Company NameWillow Tree Lodge Management Co. Ltd
DirectorsKenneth George Bell and Soussan Reynolds
Company StatusActive
Company Number02633374
CategoryPrivate Limited Company
Incorporation Date30 July 1991(32 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kenneth George Bell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(18 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameMrs Soussan Reynolds
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(20 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Peter Beckett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven Grove Hill
Harrow
Middlesex
HA1 3HE
Director NameMr David Edward Aldous
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleProperty Builder
Correspondence AddressOrchard Court
26 Sandy Lodge Way
Northwood
Middx
HA6 2AS
Secretary NameMrs Sheila Marie Thom
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleProperty Dealer
Correspondence AddressThe Haven Grove Hill
Harrow
Middlesex
HA1 3HE
Secretary NameMs Norma Diana Margaret Aldous
NationalityBritish
StatusResigned
Appointed19 September 1992(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 1993)
RoleCo Director
Correspondence AddressOrchard Court
26 Sandy Lodge Way
Northwood
Middlesex
HA6 2AS
Secretary NameChristopher James Brown
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address89 High Street
Ruislip
Middlesex
HA4 8JB
Director NameAnn Elizabeth Borley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 January 1996)
RoleRetired
Correspondence AddressFlat 5 Willow Tree Lodge
19 Eastbury Avenue
Northwood
Middlesex
HA6 3LE
Director NameBrian Keith Catchick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(4 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 03 August 2009)
RoleCivil Engineer
Correspondence Address34 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameMr Stuart Brian Katz
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(4 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Willow Tree Lodge
19 Eastbury Avenue
Northwood
Middlesex
HA6 3LE
Director NameMr Stuart Brian Katz
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(4 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Willow Tree Lodge
19 Eastbury Avenue
Northwood
Middlesex
HA6 3LE
Secretary NameMr Michael Alan Silver
NationalityBritish
StatusResigned
Appointed25 April 1996(4 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address2 Willow Tree Lodge
Northwood
Middlesex
HA6 3LE
Director NameMr Michael Alan Silver
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 06 March 2009)
RoleAccountant
Correspondence Address2 Willow Tree Lodge
Northwood
Middlesex
HA6 3LE
Director NameKushal Kothari
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2009)
RoleDentist
Correspondence Address9 Willow Tree Lodge 19 Eastbury Avenue
Northwood
Middx
HA6 3LE
Director NameMr Michael Alan Silver
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2010)
RoleAccountant
Correspondence Address2 Willow Tree Lodge
Northwood
Middlesex
HA6 3LE
Secretary NameSheel Shishir Gor
NationalityBritish
StatusResigned
Appointed06 March 2009(17 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 December 2009)
RoleCompany Director
Correspondence Address9 Willowtree Lodge
19 Eastbury Avenue
Northwood
Middx
HA6 3LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Sears Morgan Property Management Ltd Suite A5 Kebbell House
Delta Gain
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1D Welling LTD
10.00%
Ordinary
1 at £1Holmbury Management LTD
10.00%
Ordinary
1 at £1Mr Brian Catchick
10.00%
Ordinary
1 at £1Mr Kenneth George Bell
10.00%
Ordinary
1 at £1Mr S.brian Katz & Mrs J.b. Katz
10.00%
Ordinary
1 at £1Mr Sam Grossman
10.00%
Ordinary
1 at £1Mrs B.d.j. Shar & Mrs B.d.j Shar
10.00%
Ordinary
1 at £1Mrs Sophie Myers
10.00%
Ordinary
1 at £1Ms Gor & Mr Kothari
10.00%
Ordinary
1 at £1Soussan Reynolds
10.00%
Ordinary

Financials

Year2014
Net Worth£7,647
Cash£10,923
Current Liabilities£6,553

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

24 November 2023Accounts for a dormant company made up to 30 June 2023 (10 pages)
25 September 2023Appointment of Mr Chris Christofi as a secretary on 25 September 2023 (2 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
6 June 2023Registered office address changed from C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 6 June 2023 (1 page)
7 November 2022Accounts for a dormant company made up to 30 June 2022 (10 pages)
1 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
6 September 2021Director's details changed for Mr Kenneth George Bell on 6 September 2021 (2 pages)
6 September 2021Confirmation statement made on 29 July 2021 with updates (5 pages)
6 September 2021Director's details changed for Mrs Soussan Reynolds on 6 September 2021 (2 pages)
2 July 2021Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ to C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF on 2 July 2021 (1 page)
2 October 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
11 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
22 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
5 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 10
(5 pages)
22 August 2015Director's details changed for Mrs Soussan Reynolds on 3 August 2015 (2 pages)
22 August 2015Director's details changed for Mrs Soussan Reynolds on 3 August 2015 (2 pages)
22 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 10
(5 pages)
22 August 2015Director's details changed for Mrs Soussan Reynolds on 3 August 2015 (2 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(5 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(5 pages)
24 January 2014Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 24 January 2014 (1 page)
16 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(5 pages)
16 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(5 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
13 July 2012Appointment of Mrs Soussan Reynolds as a director (2 pages)
13 July 2012Appointment of Mrs Soussan Reynolds as a director (2 pages)
5 December 2011Termination of appointment of Stuart Katz as a director (1 page)
5 December 2011Termination of appointment of Stuart Katz as a director (1 page)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
10 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Mr Stuart Brian Katz on 30 July 2010 (2 pages)
10 September 2010Director's details changed for Mr Stuart Brian Katz on 30 July 2010 (2 pages)
10 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
23 June 2010Appointment of Mr Kenneth George Bell as a director (2 pages)
23 June 2010Appointment of Mr Kenneth George Bell as a director (2 pages)
7 June 2010Termination of appointment of Michael Silver as a director (1 page)
7 June 2010Termination of appointment of Michael Silver as a director (1 page)
18 January 2010Termination of appointment of Sheel Gor as a secretary (1 page)
18 January 2010Termination of appointment of Kushal Kothari as a director (1 page)
18 January 2010Termination of appointment of Kushal Kothari as a director (1 page)
18 January 2010Termination of appointment of Sheel Gor as a secretary (1 page)
2 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 September 2009Return made up to 30/07/09; full list of members (7 pages)
10 September 2009Appointment terminated director brian catchick (1 page)
10 September 2009Appointment terminated director brian catchick (1 page)
10 September 2009Director appointed mr stuart brian katz (1 page)
10 September 2009Return made up to 30/07/09; full list of members (7 pages)
10 September 2009Director appointed mr stuart brian katz (1 page)
4 August 2009Director appointed mr michael alan silver (1 page)
4 August 2009Director appointed mr michael alan silver (1 page)
29 July 2009Appointment terminated director michael silver (1 page)
29 July 2009Appointment terminated director michael silver (1 page)
17 April 2009Appointment terminated secretary michael silver (1 page)
17 April 2009Secretary appointed sheel shishir gor (1 page)
17 April 2009Secretary appointed sheel shishir gor (1 page)
17 April 2009Appointment terminated secretary michael silver (1 page)
2 December 2008Return made up to 30/07/08; full list of members (8 pages)
2 December 2008Return made up to 30/07/08; full list of members (8 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 April 2008Appointment terminated director stuart katz (1 page)
10 April 2008Appointment terminated director stuart katz (1 page)
9 April 2008Director appointed kushal kothari (2 pages)
9 April 2008Director appointed kushal kothari (2 pages)
15 November 2007Return made up to 30/07/07; full list of members (8 pages)
15 November 2007Return made up to 30/07/07; full list of members (8 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 October 2006Return made up to 30/07/06; full list of members (10 pages)
4 October 2006Return made up to 30/07/06; full list of members (10 pages)
14 July 2006Registered office changed on 14/07/06 from: 35 green lane northwood middlesex HA6 2PX (1 page)
14 July 2006Registered office changed on 14/07/06 from: 35 green lane northwood middlesex HA6 2PX (1 page)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 October 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 August 2004Return made up to 30/07/04; full list of members (10 pages)
26 August 2004Return made up to 30/07/04; full list of members (10 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 October 2003Return made up to 30/07/03; full list of members (10 pages)
13 October 2003Return made up to 30/07/03; full list of members (10 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (10 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (10 pages)
27 August 2002Return made up to 30/07/02; full list of members (10 pages)
27 August 2002Return made up to 30/07/02; full list of members (10 pages)
16 October 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
16 October 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
14 September 2001Return made up to 30/07/01; full list of members (9 pages)
14 September 2001Return made up to 30/07/01; full list of members (9 pages)
6 October 2000Full accounts made up to 30 June 2000 (6 pages)
6 October 2000Full accounts made up to 30 June 2000 (6 pages)
7 September 2000Return made up to 30/07/00; full list of members (9 pages)
7 September 2000Return made up to 30/07/00; full list of members (9 pages)
15 October 1999Registered office changed on 15/10/99 from: 166 northwood way northwood middlesex HA6 1RB (1 page)
15 October 1999Registered office changed on 15/10/99 from: 166 northwood way northwood middlesex HA6 1RB (1 page)
2 August 1999Return made up to 30/07/99; full list of members (6 pages)
2 August 1999Return made up to 30/07/99; full list of members (6 pages)
28 October 1998Full accounts made up to 30 June 1998 (8 pages)
28 October 1998Full accounts made up to 30 June 1998 (8 pages)
14 August 1998Return made up to 30/07/98; change of members (6 pages)
14 August 1998Return made up to 30/07/98; change of members (6 pages)
9 February 1998Return made up to 30/07/97; no change of members (4 pages)
9 February 1998Return made up to 30/07/97; no change of members (4 pages)
22 October 1997Full accounts made up to 30 June 1997 (8 pages)
22 October 1997Full accounts made up to 30 June 1997 (8 pages)
4 April 1997Full accounts made up to 30 June 1996 (8 pages)
4 April 1997Full accounts made up to 30 June 1996 (8 pages)
6 September 1996Return made up to 30/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 1996Return made up to 30/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1996Registered office changed on 06/06/96 from: 34 eastbury avenue northwood middlesex HA6 3LN (1 page)
6 June 1996Registered office changed on 06/06/96 from: 34 eastbury avenue northwood middlesex HA6 3LN (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
17 April 1996Registered office changed on 17/04/96 from: 89 high street ruislip middlesex HA4 8JB (1 page)
17 April 1996Secretary resigned (1 page)
17 April 1996Registered office changed on 17/04/96 from: 89 high street ruislip middlesex HA4 8JB (1 page)
17 April 1996Secretary resigned (1 page)
17 February 1996New director appointed (1 page)
17 February 1996Director resigned (2 pages)
17 February 1996New director appointed (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Director resigned (2 pages)
4 September 1995Return made up to 30/07/95; no change of members (4 pages)
4 September 1995Return made up to 30/07/95; no change of members (4 pages)
30 July 1991Incorporation (14 pages)
30 July 1991Incorporation (14 pages)