Background WavePink WaveYellow Wave

TWO HUNDRED AND TWENTY FOUR WALM LANE LIMITED (01667702)

TWO HUNDRED AND TWENTY FOUR WALM LANE LIMITED (01667702) is an active UK company. incorporated on 28 September 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. TWO HUNDRED AND TWENTY FOUR WALM LANE LIMITED has been registered for 43 years. Current directors include AL-KHALIL, Ibrahim Nazih, HARRIS, Steven Bernard, HUGHES, Alistair Graham and 3 others.

Company Number
01667702
Status
active
Type
ltd
Incorporated
28 September 1982
Age
43 years
Address
224 Walm Lane, London, NW2 3BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AL-KHALIL, Ibrahim Nazih, HARRIS, Steven Bernard, HUGHES, Alistair Graham, SCHOENFELD, Elizabeth Scott, SCOTTONI, Marzio, TEGAZI, Alice
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO HUNDRED AND TWENTY FOUR WALM LANE LIMITED

TWO HUNDRED AND TWENTY FOUR WALM LANE LIMITED is an active company incorporated on 28 September 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TWO HUNDRED AND TWENTY FOUR WALM LANE LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01667702

LTD Company

Age

43 Years

Incorporated 28 September 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026
Contact
Address

224 Walm Lane Willesden London, NW2 3BS,

Timeline

8 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Sept 82
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Nov 22
Director Left
Nov 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

HUGHES, Alistair Graham

Active
224c Walm Lane, LondonNW2 3BS
Secretary
Appointed 18 Jul 1998

AL-KHALIL, Ibrahim Nazih

Active
224 Walm Lane, LondonNW2 3BS
Born June 1982
Director
Appointed 27 May 2021

HARRIS, Steven Bernard

Active
224 Walm Lane, LondonNW2 3BS
Born November 1964
Director
Appointed N/A

HUGHES, Alistair Graham

Active
224c Walm Lane, LondonNW2 3BS
Born February 1958
Director
Appointed N/A

SCHOENFELD, Elizabeth Scott

Active
Ground Floor (Right) Flat, LondonNW2 3BS
Born September 1964
Director
Appointed 17 Nov 1999

SCOTTONI, Marzio

Active
224 Walm Lane, LondonNW2 3BS
Born January 1987
Director
Appointed 08 Jan 2019

TEGAZI, Alice

Active
224 Walm Lane, LondonNW2 3BS
Born May 1990
Director
Appointed 08 Jan 2019

FOX, David Martin

Resigned
Flat B 224 Walm Lane, LondonNW2 3BS
Secretary
Appointed N/A
Resigned 30 Jun 1997

TROTT, Elizabeth Amy

Resigned
224d Walm Lane, LondonNW2 3BS
Secretary
Appointed 01 Apr 1998
Resigned 14 May 2007

BENT, Jeremy James

Resigned
224a Walm Lane, LondonNW2 3BS
Born January 1956
Director
Appointed N/A
Resigned 18 Oct 1999

COSTELLO, Morgan

Resigned
224b Walm Lane, LondonNW2 3BS
Born January 1971
Director
Appointed 24 Jan 2002
Resigned 24 Oct 2003

DUNLOP, Barnaby John

Resigned
Walm Lane, LondonNW2 3BS
Born October 1980
Director
Appointed 01 Aug 2007
Resigned 08 Jan 2019

FOX, David Martin

Resigned
Flat B 224 Walm Lane, LondonNW2 3BS
Born April 1957
Director
Appointed N/A
Resigned 01 Apr 1998

HANDASYDE DICK, Georgie

Resigned
224 Walm Lane, LondonNW2 3BS
Born January 1989
Director
Appointed 14 Apr 2015
Resigned 27 May 2021

HANDASYDE DICK, Sarah Alice Verdon

Resigned
224 Walm Lane, LondonNW2 3BS
Born February 1983
Director
Appointed 04 May 2007
Resigned 14 Apr 2014

JORY, David William

Resigned
224 Walm Lane, LondonNW2 3BS
Born September 1964
Director
Appointed N/A
Resigned 01 Apr 1998

KUHNEL, Alexander

Resigned
224 Walm Lane, LondonNW2 3BS
Born February 1972
Director
Appointed 24 Oct 2003
Resigned 31 Jul 2007

PARRY, Matthew

Resigned
224b Walm Lane, LondonNW2 3BS
Born July 1971
Director
Appointed 10 Mar 2000
Resigned 24 Jan 2002

THOMAS, Cathryn Elizabeth

Resigned
224b Walm Lane, LondonNW2 3BS
Born January 1963
Director
Appointed 10 Nov 1997
Resigned 29 Mar 2000

TROTT, Elizabeth Amy

Resigned
224d Walm Lane, LondonNW2 3BS
Born June 1965
Director
Appointed 01 Apr 1998
Resigned 14 May 2007
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
12 April 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
363aAnnual Return
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2003
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
9 September 1998
363b363b
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
28 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
15 February 1996
AUDAUD
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
1 July 1992
363b363b
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
2 May 1990
363363
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
288288
Legacy
14 December 1989
288288
Legacy
14 December 1989
363363
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
24 May 1988
288288
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 September 1982
NEWINCIncorporation