135 WEST END LANE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Gabriella Lubinsky as a director on 2025-05-31

View Document

10/06/2510 June 2025 Appointment of Mr Benjamin James Crampton as a director on 2025-03-15

View Document

09/06/259 June 2025 Appointment of Mr Elliott Rhys Almeida as a director on 2025-05-03

View Document

23/05/2523 May 2025 Termination of appointment of Si Liang as a director on 2024-10-30

View Document

23/05/2523 May 2025 Termination of appointment of Kim Tjung Jong as a director on 2024-10-30

View Document

23/04/2523 April 2025 Termination of appointment of Alex Simler as a director on 2025-03-27

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Termination of appointment of Howard Simler as a director on 2023-11-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

17/07/2417 July 2024 Appointment of Mr Alex Simler as a director on 2023-11-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Director's details changed for Mr Howard Simler on 2023-05-31

View Document

23/06/2323 June 2023 Appointment of Mrs Gabriella Lubinsky as a director on 2022-06-02

View Document

23/06/2323 June 2023 Director's details changed for Mr Andrew Mclean on 2023-05-31

View Document

23/06/2323 June 2023 Director's details changed for Mr Martin Scott on 2023-05-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR ORLA BYRNE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR KIM TJUNG JONG

View Document

25/10/1825 October 2018 CORPORATE SECRETARY APPOINTED ABC BLOCK MANAGEMENT LTD

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MS SI LIANG

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR SOLDEL PROPERTY CO LTD

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 51 BRENT STREET LONDON NW4 2EA ENGLAND

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR ANDREW MCLEAN

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM REGENT HOUSE PRATT MEWS LONDON NW1 0AD

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY JAKE NEWMAN TRADING AS JAKE NEWMA PROPERTY CONSULTANTS.

View Document

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR HOWARD SIMLER

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MISS ORLA BYRNE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO ASTENGO

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY SCHWARZ

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ELIZABETH SCHWARZ / 20/08/2014

View Document

05/08/145 August 2014 SECRETARY APPOINTED MR JAKE NEWMAN TRADING AS JAKE NEWMA PROPERTY CONSULTANTS.

View Document

15/07/1415 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY BRIDGEFORD & CO LTD

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 13 QUAY HILL LYMINGTON HAMPSHIRE SO41 3AR

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY ALESSANDRO ASTENGO

View Document

25/02/1125 February 2011 CORPORATE SECRETARY APPOINTED BRIDGEFORD & CO LTD

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM C/O ALEX ASTENGO 135D WEST END LANE WEST HAMPSTEAD LONDON NW6 2PH

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 9 FOUNTAIN COURT SERPENTINE NORTH BLUNDELLSANDS MERSEYSIDE L23 6TL

View Document

01/09/101 September 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO ASTENGO / 01/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ELIZABETH SCHWARZ / 01/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SCOTT / 01/06/2010

View Document

31/08/1031 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOLDEL PROPERTY CO LTD / 01/06/2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ALESSANDRO ASTENGO / 01/08/2010

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE GRABINER

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 54 CRANFIELD ROAD LIVERPOOL L23 9TZ

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 135 WEST END LANE LONDON NW6 2PH

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/03/0120 March 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FIRST GAZETTE

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 REGISTERED OFFICE CHANGED ON 06/06/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/06/996 June 1999 SECRETARY RESIGNED

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 NEW SECRETARY APPOINTED

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company