About

Registered Number: 02412174
Date of Incorporation: 09/08/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Having been setup in 1989, Willowtree Marina Residents Company Ltd have registered office in Croydon in Surrey. We don't know the number of employees at this organisation. There are 28 directors listed as De Guzman, Mikhael Pol, King, John Robert, Mcdonald, Ian Frances, Sethi, Arvinder Singh, Taylor, Anthony John, Downey, Gillian, Jones, Pauline Edith, Agnihotri, Vikas, Boys, Paul, Bull, Simon Dean, Clarke, Alison Carol, Cunningham, David Frederick, Downey, Keith Adrian, Fitzgerald, Brendan, Hak, John Eric, Heathcote, Charlotte Amanda, Hyde, Stewart Andrew, Jakeman, Jane Rosemary, Kaye, Sharon Irene, Mahon, Fiona Mary, Mcdonald, Ian Frances, Miller, Paul Richard, Morgan, Peter, O'dwyer, Angela Marie, Thornton, Peter, Weeks, Terence, Youers, John Norman, Zambon, Lorna May for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE GUZMAN, Mikhael Pol 25 November 2007 - 1
KING, John Robert 14 November 2004 - 1
MCDONALD, Ian Frances 23 November 2003 - 1
SETHI, Arvinder Singh 10 October 2014 - 1
TAYLOR, Anthony John 08 July 2019 - 1
AGNIHOTRI, Vikas 02 July 2010 21 May 2019 1
BOYS, Paul N/A 05 October 1994 1
BULL, Simon Dean 10 January 2001 29 May 2002 1
CLARKE, Alison Carol 14 January 2009 02 July 2010 1
CUNNINGHAM, David Frederick 25 November 2007 15 November 2013 1
DOWNEY, Keith Adrian 14 November 1999 01 January 2002 1
FITZGERALD, Brendan 14 November 1999 01 January 2002 1
HAK, John Eric 11 October 1998 10 January 2001 1
HEATHCOTE, Charlotte Amanda 01 January 2002 23 November 2003 1
HYDE, Stewart Andrew 05 October 1994 12 September 1997 1
JAKEMAN, Jane Rosemary 12 November 2014 07 October 2016 1
KAYE, Sharon Irene 01 January 2002 29 May 2002 1
MAHON, Fiona Mary 05 October 1994 13 November 1995 1
MCDONALD, Ian Frances 20 November 1998 10 November 2002 1
MILLER, Paul Richard 11 October 1998 27 November 2000 1
MORGAN, Peter 10 November 2002 19 November 2006 1
O'DWYER, Angela Marie 05 July 2006 13 April 2007 1
THORNTON, Peter 01 January 2002 19 June 2011 1
WEEKS, Terence 10 November 2002 23 November 2003 1
YOUERS, John Norman 07 February 1994 05 October 1994 1
ZAMBON, Lorna May 18 December 2002 14 January 2009 1
Secretary Name Appointed Resigned Total Appointments
DOWNEY, Gillian 09 October 2002 26 March 2008 1
JONES, Pauline Edith 01 October 2010 01 June 2013 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 29 May 2020
AAMD - Amended Accounts 24 December 2019
AP01 - Appointment of director 05 August 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 05 June 2019
TM01 - Termination of appointment of director 29 May 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 13 March 2017
CH04 - Change of particulars for corporate secretary 14 October 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 10 March 2016
RP04 - N/A 07 December 2015
RP04 - N/A 07 December 2015
RP04 - N/A 18 November 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 23 June 2015
AP01 - Appointment of director 12 December 2014
AP01 - Appointment of director 18 November 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 11 June 2014
TM01 - Termination of appointment of director 17 March 2014
AR01 - Annual Return 16 August 2013
TM02 - Termination of appointment of secretary 17 July 2013
AP04 - Appointment of corporate secretary 17 July 2013
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 26 June 2012
AP01 - Appointment of director 17 October 2011
AR01 - Annual Return 07 September 2011
AP03 - Appointment of secretary 07 September 2011
CH01 - Change of particulars for director 07 September 2011
TM02 - Termination of appointment of secretary 07 September 2011
AD01 - Change of registered office address 07 September 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
TM01 - Termination of appointment of director 04 July 2010
AP01 - Appointment of director 03 July 2010
TM01 - Termination of appointment of director 30 May 2010
AA - Annual Accounts 03 March 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
363a - Annual Return 25 September 2009
287 - Change in situation or address of Registered Office 25 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
353 - Register of members 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 18 December 2007
363s - Annual Return 04 September 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 28 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
363s - Annual Return 30 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 03 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
CERTNM - Change of name certificate 01 December 2004
363s - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 08 December 2003
363s - Annual Return 22 August 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 09 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
363s - Annual Return 08 October 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 30 August 2001
288c - Notice of change of directors or secretaries or in their particulars 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 07 September 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 04 December 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
AA - Annual Accounts 22 November 1999
363s - Annual Return 16 August 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
287 - Change in situation or address of Registered Office 22 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
AA - Annual Accounts 17 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 10 June 1998
288a - Notice of appointment of directors or secretaries 16 September 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 10 July 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 12 June 1996
288 - N/A 24 November 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
287 - Change in situation or address of Registered Office 23 October 1995
363x - Annual Return 16 August 1995
363(190) - N/A 16 August 1995
AA - Annual Accounts 26 April 1995
288 - N/A 13 April 1995
288 - N/A 06 April 1995
287 - Change in situation or address of Registered Office 06 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
363x - Annual Return 12 August 1994
AA - Annual Accounts 03 May 1994
288 - N/A 25 February 1994
288 - N/A 25 November 1993
363x - Annual Return 10 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1993
AA - Annual Accounts 02 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1992
363x - Annual Return 28 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1992
AA - Annual Accounts 25 February 1992
AA - Annual Accounts 25 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1992
288 - N/A 20 November 1991
288 - N/A 14 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1991
288 - N/A 19 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1991
363x - Annual Return 15 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1991
AA - Annual Accounts 10 June 1991
363x - Annual Return 10 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1991
288 - N/A 14 December 1990
288 - N/A 14 December 1990
288 - N/A 07 November 1990
288 - N/A 26 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1990
288 - N/A 11 December 1989
288 - N/A 11 December 1989
288 - N/A 11 December 1989
288 - N/A 11 December 1989
288 - N/A 11 December 1989
288 - N/A 11 December 1989
288 - N/A 11 December 1989
287 - Change in situation or address of Registered Office 05 December 1989
NEWINC - New incorporation documents 09 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.