WILLOW LODGE (FREEHOLD) LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8SY

Company number 03311016
Status Active
Incorporation Date 31 January 1997
Company Type Private Limited Company
Address 51 CHURCH HILL ROAD, EAST BARNET, BARNET, EN4 8SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 January 2017 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of WILLOW LODGE (FREEHOLD) LIMITED are www.willowlodgefreehold.co.uk, and www.willow-lodge-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Willow Lodge Freehold Limited is a Private Limited Company. The company registration number is 03311016. Willow Lodge Freehold Limited has been working since 31 January 1997. The present status of the company is Active. The registered address of Willow Lodge Freehold Limited is 51 Church Hill Road East Barnet Barnet En4 8sy. . PAVITT, Robert is a Secretary of the company. CHOWDHARY, Harvinder is a Director of the company. NEIMAN, Harold Aaron is a Director of the company. Secretary HOLDSWORTH, Edwin Geoffrey has been resigned. Secretary HOLDSWORTH, Edwin Geoffrey has been resigned. Secretary LEWIS, Norman Cyril has been resigned. Secretary PHILLIPS, Pearl has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BENNETT, Jules has been resigned. Director HOLDSWORTH, Edwin Geoffrey has been resigned. Director HOLDSWORTH, Edwin Geoffrey has been resigned. Director LEWIS, Norman Cyril has been resigned. Director NEWMAN, Mark Joseph has been resigned. Director PHILLIPS, Pearl has been resigned. Director STONE, Christine Ann has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Residents property management".


willow lodge (freehold) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PAVITT, Robert
Appointed Date: 02 October 2012

Director
CHOWDHARY, Harvinder
Appointed Date: 19 May 2012
68 years old

Director
NEIMAN, Harold Aaron
Appointed Date: 22 February 2014
97 years old

Resigned Directors

Secretary
HOLDSWORTH, Edwin Geoffrey
Resigned: 02 January 2012
Appointed Date: 16 May 2008

Secretary
HOLDSWORTH, Edwin Geoffrey
Resigned: 23 September 2002
Appointed Date: 07 September 1999

Secretary
LEWIS, Norman Cyril
Resigned: 07 September 1999
Appointed Date: 31 January 1997

Secretary
PHILLIPS, Pearl
Resigned: 16 May 2008
Appointed Date: 25 September 2002

Nominee Secretary
WAYNE, Harold
Resigned: 31 January 1997
Appointed Date: 31 January 1997

Director
BENNETT, Jules
Resigned: 15 April 1999
Appointed Date: 31 January 1997
105 years old

Director
HOLDSWORTH, Edwin Geoffrey
Resigned: 02 January 2012
Appointed Date: 16 May 2008
82 years old

Director
HOLDSWORTH, Edwin Geoffrey
Resigned: 23 September 2002
Appointed Date: 07 September 1999
82 years old

Director
LEWIS, Norman Cyril
Resigned: 07 September 1999
Appointed Date: 31 January 1997
96 years old

Director
NEWMAN, Mark Joseph
Resigned: 16 May 2008
Appointed Date: 07 September 1999
85 years old

Director
PHILLIPS, Pearl
Resigned: 22 February 2014
Appointed Date: 07 September 1999
95 years old

Director
STONE, Christine Ann
Resigned: 08 March 1999
Appointed Date: 15 October 1997
73 years old

Nominee Director
WAYNE, Yvonne
Resigned: 31 January 1997
Appointed Date: 31 January 1997
45 years old

WILLOW LODGE (FREEHOLD) LIMITED Events

04 Apr 2017
Micro company accounts made up to 31 December 2016
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
18 Apr 2016
Micro company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10

01 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
10 Feb 1997
Director resigned
10 Feb 1997
New director appointed
10 Feb 1997
Registered office changed on 10/02/97 from: 40 burlington rise burlington house barnet hertfordshire EN4 8NN
10 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1997
Incorporation