17 WEST END LANE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
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 |
11/03/2511 March 2025 | Termination of appointment of Andrew James Bevans as a director on 2025-02-27 |
07/03/257 March 2025 | Appointment of Ms Nicola Samantha Olliver as a director on 2025-02-28 |
07/03/257 March 2025 | Notification of Nicola Samantha Olliver as a person with significant control on 2025-03-07 |
07/03/257 March 2025 | Cessation of Andrew James Bevans as a person with significant control on 2025-03-07 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-29 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Notification of Sayarun Nehar as a person with significant control on 2024-06-14 |
18/06/2418 June 2024 | Appointment of Miss Sayarun Nehar as a director on 2024-06-14 |
18/06/2418 June 2024 | Termination of appointment of Edward James Eborall as a director on 2024-06-14 |
18/06/2418 June 2024 | Cessation of Edward James Eborall as a person with significant control on 2024-06-14 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
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 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/03/1915 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES BEVANS |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE JOHN BOYLE |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES EBORALL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
19/08/1619 August 2016 | DIRECTOR APPOINTED MR EDWARD JAMES EBORALL |
09/08/169 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 17 VALLIS WAY WEST EALING LONDON W13 0DD |
10/03/1610 March 2016 | APPOINTMENT TERMINATED, DIRECTOR FIONA HENRY |
15/07/1515 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
17/07/1417 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/03/146 March 2014 | DIRECTOR APPOINTED MR ANDREW JAMES BEVANS |
17/10/1317 October 2013 | APPOINTMENT TERMINATED, DIRECTOR SUMEENA GUPTA |
10/07/1310 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/07/1216 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/03/1216 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
05/08/115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MAURICE JOHN BOYLE / 29/06/2011 |
05/08/115 August 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
04/08/114 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA JOAN CECELIA HENRY / 29/06/2011 |
04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 17 VALLIS WAY EALING LONDON W13 0DD |
31/03/1131 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
12/11/1012 November 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
12/11/1012 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA JOAN CECELIA HENRY / 28/06/2010 |
12/11/1012 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUMEENA GUPTA / 28/06/2010 |
14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM GARDEN FLAT 17 WEST END LANE LONDON NW6 4NU |
08/06/108 June 2010 | 29/06/09 NO CHANGES |
16/04/1016 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
04/04/094 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
20/08/0820 August 2008 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
02/04/072 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
24/03/0724 March 2007 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
04/05/054 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
12/08/0412 August 2004 | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
17/05/0417 May 2004 | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
03/05/033 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
03/09/023 September 2002 | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS |
23/07/0123 July 2001 | REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 90 MILL LANE LONDON NW6 1NL |
23/07/0123 July 2001 | NEW DIRECTOR APPOINTED |
23/07/0123 July 2001 | NEW SECRETARY APPOINTED |
23/07/0123 July 2001 | NEW DIRECTOR APPOINTED |
08/07/018 July 2001 | DIRECTOR RESIGNED |
08/07/018 July 2001 | SECRETARY RESIGNED |
08/07/018 July 2001 | REGISTERED OFFICE CHANGED ON 08/07/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
29/06/0129 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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