Weybridge
Surrey
KT13 9NA
Director Name | Ms Anisha Desaur |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2014(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Jane Tebbett |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 55 Hadfield Road Stanwell Middlesex TW19 7JQ |
Director Name | Mrs Alka Desaur |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 22 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Oatlands Drive Weybridge Surrey KT13 9NA |
Director Name | Mr Raichand Desaur |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(5 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oatlands Drive Weybridge Surrey KT13 9NA |
Director Name | Mr Shamal Desaur |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | willowhaypayroll.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36679180 |
Telephone region | London |
Registered Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Alka Desaur 50.00% Ordinary |
---|---|
1 at £1 | Raichand Desaur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,672 |
Cash | £138 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
20 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
16 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
2 March 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
26 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
24 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 September 2017 | Termination of appointment of Alka Desaur as a director on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Shamal Desaur as a director on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Alka Desaur as a director on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Shamal Desaur as a director on 22 September 2017 (1 page) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Statement of capital following an allotment of shares on 31 August 2014
|
26 November 2015 | Statement of capital following an allotment of shares on 31 August 2014
|
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 August 2014 | Appointment of Mr Shamal Desaur as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Raichand Desaur as a director on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Mr Shamal Desaur as a director on 8 August 2014 (2 pages) |
8 August 2014 | Company name changed willowhay LTD\certificate issued on 08/08/14
|
8 August 2014 | Termination of appointment of Raichand Desaur as a director on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Ms Anisha Desaur as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Ms Anisha Desaur as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Raichand Desaur as a director on 8 August 2014 (1 page) |
8 August 2014 | Company name changed willowhay LTD\certificate issued on 08/08/14
|
8 August 2014 | Appointment of Ms Anisha Desaur as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Shamal Desaur as a director on 8 August 2014 (2 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Alka Desaur on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Raichand Desaur on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Alka Desaur on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Raichand Desaur on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
10 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
4 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page) |
22 April 2005 | Return made up to 11/02/05; full list of members (2 pages) |
22 April 2005 | Return made up to 11/02/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
16 March 2004 | Ad 01/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 March 2004 | Ad 01/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
27 March 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
1 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
26 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
13 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
2 May 2000 | Return made up to 11/02/00; full list of members (6 pages) |
2 May 2000 | Return made up to 11/02/00; full list of members (6 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | Ad 13/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 69 imperial road windsor berkshire SL4 3RU (1 page) |
20 March 2000 | Ad 13/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 69 imperial road windsor berkshire SL4 3RU (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 39A leicester road slaford manchester M7 4AS (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 39A leicester road slaford manchester M7 4AS (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
11 February 1999 | Incorporation (14 pages) |
11 February 1999 | Incorporation (14 pages) |