Company NameThe Willows (Ravensbourne Road) Management Company Limited
DirectorsPaul Martin Leary and Claire Suzanne Rose
Company StatusActive
Company Number03289559
CategoryPrivate Limited Company
Incorporation Date9 December 1996(27 years, 4 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

Secretary NameVenita Arthurs
NationalityBritish
StatusCurrent
Appointed09 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 The Willows
35-37 Ravensbourne Road Catford
London
SE6 4UU
Director NameMr Paul Martin Leary
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2010(13 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address60 Lowther Hill
London
SE23 1PY
Director NameMrs Claire Suzanne Rose
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(18 years after company formation)
Appointment Duration9 years, 4 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address14 Westwood Park Westwood Park
London
SE23 3QB
Director NameDorothy Kerr
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleAdministrative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Willows
35-37 Ravensbourne Road Catford
London
SE6 4UU
Director NameDr William Lind
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(18 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBulwick House Bulwick
Corby
Northamptonshire
NN17 3DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60 Lowther Hill
London
SE23 1PY
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Miss Veneta Arthurs
20.00%
Ordinary
1 at £1Mr Brendon King
20.00%
Ordinary
1 at £1Mr Paul Leary
20.00%
Ordinary
1 at £1Mrs A. Taylor
20.00%
Ordinary
1 at £1William Lind
20.00%
Ordinary

Financials

Year2014
Net Worth£1,931
Cash£1,016
Current Liabilities£1,995

Accounts

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

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Notification of Hayley Gold as a person with significant control on 20 October 2023 (2 pages)
23 October 2023Notification of Sam Gold as a person with significant control on 20 October 2023 (2 pages)
20 October 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
20 October 2023Notification of Brendon King as a person with significant control on 20 October 2023 (2 pages)
20 October 2023Notification of Claire Rose as a person with significant control on 20 October 2023 (2 pages)
20 October 2023Notification of Paul Leary as a person with significant control on 20 October 2023 (2 pages)
25 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
25 September 2023Cessation of Claire Suzanne Rose as a person with significant control on 11 September 2023 (1 page)
19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
22 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
19 September 2018Registered office address changed from C/O Paul Martin Leary 14 Oakhill Gardens Woodford Green Ilford Essex IG8 9DY to 60 Lowther Hill London SE23 1PY on 19 September 2018 (1 page)
19 September 2018Termination of appointment of William Lind as a director on 19 June 2018 (1 page)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
24 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5
(6 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 December 2014Appointment of Dr William Lind as a director on 11 December 2014 (2 pages)
11 December 2014Appointment of Dr William Lind as a director on 11 December 2014 (2 pages)
8 December 2014Appointment of Mrs Claire Suzanne Rose as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mrs Claire Suzanne Rose as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mrs Claire Suzanne Rose as a director on 8 December 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5
(4 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5
(4 pages)
17 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5
(4 pages)
17 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5
(4 pages)
17 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
10 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
10 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 November 2010Registered office address changed from Flat 1 the Willows 35-37 Ravensbourne Road Catford London SE6 4UU on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Flat 1 the Willows 35-37 Ravensbourne Road Catford London SE6 4UU on 10 November 2010 (1 page)
9 November 2010Appointment of Mr Paul Martin Leary as a director (2 pages)
9 November 2010Termination of appointment of Dorothy Kerr as a director (1 page)
9 November 2010Termination of appointment of Dorothy Kerr as a director (1 page)
9 November 2010Appointment of Mr Paul Martin Leary as a director (2 pages)
2 July 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Dorothy Kerr on 9 December 2009 (2 pages)
2 July 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Dorothy Kerr on 9 December 2009 (2 pages)
2 July 2010Director's details changed for Dorothy Kerr on 9 December 2009 (2 pages)
2 July 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
28 April 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
28 April 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2009Return made up to 09/12/08; full list of members (4 pages)
5 January 2009Return made up to 09/12/08; full list of members (4 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
17 January 2008Return made up to 09/12/07; no change of members (6 pages)
17 January 2008Return made up to 09/12/07; no change of members (6 pages)
11 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
11 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
8 January 2007Return made up to 09/12/06; full list of members (7 pages)
8 January 2007Return made up to 09/12/06; full list of members (7 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 January 2006Return made up to 09/12/05; full list of members (7 pages)
23 January 2006Return made up to 09/12/05; full list of members (7 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 January 2005Return made up to 09/12/04; change of members (6 pages)
20 January 2005Return made up to 09/12/04; change of members (6 pages)
5 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 December 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
8 December 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
8 December 2003Return made up to 09/12/03; no change of members (6 pages)
8 December 2003Return made up to 09/12/03; no change of members (6 pages)
20 December 2002Return made up to 09/12/02; full list of members (7 pages)
20 December 2002Return made up to 09/12/02; full list of members (7 pages)
1 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 December 2001Return made up to 09/12/01; full list of members (7 pages)
10 December 2001Return made up to 09/12/01; full list of members (7 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
11 December 2000Return made up to 09/12/00; full list of members (7 pages)
11 December 2000Return made up to 09/12/00; full list of members (7 pages)
15 November 2000Full accounts made up to 31 December 1999 (9 pages)
15 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
10 January 2000Return made up to 09/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
(7 pages)
10 January 2000Return made up to 09/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
(7 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
7 January 1999Return made up to 09/12/98; no change of members (4 pages)
7 January 1999Return made up to 09/12/98; no change of members (4 pages)
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 February 1998Return made up to 09/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1998Return made up to 09/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1997Ad 09/12/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
1 September 1997Ad 09/12/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 December 1996Secretary resigned (1 page)
15 December 1996Secretary resigned (1 page)
9 December 1996Incorporation (21 pages)
9 December 1996Incorporation (21 pages)