113 WALM LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

113 WALM LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02446011

Incorporation date

23/11/1989

Size

Dormant

Contacts

Registered address

Registered address

113 Walm Lane, London, NW2 4QECopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1989)
dot icon20/01/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon30/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon15/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/02/2022
Appointment of Ms Vasiliki Brachala as a director on 2022-02-01
dot icon14/02/2022
Appointment of Mr Georgios Baskozos as a director on 2022-02-01
dot icon14/02/2022
Cessation of David Bowry as a person with significant control on 2022-01-21
dot icon14/02/2022
Termination of appointment of David Charles Bowry as a director on 2022-01-21
dot icon03/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon03/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon08/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon23/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon06/12/2017
Director's details changed for Mrs Josephine Duncan on 2017-06-30
dot icon06/12/2017
Director's details changed for Mrs Josephine Duncan on 2017-06-30
dot icon01/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon01/12/2017
Change of details for Ms Yolandee Jameson as a person with significant control on 2017-12-01
dot icon01/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon30/11/2016
Director's details changed for Mr David Charles Bowry on 2010-02-14
dot icon30/11/2016
Director's details changed for Mr Ali Haydar Kazim on 2013-12-18
dot icon30/11/2015
Director's details changed for Ms Yolande Jameson on 2013-04-01
dot icon25/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon25/11/2015
Director's details changed for Ms Yolande Jameson on 2013-04-01
dot icon15/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon13/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/09/2010
Appointment of Mr Ali Haydar Kazim as a director
dot icon18/08/2010
Termination of appointment of Daniella Shaw as a director
dot icon18/08/2010
Termination of appointment of Clive Gabay as a director
dot icon25/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon25/01/2010
Director's details changed for Ms Yolande Jameson on 2009-10-01
dot icon25/01/2010
Director's details changed for Josephine Duncan on 2009-10-01
dot icon25/01/2010
Director's details changed for Daniella Malka Shaw on 2009-10-01
dot icon25/01/2010
Director's details changed for Clive Barry Aaron Gabay on 2009-10-01
dot icon25/01/2010
Director's details changed for David Bowry on 2009-10-01
dot icon25/01/2010
Secretary's details changed for Yolande Jameson on 2009-10-01
dot icon25/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/12/2008
Return made up to 24/11/08; full list of members
dot icon03/12/2008
Appointment terminated director kimberley piper
dot icon12/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/12/2007
Return made up to 31/10/07; no change of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/12/2006
Return made up to 31/10/06; full list of members
dot icon01/12/2006
New director appointed
dot icon01/12/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon16/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/11/2005
Return made up to 31/10/05; full list of members
dot icon11/11/2005
New director appointed
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/10/2004
Return made up to 31/10/04; full list of members
dot icon17/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/12/2003
Return made up to 31/10/03; full list of members
dot icon09/01/2003
Return made up to 31/10/02; full list of members
dot icon09/01/2003
New director appointed
dot icon17/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/11/2002
Director resigned
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/11/2001
Return made up to 31/10/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/12/2000
Return made up to 31/10/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon03/12/1999
Return made up to 31/10/99; full list of members
dot icon23/11/1999
New director appointed
dot icon10/03/1999
Accounts for a small company made up to 1998-03-31
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Director resigned
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
Return made up to 31/10/98; full list of members
dot icon09/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/11/1997
Return made up to 31/10/97; no change of members
dot icon03/03/1997
Accounts for a small company made up to 1996-03-31
dot icon02/12/1996
Return made up to 31/10/96; full list of members
dot icon10/11/1995
Return made up to 31/10/95; no change of members
dot icon25/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Resolutions
dot icon14/11/1994
Resolutions
dot icon14/11/1994
Full accounts made up to 1994-03-31
dot icon31/10/1994
Return made up to 31/10/94; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon16/01/1994
Return made up to 31/10/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon27/11/1992
Return made up to 31/10/92; no change of members
dot icon26/02/1992
Secretary resigned;new secretary appointed;director's particulars changed
dot icon26/02/1992
Director resigned;new director appointed
dot icon10/12/1991
Director's particulars changed
dot icon10/12/1991
Director's particulars changed
dot icon28/11/1991
Full accounts made up to 1991-03-31
dot icon28/11/1991
Return made up to 31/10/91; full list of members
dot icon08/05/1990
Ad 20/04/90--------- £ si 2@1=2 £ ic 2/4
dot icon08/05/1990
Accounting reference date notified as 31/03
dot icon24/01/1990
Secretary resigned;new secretary appointed
dot icon24/01/1990
Registered office changed on 24/01/90 from: 197-199 city road london EC1V 1JN
dot icon23/11/1989
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
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Josephine
Director
26/11/1998 - Present
2
Mr Ali Haydar Kazim
Director
26/07/2010 - Present
3
Bowry, David Charles
Director
03/06/2006 - 21/01/2022
2
Piper, Kimberley
Director
03/06/2006 - 05/11/2008
-
Gabay, Clive Barry Aaron
Director
31/10/2005 - 25/07/2010
-

Persons with Significant Control

3
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 113 WALM LANE MANAGEMENT LIMITED

113 WALM LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 23/11/1989 with the registered office located at 113 Walm Lane, London, NW2 4QE. There are currently 5 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 113 WALM LANE MANAGEMENT LIMITED?

toggle

113 WALM LANE MANAGEMENT LIMITED is currently Active. It was registered on 23/11/1989 .

Where is 113 WALM LANE MANAGEMENT LIMITED located?

toggle

113 WALM LANE MANAGEMENT LIMITED is registered at 113 Walm Lane, London, NW2 4QE.

What does 113 WALM LANE MANAGEMENT LIMITED do?

toggle

113 WALM LANE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 113 WALM LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-11-24 with no updates.