Company NameWillow Pay Ltd
DirectorAnisha Desaur
Company StatusActive
Company Number03712189
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Previous NameWillowhay Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMrs Alka Desaur
NationalityBritish
StatusCurrent
Appointed13 March 2000(1 year, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Oatlands Drive
Weybridge
Surrey
KT13 9NA
Director NameMs Anisha Desaur
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(15 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameJane Tebbett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Correspondence Address55 Hadfield Road
Stanwell
Middlesex
TW19 7JQ
Director NameMrs Alka Desaur
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 22 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Oatlands Drive
Weybridge
Surrey
KT13 9NA
Director NameMr Raichand Desaur
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(5 years after company formation)
Appointment Duration10 years, 5 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oatlands Drive
Weybridge
Surrey
KT13 9NA
Director NameMr Shamal Desaur
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewillowhaypayroll.co.uk
Email address[email protected]
Telephone020 36679180
Telephone regionLondon

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alka Desaur
50.00%
Ordinary
1 at £1Raichand Desaur
50.00%
Ordinary

Financials

Year2014
Net Worth£33,672
Cash£138

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

20 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
2 March 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
26 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
24 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 September 2017Termination of appointment of Alka Desaur as a director on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Shamal Desaur as a director on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Alka Desaur as a director on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Shamal Desaur as a director on 22 September 2017 (1 page)
24 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(6 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Statement of capital following an allotment of shares on 31 August 2014
  • GBP 3
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 31 August 2014
  • GBP 3
(3 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 August 2014Appointment of Mr Shamal Desaur as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Raichand Desaur as a director on 8 August 2014 (1 page)
8 August 2014Appointment of Mr Shamal Desaur as a director on 8 August 2014 (2 pages)
8 August 2014Company name changed willowhay LTD\certificate issued on 08/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08
(3 pages)
8 August 2014Termination of appointment of Raichand Desaur as a director on 8 August 2014 (1 page)
8 August 2014Appointment of Ms Anisha Desaur as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Ms Anisha Desaur as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Raichand Desaur as a director on 8 August 2014 (1 page)
8 August 2014Company name changed willowhay LTD\certificate issued on 08/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08
(3 pages)
8 August 2014Appointment of Ms Anisha Desaur as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Shamal Desaur as a director on 8 August 2014 (2 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Alka Desaur on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Raichand Desaur on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Alka Desaur on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Raichand Desaur on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
10 March 2008Return made up to 11/02/08; full list of members (4 pages)
10 March 2008Return made up to 11/02/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 February 2007Return made up to 11/02/07; full list of members (2 pages)
12 February 2007Return made up to 11/02/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 April 2006Return made up to 11/02/06; full list of members (2 pages)
4 April 2006Return made up to 11/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 October 2005Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page)
22 April 2005Return made up to 11/02/05; full list of members (2 pages)
22 April 2005Return made up to 11/02/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
16 March 2004Ad 01/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 2004Ad 01/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 March 2004Return made up to 11/02/04; full list of members (7 pages)
15 March 2004Return made up to 11/02/04; full list of members (7 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
27 March 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 March 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 February 2003Return made up to 11/02/03; full list of members (7 pages)
20 February 2003Return made up to 11/02/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
1 March 2002Return made up to 11/02/02; full list of members (6 pages)
1 March 2002Return made up to 11/02/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
26 February 2001Return made up to 11/02/01; full list of members (6 pages)
26 February 2001Return made up to 11/02/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
13 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
2 May 2000Return made up to 11/02/00; full list of members (6 pages)
2 May 2000Return made up to 11/02/00; full list of members (6 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Ad 13/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 69 imperial road windsor berkshire SL4 3RU (1 page)
20 March 2000Ad 13/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 69 imperial road windsor berkshire SL4 3RU (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 39A leicester road slaford manchester M7 4AS (1 page)
9 March 1999Registered office changed on 09/03/99 from: 39A leicester road slaford manchester M7 4AS (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
11 February 1999Incorporation (14 pages)
11 February 1999Incorporation (14 pages)