WILLOW COURT (HARROW) LIMITED - HARROW
Company Profile | Company Filings |
Overview
WILLOW COURT (HARROW) LIMITED is a Private Limited Company from HARROW ENGLAND and has the status: Active.
WILLOW COURT (HARROW) LIMITED was incorporated 27 years ago on 27/01/1997 and has the registered number: 03307963. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/10/2024.
WILLOW COURT (HARROW) LIMITED was incorporated 27 years ago on 27/01/1997 and has the registered number: 03307963. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/10/2024.
WILLOW COURT (HARROW) LIMITED - HARROW
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 1 | 31/01/2023 | 30/10/2024 |
Registered Office
33-35 HIGH STREET
HARROW
HA1 3HT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/09/2023 | 08/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEX CHONG | Nov 1970 | Malaysian | Director | 2018-09-03 | CURRENT |
MRS YASMIN CHEHABI | Apr 1952 | British | Director | 2018-09-03 | CURRENT |
MRUDULA PATEL | Apr 1942 | British | Director | 2018-09-03 | CURRENT |
MR PRATAPRAY LAKHMIDAS KHAGRAM | May 1951 | British | Director | 2018-09-03 | CURRENT |
MRS MUNEERA LADHANI | Secretary | 2018-09-12 | CURRENT | ||
MR DAVID JAMES VALENTINE | Feb 1955 | British | Director | 2012-08-05 UNTIL 2013-03-28 | RESIGNED |
RATNA ALEXANDER | Mar 1937 | British | Secretary | 2000-02-14 UNTIL 2001-09-27 | RESIGNED |
MRUDULA PATEL | Apr 1942 | British | Secretary | 1997-02-05 UNTIL 2000-07-31 | RESIGNED |
ANN ODAMETEY | British | Secretary | 2009-11-03 UNTIL 2016-06-16 | RESIGNED | |
MUNEERA LADHANI | Secretary | 2016-06-16 UNTIL 2018-08-22 | RESIGNED | ||
MRS MUNEERA LADHANI | Secretary | 2018-08-22 UNTIL 2018-08-22 | RESIGNED | ||
MR ALEX CHONG | Nov 1970 | Malaysian | Secretary | 2004-12-29 UNTIL 2005-08-31 | RESIGNED |
ANN ODAMETEY | Sep 1956 | British | Secretary | 2001-09-27 UNTIL 2005-04-12 | RESIGNED |
RATNA ALEXANDER | Mar 1937 | British | Secretary | 2006-01-15 UNTIL 2009-11-02 | RESIGNED |
MRS RATNA ALEXANDER | Secretary | 2018-09-03 UNTIL 2018-09-12 | RESIGNED | ||
MRS RATNA ALEXANDER | Secretary | 2018-08-22 UNTIL 2018-08-31 | RESIGNED | ||
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1997-01-27 UNTIL 1997-02-05 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1997-01-27 UNTIL 1997-02-05 | RESIGNED | |
MRS BETTY JUNE DOYLE | Jun 1936 | British | Nominee Director | 1997-01-27 UNTIL 1997-02-05 | RESIGNED |
ZEENAT DATARDINA | Mar 1950 | British | Director | 2004-03-01 UNTIL 2005-01-25 | RESIGNED |
MRUDULA PATEL | Apr 1942 | British | Director | 2016-05-25 UNTIL 2018-09-03 | RESIGNED |
ANN ODAMETEY | Sep 1956 | British | Director | 2009-01-02 UNTIL 2009-11-03 | RESIGNED |
MR PRATAPRAY LAKHMIDAS KHAGRAM | May 1951 | British | Director | 2016-05-25 UNTIL 2018-09-03 | RESIGNED |
MR NEIL ANDREW EVANS | Jul 1954 | British | Director | 2006-01-15 UNTIL 2009-02-20 | RESIGNED |
YASMIN CHEHABI | Apr 1952 | British | Director | 2016-05-25 UNTIL 2018-09-03 | RESIGNED |
MR ALEX CHONG | Nov 1970 | Malaysian | Director | 2004-12-29 UNTIL 2005-08-31 | RESIGNED |
MR ALEX CHONG | Nov 1970 | Malaysian | Director | 2016-05-25 UNTIL 2018-09-03 | RESIGNED |
RATNA ALEXANDER | Mar 1937 | British | Director | 1997-02-05 UNTIL 2018-09-24 | RESIGNED |
ASHA RUTH ALEXANDER | Oct 1963 | British | Director | 2004-03-01 UNTIL 2005-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Ratna Alexander | 2016-05-25 - 2018-09-12 | 3/1937 | Harrow Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WILLOW_COURT_(HARROW)_LIM - Accounts | 2023-10-18 | 31-01-2023 | £47,758 equity |
WILLOW_COURT_(HARROW)_LIM - Accounts | 2023-01-20 | 31-01-2022 | £47,972 equity |
Willow Court (Harrow) Limited | 2021-09-04 | 31-01-2021 | £47,975 equity |
WILLOW COURT (HARROW) LIMITED | 2021-01-05 | 31-01-2020 | £62,925 equity |
Willow Court (Harrow) Limited 31/01/2019 iXBRL | 2019-10-23 | 31-01-2019 | £75 Cash £62,525 equity |
Willow Court (Harrow) Limited 31/01/2018 iXBRL | 2018-10-23 | 31-01-2018 | £75 Cash £-642 equity |
Micro-entity Accounts - WILLOW COURT (HARROW) LIMITED | 2017-10-25 | 31-01-2017 | £75 Cash £-107 equity |
Abbreviated Company Accounts - WILLOW COURT (HARROW) LIMITED | 2016-08-19 | 31-01-2016 | £56 equity |
WILLOW COURT (HARROW) LIMITED - Limited company - abbreviated - 11.9 | 2015-10-20 | 31-01-2015 | £6 Cash £-55,245 equity |