Company Name143 West End Lane Limited
DirectorsAlison Lorraine Dunatov and Jayanti Karuna Durai
Company StatusActive
Company Number07287633
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2010(13 years, 10 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 NameAlison Lorraine Dunatov
Date of BirthJune 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143a West End Lane
London
NW6 2PH
Director NameMr Jayanti Karuna Durai
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 143 West End Lane
London
NW6 2PH
Secretary NameMr Stefan Dunatov
StatusCurrent
Appointed03 January 2013(2 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address143a West End Lane
London
NW6 2PH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMr Stefan Dunatov
StatusResigned
Appointed03 December 2010(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2012)
RoleCompany Director
Correspondence Address143a West End Lane
West Hampstead
London
NW6 2PH
Director NameMs Oi Yee Wong
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 September 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFlat 2 143
West End Lane
London
NW6 2PH

Location

Registered Address143 West End Lane
London
NW6 2PH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 4 weeks from now)

Filing History

28 June 2023Micro company accounts made up to 28 June 2023 (3 pages)
28 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
6 July 2022Micro company accounts made up to 30 June 2022 (3 pages)
27 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 September 2021Termination of appointment of Oi Yee Wong as a director on 14 September 2021 (1 page)
17 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
26 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
29 March 2019Notification of a person with significant control statement (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
1 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 July 2016Annual return made up to 17 June 2016 no member list (5 pages)
4 July 2016Annual return made up to 17 June 2016 no member list (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 17 June 2015 no member list (5 pages)
22 June 2015Registered office address changed from C/O Stefan Dunatov 143a West End Lane West Hampstead London NW6 2PH to C/O Jayanti Durai 143 West End Lane London NW6 2PH on 22 June 2015 (1 page)
22 June 2015Annual return made up to 17 June 2015 no member list (5 pages)
22 June 2015Registered office address changed from C/O Stefan Dunatov 143a West End Lane West Hampstead London NW6 2PH to C/O Jayanti Durai 143 West End Lane London NW6 2PH on 22 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2014Annual return made up to 17 June 2014 no member list (5 pages)
24 June 2014Annual return made up to 17 June 2014 no member list (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 17 June 2013 no member list (5 pages)
25 June 2013Annual return made up to 17 June 2013 no member list (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 January 2013Appointment of Mr Stefan Dunatov as a secretary (2 pages)
5 January 2013Appointment of Ms Oi Yee Wong as a director (2 pages)
5 January 2013Appointment of Ms Oi Yee Wong as a director (2 pages)
5 January 2013Appointment of Mr Stefan Dunatov as a secretary (2 pages)
4 September 2012Annual return made up to 17 June 2012 no member list (3 pages)
4 September 2012Annual return made up to 17 June 2012 no member list (3 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Termination of appointment of Stefan Dunatov as a secretary (1 page)
16 March 2012Termination of appointment of Stefan Dunatov as a secretary (1 page)
13 October 2011Appointment of Mr Stefan Dunatov as a secretary (1 page)
13 October 2011Appointment of Mr Stefan Dunatov as a secretary (1 page)
27 June 2011Annual return made up to 17 June 2011 no member list (3 pages)
27 June 2011Registered office address changed from 8 Middle Lane London N8 8PL United Kingdom on 27 June 2011 (1 page)
27 June 2011Annual return made up to 17 June 2011 no member list (3 pages)
27 June 2011Registered office address changed from 8 Middle Lane London N8 8PL United Kingdom on 27 June 2011 (1 page)
3 August 2010Appointment of Jayanti Karuna Durai as a director (3 pages)
3 August 2010Appointment of Alison Lorraine Dunatov as a director (3 pages)
3 August 2010Appointment of Jayanti Karuna Durai as a director (3 pages)
3 August 2010Appointment of Alison Lorraine Dunatov as a director (3 pages)
28 July 2010Termination of appointment of Andrew Davis as a director (1 page)
28 July 2010Termination of appointment of Andrew Davis as a director (1 page)
17 June 2010Incorporation (28 pages)
17 June 2010Incorporation (28 pages)