Company Name7 Willow Road Freehold Limited
Company StatusActive
Company Number08952934
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Yousuf Mohammad Khan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMs Felicia Orlean-Taub
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed21 March 2014(same day as company formation)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMrs Gila Sheeter
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Paul Stuart Sheeter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMiss Natalia Taylor
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameABC Block Management Limited (Corporation)
StatusCurrent
Appointed16 February 2015(11 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address51 Brent Street
London
NW4 2EA
Secretary NameABC Hendon Ltd (Corporation)
StatusCurrent
Appointed16 February 2015(11 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address51 Brent Street
London
NW4 2EA
Director NameFrances Jan Wilmer Chilot
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX

Location

Registered Address179 Station Road
Edgware
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Dawncove LTD
20.00%
Ordinary
1 at £1Frances Jan Wilmer Chilot
20.00%
Ordinary
1 at £1Gila Sheeter
20.00%
Ordinary
1 at £1Trustees Of Orlean-taub Family Trust
20.00%
Ordinary
1 at £1Yousuf Mohammad Khan
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

24 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
13 March 2023Appointment of Miss Natalia Taylor as a director on 13 March 2023 (2 pages)
13 March 2023Termination of appointment of Frances Jan Wilmer Chilot as a director on 13 March 2023 (1 page)
27 February 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 February 2023Restoration by order of the court (2 pages)
17 February 2023Confirmation statement made on 4 December 2021 with no updates (2 pages)
17 February 2023Confirmation statement made on 4 December 2020 with no updates (2 pages)
17 February 2023Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
21 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Registered office address changed from 51 Brent Street London NW4 2EA England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Registered office address changed from C/O Abc Estates 51 Brent Street London NW4 2EA England to 51 Brent Street London NW4 2EA on 5 December 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5
(6 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5
(6 pages)
15 April 2016Director's details changed for Mr Paul Stuart Sheetor on 10 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Paul Stuart Sheetor on 10 April 2016 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 July 2015Registered office address changed from 51 Brent Street London NW4 2GA to C/O Abc Estates 51 Brent Street London NW4 2EA on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 51 Brent Street London NW4 2GA to C/O Abc Estates 51 Brent Street London NW4 2EA on 27 July 2015 (1 page)
24 March 2015Director's details changed for Mr Paul Stuart Sheetor on 23 March 2015 (2 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5
(6 pages)
24 March 2015Director's details changed for Mr Paul Stuart Sheetor on 23 March 2015 (2 pages)
24 March 2015Director's details changed for Ms Felicia Orlean-Taub on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Yousuf Mohammad Khan on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Frances Jan Wilmer Chilot on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Mrs Gila Sheeter on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Yousuf Mohammad Khan on 24 March 2015 (2 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5
(6 pages)
24 March 2015Director's details changed for Mrs Gila Sheeter on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Ms Felicia Orlean-Taub on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Frances Jan Wilmer Chilot on 24 March 2015 (2 pages)
3 March 2015Appointment of Abc Block Management Ltd as a secretary on 16 February 2015 (2 pages)
3 March 2015Registered office address changed from 7 Willow Road London NW3 1TH to 51 Brent Street London NW4 2GA on 3 March 2015 (1 page)
3 March 2015Appointment of Abc Block Management Ltd as a secretary on 16 February 2015 (2 pages)
3 March 2015Registered office address changed from 7 Willow Road London NW3 1TH to 51 Brent Street London NW4 2GA on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 7 Willow Road London NW3 1TH to 51 Brent Street London NW4 2GA on 3 March 2015 (1 page)
10 April 2014Registered office address changed from Property Divas Ltd 34 Rosslyn Hill London NW3 1NH United Kingdom on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from Property Divas Ltd 34 Rosslyn Hill London NW3 1NH United Kingdom on 10 April 2014 (2 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 5
(43 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 5
(43 pages)