52 WEST END LANE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

52 WEST END LANE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04837195

Incorporation date

18/07/2003

Size

Dormant

Contacts

Registered address

Registered address

383 High Road, London, Greater London NW10 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2003)
dot icon26/02/2026
Director's details changed for Mr. Eric Romerowski on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr John Lawson Stuart on 2026-02-26
dot icon26/02/2026
Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to 383 High Road London Greater London NW10 2JR on 2026-02-26
dot icon04/02/2026
Secretary's details changed for Mr Nigel Douglas Cross on 2026-02-04
dot icon04/02/2026
Appointment of Regal & Co Management Limited as a secretary on 2026-02-04
dot icon04/02/2026
Termination of appointment of Nigel Douglas Cross as a secretary on 2026-02-04
dot icon22/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon03/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon12/12/2024
Termination of appointment of David Herman Alfred Reitman as a director on 2024-11-29
dot icon22/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon09/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon19/06/2023
Appointment of Mr David Herman Alfred Reitman as a director on 2023-06-16
dot icon16/06/2023
Appointment of Mr John Lawson Stuart as a director on 2023-06-16
dot icon22/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon01/11/2022
Termination of appointment of Anna Leonori as a director on 2022-11-01
dot icon19/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon01/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon21/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon26/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon22/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon22/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon22/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon23/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon20/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon21/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon22/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon19/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon19/07/2012
Registered office address changed from Suite 304 Erico House 93-99 Upper Richmond Road London SW15 2TG on 2012-07-19
dot icon26/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon22/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon03/09/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon02/09/2010
Director's details changed for Elysia Il on 2010-05-01
dot icon29/06/2010
Appointment of Mr Eric Romerowski as a director
dot icon29/06/2010
Appointment of Ms Anna Leonori as a director
dot icon28/06/2010
Termination of appointment of Jeremy Davies as a director
dot icon14/09/2009
Accounts for a dormant company made up to 2009-07-31
dot icon29/07/2009
Return made up to 18/07/09; full list of members
dot icon29/07/2009
Appointment terminated director elizabeth briggs harvey
dot icon27/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon19/08/2008
Return made up to 18/07/08; no change of members
dot icon28/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon25/07/2007
Return made up to 18/07/07; no change of members
dot icon23/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon08/08/2006
Return made up to 18/07/06; full list of members
dot icon24/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon12/07/2005
Return made up to 18/07/05; full list of members
dot icon26/05/2005
New director appointed
dot icon03/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon06/04/2005
Registered office changed on 06/04/05 from: 179-181 north end road london W14 9WL
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Secretary resigned
dot icon03/11/2004
New director appointed
dot icon25/10/2004
New director appointed
dot icon25/10/2004
New secretary appointed
dot icon08/10/2004
Return made up to 18/07/04; full list of members
dot icon28/09/2004
Registered office changed on 28/09/04 from: flat 2 52 west end lane london NW6 2NE
dot icon15/04/2004
Ad 03/03/04--------- £ si 8@1=8 £ ic 1/9
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New secretary appointed
dot icon09/08/2003
Secretary resigned
dot icon09/08/2003
Director resigned
dot icon18/07/2003
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
31/07/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
8.00
-
2022
-
8.00
-
0.00
8.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Nigel Douglas
Secretary
22/09/2004 - 04/02/2026
50
REGAL & CO MANAGEMENT LIMITED
Corporate Secretary
04/02/2026 - Present
82
Reitman, David Herman Alfred
Director
16/06/2023 - 29/11/2024
4
Romerowski, Eric, Mr.
Director
26/06/2010 - Present
-
Stuart, John Lawson
Director
16/06/2023 - Present
26

Persons with Significant Control

1
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 52 WEST END LANE (FREEHOLD) LIMITED

52 WEST END LANE (FREEHOLD) LIMITED is an(a) Active company incorporated on 18/07/2003 with the registered office located at 383 High Road, London, Greater London NW10 2JR. 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 52 WEST END LANE (FREEHOLD) LIMITED?

toggle

52 WEST END LANE (FREEHOLD) LIMITED is currently Active. It was registered on 18/07/2003 .

Where is 52 WEST END LANE (FREEHOLD) LIMITED located?

toggle

52 WEST END LANE (FREEHOLD) LIMITED is registered at 383 High Road, London, Greater London NW10 2JR.

What does 52 WEST END LANE (FREEHOLD) LIMITED do?

toggle

52 WEST END LANE (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 52 WEST END LANE (FREEHOLD) LIMITED?

toggle

The latest filing was on 26/02/2026: Director's details changed for Mr. Eric Romerowski on 2026-02-26.