Company NameHertford & Willow Courts Limited
DirectorsMarcia Pearl Patricia Linch and Kirit Haridas Vithlani
Company StatusActive
Company Number03313210
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 3 months 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 NameMrs Marcia Pearl Patricia Linch
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 15 Howberry Road
Canons Park
Edgware
Middlesex
HA8 6SS
Director NameKirit Haridas Vithlani
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(14 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressTrinominis House 125-129 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameDefries & Associates Limited (Corporation)
StatusCurrent
Appointed04 May 2020(23 years, 3 months after company formation)
Appointment Duration4 years
Correspondence Address42 Glengall Road
Edgware
HA8 8SX
Director NameRachel Axelrod
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleHousewife
Correspondence Address2 Willow Court
Bromefield
Stanmore
Middlesex
HA7 1AJ
Director NameKenneth Bass
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCredit Consultant
Correspondence Address5 Hertford Court
Bromefield
Stanmore
Middlesex
HA7 1AL
Director NameMr Bernard Pentol
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Langley Court
Raleigh Close
London
NW4 2SR
Secretary NameMr Bernard Pentol
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Langley Court
Raleigh Close
London
NW4 2SR
Director NameJohn Freeman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(4 years after company formation)
Appointment Duration7 years, 3 months (resigned 18 June 2008)
RoleElectrician
Correspondence Address5 Willow Court
Bromefield
Stanmore
Middlesex
HA7 1AJ
Director NameElizabeth Webber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 2010)
RoleTeacher
Correspondence Address79 Lady Aylesford Avenue
Stanmore
Middlesex
HA7 4FG
Director NameAamir Jiwa
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 2013)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hertford Court Bromefield
Stanmore
Middlesex
HA7 1AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address42 Glengall Road
Edgware
HA8 8SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1A.a. Golan
9.09%
Ordinary
1 at £1B. Pentol
9.09%
Ordinary
1 at £1E.w. Barber
9.09%
Ordinary
1 at £1G.s. Rao
9.09%
Ordinary
1 at £1Kanlesh Maubhai Patel
9.09%
Ordinary
1 at £1Marcia P. Linch
9.09%
Ordinary
1 at £1Mr K. Vithlani & Mr Y. Vithlani
9.09%
Ordinary
1 at £1Mr N. Dhirajlace & Mr S. Shah
9.09%
Ordinary
1 at £1Mrs E. Webber
9.09%
Ordinary
1 at £1Sonia S. Shah
9.09%
Ordinary
1 at £1Victoria Wren
9.09%
Ordinary

Financials

Year2014
Net Worth£10,713
Cash£6,221
Current Liabilities£1,346

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

21 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
27 February 2023Registered office address changed from Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to 42 Glengall Road Edgware HA8 8SX on 27 February 2023 (1 page)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
29 July 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
18 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
13 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
9 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
20 November 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
4 May 2020Appointment of Defries & Associates Ltd as a secretary on 4 May 2020 (2 pages)
4 May 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
17 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
5 April 2019Confirmation statement made on 5 February 2019 with no updates (2 pages)
13 March 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
12 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
23 June 2017Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017 (2 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
23 May 2017Termination of appointment of Bernard Pentol as a director on 31 March 2016 (2 pages)
23 May 2017Termination of appointment of Bernard Pentol as a director on 31 March 2016 (2 pages)
16 March 2017Confirmation statement made on 5 February 2017 with updates (9 pages)
16 March 2017Confirmation statement made on 5 February 2017 with updates (9 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 April 2016Termination of appointment of Bernard Pentol as a secretary on 31 March 2016 (2 pages)
21 April 2016Termination of appointment of Bernard Pentol as a secretary on 31 March 2016 (2 pages)
22 March 2016Annual return made up to 5 February 2016
Statement of capital on 2016-03-22
  • GBP 11
(16 pages)
22 March 2016Annual return made up to 5 February 2016
Statement of capital on 2016-03-22
  • GBP 11
(16 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 11
(16 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 11
(16 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 11
(16 pages)
19 March 2014Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (23 pages)
19 March 2014Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (23 pages)
19 March 2014Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (23 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 11
  • ANNOTATION A second filed AR01 was registered on 19/03/2014.
(17 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 11
  • ANNOTATION A second filed AR01 was registered on 19/03/2014.
(17 pages)
18 February 2014Termination of appointment of Aamir Jiwa as a director (3 pages)
18 February 2014Termination of appointment of Aamir Jiwa as a director (3 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 11
  • ANNOTATION A second filed AR01 was registered on 19/03/2014.
(17 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (16 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (16 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (16 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2012Registered office address changed from Trinominis House First Floor 125-129 High Street Edgware Middlesex HA8 7DB on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Trinominis House First Floor 125-129 High Street Edgware Middlesex HA8 7DB on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Trinominis House First Floor 125-129 High Street Edgware Middlesex HA8 7DB on 9 May 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (16 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (16 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (16 pages)
31 August 2011Appointment of Kirit Haridas Vithlani as a director (3 pages)
31 August 2011Appointment of Kirit Haridas Vithlani as a director (3 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (15 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (15 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (15 pages)
15 September 2010Appointment of Aamir Jiwa as a director (3 pages)
15 September 2010Appointment of Aamir Jiwa as a director (3 pages)
27 August 2010Termination of appointment of Elizabeth Webber as a director (2 pages)
27 August 2010Termination of appointment of Elizabeth Webber as a director (2 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 March 2009Return made up to 05/02/09; full list of members (8 pages)
3 March 2009Return made up to 05/02/09; full list of members (8 pages)
1 July 2008Appointment terminated director john freeman (1 page)
1 July 2008Director appointed elizabeth webber (2 pages)
1 July 2008Director appointed elizabeth webber (2 pages)
1 July 2008Appointment terminated director john freeman (1 page)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 April 2008Return made up to 05/02/08; no change of members (7 pages)
15 April 2008Return made up to 05/02/08; no change of members (7 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
5 March 2007Return made up to 05/02/07; full list of members (11 pages)
5 March 2007Return made up to 05/02/07; full list of members (11 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 February 2006Return made up to 05/02/06; full list of members (11 pages)
14 February 2006Return made up to 05/02/06; full list of members (11 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 March 2005Return made up to 05/02/05; full list of members (11 pages)
3 March 2005Return made up to 05/02/05; full list of members (11 pages)
17 May 2004Return made up to 05/02/04; full list of members (11 pages)
17 May 2004Return made up to 05/02/04; full list of members (11 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 February 2003Return made up to 05/02/03; full list of members (11 pages)
21 February 2003Return made up to 05/02/03; full list of members (11 pages)
22 March 2002Return made up to 05/02/02; full list of members (10 pages)
22 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Return made up to 05/02/02; full list of members (10 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 March 2000Return made up to 05/02/00; full list of members (12 pages)
7 March 2000Return made up to 05/02/00; full list of members (12 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 February 1999Return made up to 05/02/99; full list of members (5 pages)
18 February 1999Return made up to 05/02/99; full list of members (5 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1997Registered office changed on 12/12/97 from: 69 green lane edgware middlesex HA8 7PZ (1 page)
12 December 1997Registered office changed on 12/12/97 from: 69 green lane edgware middlesex HA8 7PZ (1 page)
28 July 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
28 July 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Incorporation (19 pages)
5 February 1997Incorporation (19 pages)