Company NameWillow Croft (Homes) Limited
Company StatusDissolved
Company Number08393405
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daljit Singh Sira
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brantwood Gardens
Ilford
Essex
IG4 5LG
Director NameMr Stephen Britnell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(1 year, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2022)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft House The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AQ

Location

Registered Address83 Dukes Avenue Muswell Hill
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

20 April 2016Delivered on: 21 April 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: Plot 1 clifford gardens, hayes UB3 1NX and plot 2 clifford gardens, hayes UB3 1NX.
Outstanding
20 April 2016Delivered on: 21 April 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: Plot 1 clifford gardens, hayes UB3 1NX and plot 2 clifford gardens, hayes UB3 1NX.
Outstanding
12 March 2015Delivered on: 13 March 2015
Satisfied on: 24 November 2015
Persons entitled: Manoj Bhardwaj

Classification: A registered charge
Particulars: F/H property k/a touchstone house the fairway worplesden guildford t/no SY322096.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
11 January 2018Satisfaction of charge 083934050002 in full (1 page)
11 January 2018Satisfaction of charge 083934050003 in full (1 page)
11 January 2018Satisfaction of charge 083934050002 in full (1 page)
11 January 2018Satisfaction of charge 083934050003 in full (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Registration of charge 083934050003, created on 20 April 2016 (53 pages)
21 April 2016Registration of charge 083934050002, created on 20 April 2016 (30 pages)
21 April 2016Registration of charge 083934050003, created on 20 April 2016 (53 pages)
21 April 2016Registration of charge 083934050002, created on 20 April 2016 (30 pages)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Satisfaction of charge 083934050001 in full (4 pages)
24 November 2015Satisfaction of charge 083934050001 in full (4 pages)
13 March 2015Registration of charge 083934050001, created on 12 March 2015 (25 pages)
13 March 2015Registration of charge 083934050001, created on 12 March 2015 (25 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Appointment of Mr Stephen Britnell as a director (2 pages)
27 March 2014Appointment of Mr Stephen Britnell as a director (2 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
29 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
29 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 February 2013Incorporation (21 pages)
7 February 2013Incorporation (21 pages)