206 COOMBE LANE, WEST WIMBLEDON LIMITED

Register to unlock more data on OkredoRegister

206 COOMBE LANE, WEST WIMBLEDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02789982

Incorporation date

15/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

40 Westcoombe Avenue, London SW20 0RQCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1993)
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon13/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon06/09/2024
Micro company accounts made up to 2023-11-30
dot icon16/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon28/08/2023
Micro company accounts made up to 2022-11-30
dot icon31/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon01/08/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon13/09/2021
Micro company accounts made up to 2020-11-30
dot icon13/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon11/11/2020
Micro company accounts made up to 2019-11-30
dot icon03/07/2020
Notification of Dawood Bush as a person with significant control on 2020-06-12
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon03/07/2020
Cessation of Apple Properties Limited as a person with significant control on 2020-06-12
dot icon20/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon18/08/2019
Micro company accounts made up to 2018-11-30
dot icon14/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon12/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon12/04/2018
Termination of appointment of Omar Bush as a director on 2018-04-12
dot icon28/08/2017
Micro company accounts made up to 2016-11-30
dot icon19/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon19/07/2016
Appointment of Mr Dawood Bush as a director on 2016-07-11
dot icon13/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon14/04/2015
Register inspection address has been changed from Flat 4 206 Coombe Lane West Wimbledon London SW20 0QT England to 40 Westcoombe Avenue London SW20 0RQ
dot icon23/06/2014
Termination of appointment of Jane Down as a director
dot icon23/06/2014
Termination of appointment of Stuart Down as a secretary
dot icon23/06/2014
Appointment of Mr Omar Bush as a director
dot icon23/06/2014
Registered office address changed from Flat 4 206 Coombe Lane West Wimbledon London SW20 0QT on 2014-06-23
dot icon16/06/2014
Total exemption full accounts made up to 2013-11-30
dot icon22/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon04/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon18/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon17/01/2013
Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England
dot icon14/06/2012
Appointment of Stuart Robert Down as a secretary
dot icon14/06/2012
Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE on 2012-06-14
dot icon14/06/2012
Termination of appointment of Leasehold Management Services Limited as a secretary
dot icon05/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon28/02/2012
Total exemption full accounts made up to 2011-11-30
dot icon10/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon16/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon30/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon17/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon17/02/2010
Director's details changed for Jane Frances Down on 2010-02-15
dot icon17/02/2010
Register inspection address has been changed
dot icon17/02/2010
Secretary's details changed for Leasehold Management Services Limited on 2010-02-15
dot icon27/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon24/02/2009
Return made up to 15/02/09; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/02/2008
Return made up to 15/02/08; full list of members
dot icon12/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon05/03/2007
Return made up to 15/02/07; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2005-11-30
dot icon14/03/2006
Return made up to 15/02/06; full list of members
dot icon02/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon04/03/2005
Return made up to 15/02/05; full list of members
dot icon30/11/2004
Return made up to 15/02/04; full list of members
dot icon19/11/2004
Registered office changed on 19/11/04 from: flat 1 206 coombe lane west wimbledon london SW20 0QT
dot icon23/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon29/08/2003
Director resigned
dot icon09/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon22/04/2003
New director appointed
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
New secretary appointed
dot icon09/03/2003
Return made up to 15/02/03; full list of members
dot icon24/09/2002
Director resigned
dot icon12/09/2002
Registered office changed on 12/09/02 from: 49 castle street high wycombe buckinghamshire HP13 6RN
dot icon20/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon26/02/2002
Return made up to 15/02/02; full list of members
dot icon05/10/2001
Registered office changed on 05/10/01 from: 5A crendon street high wycombe buckinghamshire HP13 6LE
dot icon10/05/2001
Full accounts made up to 2000-11-30
dot icon07/03/2001
Return made up to 15/02/01; full list of members
dot icon23/02/2000
Return made up to 15/02/00; full list of members
dot icon15/02/2000
Registered office changed on 15/02/00 from: ijs property management 3 manor courtyard hughenden avenue high wycombe bucks HP13 5RE
dot icon07/02/2000
Full accounts made up to 1999-11-30
dot icon26/02/1999
Full accounts made up to 1998-11-30
dot icon21/02/1999
Return made up to 15/02/99; no change of members
dot icon09/03/1998
Full accounts made up to 1997-11-30
dot icon02/03/1998
Return made up to 15/02/98; no change of members
dot icon15/04/1997
Full accounts made up to 1996-11-30
dot icon17/03/1997
Return made up to 15/02/97; full list of members
dot icon21/05/1996
Full accounts made up to 1995-11-30
dot icon06/03/1996
Return made up to 15/02/96; no change of members
dot icon12/05/1995
Full accounts made up to 1994-11-30
dot icon17/02/1995
Return made up to 15/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Full accounts made up to 1993-11-30
dot icon09/03/1994
Secretary resigned;new secretary appointed
dot icon09/03/1994
Return made up to 15/02/94; full list of members
dot icon09/11/1993
Ad 07/10/93--------- £ si 6@1=6 £ ic 2/8
dot icon12/10/1993
Registered office changed on 12/10/93 from: flat 5 206 coombe lane west wimbledon london SW20 oqt
dot icon12/10/1993
Accounting reference date notified as 30/11
dot icon24/09/1993
Secretary resigned;new secretary appointed
dot icon11/05/1993
Memorandum and Articles of Association
dot icon06/05/1993
New director appointed
dot icon06/05/1993
New secretary appointed;director resigned
dot icon06/05/1993
Secretary resigned;director resigned;new director appointed
dot icon06/05/1993
Registered office changed on 06/05/93 from: 50 lincoln's inn field london WC2A 3PF
dot icon16/03/1993
Certificate of change of name
dot icon16/03/1993
Resolutions
dot icon15/02/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.62K
-
0.00
-
-
2022
0
9.29K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mothersdale, Heather
Secretary
23/02/1994 - 09/03/2003
-
Down, Stuart Robert
Secretary
20/05/2012 - 22/06/2014
-
Doyle, Betty June
Nominee Director
14/02/1993 - 07/03/1993
1756
Dwyer, Daniel John
Nominee Director
14/02/1993 - 07/03/1993
2379
Dwyer, Daniel John
Nominee Secretary
14/02/1993 - 07/03/1993
1327

Persons with Significant Control

2
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 206 COOMBE LANE, WEST WIMBLEDON LIMITED

206 COOMBE LANE, WEST WIMBLEDON LIMITED is an(a) Active company incorporated on 15/02/1993 with the registered office located at 40 Westcoombe Avenue, London SW20 0RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 206 COOMBE LANE, WEST WIMBLEDON LIMITED?

toggle

206 COOMBE LANE, WEST WIMBLEDON LIMITED is currently Active. It was registered on 15/02/1993 .

Where is 206 COOMBE LANE, WEST WIMBLEDON LIMITED located?

toggle

206 COOMBE LANE, WEST WIMBLEDON LIMITED is registered at 40 Westcoombe Avenue, London SW20 0RQ.

What does 206 COOMBE LANE, WEST WIMBLEDON LIMITED do?

toggle

206 COOMBE LANE, WEST WIMBLEDON 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 206 COOMBE LANE, WEST WIMBLEDON LIMITED?

toggle

The latest filing was on 31/08/2025: Micro company accounts made up to 2024-11-30.