Company Name93 West End Lane Management Company Limited
Company StatusActive
Company Number03351792
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Previous NameEstate Management 32 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Barwick
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(16 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RolePublishing Director
Country of ResidenceEngland
Correspondence Address69 Chellow Grange Road
Heaton
Bradford
BD9 6NN
Director NameMr George Petrides
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleHospital Doctor
Country of ResidenceEngland
Correspondence Address22 Painshawfield Road
Stocksfield
NE43 7DZ
Director NameMs Christina Caroline Hutchins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2023(26 years, 5 months after company formation)
Appointment Duration7 months
RoleProperty Landlord/Tutor
Country of ResidenceEngland
Correspondence Address843 Finchley Raod
London
NW11 8NA
Director NameMr David Stephen Seal
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(7 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 March 1998)
RoleSolicitor
Correspondence Address50 West Hill Way
Totteridge
London
N20 8QS
Secretary NameAndrew Park
NationalityBritish
StatusResigned
Appointed19 November 1997(7 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 March 1998)
RoleCompany Director
Correspondence Address35 Park Place
Ealing
London
W5 5NQ
Director NameDavid Thomas Phythian
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 1999)
RoleBank Manager
Correspondence Address93 West End Lane
London
NW6 4SY
Secretary NameDavid Mark Davies
NationalityBritish
StatusResigned
Appointed10 March 1998(11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2003)
RoleCompany Director
Correspondence AddressFlat 93 West End Lane
London
NW6 4SY
Director NameDavid Mark Davies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2003)
RoleSolicitor
Correspondence AddressFlat 93 West End Lane
London
NW6 4SY
Director NameCarl George Leslie Steven Kelvin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2003)
RoleCivil Servant
Correspondence AddressMarshlands 37 Colvestone Crescent
London
E8 2LG
Director NameJohn Faridian
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 2006)
RoleLcturer
Correspondence Address145 Hanover Road
Harlesden
London
NW10 3DN
Director NameBenjamin Joseph Golding
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 August 2008)
RoleCivil Servant
Correspondence AddressFlat 4
93 West End Lane
London
NW6 4SY
Secretary NameKatherine Louise Golding
NationalityBritish
StatusResigned
Appointed31 October 2003(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 August 2008)
RoleCompany Director
Correspondence AddressFlat 4
93 West End Lane
London
NW6 4SY
Director NameMr Eitan Epstein
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(9 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 Chancellor Court 114 Regents Park Road
London
N3 3JG
Director NameJonathan Matthew Lewis
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 93 Westend Lane
West Hampstead
London
NW6 4SY
Secretary NameClaire Pascale Suzanne Mariette
NationalityFrench British
StatusResigned
Appointed21 August 2008(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressFlat 4 93 West End Lane
West Hampstead
London
NW6 4SY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address843 Finchley Raod
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Altenmark LTD
25.00%
Ordinary
1 at £1George Staires Petrides
25.00%
Ordinary
1 at £1Neil Barwick
25.00%
Ordinary
1 at £1Steven Epstein
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

21 November 2023Appointment of Ms Christina Caroline Hutchins as a director on 17 September 2023 (2 pages)
1 May 2023Micro company accounts made up to 30 April 2023 (3 pages)
18 April 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
12 April 2023Change of details for Mr Neil Barwick as a person with significant control on 1 March 2023 (2 pages)
12 April 2023Notification of George Petrides as a person with significant control on 1 March 2023 (2 pages)
10 March 2023Appointment of Mr George Petrides as a director on 8 March 2023 (2 pages)
22 September 2022Termination of appointment of Eitan Epstein as a director on 21 September 2022 (1 page)
6 May 2022Micro company accounts made up to 30 April 2022 (3 pages)
13 April 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
5 May 2021Micro company accounts made up to 30 April 2021 (3 pages)
14 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
13 March 2021Director's details changed for Mr Eitan Epstein on 13 March 2021 (2 pages)
13 March 2021Director's details changed for Mr Eitan Epstein on 13 March 2021 (2 pages)
30 April 2020Micro company accounts made up to 30 April 2020 (3 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
10 June 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
1 May 2019Registered office address changed from 18 C P House Otterspool Way Watford Hertfordshire WD25 8HP to 843 Finchley Raod London NW11 8NA on 1 May 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
2 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(5 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(4 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(4 pages)
9 December 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
9 December 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(4 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(4 pages)
24 September 2013Total exemption full accounts made up to 30 April 2013 (17 pages)
24 September 2013Total exemption full accounts made up to 30 April 2013 (17 pages)
1 July 2013Appointment of Mr Neil Barwick as a director (2 pages)
1 July 2013Appointment of Mr Neil Barwick as a director (2 pages)
30 May 2013Termination of appointment of Claire Mariette as a secretary (1 page)
30 May 2013Termination of appointment of Jonathan Lewis as a director (1 page)
30 May 2013Termination of appointment of Jonathan Lewis as a director (1 page)
30 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
30 May 2013Termination of appointment of Claire Mariette as a secretary (1 page)
30 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Director's details changed for Jonathan Matthew Lewis on 31 December 2009 (2 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Jonathan Matthew Lewis on 31 December 2009 (2 pages)
22 April 2010Director's details changed for Eitan Epstein on 31 December 2009 (2 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Eitan Epstein on 31 December 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 August 2009Return made up to 14/04/09; full list of members (5 pages)
6 August 2009Return made up to 14/04/09; full list of members (5 pages)
29 June 2009Registered office changed on 29/06/2009 from 93 west end lane london NW6 (1 page)
29 June 2009Registered office changed on 29/06/2009 from 93 west end lane london NW6 (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 August 2008Secretary appointed claire pascale suzanne mariette (2 pages)
26 August 2008Secretary appointed claire pascale suzanne mariette (2 pages)
26 August 2008Appointment terminated secretary katherine golding (1 page)
26 August 2008Appointment terminated director benjamin golding (1 page)
26 August 2008Director appointed jonathan matthew lewis (2 pages)
26 August 2008Appointment terminated secretary katherine golding (1 page)
26 August 2008Director appointed jonathan matthew lewis (2 pages)
26 August 2008Appointment terminated director benjamin golding (1 page)
22 April 2008Secretary's change of particulars / katherine moll / 02/06/2007 (1 page)
22 April 2008Return made up to 14/04/08; full list of members (4 pages)
22 April 2008Secretary's change of particulars / katherine moll / 02/06/2007 (1 page)
22 April 2008Return made up to 14/04/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 May 2007Return made up to 14/04/07; change of members (7 pages)
23 May 2007Return made up to 14/04/07; change of members (7 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
17 May 2006Return made up to 14/04/06; full list of members (8 pages)
17 May 2006Return made up to 14/04/06; full list of members (8 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 May 2004Return made up to 14/04/04; full list of members (8 pages)
8 May 2004Return made up to 14/04/04; full list of members (8 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned;director resigned (1 page)
19 January 2004Secretary resigned;director resigned (1 page)
19 May 2003Return made up to 14/04/03; full list of members (8 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Return made up to 14/04/03; full list of members (8 pages)
19 May 2003New director appointed (1 page)
19 May 2003New director appointed (1 page)
8 January 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
8 January 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
7 May 2002Return made up to 14/04/02; full list of members (7 pages)
7 May 2002Return made up to 14/04/02; full list of members (7 pages)
5 June 2001Full accounts made up to 30 April 2001 (4 pages)
5 June 2001Full accounts made up to 30 April 2001 (4 pages)
5 June 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2000Return made up to 14/04/00; full list of members (7 pages)
20 June 2000Full accounts made up to 30 April 2000 (4 pages)
20 June 2000Full accounts made up to 30 April 2000 (4 pages)
20 June 2000Return made up to 14/04/00; full list of members (7 pages)
29 February 2000Full accounts made up to 30 April 1999 (5 pages)
29 February 2000Full accounts made up to 30 April 1999 (5 pages)
13 September 1999Full accounts made up to 30 April 1998 (4 pages)
13 September 1999Full accounts made up to 30 April 1998 (4 pages)
27 August 1999Return made up to 14/04/99; no change of members (4 pages)
27 August 1999Return made up to 14/04/99; no change of members (4 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
26 August 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
4 February 1998Ad 19/11/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 February 1998Ad 19/11/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1997Memorandum and Articles of Association (11 pages)
16 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 December 1997Nc inc already adjusted 19/11/97 (1 page)
16 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1997Nc inc already adjusted 19/11/97 (1 page)
16 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 December 1997Memorandum and Articles of Association (11 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Company name changed estate management 32 LIMITED\certificate issued on 27/11/97 (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Registered office changed on 26/11/97 from: 12 york place leeds LS1 2DS (1 page)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Registered office changed on 26/11/97 from: 12 york place leeds LS1 2DS (1 page)
26 November 1997Company name changed estate management 32 LIMITED\certificate issued on 27/11/97 (2 pages)
26 November 1997Secretary resigned (1 page)
14 April 1997Incorporation (17 pages)
14 April 1997Incorporation (17 pages)