17 WEST END LANE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

11/03/2511 March 2025 Registered office address changed from 133 Mr J Bevans 133 the Ridgeway Northaw Hertfordshire EN6 4BG England to 17a West End Lane London NW6 4NU on 2025-03-11

View Document

11/03/2511 March 2025 Termination of appointment of Andrew James Bevans as a director on 2025-02-27

View Document

07/03/257 March 2025 Appointment of Ms Nicola Samantha Olliver as a director on 2025-02-28

View Document

07/03/257 March 2025 Notification of Nicola Samantha Olliver as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Andrew James Bevans as a person with significant control on 2025-03-07

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Notification of Sayarun Nehar as a person with significant control on 2024-06-14

View Document

18/06/2418 June 2024 Appointment of Miss Sayarun Nehar as a director on 2024-06-14

View Document

18/06/2418 June 2024 Termination of appointment of Edward James Eborall as a director on 2024-06-14

View Document

18/06/2418 June 2024 Cessation of Edward James Eborall as a person with significant control on 2024-06-14

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/07/2115 July 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

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES BEVANS

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE JOHN BOYLE

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES EBORALL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR EDWARD JAMES EBORALL

View Document

09/08/169 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 17 VALLIS WAY WEST EALING LONDON W13 0DD

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA HENRY

View Document

15/07/1515 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/07/1417 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR ANDREW JAMES BEVANS

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUMEENA GUPTA

View Document

10/07/1310 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MAURICE JOHN BOYLE / 29/06/2011

View Document

05/08/115 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JOAN CECELIA HENRY / 29/06/2011

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 17 VALLIS WAY EALING LONDON W13 0DD

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/11/1012 November 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JOAN CECELIA HENRY / 28/06/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUMEENA GUPTA / 28/06/2010

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM GARDEN FLAT 17 WEST END LANE LONDON NW6 4NU

View Document

08/06/108 June 2010 29/06/09 NO CHANGES

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 90 MILL LANE LONDON NW6 1NL

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

29/06/0129 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company