Forest Hill
London
SE23 1JG
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mrs Ayten Nejla Hassan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(1 day after company formation) |
Appointment Duration | 2 years (resigned 19 February 2013) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brockley Rise Forest Hill London SE23 1JG |
Director Name | Mrs Ayten Nejla Hassan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2013) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 45 Brockley Rise Forest Hill London SE23 1JG |
Director Name | Mrs Ayten Nejla Hassan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2013) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 45 Brockley Rise Forest Hill London SE23 1JG |
Website | www.willowlondon.co.uk |
---|
Registered Address | 45 Brockley Rise Forest Hill London SE23 1JG |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £147 |
Cash | £9,307 |
Current Liabilities | £40,947 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
14 December 2017 | Delivered on: 19 December 2017 Persons entitled: MM3 Investments LTD Classification: A registered charge Particulars: Freehold property - khyan house, 14B cavendish road, croydon, CR0 3LB - title no. SGL772481. Outstanding |
---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
16 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 January 2022 | Company name changed willow estate agents (london) LIMITED\certificate issued on 11/01/22
|
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (5 pages) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
13 January 2021 | Amended total exemption full accounts made up to 31 March 2019 (8 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 December 2020 | Amended total exemption full accounts made up to 31 March 2019 (8 pages) |
26 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 October 2019 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 December 2018 | Amended total exemption full accounts made up to 31 March 2017 (9 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 January 2018 | Satisfaction of charge 075071950001 in full (1 page) |
19 January 2018 | Satisfaction of charge 075071950001 in full (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Registration of charge 075071950001, created on 14 December 2017 (30 pages) |
19 December 2017 | Registration of charge 075071950001, created on 14 December 2017 (30 pages) |
16 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
19 April 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
6 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2013 (16 pages) |
6 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2013 (16 pages) |
27 February 2013 | Appointment of Mrs Ayten Nejla Hassan as a director (2 pages) |
27 February 2013 | Termination of appointment of Ayten Hassan as a director (1 page) |
27 February 2013 | Termination of appointment of Ayten Hassan as a director (1 page) |
27 February 2013 | Appointment of Mrs Ayten Nejla Hassan as a director (2 pages) |
27 February 2013 | Appointment of Mrs Ayten Nejla Hassan as a director (2 pages) |
27 February 2013 | Appointment of Mrs Ayten Nejla Hassan as a director (2 pages) |
27 February 2013 | Termination of appointment of Ayten Hassan as a director (1 page) |
27 February 2013 | Termination of appointment of Ayten Hassan as a director (1 page) |
19 February 2013 | Termination of appointment of Ayten Hassan as a director (1 page) |
19 February 2013 | Termination of appointment of Ayten Hassan as a director (1 page) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders
|
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders
|
10 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (14 pages) |
11 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (14 pages) |
21 April 2011 | Company name changed bloomwood residential LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Company name changed bloomwood residential LIMITED\certificate issued on 21/04/11
|
29 March 2011 | Appointment of Sema Hassan as a director (3 pages) |
29 March 2011 | Appointment of Ayten Nejla Hassan as a director (3 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
29 March 2011 | Registered office address changed from , No. 7 Amwell View, 591a New North Road,, Hainault,, Essex, IG6 3TA, United Kingdom on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from , No. 7 Amwell View, 591a New North Road,, Hainault,, Essex, IG6 3TA, United Kingdom on 29 March 2011 (2 pages) |
29 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
29 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
29 March 2011 | Appointment of Ayten Nejla Hassan as a director (3 pages) |
29 March 2011 | Appointment of Sema Hassan as a director (3 pages) |
27 January 2011 | Termination of appointment of Ela Shah as a director (1 page) |
27 January 2011 | Termination of appointment of Ela Shah as a director (1 page) |
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|