WEST END PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Registered office address changed from Chiswick View 300-320 Acton Lane Chiswick London W4 5DJ to C/O Acara Management Ltd Old Deer Park 187 Kew Road Richmond TW9 2AZ on 2024-07-15

View Document

15/07/2415 July 2024 Director's details changed for Mr Richard Graham Berry on 2024-07-10

View Document

11/03/2411 March 2024 Appointment of Ms Jennifer Mary Wearden as a director on 2024-03-11

View Document

11/03/2411 March 2024 Appointment of Acara Management Limited as a secretary on 2024-03-11

View Document

11/03/2411 March 2024 Termination of appointment of Jennifer Mary Wearden as a secretary on 2024-03-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Termination of appointment of James Stephen Parry as a director on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/12/191 December 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WALKER

View Document

01/12/191 December 2019 DIRECTOR APPOINTED MR JAMES STEPHEN PARRY

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/07/1517 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR RICHARD GRAHAM BERRY

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MS PATRICIA MARIA JOHANNA LUMSDEN WALKER

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WIGGINS

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN GARLICK

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/08/115 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY SOPHIE LYONS

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM LINCOLN WIGGINS / 12/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GARLICK / 12/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 SECRETARY APPOINTED MS JENNIFER MARY WEARDEN

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY GEMMA DOWSON

View Document

30/07/0930 July 2009 SECRETARY APPOINTED MISS SOPHIE JANE LYONS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 12/07/06; CHANGE OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 12/07/05; CHANGE OF MEMBERS

View Document

19/07/0519 July 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 12/07/03; NO CHANGE OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 12/07/02; NO CHANGE OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 15A HANOVER STREET LONDON W1R 9HG

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 £ NC 100/1000 04/02/00

View Document

22/03/0022 March 2000 NC INC ALREADY ADJUSTED 04/02/00

View Document

12/07/9912 July 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