Background WavePink WaveYellow Wave

ONE HUNDRED AND EIGHTY FIVE WALM LANE LIMITED (01506631)

ONE HUNDRED AND EIGHTY FIVE WALM LANE LIMITED (01506631) is an active UK company. incorporated on 8 July 1980. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ONE HUNDRED AND EIGHTY FIVE WALM LANE LIMITED has been registered for 45 years. Current directors include ABRISHAMI, Mehrnaz, FOWKE, Alexis James, Dr., GALE, Danielle Jane and 2 others.

Company Number
01506631
Status
active
Type
ltd
Incorporated
8 July 1980
Age
45 years
Address
185 Walm Lane, London, NW2 3AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ABRISHAMI, Mehrnaz, FOWKE, Alexis James, Dr., GALE, Danielle Jane, KONONOVA, Veronika, ROTH, Brian Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE HUNDRED AND EIGHTY FIVE WALM LANE LIMITED

ONE HUNDRED AND EIGHTY FIVE WALM LANE LIMITED is an active company incorporated on 8 July 1980 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ONE HUNDRED AND EIGHTY FIVE WALM LANE LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01506631

LTD Company

Age

45 Years

Incorporated 8 July 1980

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

185 Walm Lane London, NW2 3AY,

Previous Addresses

Second Floor Brentmead House Britannia Road London N12 9RU United Kingdom
From: 21 April 2016To: 8 October 2019
185 Walm Lane London NW2 3AY
From: 8 July 1980To: 21 April 2016
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Apr 20
Director Left
Oct 23
Director Joined
Mar 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

KONONOVA, Veronika

Active
185 Walm Lane, LondonNW2 3AY
Secretary
Appointed 08 Oct 2019

ABRISHAMI, Mehrnaz

Active
Walm Lane, LondonNW2 3AY
Born July 1984
Director
Appointed 14 Apr 2020

FOWKE, Alexis James, Dr.

Active
Walm Lane, LondonNW2 3AY
Born November 1979
Director
Appointed 08 Mar 2024

GALE, Danielle Jane

Active
Flat 3 185 Walm Lane, LondonNW2 3AY
Born March 1960
Director
Appointed 25 Oct 1995

KONONOVA, Veronika

Active
185 Walm Lane, LondonNW2 3AY
Born February 1983
Director
Appointed 29 Mar 2019

ROTH, Brian Stuart

Active
Walm Lane, LondonNW2 3AY
Born November 1944
Director
Appointed 01 Mar 2000

GANDHI, Joginder, Dr

Resigned
185 Walm Lane, LondonNW2 3AY
Secretary
Appointed 01 Oct 2000
Resigned 20 Apr 2016

GOUGH, Morwenna Barbara

Resigned
185 Walm Lane, LondonNW2 3AY
Secretary
Appointed N/A
Resigned 01 Oct 2000

ROTH, Brian Stuart

Resigned
Brentmead House, LondonN12 9RU
Secretary
Appointed 20 Apr 2016
Resigned 08 Oct 2019

ARIU, Mabel

Resigned
Flat 5, LondonNW2 3AY
Born August 1974
Director
Appointed 05 Jul 2006
Resigned 01 Oct 2018

COOTE, Sophie Alexandra

Resigned
Maygood Street, LondonN1 9QP
Born February 1984
Director
Appointed 12 Sept 2016
Resigned 16 Oct 2023

FAYZULLINA, Tatiana

Resigned
Ashmore Road, LondonW9 3DB
Born October 1973
Director
Appointed 26 Aug 2015
Resigned 13 Sept 2019

FORBES, James Arthur

Resigned
185 Walm Lane, LondonNW2 3AY
Born October 1951
Director
Appointed N/A
Resigned 01 Mar 2000

GALE, Timothy Simon

Resigned
185 Walm Lane, LondonNW2 3AY
Born May 1956
Director
Appointed N/A
Resigned 25 Oct 1995

GANDHI, Joginder, Dr

Resigned
185 Walm Lane, LondonNW2 3AY
Born February 1928
Director
Appointed N/A
Resigned 29 Apr 2016

GOUGH, Morwenna Barbara

Resigned
185 Walm Lane, LondonNW2 3AY
Born October 1948
Director
Appointed N/A
Resigned 26 Aug 2015

WALKER, Michael

Resigned
185 Walm Lane, LondonNW2 3AY
Born May 1964
Director
Appointed N/A
Resigned 23 Jun 2006
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1998
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 1997
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 1995
AAAnnual Accounts
Legacy
31 October 1995
288288
Legacy
31 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
5 October 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1993
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1992
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
13 October 1992
363b363b
Accounts With Accounts Type Dormant
8 May 1992
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Legacy
14 February 1991
288288
Accounts With Accounts Type Dormant
21 January 1991
AAAnnual Accounts
Legacy
21 January 1991
363363
Legacy
12 January 1990
363363
Legacy
29 November 1989
288288
Accounts With Accounts Type Dormant
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
30 January 1989
288288
Accounts With Accounts Type Dormant
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
5 July 1988
287Change of Registered Office
Accounts With Made Up Date
5 July 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 1987
AAAnnual Accounts
Resolution
17 September 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Legacy
17 September 1987
363363
Legacy
19 May 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87