WILLOW FALLS LIMITED
COOPERSALE STREET

Hellopages » Essex » Epping Forest » CM16 7QL

Company number 02898582
Status Active
Incorporation Date 15 February 1994
Company Type Private Limited Company
Address COOPERSALE HOUSE, HOUBLONS HILL, COOPERSALE STREET, ESSEX, CM16 7QL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of WILLOW FALLS LIMITED are www.willowfalls.co.uk, and www.willow-falls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Romford Rail Station is 8.9 miles; to Chadwell Heath Rail Station is 9.1 miles; to Goodmayes Rail Station is 9.3 miles; to Upminster Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willow Falls Limited is a Private Limited Company. The company registration number is 02898582. Willow Falls Limited has been working since 15 February 1994. The present status of the company is Active. The registered address of Willow Falls Limited is Coopersale House Houblons Hill Coopersale Street Essex Cm16 7ql. . MARGETSON-RUSHMORE, Isabel Diane is a Secretary of the company. MARGETSON RUSHMORE, Isabel Diane is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MARGETSON - RUSHMORE, Patrick Joseph George has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MARGETSON-RUSHMORE, Isabel Diane
Appointed Date: 14 April 1994

Director
MARGETSON RUSHMORE, Isabel Diane
Appointed Date: 01 February 2007
67 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 April 1994
Appointed Date: 15 February 1994

Director
MARGETSON - RUSHMORE, Patrick Joseph George
Resigned: 01 December 2011
Appointed Date: 14 April 1994
66 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 April 1994
Appointed Date: 15 February 1994

Persons With Significant Control

Mr Patrick Joseph George Margetson- Rushmore
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLOW FALLS LIMITED Events

01 Mar 2017
Confirmation statement made on 3 February 2017 with updates
01 Feb 2017
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 98 more events
27 May 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 May 1994
Secretary resigned;new secretary appointed

27 May 1994
Director resigned;new director appointed

27 May 1994
Registered office changed on 27/05/94 from: temple house 20 holywell row london EC2A 4JB

15 Feb 1994
Incorporation

WILLOW FALLS LIMITED Charges

19 April 2005
Debenture
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Floating charge over the whole of the undertaking of the…
19 April 2005
Mortgage deed
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: 70 semilong northampton t/no NN38888.
19 April 2005
Mortgage deed
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: 50 semilong road northampton t/no NN28357.
19 April 2005
Mortgage deed
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: 74 semilong road northampton t/no NN57354.
19 April 2005
Mortgage deed
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: 20 hester street, semilong, northampton t/no NN174450.
19 April 2005
Mortgage deed
Delivered: 23 April 2005
Status: Satisfied on 20 August 2005
Persons entitled: Ahli United Bank (UK) PLC
Description: 1 agnes road northampton t/no NN22076.
19 October 2000
Debenture
Delivered: 21 October 2000
Status: Satisfied on 20 October 2004
Persons entitled: The United Bank of Kuwait PLC
Description: The whole of the company'S. Undertaking and all property…
19 October 2000
Mortgage deed
Delivered: 21 October 2000
Status: Satisfied on 20 August 2005
Persons entitled: The United Bank of Kuwait PLC
Description: 50 semilong road northampton.
19 October 2000
Mortgage deed
Delivered: 21 October 2000
Status: Satisfied on 20 August 2005
Persons entitled: The United Bank of Kuwait PLC
Description: 74 semilong road northampton.
19 October 2000
Mortgage deed
Delivered: 21 October 2000
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: 1 agnes road northampton.
19 October 2000
Mortgage deed
Delivered: 21 October 2000
Status: Satisfied on 20 August 2005
Persons entitled: The United Bank of Kuwait PLC
Description: 20 hester street semilong northampton.
19 October 2000
Mortgage deed
Delivered: 21 October 2000
Status: Satisfied on 20 August 2005
Persons entitled: The United Bank of Kuwait PLC
Description: 55 semilong road northampton.
19 October 2000
Mortgage deed
Delivered: 21 October 2000
Status: Satisfied on 20 August 2005
Persons entitled: The United Bank of Kuwait PLC
Description: 2B gordon street semilong northampton.
19 October 2000
Mortgage deed
Delivered: 21 October 2000
Status: Satisfied on 20 August 2005
Persons entitled: The United Bank of Kuwait PLC
Description: 70 semilong road northampton.
19 January 1996
Legal charge
Delivered: 23 January 1996
Status: Satisfied on 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 20 hester street semilong northampton t/n NN1744950…
11 October 1994
Legal charge
Delivered: 15 October 1994
Status: Satisfied on 30 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 160 stanhope road northampton t/n nn 18138.
4 October 1994
Legal mortgage
Delivered: 6 October 1994
Status: Satisfied on 20 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 55 semilong road, northampton.
30 September 1994
Legal mortgage
Delivered: 6 October 1994
Status: Satisfied on 20 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 74 semilong road, northampton.
30 September 1994
Legal mortgage
Delivered: 6 October 1994
Status: Satisfied on 20 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 70 semilong road, northampton.
30 September 1994
Legal mortgage
Delivered: 6 October 1994
Status: Satisfied on 20 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2B gordon street, northampton.
13 June 1994
Debenture
Delivered: 24 June 1994
Status: Satisfied on 20 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…