Company NameLondon West End Property Limited
DirectorLorenzo Minerva
Company StatusActive
Company Number07509959
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Lorenzo Minerva
Date of BirthJuly 1997 (Born 26 years ago)
NationalityItalian
StatusCurrent
Appointed07 April 2017(6 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor - Balfour House
741 High Road Finchley
London
N12 0BP
Director NameAntonio Vernucci
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Giacomo Boni 39
Milano 20144
Italy
Director NameGuido Minerva
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed18 February 2011(2 weeks, 4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 March 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressVia Manzoni 50
Napoli
80124
Italy

Location

Registered Address1st Floor - Balfour House
741 High Road Finchley
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Antonio Vernucci
100.00%
Ordinary

Financials

Year2014
Net Worth£499,957
Cash£47,378
Current Liabilities£54,060

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

22 July 2022Delivered on: 22 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Flat 3, 17A rathbone street london W1T 1ND.
Outstanding
10 February 2015Delivered on: 12 February 2015
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: Flat 3 17 rathbone street london.
Outstanding

Filing History

7 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
22 July 2022Registration of charge 075099590002, created on 22 July 2022 (5 pages)
22 July 2022Satisfaction of charge 075099590001 in full (1 page)
3 March 2022Confirmation statement made on 31 January 2022 with updates (3 pages)
29 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
1 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
14 February 2018Notification of Lorenzo Minerva as a person with significant control on 30 April 2017 (2 pages)
14 February 2018Cessation of Antonio Vernucci as a person with significant control on 30 April 2017 (1 page)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 April 2017Termination of appointment of Antonio Vernucci as a director on 7 April 2017 (1 page)
7 April 2017Appointment of Mr Lorenzo Minerva as a director on 7 April 2017 (2 pages)
7 April 2017Appointment of Mr Lorenzo Minerva as a director on 7 April 2017 (2 pages)
7 April 2017Termination of appointment of Antonio Vernucci as a director on 7 April 2017 (1 page)
1 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
27 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
1 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
12 February 2015Registration of charge 075099590001, created on 10 February 2015 (23 pages)
12 February 2015Registration of charge 075099590001, created on 10 February 2015 (23 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Director's details changed for Antonio Vernucci on 31 January 2014 (2 pages)
12 March 2014Director's details changed for Antonio Vernucci on 31 January 2014 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 September 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 15 September 2013 (1 page)
15 September 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 15 September 2013 (1 page)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
16 February 2012Termination of appointment of Guido Minerva as a director (1 page)
16 February 2012Termination of appointment of Guido Minerva as a director (1 page)
24 February 2011Appointment of Guido Minerva as a director (2 pages)
24 February 2011Appointment of Guido Minerva as a director (2 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)