Background WavePink WaveYellow Wave

WILLOW COURT (HARROW) LIMITED (03307963)

WILLOW COURT (HARROW) LIMITED (03307963) is an active UK company. incorporated on 27 January 1997. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. WILLOW COURT (HARROW) LIMITED has been registered for 29 years. Current directors include CHEHABI, Yasmin, CHONG, Alex Thien Pau, KHAGRAM, Pratapray Lakhmidas and 1 others.

Company Number
03307963
Status
active
Type
ltd
Incorporated
27 January 1997
Age
29 years
Address
33-35 High Street, Harrow, HA1 3HT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CHEHABI, Yasmin, CHONG, Alex Thien Pau, KHAGRAM, Pratapray Lakhmidas, PATEL, Mrudula
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW COURT (HARROW) LIMITED

WILLOW COURT (HARROW) LIMITED is an active company incorporated on 27 January 1997 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. WILLOW COURT (HARROW) LIMITED was registered 29 years ago.(SIC: 55900)

Status

active

Active since 29 years ago

Company No

03307963

LTD Company

Age

29 Years

Incorporated 27 January 1997

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 February 2024 - 30 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 10 September 2024 (1 year ago)
Submitted on 15 October 2024 (1 year ago)

Next Due

Due by 24 September 2025
For period ending 10 September 2025

Previous Company Names

SQUARETONE LIMITED
From: 27 January 1997To: 13 February 1997
Contact
Address

33-35 High Street Harrow, HA1 3HT,

Previous Addresses

33-35 High Street Harrow HA1 3HT England
From: 12 September 2018To: 12 September 2018
4, Willow Court Fulbeck Way Harrow Middlesex HA2 6LH England
From: 3 September 2018To: 12 September 2018
33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT
From: 24 August 2018To: 3 September 2018
4 Willow Court 4, Willow Court Fulbeck Way Harrow Middlesex HA2 6LH England
From: 21 August 2018To: 24 August 2018
33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT
From: 22 June 2016To: 21 August 2018
4 Willow Court Fulbeck Way North Harrow Middlesex HA2 6LH
From: 27 January 1997To: 22 June 2016
Timeline

22 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Nov 09
Director Joined
Aug 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
New Owner
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

LADHANI, Muneera

Active
High Street, Harrow On The HillHA1 3HT
Secretary
Appointed 12 Sept 2018

CHEHABI, Yasmin

Active
High Street, HarrowHA1 3HT
Born April 1952
Director
Appointed 03 Sept 2018

CHONG, Alex Thien Pau

Active
High Street, HarrowHA1 3HT
Born November 1970
Director
Appointed 03 Sept 2018

KHAGRAM, Pratapray Lakhmidas

Active
High Street, HarrowHA1 3HT
Born May 1951
Director
Appointed 03 Sept 2018

PATEL, Mrudula

Active
High Street, HarrowHA1 3HT
Born April 1942
Director
Appointed 03 Sept 2018

ALEXANDER, Ratna

Resigned
Fulbeck Way, HarrowHA2 6LH
Secretary
Appointed 03 Sept 2018
Resigned 12 Sept 2018

ALEXANDER, Ratna

Resigned
4, Willow Court, HarrowHA2 6LH
Secretary
Appointed 22 Aug 2018
Resigned 31 Aug 2018

ALEXANDER, Ratna

Resigned
4 Willow Court, HarrowHA2 6LH
Secretary
Appointed 15 Jan 2006
Resigned 02 Nov 2009

BHAMBHANI, Ratna

Resigned
4 Willow Court, HarrowHA2 6LH
Secretary
Appointed 14 Feb 2000
Resigned 27 Sept 2001

CHONG, Alex Thien Pau

Resigned
3 Willow Court, HarrowHA2 6LH
Secretary
Appointed 29 Dec 2004
Resigned 31 Aug 2005

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 27 Jan 1997
Resigned 05 Feb 1997

LADHANI, Muneera

Resigned
Kewferry Road, NorthwoodHA6 2PG
Secretary
Appointed 22 Aug 2018
Resigned 22 Aug 2018

LADHANI, Muneera

Resigned
High Street, HarrowHA1 3HT
Secretary
Appointed 16 Jun 2016
Resigned 22 Aug 2018

ODAMETEY, Ann

Resigned
Elm Park Road, LondonN3 1EB
Secretary
Appointed 03 Nov 2009
Resigned 16 Jun 2016

ODAMETEY, Ann

Resigned
64a Elm Park Road, LondonN3 1EB
Secretary
Appointed 27 Sept 2001
Resigned 12 Apr 2005

PATEL, Mrudula

Resigned
6 Willow Court, North HarrowHA2 6LH
Secretary
Appointed 05 Feb 1997
Resigned 31 Jul 2000

ALEXANDER, Asha Ruth

Resigned
24 Stondon Road, LondonSE23 1LA
Born October 1963
Director
Appointed 01 Mar 2004
Resigned 12 Apr 2005

ALEXANDER, Ratna

Resigned
Fulbeck Way, HarrowHA2 6LH
Born March 1937
Director
Appointed 05 Feb 1997
Resigned 24 Sept 2018

CHEHABI, Yasmin

Resigned
Fulbeck Way, HarrowHA2 6LH
Born April 1952
Director
Appointed 25 May 2016
Resigned 03 Sept 2018

CHONG, Alex Thien Pau

Resigned
Fulbeck Way, HarrowHA2 6LH
Born November 1970
Director
Appointed 25 May 2016
Resigned 03 Sept 2018

CHONG, Alex Thien Pau

Resigned
3 Willow Court, HarrowHA2 6LH
Born November 1970
Director
Appointed 29 Dec 2004
Resigned 31 Aug 2005

DATARDINA, Zeenat

Resigned
13 Kelly's Road, WheatleyOX33 1NT
Born March 1950
Director
Appointed 01 Mar 2004
Resigned 25 Jan 2005

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 27 Jan 1997
Resigned 05 Feb 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 27 Jan 1997
Resigned 05 Feb 1997

EVANS, Neil Andrew

Resigned
25 Chatsworth Gardens, HarrowHA2 0RS
Born July 1954
Director
Appointed 15 Jan 2006
Resigned 20 Feb 2009

KHAGRAM, Pratapray Lakhmidas

Resigned
Grafton Road, HarrowHA1 4QS
Born May 1951
Director
Appointed 25 May 2016
Resigned 03 Sept 2018

ODAMETEY, Ann

Resigned
64a Elm Park Road, LondonN3 1EB
Born September 1956
Director
Appointed 02 Jan 2009
Resigned 03 Nov 2009

PATEL, Mrudula

Resigned
Fulbeck Way, HarrowHA2 6LH
Born April 1942
Director
Appointed 25 May 2016
Resigned 03 Sept 2018

VALENTINE, David James

Resigned
4 Willow Court, North HarrowHA2 6LH
Born February 1955
Director
Appointed 05 Aug 2012
Resigned 28 Mar 2013

Persons with significant control

1

0 Active
1 Ceased

Mrs Ratna Alexander

Ceased
Fulbeck Way, HarrowHA6 2HL
Born March 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 May 2016
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

135

Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 September 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
22 February 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
14 May 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Termination Secretary Company With Name
21 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 November 2009
AP03Appointment of Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
11 February 2008
288cChange of Particulars
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
363sAnnual Return (shuttle)
Resolution
23 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 October 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
1 October 1998
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
22 September 1998
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 September 1998
AAAnnual Accounts
Resolution
17 September 1998
RESOLUTIONSResolutions
Gazette Notice Compulsary
21 July 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
17 July 1997
RESOLUTIONSResolutions
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
287Change of Registered Office
Legacy
27 April 1997
287Change of Registered Office
Certificate Change Of Name Company
12 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 January 1997
NEWINCIncorporation