NUMBERS 1-10 WILLOWDENE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered office address changed from 3 Willowdene View Road London N6 4DE England to 166 College Road Harrow HA1 1BH on 2025-07-11

View Document

11/07/2511 July 2025 NewDirector's details changed for Mrs Erendira Mireya Friedrich on 2025-07-01

View Document

12/06/2512 June 2025 NewMicro company accounts made up to 2025-01-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/05/247 May 2024 Micro company accounts made up to 2024-01-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/01/2421 January 2024 Director's details changed for Mrs Erendira Mireya Friedrich on 2024-01-19

View Document

08/12/238 December 2023 Director's details changed for Mrs Mireya Friedrich on 2023-12-08

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-01-31

View Document

27/09/2327 September 2023 Registered office address changed from 5 Willowdene View Road London N6 4DE England to 3 Willowdene View Road London N6 4DE on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Daisy Patricia Celestine Butterworth as a director on 2023-09-14

View Document

24/05/2324 May 2023 Appointment of Mrs Lauren Hayley Olins as a director on 2023-05-11

View Document

24/05/2324 May 2023 Termination of appointment of Adrian Julius Olins as a director on 2023-05-11

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MRS LAETITIA AURELIA MARCAJOUS THORNELL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR SARA FRIEDMAN

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MRS MIREYA FRIEDRICH

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAISY PATRICIA CELVESTINE BUTTERWORTH / 01/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR ADRIAN JULIUS OLINS

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 1 WILLOWDENE HIGHGATE LONDON N6 4DE

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WIGNALL

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS DAISY PATRICIA CELVESTINE BUTTERWORTH

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

26/05/1626 May 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 25/03/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MARBER

View Document

03/06/153 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 25/03/15 NO MEMBER LIST

View Document

06/05/146 May 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 25/03/14 NO MEMBER LIST

View Document

16/04/1316 April 2013 25/03/13 NO MEMBER LIST

View Document

03/04/133 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 25/03/12 NO MEMBER LIST

View Document

05/04/125 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR PAUL BRIAN MARBER

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MRS SARA GERALDINE FRIEDMAN

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE KRUEGER

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY DAPHNE MAMMON

View Document

15/04/1115 April 2011 25/03/11 NO MEMBER LIST

View Document

01/04/111 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 25/03/10 NO MEMBER LIST

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE TABITHA KRUEGER / 25/03/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WIGNALL / 25/03/2010

View Document

19/04/1019 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED CATHERINE TABITHA KRUEGER

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 25/03/09

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE ROGERS

View Document

27/04/0927 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 25/03/08

View Document

14/05/0814 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 25/03/07

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/04/067 April 2006 ANNUAL RETURN MADE UP TO 25/03/06

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 7 WILLOWDENE, HIGHGATE, LONDON, N6 4DE

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/04/051 April 2005 ANNUAL RETURN MADE UP TO 25/03/05

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/04/0427 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 ANNUAL RETURN MADE UP TO 25/03/04

View Document

01/04/031 April 2003 ANNUAL RETURN MADE UP TO 25/03/03

View Document

10/03/0310 March 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/03/0228 March 2002 ANNUAL RETURN MADE UP TO 25/03/02

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/04/012 April 2001 ANNUAL RETURN MADE UP TO 25/03/01

View Document

31/03/0031 March 2000 ANNUAL RETURN MADE UP TO 25/03/00

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/04/991 April 1999 ANNUAL RETURN MADE UP TO 25/03/99

View Document

18/03/9818 March 1998 ANNUAL RETURN MADE UP TO 25/03/98

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/03/9711 March 1997 ANNUAL RETURN MADE UP TO 25/03/97

View Document

03/04/963 April 1996 ANNUAL RETURN MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

04/04/954 April 1995 ANNUAL RETURN MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

26/04/9426 April 1994 ANNUAL RETURN MADE UP TO 01/04/94

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/05/9310 May 1993 ANNUAL RETURN MADE UP TO 01/04/93

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

06/04/926 April 1992 ANNUAL RETURN MADE UP TO 01/04/92

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

14/05/9114 May 1991 ANNUAL RETURN MADE UP TO 10/04/91

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

25/04/9025 April 1990 ANNUAL RETURN MADE UP TO 18/04/90

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

03/04/893 April 1989 ANNUAL RETURN MADE UP TO 31/01/89

View Document

09/11/889 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8827 April 1988 ANNUAL RETURN MADE UP TO 31/01/88

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

15/06/8715 June 1987 31/01/87 NSC

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

15/06/8715 June 1987 REGISTERED OFFICE CHANGED ON 15/06/87 FROM: 7 WILLOWDENE, HIGHGATE, LONDON N6 4DE

View Document

17/02/8717 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 REGISTERED OFFICE CHANGED ON 06/05/86 FROM: 10 WILLOWDENE VIEW ROAD, HIGHGATE, LONDON N6 4DE

View Document

12/10/7212 October 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company