77 WALM LANE LIMITED - LONDON
Company Profile | Company Filings |
Overview
77 WALM LANE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
77 WALM LANE LIMITED was incorporated 28 years ago on 02/08/1995 and has the registered number: 03086560. The accounts status is DORMANT and accounts are next due on 31/05/2024.
77 WALM LANE LIMITED was incorporated 28 years ago on 02/08/1995 and has the registered number: 03086560. The accounts status is DORMANT and accounts are next due on 31/05/2024.
77 WALM LANE LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
843 FINCHLEY ROAD
LONDON
NW11 8NA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GINO CHIAPPETTA | Jan 1958 | United Kingdom | Director | 2013-01-25 | CURRENT |
DAVID LEWIS UNDERWOOD | Jul 1970 | British | Director | 2003-03-30 UNTIL 2016-03-11 | RESIGNED |
KEITH GEORGE TRAYLING | British | Director | 1995-08-02 UNTIL 1998-09-18 | RESIGNED | |
NEIDE STAINFORTH | Dec 1947 | British | Director | 1995-08-02 UNTIL 1999-09-01 | RESIGNED |
JOANNA SIMPSON | Aug 1973 | British | Director | 1999-04-29 UNTIL 2003-03-30 | RESIGNED |
HELEN CLAIRE ROWLANDS | Oct 1959 | British | Director | 1995-08-02 UNTIL 1998-09-14 | RESIGNED |
MATTHEW EDWARD LIPMAN | British | Director | 1998-09-14 UNTIL 2012-11-29 | RESIGNED | |
MR RICHARD JAMES GORDON GRIFFITHS | Feb 1968 | British | Director | 2003-01-01 UNTIL 2013-08-09 | RESIGNED |
MR DAVID LEWIS UNDERWOOD | Secretary | 2013-06-05 UNTIL 2016-03-11 | RESIGNED | ||
MATTHEW EDWARD LIPMAN | British | Secretary | 1999-09-01 UNTIL 2012-11-29 | RESIGNED | |
KEITH GEORGE TRAYLING | British | Secretary | 1995-08-02 UNTIL 1998-09-18 | RESIGNED | |
MR RICHARD GRIFFITHS | Secretary | 2012-11-29 UNTIL 2013-06-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gino Chiappetta | 2016-04-06 | 1/1958 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 77 WALM LANE LIMITED | 2024-04-17 | 31-08-2023 | £3 Cash £3 equity |
Dormant Company Accounts - 77 WALM LANE LIMITED | 2023-03-02 | 31-08-2022 | £3 equity |
77 Walm Lane Limited | 2021-09-01 | 31-08-2020 | £3 equity |
77 Walm Lane Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-12 | 31-08-2019 | £3 Cash £3 equity |
77 Walm Lane Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-22 | 31-08-2018 | £3 Cash £3 equity |
77 Walm Lane Limited - Accounts to registrar - small 17.1 | 2017-09-09 | 31-08-2017 | £3 Cash £3 equity |
77 Walm Lane Limited - Abbreviated accounts 16.1 | 2016-09-15 | 31-08-2016 | £3 Cash £3 equity |
Dormant Company Accounts - 77 WALM LANE LIMITED | 2015-10-30 | 31-08-2015 | £3 equity |
Dormant Company Accounts - 77 WALM LANE LIMITED | 2015-01-13 | 31-08-2014 | £3 equity |