17 WEST END LANE LIMITED

Register to unlock more data on OkredoRegister

17 WEST END LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04243894

Incorporation date

29/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

17a West End Lane, London NW6 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2001)
dot icon08/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon01/04/2026
Change of details for Miss Sayarun Nehar as a person with significant control on 2025-02-03
dot icon01/04/2026
Director's details changed for Miss Sayarun Nehar on 2025-02-03
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon12/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon18/06/2024
Cessation of Edward James Eborall as a person with significant control on 2024-06-14
dot icon18/06/2024
Termination of appointment of Edward James Eborall as a director on 2024-06-14
dot icon18/06/2024
Notification of Sayarun Nehar as a person with significant control on 2024-06-14
dot icon18/06/2024
Appointment of Miss Sayarun Nehar as a director on 2024-06-14
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/07/2021
Registered office address changed from C/O Mr J Bevans 50 Flat 1 50 Inderwick Road London N8 9LD England to 133 Mr J Bevans 133 the Ridgeway Northaw Hertfordshire EN6 4BG on 2021-07-15
dot icon12/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon17/07/2017
Notification of Edward James Eborall as a person with significant control on 2016-06-30
dot icon17/07/2017
Notification of Maurice John Boyle as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Andrew James Bevans as a person with significant control on 2016-04-06
dot icon27/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon19/08/2016
Appointment of Mr Edward James Eborall as a director on 2016-06-30
dot icon09/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/03/2016
Registered office address changed from 17 Vallis Way West Ealing London W13 0DD to C/O Mr J Bevans 50 Flat 1 50 Inderwick Road London N8 9LD on 2016-03-16
dot icon10/03/2016
Termination of appointment of Fiona Joan Cecelia Henry as a director on 2016-02-26
dot icon15/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/03/2014
Appointment of Mr Andrew James Bevans as a director
dot icon17/10/2013
Termination of appointment of Sumeena Gupta as a director
dot icon10/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon16/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon05/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon05/08/2011
Secretary's details changed for Maurice John Boyle on 2011-06-29
dot icon04/08/2011
Director's details changed for Fiona Joan Cecelia Henry on 2011-06-29
dot icon04/08/2011
Registered office address changed from 17 Vallis Way Ealing London W13 0DD on 2011-08-04
dot icon31/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon12/11/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon12/11/2010
Director's details changed for Sumeena Gupta on 2010-06-28
dot icon12/11/2010
Director's details changed for Fiona Joan Cecelia Henry on 2010-06-28
dot icon14/09/2010
Registered office address changed from Garden Flat 17 West End Lane London NW6 4NU on 2010-09-14
dot icon08/06/2010
Annual return made up to 2009-06-29
dot icon16/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon20/08/2008
Return made up to 29/06/07; full list of members
dot icon20/08/2008
Return made up to 29/06/08; full list of members
dot icon19/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon02/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon24/03/2007
Return made up to 29/06/06; full list of members
dot icon03/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon04/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon12/08/2004
Return made up to 29/06/04; full list of members
dot icon21/06/2004
New director appointed
dot icon17/05/2004
Return made up to 29/06/03; full list of members
dot icon20/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon03/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon03/09/2002
Return made up to 29/06/02; full list of members
dot icon23/07/2001
Registered office changed on 23/07/01 from: 90 mill lane london NW6 1NL
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New secretary appointed
dot icon08/07/2001
Secretary resigned
dot icon08/07/2001
Director resigned
dot icon08/07/2001
Registered office changed on 08/07/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon29/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walls, Mark
Director
04/07/2001 - 24/06/2002
6
Gupta, Sumeena
Director
13/06/2004 - 13/09/2013
2
QA REGISTRARS LIMITED
Nominee Secretary
29/06/2001 - 29/06/2001
9026
QA NOMINEES LIMITED
Nominee Director
29/06/2001 - 29/06/2001
8850
Bevans, Andrew James
Director
13/09/2013 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 WEST END LANE LIMITED

17 WEST END LANE LIMITED is an(a) Active company incorporated on 29/06/2001 with the registered office located at 17a West End Lane, London NW6 4NU. There are currently 4 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 17 WEST END LANE LIMITED?

toggle

17 WEST END LANE LIMITED is currently Active. It was registered on 29/06/2001 .

Where is 17 WEST END LANE LIMITED located?

toggle

17 WEST END LANE LIMITED is registered at 17a West End Lane, London NW6 4NU.

What does 17 WEST END LANE LIMITED do?

toggle

17 WEST END LANE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 17 WEST END LANE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-18 with no updates.