Background WavePink WaveYellow Wave

WILLOWGREEN PORTMAN SQUARE LIMITED (02247192)

WILLOWGREEN PORTMAN SQUARE LIMITED (02247192) is an active UK company. incorporated on 22 April 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WILLOWGREEN PORTMAN SQUARE LIMITED has been registered for 37 years. Current directors include SHASHOU, Joseph Saleem.

Company Number
02247192
Status
active
Type
ltd
Incorporated
22 April 1988
Age
37 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SHASHOU, Joseph Saleem
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOWGREEN PORTMAN SQUARE LIMITED

WILLOWGREEN PORTMAN SQUARE LIMITED is an active company incorporated on 22 April 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WILLOWGREEN PORTMAN SQUARE LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02247192

LTD Company

Age

37 Years

Incorporated 22 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

WILLOWGREEN (DALSTON) LIMITED
From: 16 May 1988To: 25 January 2006
DANESTEAD DEVELOPMENTS LIMITED
From: 22 April 1988To: 16 May 1988
Contact
Address

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

Previous Addresses

Gable House 239 Regents Park Road London N3 3LF
From: 18 May 2012To: 5 November 2024
Suite a 15 Portman Square London W1H 9HD
From: 22 April 1988To: 18 May 2012
Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Apr 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COVE, Nicola Mae

Active
28 Arcadia Avenue, LondonN3 2FG
Secretary
Appointed 01 May 2012

SHASHOU, Joseph Saleem

Active
28 Arcadia Avenue, LondonN3 2FG
Born June 1955
Director
Appointed 03 May 1994

BIBRING, Michael Albert

Resigned
Conifers, Bushey HeathWD23 1JG
Secretary
Appointed 16 Jun 1997
Resigned 01 May 2012

ELGHANAYAN, Michael

Resigned
Flat 7 Welbeck House, LondonW1M 7HB
Secretary
Appointed N/A
Resigned 22 Apr 1994

JUDKINS, Sophie

Resigned
3 Borstal Meks, RochesterME1 3HP
Secretary
Appointed N/A
Resigned 22 Apr 1994

MOONSHINE, Annabelle Karen

Resigned
3 Burlington Gardens, LondonW1S 3EP
Secretary
Appointed N/A
Resigned 01 May 2012

SOWERBUTTS, Nita

Resigned
36 Northcroft Road, LondonW13 9SX
Secretary
Appointed 30 Jun 1996
Resigned 01 May 2012

SHASHOU, Saleem

Resigned
Flat 43 Abbey Lodge, LondonNW8 7RL
Born February 1905
Director
Appointed N/A
Resigned 23 Apr 1997

Persons with significant control

1

Gallery Court, LondonN3 2FG

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

122

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 November 2024
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
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Secretary Company With Change Date
28 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Secretary Company With Change Date
24 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Dormant
19 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
4 May 2006
363aAnnual Return
Certificate Change Of Name Company
25 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
14 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2003
AAAnnual Accounts
Legacy
5 August 2002
363aAnnual Return
Restoration Order Of Court
27 February 2002
AC92AC92
Gazette Dissolved Voluntary
13 November 2001
GAZ2(A)GAZ2(A)
Legacy
23 August 2001
363aAnnual Return
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2001
AAAnnual Accounts
Gazette Notice Voluntary
22 May 2001
GAZ1(A)GAZ1(A)
Legacy
12 April 2001
652a652a
Accounts With Accounts Type Dormant
9 January 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
288cChange of Particulars
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
8 January 1996
AAAnnual Accounts
Resolution
8 January 1996
RESOLUTIONSResolutions
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 September 1994
363x363x
Legacy
16 August 1994
395Particulars of Mortgage or Charge
Resolution
15 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 June 1994
AAAnnual Accounts
Legacy
20 May 1994
288288
Resolution
14 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 January 1994
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
288288
Legacy
12 January 1993
287Change of Registered Office
Gazette Filings Brought Up To Date
29 June 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 June 1992
363aAnnual Return
Legacy
29 June 1992
363aAnnual Return
Legacy
29 June 1992
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 1992
AAAnnual Accounts
Resolution
29 June 1992
RESOLUTIONSResolutions
Legacy
29 June 1992
363aAnnual Return
Gazette Notice Compulsary
14 April 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
3 April 1991
395Particulars of Mortgage or Charge
Legacy
21 March 1991
288288
Legacy
21 March 1991
288288
Legacy
20 November 1990
288288
Legacy
9 October 1990
288288
Legacy
17 November 1988
395Particulars of Mortgage or Charge
Legacy
27 July 1988
PUC 2PUC 2
Legacy
15 June 1988
224224
Resolution
1 June 1988
RESOLUTIONSResolutions
Legacy
31 May 1988
288288
Resolution
31 May 1988
RESOLUTIONSResolutions
Legacy
31 May 1988
287Change of Registered Office
Resolution
20 May 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 1988
NEWINCIncorporation