About

Registered Number: 03289559
Date of Incorporation: 09/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 60 Lowther Hill, London, SE23 1PY,

 

Founded in 1996, The Willows (Ravensbourne Road) Management Company Ltd has its registered office in London. There are 5 directors listed as Arthurs, Veneta, Leary, Paul Martin, Rose, Claire Suzanne, Kerr, Dorothy, Lind, William, Dr for this organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEARY, Paul Martin 31 October 2010 - 1
ROSE, Claire Suzanne 08 December 2014 - 1
KERR, Dorothy 09 December 1996 31 October 2010 1
LIND, William, Dr 11 December 2014 19 June 2018 1
Secretary Name Appointed Resigned Total Appointments
ARTHURS, Veneta 09 December 1996 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 23 September 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 20 September 2018
TM01 - Termination of appointment of director 19 September 2018
AD01 - Change of registered office address 19 September 2018
AA - Annual Accounts 24 September 2017
CS01 - N/A 20 September 2017
CS01 - N/A 24 September 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 08 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 02 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 11 November 2010
AD01 - Change of registered office address 10 November 2010
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 28 April 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 05 January 2009
AA - Annual Accounts 11 April 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 08 January 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 08 December 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 15 November 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 10 January 2000
288a - Notice of appointment of directors or secretaries 24 January 1999
363s - Annual Return 07 January 1999
RESOLUTIONS - N/A 09 October 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1997
288b - Notice of resignation of directors or secretaries 15 December 1996
NEWINC - New incorporation documents 09 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.