101 WALM LANE LIMITED

Register to unlock more data on OkredoRegister

101 WALM LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02907415

Incorporation date

11/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

101 Walm Lane, Willesden Green, London NW2 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1994)
dot icon04/04/2026
Cessation of Stel Kyriacou as a person with significant control on 2026-04-04
dot icon04/04/2026
Cessation of Maura Loi as a person with significant control on 2026-04-04
dot icon04/04/2026
Cessation of Laurence Ince Wormald as a person with significant control on 2026-04-04
dot icon19/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon10/08/2025
Micro company accounts made up to 2025-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon10/09/2024
Micro company accounts made up to 2024-03-31
dot icon14/11/2023
Cessation of Audrey Ann D'costa as a person with significant control on 2023-11-14
dot icon14/11/2023
Cessation of Lucy Dcosta as a person with significant control on 2023-11-14
dot icon14/11/2023
Cessation of Richard Evans as a person with significant control on 2023-11-14
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon14/11/2023
Appointment of Ms Shelley Simone as a director on 2023-11-13
dot icon11/09/2023
Termination of appointment of Richard James Evans as a director on 2023-09-10
dot icon17/08/2023
Micro company accounts made up to 2023-03-31
dot icon30/06/2023
Notification of Maura Loi as a person with significant control on 2023-06-27
dot icon28/06/2023
Notification of Laurence Ince Wormald as a person with significant control on 2023-06-28
dot icon28/06/2023
Notification of Lucy Dcosta as a person with significant control on 2023-06-28
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon11/02/2023
Notification of Stel Kyriacou as a person with significant control on 2016-04-06
dot icon05/02/2023
Change of details for Mr Richard Evans as a person with significant control on 2023-02-06
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon23/01/2023
Director's details changed for Mr Richard James Evans on 2023-01-23
dot icon05/08/2022
Micro company accounts made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon12/02/2022
Director's details changed for Mrs Audrey Ann D'costa on 2022-02-10
dot icon12/02/2022
Micro company accounts made up to 2021-03-31
dot icon01/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon09/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon14/08/2019
Micro company accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon14/08/2019
Notification of Richard Evans as a person with significant control on 2019-06-01
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon21/07/2018
Micro company accounts made up to 2018-03-31
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon21/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon21/03/2014
Appointment of Mr Richard James Evans as a director
dot icon21/03/2014
Termination of appointment of Raewyn Olsson as a director
dot icon21/03/2014
Termination of appointment of Stephen Collins as a secretary
dot icon31/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon11/03/2013
Termination of appointment of Peter Stark as a director
dot icon11/03/2013
Appointment of Mrs Audrey Ann D'costa as a director
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon30/03/2010
Secretary's details changed for Stephen Collins on 2010-03-30
dot icon30/03/2010
Director's details changed for Peter Harry Geoffrey Stark on 2010-03-30
dot icon30/03/2010
Director's details changed for Stelios Kyriacou on 2010-03-30
dot icon30/03/2010
Director's details changed for Raewyn Olsson on 2010-03-30
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/09/2009
Appointment terminated director bannigan eileen
dot icon10/09/2009
Appointment terminated secretary margaret bannigan
dot icon01/09/2009
Director appointed raewyn olsson
dot icon01/09/2009
Secretary appointed stephen collins
dot icon12/03/2009
Return made up to 11/03/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/06/2008
Return made up to 11/03/08; full list of members
dot icon24/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 11/03/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 11/03/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 11/03/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 11/03/04; full list of members
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/04/2003
Return made up to 11/03/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 11/03/02; full list of members
dot icon11/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/03/2001
Return made up to 11/03/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon19/04/2000
Return made up to 11/03/00; full list of members
dot icon04/02/2000
New director appointed
dot icon04/02/2000
Director resigned
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon04/05/1999
Return made up to 11/03/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon25/03/1998
Return made up to 11/03/98; full list of members
dot icon25/03/1998
New director appointed
dot icon25/03/1998
Director resigned
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon06/07/1997
Return made up to 11/03/97; change of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon02/02/1997
New director appointed
dot icon02/02/1997
Director resigned
dot icon15/07/1996
Return made up to 11/03/96; no change of members
dot icon02/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon02/08/1995
Resolutions
dot icon05/06/1995
Return made up to 11/03/95; full list of members
dot icon05/06/1995
New director appointed
dot icon05/06/1995
New director appointed
dot icon05/05/1994
Secretary resigned;new secretary appointed
dot icon05/05/1994
Director resigned;new director appointed
dot icon11/03/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
500.00
-
0.00
-
-
2023
0
4.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Richard James
Director
11/03/2014 - 10/09/2023
15
D'costa, Audrey Ann
Director
10/03/2013 - Present
6
Simone, Shelley
Director
13/11/2023 - Present
11
Kyriacou, Stelios
Director
12/03/1998 - Present
-

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 101 WALM LANE LIMITED

101 WALM LANE LIMITED is an(a) Active company incorporated on 11/03/1994 with the registered office located at 101 Walm Lane, Willesden Green, London NW2 4QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 101 WALM LANE LIMITED?

toggle

101 WALM LANE LIMITED is currently Active. It was registered on 11/03/1994 .

Where is 101 WALM LANE LIMITED located?

toggle

101 WALM LANE LIMITED is registered at 101 Walm Lane, Willesden Green, London NW2 4QG.

What does 101 WALM LANE LIMITED do?

toggle

101 WALM LANE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 101 WALM LANE LIMITED?

toggle

The latest filing was on 04/04/2026: Cessation of Stel Kyriacou as a person with significant control on 2026-04-04.