Company NameWillow Place Limited
DirectorsClaudio Pulze and Lori Catherine Pulze
Company StatusActive
Company Number07142587
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)
Previous NameCroftmere Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Claudio Pulze
Date of BirthNovember 1949 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed10 February 2010(1 week, 1 day after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyton House 8 Baslow Road
Eastbourne
Director NameMrs Lori Catherine Pulze
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed10 February 2010(1 week, 1 day after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyton House 8 Baslow Road
Eastbourne
Secretary NameMrs Lori Pulze
StatusCurrent
Appointed10 February 2010(1 week, 1 day after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address5c Watts Lane
Eastbourne
East Sussex
BN21 1NP
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Williams&Co
8/10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Cuisine Collection LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,594
Current Liabilities£453,138

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

22 May 2012Delivered on: 2 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 35 willow place, london by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
22 May 2012Delivered on: 2 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 May 2012Delivered on: 16 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
10 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
8 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
11 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
23 October 2018Registered office address changed from 5C Watts Lane Eastbourne East Sussex BN21 1NP to C/O Williams&Co 8/10 South Street Epsom Surrey KT18 7PF on 23 October 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
(5 pages)
19 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
14 February 2014Secretary's details changed for Mrs Lori Pulze on 1 February 2014 (1 page)
14 February 2014Secretary's details changed for Mrs Lori Pulze on 1 February 2014 (1 page)
14 February 2014Secretary's details changed for Mrs Lori Pulze on 1 February 2014 (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
1 April 2013Registered office address changed from Myton House 8 Baslow Road Eastbourne on 1 April 2013 (1 page)
1 April 2013Registered office address changed from Myton House 8 Baslow Road Eastbourne on 1 April 2013 (1 page)
1 April 2013Registered office address changed from Myton House 8 Baslow Road Eastbourne on 1 April 2013 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
24 October 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 October 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 October 2011Current accounting period shortened from 28 February 2011 to 30 September 2010 (1 page)
7 October 2011Current accounting period shortened from 28 February 2011 to 30 September 2010 (1 page)
18 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
18 February 2010Termination of appointment of John King as a director (1 page)
18 February 2010Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
18 February 2010Termination of appointment of John King as a director (1 page)
18 February 2010Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
17 February 2010Change of name notice (2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Company name changed croftmere LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
17 February 2010Company name changed croftmere LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
12 February 2010Appointment of Mrs Lori Pulze as a secretary (1 page)
12 February 2010Appointment of Mrs Lori Pulze as a secretary (1 page)
11 February 2010Appointment of Mr Claudio Pulze as a director (2 pages)
11 February 2010Appointment of Mrs Lori Pulze as a director (2 pages)
11 February 2010Appointment of Mr Claudio Pulze as a director (2 pages)
11 February 2010Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 11 February 2010 (1 page)
11 February 2010Appointment of Mrs Lori Pulze as a director (2 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)