About

Registered Number: 04243894
Date of Incorporation: 29/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: MR J BEVANS, 50 Flat 1, 50 Inderwick Road, London, N8 9LD,

 

17 West End Lane Ltd was founded on 29 June 2001 with its registered office in London, it's status at Companies House is "Active". This company has 5 directors listed as Boyle, Maurice John, Bevans, Andrew James, Eborall, Edward James, Gupta, Sumeena, Henry, Fiona Joan Cecelia at Companies House. We do not know the number of employees at 17 West End Lane Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVANS, Andrew James 13 September 2013 - 1
EBORALL, Edward James 30 June 2016 - 1
GUPTA, Sumeena 13 June 2004 13 September 2013 1
HENRY, Fiona Joan Cecelia 04 July 2001 26 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BOYLE, Maurice John 04 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 27 March 2017
AP01 - Appointment of director 19 August 2016
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 16 March 2016
TM01 - Termination of appointment of director 10 March 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 24 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 17 October 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 05 August 2011
CH03 - Change of particulars for secretary 05 August 2011
CH01 - Change of particulars for director 04 August 2011
AD01 - Change of registered office address 04 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AD01 - Change of registered office address 14 September 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 04 April 2009
363s - Annual Return 20 August 2008
363s - Annual Return 20 August 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 02 April 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 03 April 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 12 August 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 20 April 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 03 September 2002
287 - Change in situation or address of Registered Office 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
287 - Change in situation or address of Registered Office 08 July 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.