One Hundred And Fifty-nine Walm Lane Limited LONDON


Founded in 1982, One Hundred And Fifty-nine Walm Lane, classified under reg no. 01667622 is an active company. Currently registered at 159 Walm Lane NW2 3AY, London the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 6 directors in the the company, namely Meenu B., Brooks A. and Miranda S. and others. In addition one secretary - Simon G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

One Hundred And Fifty-nine Walm Lane Limited Address / Contact

Office Address 159 Walm Lane
Office Address2 Flat 2
Town London
Post code NW2 3AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01667622
Date of Incorporation Mon, 27th Sep 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Meenu B.

Position: Director

Appointed: 11 December 2023

Simon G.

Position: Secretary

Appointed: 02 March 2023

Brooks A.

Position: Director

Appointed: 18 February 2023

Miranda S.

Position: Director

Appointed: 04 November 2021

Poppy V.

Position: Director

Appointed: 26 February 2021

Simon G.

Position: Director

Appointed: 05 September 2019

Sharon D.

Position: Director

Appointed: 31 December 1991

Robert W.

Position: Director

Resigned: 01 December 2017

Grace L.

Position: Director

Appointed: 01 December 2017

Resigned: 18 February 2023

Nicky M.

Position: Director

Appointed: 01 December 2017

Resigned: 03 July 2019

Sarah H.

Position: Director

Appointed: 25 October 2013

Resigned: 03 July 2019

Daniel D.

Position: Director

Appointed: 25 October 2013

Resigned: 05 September 2019

Graham H.

Position: Secretary

Appointed: 21 October 2013

Resigned: 02 March 2023

Hemal T.

Position: Director

Appointed: 10 October 2013

Resigned: 26 February 2021

Barbara D.

Position: Director

Appointed: 15 April 2011

Resigned: 03 November 2021

Katey H.

Position: Director

Appointed: 13 January 2010

Resigned: 03 July 2019

Kingsley J.

Position: Secretary

Appointed: 07 August 2007

Resigned: 25 October 2013

Kingsley J.

Position: Director

Appointed: 01 September 2005

Resigned: 25 October 2013

James S.

Position: Director

Appointed: 19 September 2004

Resigned: 13 March 2009

Graham H.

Position: Director

Appointed: 19 September 2004

Resigned: 03 March 2023

Robert W.

Position: Secretary

Appointed: 01 April 2004

Resigned: 07 August 2007

Paul S.

Position: Secretary

Appointed: 27 April 2003

Resigned: 31 March 2004

Paul S.

Position: Director

Appointed: 31 August 2001

Resigned: 10 October 2013

Sharon D.

Position: Secretary

Appointed: 30 August 2001

Resigned: 27 April 2003

Elan P.

Position: Director

Appointed: 18 June 2001

Resigned: 01 September 2005

Vivienne M.

Position: Director

Appointed: 28 May 1999

Resigned: 19 September 2004

Sharon B.

Position: Director

Appointed: 04 May 1995

Resigned: 18 June 2001

Daniel B.

Position: Director

Appointed: 31 December 1991

Resigned: 04 May 1995

Janice W.

Position: Secretary

Appointed: 31 December 1991

Resigned: 06 August 1993

Kate C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 2001

Linda B.

Position: Director

Appointed: 31 December 1991

Resigned: 15 April 2011

Lucy M.

Position: Director

Appointed: 31 December 1991

Resigned: 28 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth66       
Balance Sheet
Current Assets9 3653 5063 5228 35112 37713 08416 08920 67020 740
Net Assets Liabilities 666666  
Cash Bank In Hand8 5653 506       
Debtors800        
Net Assets Liabilities Including Pension Asset Liability66       
Reserves/Capital
Called Up Share Capital66       
Shareholder Funds66       
Other
Net Current Assets Liabilities9 3653 5063 5228 35112 37713 08416 08966
Other Operating Expenses Format2 22 7347 4677 5647 5667 1768 856  
Other Operating Income Format2 223574  
Provisions For Liabilities Balance Sheet Subtotal 3 5003 5168 34512 37113 07816 083  
Total Assets Less Current Liabilities9 3653 5063 5228 35112 37713 08416 08966
Turnover Revenue 22 7327 4657 5617 5617 1698 852  
Creditors       20 66420 734
Provisions For Liabilities Charges9 3593 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search