77 WALM LANE LIMITED

Register to unlock more data on OkredoRegister

77 WALM LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03086560

Incorporation date

02/08/1995

Size

Dormant

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1995)
dot icon13/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon16/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon01/03/2023
Accounts for a dormant company made up to 2022-08-31
dot icon16/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon09/08/2022
Registered office address changed from 1 Donnington Road London NW10 3QR to 843 Finchley Road London NW11 8NA on 2022-08-09
dot icon09/08/2022
Accounts for a dormant company made up to 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-02 with updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-08-31
dot icon09/11/2020
Confirmation statement made on 2020-08-02 with updates
dot icon03/11/2020
Withdraw the company strike off application
dot icon01/09/2020
First Gazette notice for voluntary strike-off
dot icon20/08/2020
Application to strike the company off the register
dot icon11/08/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon28/09/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2017-08-31
dot icon14/09/2016
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon17/03/2016
Termination of appointment of David Lewis Underwood as a secretary on 2016-03-11
dot icon17/03/2016
Termination of appointment of David Lewis Underwood as a director on 2016-03-11
dot icon29/10/2015
Accounts for a dormant company made up to 2015-08-31
dot icon31/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon12/01/2015
Accounts for a dormant company made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon21/01/2014
Accounts for a dormant company made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon28/08/2013
Registered office address changed from 1 1 Donnington Road London NW10 3QR England on 2013-08-28
dot icon28/08/2013
Registered office address changed from 6 Reynolds Road London W4 5AR England on 2013-08-28
dot icon28/08/2013
Termination of appointment of Richard Griffiths as a director
dot icon06/06/2013
Termination of appointment of Richard Griffiths as a secretary
dot icon06/06/2013
Appointment of Mr David Lewis Underwood as a secretary
dot icon26/03/2013
Appointment of Mr Gino Chiappetta as a director
dot icon19/03/2013
Director's details changed for Richard Griffiths on 2013-03-18
dot icon19/03/2013
Registered office address changed from 5 Thornfield Road London W12 8JP on 2013-03-19
dot icon17/01/2013
Termination of appointment of Matthew Lipman as a secretary
dot icon17/01/2013
Appointment of Mr Richard Griffiths as a secretary
dot icon16/01/2013
Termination of appointment of Matthew Lipman as a director
dot icon08/10/2012
Accounts for a dormant company made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon04/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon03/11/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2010-08-31
dot icon09/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon09/09/2010
Director's details changed for Matthew Edward Lipman on 2010-08-02
dot icon08/09/2010
Director's details changed for Richard Griffiths on 2010-08-02
dot icon08/09/2010
Director's details changed for David Lewis Underwood on 2010-08-02
dot icon23/09/2009
Accounts for a dormant company made up to 2009-08-31
dot icon23/09/2009
Return made up to 02/08/09; full list of members
dot icon23/09/2009
Director's change of particulars / david underwood / 01/12/2008
dot icon24/11/2008
Registered office changed on 24/11/2008 from 77 walm lane london NW2 4QL
dot icon04/09/2008
Accounts for a dormant company made up to 2008-08-31
dot icon12/08/2008
Return made up to 02/08/08; full list of members
dot icon11/08/2008
Director's change of particulars / david underwood / 01/08/2008
dot icon11/08/2008
Director and secretary's change of particulars / matthew lipman / 01/08/2008
dot icon11/08/2008
Director's change of particulars / richard griffiths / 01/08/2008
dot icon30/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon03/10/2007
Return made up to 02/08/07; no change of members
dot icon12/10/2006
Return made up to 02/08/06; full list of members
dot icon25/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon04/08/2006
Registered office changed on 04/08/06 from: 12-13 accommodation road golders green london NW11 8ED
dot icon09/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon15/08/2005
Return made up to 02/08/05; full list of members
dot icon09/09/2004
Accounts for a dormant company made up to 2004-08-31
dot icon10/08/2004
Return made up to 02/08/04; full list of members
dot icon30/12/2003
Accounts for a dormant company made up to 2003-08-31
dot icon03/09/2003
New director appointed
dot icon07/08/2003
Return made up to 02/08/03; full list of members
dot icon07/08/2003
Director resigned
dot icon26/06/2003
New director appointed
dot icon20/05/2003
Director resigned
dot icon09/05/2003
New director appointed
dot icon18/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon19/08/2002
Return made up to 02/08/02; full list of members
dot icon24/04/2002
Registered office changed on 24/04/02 from: 85 ballards lane london N3 1XU
dot icon08/11/2001
Return made up to 02/08/01; full list of members
dot icon10/09/2001
Accounts for a dormant company made up to 2001-08-31
dot icon26/01/2001
Accounts for a small company made up to 2000-08-31
dot icon05/09/2000
Return made up to 02/08/00; full list of members
dot icon27/09/1999
New director appointed
dot icon27/09/1999
Registered office changed on 27/09/99 from: 77 walm lane willesden green cricklewood london NW2
dot icon27/09/1999
Full accounts made up to 1999-08-31
dot icon27/09/1999
Resolutions
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Return made up to 02/08/99; no change of members
dot icon22/07/1999
Accounts for a dormant company made up to 1998-08-31
dot icon02/11/1998
Secretary resigned;director resigned
dot icon20/10/1998
Director resigned
dot icon14/10/1998
New director appointed
dot icon14/08/1998
Return made up to 02/08/98; no change of members
dot icon10/05/1998
Accounts for a dormant company made up to 1997-08-31
dot icon10/05/1998
Resolutions
dot icon26/08/1997
Return made up to 02/08/97; full list of members
dot icon03/07/1997
Accounts for a dormant company made up to 1996-08-31
dot icon19/05/1997
Resolutions
dot icon14/10/1996
Return made up to 02/08/96; full list of members
dot icon02/08/1995
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
31/08/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gino Chiappetta
Director
25/01/2013 - Present
-
Trayling, Keith George
Director
01/08/1995 - 17/09/1998
-
Lipman, Matthew Edward
Director
13/09/1998 - 28/11/2012
1
Griffiths, Richard James Gordon
Director
31/12/2002 - 08/08/2013
1
Rowlands, Helen Claire
Director
01/08/1995 - 13/09/1998
-

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 77 WALM LANE LIMITED

77 WALM LANE LIMITED is an(a) Active company incorporated on 02/08/1995 with the registered office located at 843 Finchley Road, London NW11 8NA. 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 77 WALM LANE LIMITED?

toggle

77 WALM LANE LIMITED is currently Active. It was registered on 02/08/1995 .

Where is 77 WALM LANE LIMITED located?

toggle

77 WALM LANE LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does 77 WALM LANE LIMITED do?

toggle

77 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 77 WALM LANE LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-08-02 with updates.