Company NameWillow Road Management Limited
Company StatusActive
Company Number01800533
CategoryPrivate Limited Company
Incorporation Date16 March 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Norman Haywood
Date of BirthAugust 1935 (Born 88 years ago)
NationalityCanadian
StatusCurrent
Appointed31 March 1992(8 years after company formation)
Appointment Duration32 years, 1 month
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address46 Willow Road
Hampstead
London
NW3 1TS
Director NameJudith Frances Ufland
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(8 years after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address47 Willow Road
London
NW3 1TS
Secretary NameMr David Leslie Ufland
NationalityBritish
StatusCurrent
Appointed23 December 1999(15 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Willow Road
London
NW3 1TS
Director NameSusan Santos Strang
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(16 years after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Willow Road
London
NW3 1TS
Director NameMs Caroline Sassoon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(38 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Hillcrest Gardens 11 Hillcrest Gardens
London
N3 3EY
Director NameMr Ian Chambers
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2002)
RoleGraphics Agent
Correspondence Address47 Willow Road
Hampstead
London
NW3 1TS
Director NameMr Peter Moran
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 June 1998)
RoleSolicitor
Correspondence Address47 Willow Road
Hampstead
London
NW3 1TS
Director NameDr Christopher Andrew Rieger
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 1995)
RoleMedical Practitioner
Correspondence Address46 Willow Road
Hampstead
London
NW3 1TS
Director NameCatherine Nicole Vester
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years after company formation)
Appointment Duration7 years, 8 months (resigned 23 December 1999)
RoleWriter
Correspondence Address46 Willow Road
London
Nw3
Secretary NameDr Christopher Andrew Rieger
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address46 Willow Road
Hampstead
London
NW3 1TS
Secretary NameCarine Vester
NationalityBritish
StatusResigned
Appointed12 July 1995(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 1999)
RoleCompany Director
Correspondence AddressFlat 3 46 Willow Road
Hampstead
London
NW3 1TS
Director NameCyril James Auerbach
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(11 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 July 1996)
RoleChartered Accountant
Correspondence Address11 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameTimothy Paul Mullen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1999)
RoleRestaurateur
Correspondence AddressFlat 1
20 Thurlow Road
Hampstead
London
NW3 5PP

Location

Registered Address46 & 47 Willow Road
Hampstead
London
NW3 1TS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

2 at £1Sterlinvestments LTD
33.33%
Ordinary
1 at £1Caroline Reik
16.67%
Ordinary
1 at £1Judith Frances Ufland
16.67%
Ordinary
1 at £1Mr Norman Haywood
16.67%
Ordinary
1 at £1Susan Strang
16.67%
Ordinary

Financials

Year2014
Net Worth£3,114
Cash£9,370
Current Liabilities£12,249

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

10 July 2023Termination of appointment of Susan Santos Strang as a director on 10 July 2023 (1 page)
16 May 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
5 May 2023Director's details changed for Mr Norman Haywood on 5 May 2023 (2 pages)
5 May 2023Director's details changed for Ms Caroline Sassoon on 5 May 2023 (2 pages)
14 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
9 December 2022Appointment of Ms Caroline Sassoon as a director on 9 December 2022 (2 pages)
24 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
13 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6
(7 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6
(7 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 6
(7 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 6
(7 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6
(7 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6
(7 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
17 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
17 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 March 2010Director's details changed for Mr Norman Haywood on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Judith Frances Ufland on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Norman Haywood on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Judith Frances Ufland on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Susan Santos Strang on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Susan Santos Strang on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 March 2009Return made up to 12/03/09; full list of members (5 pages)
25 March 2009Return made up to 12/03/09; full list of members (5 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 March 2008Return made up to 12/03/08; full list of members (5 pages)
19 March 2008Return made up to 12/03/08; full list of members (5 pages)
4 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 March 2007Return made up to 12/03/07; full list of members (8 pages)
26 March 2007Return made up to 12/03/07; full list of members (8 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 March 2006Return made up to 12/03/06; full list of members (8 pages)
17 March 2006Return made up to 12/03/06; full list of members (8 pages)
3 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 March 2005Return made up to 12/03/05; full list of members (8 pages)
17 March 2005Return made up to 12/03/05; full list of members (8 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 March 2004Return made up to 12/03/04; full list of members (8 pages)
18 March 2004Return made up to 12/03/04; full list of members (8 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
18 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 March 2002Return made up to 15/03/02; full list of members (8 pages)
19 March 2002Return made up to 15/03/02; full list of members (8 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
23 March 2001Return made up to 15/03/01; full list of members (8 pages)
23 March 2001Return made up to 15/03/01; full list of members (8 pages)
28 September 2000Full accounts made up to 31 December 1999 (10 pages)
28 September 2000Full accounts made up to 31 December 1999 (10 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 March 2000Director resigned (1 page)
27 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed (1 page)
26 January 2000New secretary appointed (1 page)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
23 March 1999Return made up to 15/03/99; full list of members (8 pages)
23 March 1999Return made up to 15/03/99; full list of members (8 pages)
14 October 1998Full accounts made up to 31 December 1997 (10 pages)
14 October 1998Full accounts made up to 31 December 1997 (10 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
18 March 1998Return made up to 15/03/98; no change of members (6 pages)
18 March 1998Return made up to 15/03/98; no change of members (6 pages)
14 August 1997Full accounts made up to 31 December 1996 (11 pages)
14 August 1997Full accounts made up to 31 December 1996 (11 pages)
21 March 1997Return made up to 15/03/97; no change of members (6 pages)
21 March 1997Return made up to 15/03/97; no change of members (6 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
9 July 1996Full accounts made up to 31 December 1995 (10 pages)
9 July 1996Full accounts made up to 31 December 1995 (10 pages)
28 March 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
15 August 1995Secretary resigned (2 pages)
15 August 1995Secretary resigned (2 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995New secretary appointed (2 pages)
20 April 1995Return made up to 31/03/95; no change of members (6 pages)
20 April 1995Return made up to 31/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
16 March 1984Incorporation (18 pages)
16 March 1984Incorporation (18 pages)