Company NameWest End Properties Plc
DirectorsJoshua Adam Bentley and Simon Anthony Bentley
Company StatusActive - Proposal to Strike off
Company Number02049597
CategoryPublic Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)
Previous NameWest End Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joshua Adam Bentley
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(23 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Moreland Court
Finchley Road
London
NW2 2PL
Secretary NameJoshua Adam Bentley
StatusCurrent
Appointed12 April 2010(23 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address32 Moreland Court
Finchley Road
London
NW2 2PL
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(26 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Garrick Way
London
NW4 1TA
Director NameMr Ashok Shridhar Ingle
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 19 January 1992)
RoleCompany Director
Correspondence Address370-386 High Road
Wembley
Middlesex
HA9 6AX
Secretary NameMr Ravindra Vishwanath Patwardhan
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 27 August 2004)
RoleCompany Director
Correspondence Address17 Harebell Drive
Witham
Essex
CM8 2XB
Director NameMr Michael Hugo Hofbauer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(5 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Grosvenor Gardens
London
NW11 0HG
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(17 years, 7 months after company formation)
Appointment Duration4 years (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Wood House
5 Cedars Close
London
NW4 1TR
Director NameMelvyn Corin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 2008)
RoleProperty Agent Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage Parson Street
Hendon
London
NW4 1QX
Director NameDavid Garbacz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Downage
London
NW4 1AH
Secretary NameJulia Miller
NationalityBritish
StatusResigned
Appointed27 August 2004(18 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 August 2005)
RoleCompany Director
Correspondence Address58 Howard Road
London
NW2 6DR
Secretary NameJoshua Adam Bentley
NationalityBritish
StatusResigned
Appointed19 August 2005(18 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 May 2008)
RoleCompany Director
Correspondence AddressGlenwood House
5 Cedars Close
London
NW4 1TR
Director NameJacob Stephen Lew
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4c Welbeck Mansions
Inglewood Road
London
NW6 1QX
Director NameMr David Shread
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(21 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Inkford Lodge
Alcester Road
Wythall
B47 6AP
Secretary NameJacob Stephen Lew
NationalityBritish
StatusResigned
Appointed08 May 2008(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4c Welbeck Mansions
Inglewood Road
London
NW6 1QX

Location

Registered Address1 Garrick Way
London
NW4 1TA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Regents Park Estates Limited
100.00%
Ordinary
1 at £1Simon Anthony Bentley
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months from now)

Filing History

27 November 2023Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 1 Garrick Way London NW4 1TA on 27 November 2023 (1 page)
21 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
9 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (10 pages)
1 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
27 October 2022Change of details for Regents Park Estates Limited as a person with significant control on 25 October 2022 (2 pages)
13 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
15 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
8 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
17 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
4 November 2016Director's details changed for Joshua Adam Bentley on 4 November 2016 (2 pages)
4 November 2016Director's details changed for Joshua Adam Bentley on 4 November 2016 (2 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 50,000
(5 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 50,000
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 April 2015Registered office address changed from Lanmor House, 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House, 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(6 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 50,000
(5 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 50,000
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
24 September 2012Appointment of Mr Simon Anthony Bentley as a director (2 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 September 2012Appointment of Mr Simon Anthony Bentley as a director (2 pages)
24 September 2012Termination of appointment of David Shread as a director (1 page)
24 September 2012Termination of appointment of David Shread as a director (1 page)
10 November 2011Director's details changed for Mr David Arthur Shread on 25 October 2011 (2 pages)
10 November 2011Director's details changed for Mr David Arthur Shread on 25 October 2011 (2 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
26 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
26 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
22 April 2010Appointment of Joshua Adam Bentley as a secretary (1 page)
22 April 2010Termination of appointment of Jacob Lew as a secretary (1 page)
22 April 2010Termination of appointment of Jacob Lew as a director (1 page)
22 April 2010Appointment of Joshua Adam Bentley as a director (2 pages)
22 April 2010Termination of appointment of Jacob Lew as a director (1 page)
22 April 2010Termination of appointment of Jacob Lew as a director (1 page)
22 April 2010Appointment of Joshua Adam Bentley as a director (2 pages)
22 April 2010Appointment of Joshua Adam Bentley as a secretary (1 page)
22 April 2010Termination of appointment of Jacob Lew as a secretary (1 page)
22 April 2010Termination of appointment of Jacob Lew as a director (1 page)
27 November 2009Director's details changed for Mr David Arthur Shread on 25 October 2009 (2 pages)
27 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Jacob Stephen Lew on 25 October 2009 (2 pages)
27 November 2009Director's details changed for Jacob Stephen Lew on 25 October 2009 (2 pages)
27 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr David Arthur Shread on 25 October 2009 (2 pages)
28 October 2009Full accounts made up to 31 March 2009 (10 pages)
28 October 2009Full accounts made up to 31 March 2009 (10 pages)
19 November 2008Return made up to 25/10/08; full list of members (4 pages)
19 November 2008Return made up to 25/10/08; full list of members (4 pages)
23 October 2008Full accounts made up to 31 March 2008 (10 pages)
23 October 2008Full accounts made up to 31 March 2008 (10 pages)
18 June 2008Appointment terminated secretary joshua bentley (1 page)
18 June 2008Appointment terminated secretary joshua bentley (1 page)
18 June 2008Appointment terminated director david garbacz (1 page)
18 June 2008Appointment terminated director melvyn corin (1 page)
18 June 2008Appointment terminated director simon bentley (1 page)
18 June 2008Director appointed david shread (1 page)
18 June 2008Director appointed jacob stephen lew (1 page)
18 June 2008Appointment terminated director simon bentley (1 page)
18 June 2008Director appointed jacob stephen lew (1 page)
18 June 2008Director appointed david shread (1 page)
18 June 2008Secretary appointed jacob stephen lew (1 page)
18 June 2008Appointment terminated director david garbacz (1 page)
18 June 2008Secretary appointed jacob stephen lew (1 page)
18 June 2008Appointment terminated director melvyn corin (1 page)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Return made up to 25/10/07; full list of members (2 pages)
1 November 2007Return made up to 25/10/07; full list of members (2 pages)
20 June 2007Full accounts made up to 31 March 2007 (9 pages)
20 June 2007Full accounts made up to 31 March 2007 (9 pages)
7 November 2006Full accounts made up to 31 March 2006 (10 pages)
7 November 2006Full accounts made up to 31 March 2006 (10 pages)
25 October 2006Return made up to 25/10/06; full list of members (2 pages)
25 October 2006Return made up to 25/10/06; full list of members (2 pages)
9 November 2005Location of register of members (1 page)
9 November 2005Return made up to 01/11/05; full list of members (2 pages)
9 November 2005Location of register of members (1 page)
9 November 2005Registered office changed on 09/11/05 from: lanmor house 370-386 high road, wembley middlesex HA9 6AX (1 page)
9 November 2005Return made up to 01/11/05; full list of members (2 pages)
9 November 2005Registered office changed on 09/11/05 from: lanmor house 370-386 high road, wembley middlesex HA9 6AX (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2004Return made up to 01/11/04; full list of members (7 pages)
15 November 2004Return made up to 01/11/04; full list of members (7 pages)
14 October 2004Auditor's statement (1 page)
14 October 2004Balance Sheet (4 pages)
14 October 2004Application for reregistration from private to PLC (1 page)
14 October 2004Balance Sheet (4 pages)
14 October 2004Certificate of re-registration from Private to Public Limited Company (1 page)
14 October 2004Declaration on reregistration from private to PLC (1 page)
14 October 2004Re-registration of Memorandum and Articles (7 pages)
14 October 2004Re-registration of Memorandum and Articles (7 pages)
14 October 2004Declaration on reregistration from private to PLC (1 page)
14 October 2004Auditor's statement (1 page)
14 October 2004Certificate of re-registration from Private to Public Limited Company (1 page)
14 October 2004Application for reregistration from private to PLC (1 page)
14 October 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 October 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 September 2004Ad 27/08/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 September 2004Ad 27/08/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2004£ nc 1000/100000 27/08/04 (1 page)
23 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 September 2004£ nc 1000/100000 27/08/04 (1 page)
23 September 2004New director appointed (2 pages)
29 April 2004New director appointed (3 pages)
29 April 2004New director appointed (3 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 November 2003Return made up to 01/11/03; full list of members (6 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 November 2003Return made up to 01/11/03; full list of members (6 pages)
14 November 2002Return made up to 01/11/02; full list of members (6 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 November 2002Return made up to 01/11/02; full list of members (6 pages)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 November 2001Return made up to 01/11/01; full list of members (6 pages)
16 November 2001Return made up to 01/11/01; full list of members (6 pages)
14 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 November 2000Return made up to 01/11/00; full list of members (6 pages)
14 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2000Return made up to 01/11/00; full list of members (6 pages)
19 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1999Return made up to 01/11/99; full list of members (6 pages)
19 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1999Return made up to 01/11/99; full list of members (6 pages)
23 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998Return made up to 01/11/98; full list of members (7 pages)
23 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998Return made up to 01/11/98; full list of members (7 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 November 1997Return made up to 01/11/97; no change of members (5 pages)
17 November 1997Return made up to 01/11/97; no change of members (5 pages)
26 November 1996Return made up to 01/11/96; no change of members (5 pages)
26 November 1996Return made up to 01/11/96; no change of members (5 pages)
26 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 November 1995Return made up to 01/11/95; full list of members (8 pages)
21 November 1995Return made up to 01/11/95; full list of members (8 pages)
21 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)