Company Name167 West End Lane Limited
Company StatusActive
Company Number01142698
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 1973(50 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnthony Dunstan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cavendish Place
Deerhurst Road
London
NW2 4DQ
Director NameColin Maurice Newman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1997(23 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Watling Street
Bletchley
Milton Keynes
Bucks
MK2 2BU
Secretary NameAnthony Dunstan
NationalityBritish
StatusCurrent
Appointed24 November 1999(26 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Place
Deerhurst Road
London
NW2 4DQ
Director NamePaul Robert Livingston
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2021(47 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWedderburn House 1 Wedderburn Road
London
County (Optional)
NW3 5QR
Director NameMr Michael Donald Crossman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 November 1999)
RoleEditor
Correspondence Address167 West End Lane
London
NW6 2LG
Director NameMr David Weiland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 October 1996)
RoleInd Film Producer
Correspondence Address167 West End Lane
London
NW6 2LG
Secretary NameDavid Simon Weiland
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 9 months after company formation)
Appointment Duration5 years (resigned 05 August 1996)
RoleCompany Director
Correspondence AddressFlat 1 West End Lane
London
NW6 4NU
Secretary NameMr Michael Donald Crossman
NationalityBritish
StatusResigned
Appointed05 August 1996(22 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 November 1999)
RoleEditor
Correspondence Address167 West End Lane
London
NW6 2LG
Director NameThomas Attree
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(28 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 August 2009)
RoleChartered Accountant
Correspondence AddressFlat 3 167 West End Lane
London
NW6 2LG
Director NameRiga Wangyal
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityChinese
StatusResigned
Appointed08 March 2002(28 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 08 November 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Filmer Road
Leagrave
Luton
Bedfordshire
LU4 9BX
Director NameSimon Knezevic
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2009(35 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 October 2017)
RoleClient Services Manager
Country of ResidenceEngland
Correspondence Address14 Liddell Gardens
London
NW10 3QD

Location

Registered AddressWedderburn House
1 Wedderburn Road
London
County (Optional)
NW3 5QR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£43,856
Cash£2,195
Current Liabilities£3,492

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

12 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
9 February 2023Micro company accounts made up to 30 September 2022 (6 pages)
7 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 30 September 2021 (6 pages)
12 November 2021Termination of appointment of Riga Wangyal as a director on 8 November 2021 (1 page)
4 October 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
10 June 2021Appointment of Paul Robert Livingston as a director on 30 May 2021 (2 pages)
1 April 2021Director's details changed for Colin Maurice Newman on 1 April 2021 (2 pages)
26 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 30 September 2019 (6 pages)
18 November 2019Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Wedderburn House 1 Wedderburn Road London County (Optional) NW3 5QR on 18 November 2019 (1 page)
7 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
14 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 January 2019Director's details changed for Riga Wangyal on 18 January 2019 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
2 November 2017Termination of appointment of Simon Knezevic as a director on 23 October 2017 (2 pages)
2 November 2017Termination of appointment of Simon Knezevic as a director on 23 October 2017 (2 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 September 2015Director's details changed for Simon Knezevic on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Colin Maurice Newman on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Anthony Dunstan on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Anthony Dunstan on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Colin Maurice Newman on 29 September 2015 (2 pages)
29 September 2015Secretary's details changed for Anthony Dunstan on 29 September 2015 (1 page)
29 September 2015Director's details changed for Simon Knezevic on 29 September 2015 (2 pages)
29 September 2015Secretary's details changed for Anthony Dunstan on 29 September 2015 (1 page)
6 August 2015Annual return made up to 1 August 2015 no member list (6 pages)
6 August 2015Annual return made up to 1 August 2015 no member list (6 pages)
6 August 2015Annual return made up to 1 August 2015 no member list (6 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 May 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 1 May 2015 (1 page)
19 August 2014Director's details changed for Riga Wangyal on 1 August 2014 (2 pages)
19 August 2014Annual return made up to 1 August 2014 no member list (6 pages)
19 August 2014Annual return made up to 1 August 2014 no member list (6 pages)
19 August 2014Director's details changed for Riga Wangyal on 1 August 2014 (2 pages)
19 August 2014Annual return made up to 1 August 2014 no member list (6 pages)
19 August 2014Director's details changed for Anthony Dunstan on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Anthony Dunstan on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Riga Wangyal on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Anthony Dunstan on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Simon Knezevic on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Simon Knezevic on 1 August 2014 (2 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 August 2013Annual return made up to 1 August 2013 (16 pages)
8 August 2013Annual return made up to 1 August 2013 (16 pages)
8 August 2013Annual return made up to 1 August 2013 (16 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 August 2012Annual return made up to 1 August 2012 (16 pages)
13 August 2012Annual return made up to 1 August 2012 (16 pages)
13 August 2012Annual return made up to 1 August 2012 (16 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
30 August 2011Annual return made up to 1 August 2011 (16 pages)
30 August 2011Annual return made up to 1 August 2011 (16 pages)
30 August 2011Annual return made up to 1 August 2011 (16 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 September 2010Annual return made up to 1 August 2010 (16 pages)
2 September 2010Annual return made up to 1 August 2010 (16 pages)
2 September 2010Annual return made up to 1 August 2010 (16 pages)
12 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
12 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
18 June 2010Director's details changed for Colin Maurice Newman on 10 February 2010 (3 pages)
18 June 2010Director's details changed for Colin Maurice Newman on 10 February 2010 (3 pages)
30 March 2010Director's details changed for Colin Newman on 10 February 2010 (3 pages)
30 March 2010Director's details changed for Colin Newman on 10 February 2010 (3 pages)
29 August 2009Appointment terminated director thomas attree (1 page)
29 August 2009Appointment terminated director thomas attree (1 page)
29 August 2009Director appointed simon knezevic (2 pages)
29 August 2009Director appointed simon knezevic (2 pages)
19 August 2009Annual return made up to 01/08/09 (6 pages)
19 August 2009Annual return made up to 01/08/09 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 September 2008Annual return made up to 01/08/08 (5 pages)
16 September 2008Annual return made up to 01/08/08 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 August 2007Annual return made up to 01/08/07 (5 pages)
29 August 2007Annual return made up to 01/08/07 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 September 2006Annual return made up to 01/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 September 2006Annual return made up to 01/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 August 2005Annual return made up to 01/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 August 2005Annual return made up to 01/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 August 2004Annual return made up to 01/08/04 (5 pages)
23 August 2004Annual return made up to 01/08/04 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 May 2004Registered office changed on 10/05/04 from: 167 west end lane kilburn london NW6 2LG (1 page)
10 May 2004Annual return made up to 01/08/03 (5 pages)
10 May 2004Registered office changed on 10/05/04 from: 167 west end lane kilburn london NW6 2LG (1 page)
10 May 2004Annual return made up to 01/08/03 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
30 August 2002Annual return made up to 01/08/02 (4 pages)
30 August 2002Annual return made up to 01/08/02 (4 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 August 2001Annual return made up to 01/08/01 (3 pages)
14 August 2001Annual return made up to 01/08/01 (3 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 August 2000Annual return made up to 01/08/00 (3 pages)
7 August 2000Annual return made up to 01/08/00 (3 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
27 August 1999Annual return made up to 01/08/99 (4 pages)
27 August 1999Annual return made up to 01/08/99 (4 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
23 September 1998Annual return made up to 01/08/98 (4 pages)
23 September 1998Annual return made up to 01/08/98 (4 pages)
13 July 1998Full accounts made up to 30 September 1997 (7 pages)
13 July 1998Full accounts made up to 30 September 1997 (7 pages)
21 August 1997Director resigned (1 page)
21 August 1997Annual return made up to 01/08/97
  • 363(287) ‐ Registered office changed on 21/08/97
  • 363(288) ‐ Director resigned
(4 pages)
21 August 1997New director appointed (3 pages)
21 August 1997New director appointed (3 pages)
21 August 1997Annual return made up to 01/08/97
  • 363(287) ‐ Registered office changed on 21/08/97
  • 363(288) ‐ Director resigned
(4 pages)
21 August 1997Director resigned (1 page)
18 July 1997Full accounts made up to 30 September 1996 (7 pages)
18 July 1997Full accounts made up to 30 September 1996 (7 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Secretary resigned (1 page)
1 August 1996Annual return made up to 01/08/96 (4 pages)
1 August 1996Annual return made up to 01/08/95 (4 pages)
1 August 1996Full accounts made up to 30 September 1995 (7 pages)
1 August 1996Annual return made up to 01/08/95 (4 pages)
1 August 1996Full accounts made up to 30 September 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)