135 WEST END LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

135 WEST END LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03780193

Incorporation date

01/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Streets, Suite B1 Building 210, Butterfield, Great Marlings, Luton LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1999)
dot icon05/01/2026
Director's details changed for Mr Andrew Mclean on 2025-07-01
dot icon05/01/2026
Director's details changed for Mr Martin Scott on 2025-07-01
dot icon05/01/2026
Director's details changed for Mr Benjamin James Crampton on 2025-07-01
dot icon05/01/2026
Director's details changed for Mr Joseph Ichil Lubinsky on 2025-07-01
dot icon05/01/2026
Registered office address changed from Co Streets S J Males Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL United Kingdom to C/O Streets, Suite B1 Building 210 Butterfield Great Marlings Luton LU2 8DL on 2026-01-05
dot icon05/01/2026
Director's details changed for Mr Elliott Rhys Almeida on 2025-07-01
dot icon10/12/2025
Micro company accounts made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-06-01 with updates
dot icon10/06/2025
Appointment of Mr Benjamin James Crampton as a director on 2025-03-15
dot icon10/06/2025
Termination of appointment of Gabriella Lubinsky as a director on 2025-05-31
dot icon09/06/2025
Appointment of Mr Elliott Rhys Almeida as a director on 2025-05-03
dot icon23/05/2025
Termination of appointment of Kim Tjung Jong as a director on 2024-10-30
dot icon23/05/2025
Termination of appointment of Si Liang as a director on 2024-10-30
dot icon23/04/2025
Termination of appointment of Alex Simler as a director on 2025-03-27
dot icon11/02/2025
Micro company accounts made up to 2024-06-30
dot icon17/07/2024
Termination of appointment of Howard Simler as a director on 2023-11-30
dot icon17/07/2024
Appointment of Mr Alex Simler as a director on 2023-11-30
dot icon17/07/2024
Confirmation statement made on 2024-06-01 with updates
dot icon31/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon23/06/2023
Director's details changed for Mr Andrew Mclean on 2023-05-31
dot icon23/06/2023
Director's details changed for Mr Martin Scott on 2023-05-31
dot icon23/06/2023
Director's details changed for Mr Howard Simler on 2023-05-31
dot icon23/06/2023
Appointment of Mrs Gabriella Lubinsky as a director on 2022-06-02
dot icon23/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon30/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon09/08/2022
Confirmation statement made on 2022-06-01 with updates
dot icon19/07/2022
Appointment of Mr Joseph Ichil Lubinsky as a director on 2022-05-31
dot icon14/06/2022
Accounts for a dormant company made up to 2021-06-30
dot icon09/06/2022
Termination of appointment of Abc Block Management Ltd as a secretary on 2022-05-31
dot icon30/05/2022
Registered office address changed from 179 Station Road Edgware HA8 7JX England to Co Streets S J Males Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL on 2022-05-30
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon12/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon01/02/2021
Termination of appointment of Orla Byrne as a director on 2021-02-01
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon08/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon25/10/2018
Appointment of Abc Block Management Ltd as a secretary on 2018-10-25
dot icon25/10/2018
Appointment of Ms Si Liang as a director on 2018-10-25
dot icon25/10/2018
Appointment of Mr Kim Tjung Jong as a director on 2018-10-25
dot icon03/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon01/06/2018
Termination of appointment of Soldel Property Co Ltd as a director on 2018-05-24
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon03/04/2018
Registered office address changed from 51 Brent Street London NW4 2EA England to 179 Station Road Edgware HA8 7JX on 2018-04-03
dot icon23/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon27/06/2016
Appointment of Mr Andrew Mclean as a director on 2016-06-26
dot icon23/06/2016
Registered office address changed from Regent House Pratt Mews London NW1 0AD to 51 Brent Street London NW4 2EA on 2016-06-23
dot icon07/06/2016
Accounts for a dormant company made up to 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon02/06/2015
Appointment of Mr Howard Simler as a director on 2015-06-01
dot icon02/06/2015
Termination of appointment of Jake Newman Trading as Jake Newma Property Consultants. as a secretary on 2015-06-01
dot icon02/06/2015
Appointment of Miss Orla Byrne as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Dorothy Elizabeth Schwarz as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Alessandro Astengo as a director on 2015-06-01
dot icon25/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon20/08/2014
Director's details changed for Dorothy Elizabeth Schwarz on 2014-08-20
dot icon05/08/2014
Appointment of Mr Jake Newman Trading as Jake Newma Property Consultants. as a secretary on 2014-08-01
dot icon15/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon15/07/2014
Termination of appointment of Bridgeford & Co Ltd as a secretary on 2014-04-11
dot icon15/07/2014
Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to Regent House Pratt Mews London NW1 0AD on 2014-07-15
dot icon26/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon01/05/2013
Accounts for a dormant company made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon25/02/2011
Appointment of Bridgeford & Co Ltd as a secretary
dot icon25/02/2011
Termination of appointment of Alessandro Astengo as a secretary
dot icon23/02/2011
Registered office address changed from C/O Alex Astengo 135D West End Lane West Hampstead London NW6 2PH on 2011-02-23
dot icon01/09/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon01/09/2010
Registered office address changed from 9 Fountain Court Serpentine North Blundellsands Merseyside L23 6TL on 2010-09-01
dot icon31/08/2010
Director's details changed for Soldel Property Co Ltd on 2010-06-01
dot icon31/08/2010
Director's details changed for Dorothy Elizabeth Schwarz on 2010-06-01
dot icon31/08/2010
Director's details changed for Martin Scott on 2010-06-01
dot icon31/08/2010
Director's details changed for Alessandro Astengo on 2010-06-01
dot icon31/08/2010
Secretary's details changed for Alessandro Astengo on 2010-08-01
dot icon29/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon24/08/2009
Return made up to 01/06/09; full list of members
dot icon24/08/2009
Appointment terminated director claire grabiner
dot icon01/06/2009
Accounts for a dormant company made up to 2008-06-30
dot icon05/06/2008
Return made up to 01/06/08; full list of members
dot icon05/06/2008
Accounts for a dormant company made up to 2007-06-30
dot icon03/07/2007
Return made up to 01/06/07; full list of members
dot icon03/07/2007
Secretary's particulars changed;director's particulars changed
dot icon13/06/2007
Registered office changed on 13/06/07 from: 54 cranfield road liverpool L23 9TZ
dot icon04/06/2007
Accounts for a dormant company made up to 2006-06-30
dot icon07/08/2006
Return made up to 01/06/06; full list of members
dot icon17/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon20/06/2005
Return made up to 01/06/05; full list of members
dot icon20/06/2005
Secretary's particulars changed;director's particulars changed
dot icon05/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon02/12/2004
Return made up to 01/06/04; full list of members
dot icon02/12/2004
New director appointed
dot icon19/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon19/06/2003
Return made up to 01/06/03; full list of members
dot icon23/05/2003
Registered office changed on 23/05/03 from: 135 west end lane london NW6 2PH
dot icon01/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon01/04/2003
Accounts for a dormant company made up to 2001-06-30
dot icon28/06/2002
New secretary appointed
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Return made up to 01/06/02; full list of members
dot icon04/01/2002
Return made up to 01/06/01; full list of members
dot icon02/10/2001
Total exemption full accounts made up to 2000-06-30
dot icon20/03/2001
Compulsory strike-off action has been discontinued
dot icon19/03/2001
Return made up to 01/06/00; full list of members
dot icon27/02/2001
First Gazette notice for compulsory strike-off
dot icon10/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New secretary appointed;new director appointed
dot icon06/02/2000
Secretary resigned
dot icon06/02/2000
Ad 28/01/00--------- £ si 3@1=3 £ ic 2/5
dot icon06/06/1999
Director resigned
dot icon06/06/1999
Secretary resigned
dot icon06/06/1999
New secretary appointed
dot icon06/06/1999
New director appointed
dot icon06/06/1999
Registered office changed on 06/06/99 from: 31 corsham street london N1 6DR
dot icon01/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
0.00
-
2022
-
5.00
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crampton, Benjamin James
Director
15/03/2025 - Present
-
Lubinsky, Gabriella
Director
02/06/2022 - 31/05/2025
-
Mclean, Andrew
Director
26/06/2016 - Present
-
Mr Martin Scott
Director
28/01/2000 - Present
12
Simler, Howard
Director
01/06/2015 - 30/11/2023
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 135 WEST END LANE MANAGEMENT COMPANY LIMITED

135 WEST END LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/06/1999 with the registered office located at C/O Streets, Suite B1 Building 210, Butterfield, Great Marlings, Luton LU2 8DL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 135 WEST END LANE MANAGEMENT COMPANY LIMITED?

toggle

135 WEST END LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/06/1999 .

Where is 135 WEST END LANE MANAGEMENT COMPANY LIMITED located?

toggle

135 WEST END LANE MANAGEMENT COMPANY LIMITED is registered at C/O Streets, Suite B1 Building 210, Butterfield, Great Marlings, Luton LU2 8DL.

What does 135 WEST END LANE MANAGEMENT COMPANY LIMITED do?

toggle

135 WEST END LANE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 135 WEST END LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Director's details changed for Mr Andrew Mclean on 2025-07-01.