Company NameWillow London Living Ltd
DirectorSema Ozkan Hassan
Company StatusActive
Company Number07507195
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Previous NamesBloomwood Residential Limited and Willow Estate Agents (London) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Sema Ozkan Hassan
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(1 day after company formation)
Appointment Duration13 years, 3 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address45 Brockley Rise
Forest Hill
London
SE23 1JG
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Ayten Nejla Hassan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(1 day after company formation)
Appointment Duration2 years (resigned 19 February 2013)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address45 Brockley Rise
Forest Hill
London
SE23 1JG
Director NameMrs Ayten Nejla Hassan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 February 2013)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address45 Brockley Rise
Forest Hill
London
SE23 1JG
Director NameMrs Ayten Nejla Hassan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 February 2013)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address45 Brockley Rise
Forest Hill
London
SE23 1JG

Contact

Websitewww.willowlondon.co.uk

Location

Registered Address45 Brockley Rise
Forest Hill
London
SE23 1JG
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£147
Cash£9,307
Current Liabilities£40,947

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

14 December 2017Delivered 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

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
16 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
11 January 2022Company name changed willow estate agents (london) LIMITED\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-07
(3 pages)
10 January 2022Confirmation statement made on 10 January 2022 with updates (5 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
17 May 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 January 2021Amended total exemption full accounts made up to 31 March 2019 (8 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 December 2020Amended total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 October 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 December 2018Amended total exemption full accounts made up to 31 March 2017 (9 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 January 2018Satisfaction of charge 075071950001 in full (1 page)
19 January 2018Satisfaction of charge 075071950001 in full (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Registration of charge 075071950001, created on 14 December 2017 (30 pages)
19 December 2017Registration of charge 075071950001, created on 14 December 2017 (30 pages)
16 June 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 March 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Amended accounts made up to 31 March 2012 (3 pages)
19 April 2013Amended accounts made up to 31 March 2012 (3 pages)
6 March 2013Second filing of AR01 previously delivered to Companies House made up to 27 January 2013 (16 pages)
6 March 2013Second filing of AR01 previously delivered to Companies House made up to 27 January 2013 (16 pages)
27 February 2013Appointment of Mrs Ayten Nejla Hassan as a director (2 pages)
27 February 2013Termination of appointment of Ayten Hassan as a director (1 page)
27 February 2013Termination of appointment of Ayten Hassan as a director (1 page)
27 February 2013Appointment of Mrs Ayten Nejla Hassan as a director (2 pages)
27 February 2013Appointment of Mrs Ayten Nejla Hassan as a director (2 pages)
27 February 2013Appointment of Mrs Ayten Nejla Hassan as a director (2 pages)
27 February 2013Termination of appointment of Ayten Hassan as a director (1 page)
27 February 2013Termination of appointment of Ayten Hassan as a director (1 page)
19 February 2013Termination of appointment of Ayten Hassan as a director (1 page)
19 February 2013Termination of appointment of Ayten Hassan as a director (1 page)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/03/2013.
(5 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/03/2013.
(5 pages)
10 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (14 pages)
11 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (14 pages)
21 April 2011Company name changed bloomwood residential LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Company name changed bloomwood residential LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2011Appointment of Sema Hassan as a director (3 pages)
29 March 2011Appointment of Ayten Nejla Hassan as a director (3 pages)
29 March 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 100
(4 pages)
29 March 2011Registered 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 2011Registered 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 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
29 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
29 March 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 100
(4 pages)
29 March 2011Appointment of Ayten Nejla Hassan as a director (3 pages)
29 March 2011Appointment of Sema Hassan as a director (3 pages)
27 January 2011Termination of appointment of Ela Shah as a director (1 page)
27 January 2011Termination of appointment of Ela Shah as a director (1 page)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)