Company NameWillow Consultancy Services Limited
Company StatusActive
Company Number06386165
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Hayden Francis Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(8 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
9 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NameMrs Doretta Smith
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(2 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs, 9 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Secretary NameMrs Doretta Smith
StatusCurrent
Appointed19 August 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressThe Firs 9 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NameJacqueline Walker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Wellington Hill
Loughton
Essex
IG10 4AH
Director NameDanielle Walker
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(1 week, 3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 May 2008)
RoleContracts Administrator
Correspondence Address14 Horsley Road
Chingford
E4 7HX
Director NameJacqueline Walker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(1 week, 3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Horsley Road
Chingford
London
E4 7HX
Secretary NameMartin Lockhart
NationalityBritish
StatusResigned
Appointed11 October 2007(1 week, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2009)
RoleCompany Director
Correspondence Address14 Constable Way
College Down
Sandhurst
Berkshire
GU47 0FE
Director NameStephen Redgwick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 January 2008)
RoleManager
Correspondence Address8 Orchard Close
Horbury
Wakefield
West Yorkshire
WF4 6BU
Director NameMr Desmond Anthony Moore
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(8 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawte Lodge 3 Brassey Close
Oxted
Surrey
RH8 0EX
Director NameMr Christopher Hayden Smith
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(2 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Luctons Avenue
Buckhurst Hill
Essex
IG9 5SG
Secretary NameAlan John Charles Skeats
NationalityBritish
StatusResigned
Appointed10 December 2009(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 August 2014)
RoleCompany Director
Correspondence AddressDante Hawthorne Road
Caversham
Reading
RG4 6LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jacqueline Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£206,413

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
5 December 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
24 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
11 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
25 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
19 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
23 April 2020Micro company accounts made up to 30 November 2019 (4 pages)
10 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
21 March 2019Micro company accounts made up to 30 November 2018 (4 pages)
18 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
1 August 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
10 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-22
(3 pages)
6 July 2018Appointment of Jacqueline Walker as a director on 22 June 2018 (2 pages)
6 July 2018Termination of appointment of Christopher Hayden Smith as a director on 22 June 2018 (1 page)
28 December 2017Change of details for Jacqueline Walker as a person with significant control on 28 December 2017 (2 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (8 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (8 pages)
2 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
8 September 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(6 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(6 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(6 pages)
23 July 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
23 July 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(6 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(6 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(6 pages)
3 September 2014Termination of appointment of Desmond Moore as a director on 19 August 2014 (1 page)
3 September 2014Termination of appointment of Alan John Charles Skeats as a secretary on 19 August 2014 (1 page)
3 September 2014Termination of appointment of Alan John Charles Skeats as a secretary on 19 August 2014 (1 page)
3 September 2014Appointment of Mrs Doretta Smith as a secretary on 19 August 2014 (2 pages)
3 September 2014Termination of appointment of Desmond Moore as a director on 19 August 2014 (1 page)
3 September 2014Appointment of Mrs Doretta Smith as a secretary on 19 August 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 November 2013Company name changed city scaffolding contractors LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-10-09
(2 pages)
13 November 2013Company name changed city scaffolding contractors LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-10-09
(2 pages)
13 November 2013Change of name notice (2 pages)
13 November 2013Change of name notice (2 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(7 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(7 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(7 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 February 2011Previous accounting period shortened from 28 February 2011 to 30 November 2010 (3 pages)
11 February 2011Previous accounting period shortened from 28 February 2011 to 30 November 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
1 November 2010Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages)
1 November 2010Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages)
22 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 March 2010Previous accounting period shortened from 30 November 2009 to 31 July 2009 (3 pages)
30 March 2010Previous accounting period shortened from 30 November 2009 to 31 July 2009 (3 pages)
12 February 2010Director's details changed for Christopher Hayden Smith on 18 January 2010 (3 pages)
12 February 2010Director's details changed for Christopher Hayden Smith on 18 January 2010 (3 pages)
8 January 2010Appointment of Doretta Smith as a director (3 pages)
8 January 2010Appointment of Alan John Charles Skeats as a secretary (3 pages)
8 January 2010Termination of appointment of Martin Lockhart as a secretary (2 pages)
8 January 2010Appointment of Doretta Smith as a director (3 pages)
8 January 2010Appointment of Christopher Hayden Smith as a director (3 pages)
8 January 2010Appointment of Alan John Charles Skeats as a secretary (3 pages)
8 January 2010Appointment of Christopher Hayden Smith as a director (3 pages)
8 January 2010Termination of appointment of Martin Lockhart as a secretary (2 pages)
30 October 2009Company name changed amps scaffolding LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
30 October 2009Change of name notice (2 pages)
30 October 2009Change of name notice (2 pages)
30 October 2009Company name changed amps scaffolding LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
3 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 October 2008Return made up to 01/10/08; full list of members (4 pages)
16 October 2008Return made up to 01/10/08; full list of members (4 pages)
8 July 2008Director appointed hayden francis smith (3 pages)
8 July 2008Appointment terminated director jacqueline walker (1 page)
8 July 2008Director appointed hayden francis smith (3 pages)
8 July 2008Appointment terminated director danielle walker (1 page)
8 July 2008Director appointed desmond moore (3 pages)
8 July 2008Appointment terminated director danielle walker (1 page)
8 July 2008Appointment terminated director jacqueline walker (1 page)
8 July 2008Director appointed desmond moore (3 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Secretary's particulars changed (1 page)
14 February 2008Secretary's particulars changed (1 page)
13 November 2007Company name changed raylin LIMITED\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed raylin LIMITED\certificate issued on 13/11/07 (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
1 November 2007Ad 12/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2007Ad 12/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2007Accounting reference date extended from 31/10/08 to 30/11/08 (1 page)
1 November 2007Accounting reference date extended from 31/10/08 to 30/11/08 (1 page)
16 October 2007Registered office changed on 16/10/07 from: 6-8 underwood street london N1 7JQ (1 page)
16 October 2007Registered office changed on 16/10/07 from: 6-8 underwood street london N1 7JQ (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
1 October 2007Incorporation (19 pages)
1 October 2007Incorporation (19 pages)