Background WavePink WaveYellow Wave

WILLOWGREEN LIMITED (01630129)

WILLOWGREEN LIMITED (01630129) is an active UK company. incorporated on 20 April 1982. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WILLOWGREEN LIMITED has been registered for 43 years. Current directors include SHASHOU, Joseph Saleem.

Company Number
01630129
Status
active
Type
ltd
Incorporated
20 April 1982
Age
43 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHASHOU, Joseph Saleem
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOWGREEN LIMITED

WILLOWGREEN LIMITED is an active company incorporated on 20 April 1982 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WILLOWGREEN LIMITED was registered 43 years ago.(SIC: 41100)

Status

active

Active since 43 years ago

Company No

01630129

LTD Company

Age

43 Years

Incorporated 20 April 1982

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

Gable House 239 Regents Park Road London N3 3LF United Kingdom
From: 16 May 2017To: 5 November 2024
4th Floor 33 Cavendish Square London W1G 0PW
From: 18 April 2013To: 16 May 2017
1 West Garden Place Kendal Street London W2 2AQ United Kingdom
From: 15 March 2011To: 18 April 2013
239 Gable House Regents Park Road Finchley London N3 3LF United Kingdom
From: 7 March 2011To: 15 March 2011
1 West Garden Place Kendal Street London W2 2AQ
From: 20 April 1982To: 7 March 2011
Timeline

9 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Apr 82
Loan Secured
Jan 18
Director Joined
Nov 19
Loan Secured
Nov 19
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COVE, Nicola Mae

Active
Gallery Court, LondonN3 2FG
Secretary
Appointed 01 Jul 2008

SHASHOU, Joseph Saleem

Active
Gallery Court, LondonN3 2FG
Born June 1955
Director
Appointed 03 May 1994

BIBRING, Michael Albert

Resigned
Conifers, Bushey HeathWD23 1JG
Secretary
Appointed 16 Jun 1997
Resigned 06 Nov 2008

ELGHANAYAN, Michael

Resigned
Flat 7 Welbeck House, LondonW1M 7HB
Secretary
Appointed 13 Jan 1993
Resigned 06 Nov 2008

JUDKINS, Sophie

Resigned
3 Borstal Meks, RochesterME1 3HP
Secretary
Appointed N/A
Resigned 16 Feb 1993

MOONSHINE, Annabelle Karen

Resigned
132 Biddulph Mansions, LondonW9 1HU
Secretary
Appointed 01 Sept 1993
Resigned 15 Feb 1994

SOWERBUTTS, Nita

Resigned
36 Northcroft Road, LondonW13 9SX
Secretary
Appointed 30 Jun 1996
Resigned 06 Nov 2008

BARTH, Alec Roger

Resigned
GenevaCH-1201
Born September 1973
Director
Appointed 13 Apr 2022
Resigned 22 Sept 2025

BARTH, Michael Andre

Resigned
Geneva1204
Born September 1936
Director
Appointed 29 Oct 2019
Resigned 13 Apr 2022

BARTH, Michael Andre

Resigned
11 Rue D Italie, Geneva 1204FOREIGN
Born September 1936
Director
Appointed N/A
Resigned 06 Nov 2008

SHASHOU, Saleem

Resigned
Flat 43 Abbey Lodge, LondonNW8 7RL
Born February 1905
Director
Appointed N/A
Resigned 04 Jul 1995

Persons with significant control

1

Joseph Saleem Shashou

Active
Gallery Court, LondonN3 2FG
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Change Person Secretary Company With Change Date
22 November 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
26 January 2017
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Secretary Company With Change Date
28 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Legacy
16 March 2010
MG02MG02
Legacy
16 March 2010
MG02MG02
Legacy
16 March 2010
MG02MG02
Legacy
16 March 2010
MG02MG02
Legacy
16 March 2010
MG02MG02
Legacy
16 March 2010
MG02MG02
Legacy
16 March 2010
MG02MG02
Legacy
16 March 2010
MG02MG02
Legacy
16 March 2010
MG02MG02
Legacy
16 March 2010
MG02MG02
Legacy
16 March 2010
MG02MG02
Legacy
16 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Legacy
19 December 2005
287Change of Registered Office
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
403aParticulars of Charge Subject to s859A
Legacy
2 December 2005
403aParticulars of Charge Subject to s859A
Legacy
2 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
4 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2003
AAAnnual Accounts
Legacy
31 March 2003
244244
Legacy
3 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2002
AAAnnual Accounts
Legacy
20 February 2002
363aAnnual Return
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
23 February 2001
363aAnnual Return
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
5 December 1998
395Particulars of Mortgage or Charge
Legacy
5 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
288cChange of Particulars
Legacy
25 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 June 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
244244
Legacy
2 July 1996
288288
Accounts With Accounts Type Small
8 June 1996
AAAnnual Accounts
Legacy
28 March 1996
244244
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
11 August 1995
288288
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
395Particulars of Mortgage or Charge
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Accounts With Accounts Type Small
31 March 1994
AAAnnual Accounts
Legacy
5 October 1993
288288
Legacy
3 March 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
288288
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
14 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
17 March 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
363b363b
Legacy
8 January 1992
363aAnnual Return
Legacy
3 April 1991
395Particulars of Mortgage or Charge
Legacy
21 March 1991
288288
Legacy
21 March 1991
288288
Legacy
19 October 1990
363363
Legacy
9 October 1990
288288
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
2 April 1990
225(1)225(1)
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
30 September 1988
395Particulars of Mortgage or Charge
Legacy
9 September 1988
363363
Accounts With Made Up Date
9 September 1988
AAAnnual Accounts
Legacy
6 July 1988
395Particulars of Mortgage or Charge
Legacy
18 March 1988
225(1)225(1)
Legacy
3 March 1988
403aParticulars of Charge Subject to s859A
Legacy
24 December 1987
395Particulars of Mortgage or Charge
Legacy
25 June 1987
363363
Accounts With Accounts Type Full
3 June 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Legacy
7 April 1987
395Particulars of Mortgage or Charge
Legacy
23 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
20 April 1982
MISCMISC
Incorporation Company
20 April 1982
NEWINCIncorporation