84 WEST END LANE WEST HAMPSTEAD MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-04-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

07/08/237 August 2023 Change of details for Mihir Pravin Shah as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Secretary's details changed for Mihir Pravin Shah on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mihir Pravin Shah on 2023-08-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-09 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Termination of appointment of James Clifford Kermode Teare as a director on 2021-12-03

View Document

14/12/2114 December 2021 Appointment of Nicholas James Piper as a director on 2021-11-11

View Document

14/12/2114 December 2021 Cessation of James Clifford Kermode Teare as a person with significant control on 2021-12-03

View Document

14/12/2114 December 2021 Termination of appointment of Hong Quang Le as a director on 2021-12-02

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MIHIR PRAVIN SHAH / 18/11/2019

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CLIFFORD KERMODE TEARE

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MIHIR PRAVIN SHAH / 18/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MIHIR PRAVIN SHAH / 18/11/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR APPOINTED HONG QUANG LE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY SHY JACKSON

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR SHY JACKSON

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MIHIR PRAVIN SHAH

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM C/O SHY JACKSON 84 84 WEST END LANE FLAT B LONDON NW6 2LX ENGLAND

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MIHIR PRAVIN SHAH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 84 WEST END LANE WEST HAMPSTEAD LONDON NW6 2LX

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/09/123 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/08/1130 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHY SHLOMO YECHIEL JACKSON / 29/08/2011

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SHY JACKSON / 29/08/2011

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/09/103 September 2010 09/08/10 NO CHANGES

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATE, DIRECTOR SIMON LAPPIN LOGGED FORM

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMON LAPPIN

View Document

06/05/086 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 27/04/07; CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 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