93 WEST END LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

93 WEST END LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03351792

Incorporation date

14/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

843 Finchley Raod, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1997)
dot icon23/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon18/02/2026
Cessation of George Petrides as a person with significant control on 2023-03-01
dot icon18/02/2026
Cessation of Neil Barwick as a person with significant control on 2020-04-14
dot icon18/02/2026
Notification of a person with significant control statement
dot icon20/10/2025
Termination of appointment of Neil Barwick as a director on 2025-10-20
dot icon30/04/2025
Micro company accounts made up to 2025-04-30
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon08/05/2024
Micro company accounts made up to 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-03-14 with updates
dot icon10/04/2024
Director's details changed for Mr Neil Barwick on 2024-02-01
dot icon10/04/2024
Change of details for Mr Neil Barwick as a person with significant control on 2024-02-01
dot icon10/04/2024
Change of details for Mr Neil Barwick as a person with significant control on 2024-02-01
dot icon10/04/2024
Director's details changed for Mr Neil Barwick on 2024-02-01
dot icon21/11/2023
Appointment of Ms Christina Caroline Hutchins as a director on 2023-09-17
dot icon01/05/2023
Micro company accounts made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-03-14 with updates
dot icon12/04/2023
Change of details for Mr Neil Barwick as a person with significant control on 2023-03-01
dot icon12/04/2023
Notification of George Petrides as a person with significant control on 2023-03-01
dot icon10/03/2023
Appointment of Mr George Petrides as a director on 2023-03-08
dot icon22/09/2022
Termination of appointment of Eitan Epstein as a director on 2022-09-21
dot icon06/05/2022
Micro company accounts made up to 2022-04-30
dot icon13/04/2022
Confirmation statement made on 2022-03-14 with updates
dot icon05/05/2021
Micro company accounts made up to 2021-04-30
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon13/03/2021
Director's details changed for Mr Eitan Epstein on 2021-03-13
dot icon13/03/2021
Director's details changed for Mr Eitan Epstein on 2021-03-13
dot icon30/04/2020
Micro company accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon02/01/2020
Micro company accounts made up to 2019-04-30
dot icon10/06/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon01/05/2019
Registered office address changed from 18 C P House Otterspool Way Watford Hertfordshire WD25 8HP to 843 Finchley Raod London NW11 8NA on 2019-05-01
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon09/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon24/09/2013
Total exemption full accounts made up to 2013-04-30
dot icon01/07/2013
Appointment of Mr Neil Barwick as a director
dot icon30/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon30/05/2013
Termination of appointment of Jonathan Lewis as a director
dot icon30/05/2013
Termination of appointment of Claire Mariette as a secretary
dot icon05/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon22/04/2010
Director's details changed for Eitan Epstein on 2009-12-31
dot icon22/04/2010
Director's details changed for Jonathan Matthew Lewis on 2009-12-31
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/08/2009
Return made up to 14/04/09; full list of members
dot icon29/06/2009
Registered office changed on 29/06/2009 from 93 west end lane london NW6
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/08/2008
Appointment terminated secretary katherine golding
dot icon26/08/2008
Secretary appointed claire pascale suzanne mariette
dot icon26/08/2008
Director appointed jonathan matthew lewis
dot icon26/08/2008
Appointment terminated director benjamin golding
dot icon22/04/2008
Return made up to 14/04/08; full list of members
dot icon22/04/2008
Secretary's change of particulars / katherine moll / 02/06/2007
dot icon04/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/05/2007
Return made up to 14/04/07; change of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/10/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon17/05/2006
Return made up to 14/04/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/05/2005
Return made up to 14/04/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/05/2004
Return made up to 14/04/04; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon06/02/2004
New director appointed
dot icon19/01/2004
Secretary resigned;director resigned
dot icon19/01/2004
New secretary appointed
dot icon19/05/2003
Return made up to 14/04/03; full list of members
dot icon19/05/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon08/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon07/05/2002
Return made up to 14/04/02; full list of members
dot icon05/06/2001
Full accounts made up to 2001-04-30
dot icon05/06/2001
Return made up to 14/04/01; full list of members
dot icon20/06/2000
Return made up to 14/04/00; full list of members
dot icon20/06/2000
Full accounts made up to 2000-04-30
dot icon29/02/2000
Full accounts made up to 1999-04-30
dot icon13/09/1999
Full accounts made up to 1998-04-30
dot icon27/08/1999
New director appointed
dot icon27/08/1999
Return made up to 14/04/99; no change of members
dot icon17/08/1999
Director resigned
dot icon17/08/1999
New director appointed
dot icon26/08/1998
Return made up to 14/04/98; full list of members
dot icon13/03/1998
New secretary appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
Secretary resigned
dot icon13/03/1998
Director resigned
dot icon04/02/1998
Ad 19/11/97--------- £ si 3@1=3 £ ic 1/4
dot icon16/12/1997
Memorandum and Articles of Association
dot icon16/12/1997
Nc inc already adjusted 19/11/97
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon26/11/1997
Certificate of change of name
dot icon26/11/1997
New secretary appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
Registered office changed on 26/11/97 from: 12 york place leeds LS1 2DS
dot icon26/11/1997
Director resigned
dot icon26/11/1997
Secretary resigned
dot icon14/04/1997
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
30/04/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petrides, George
Director
08/03/2023 - Present
2
Barwick, Neil
Director
01/07/2013 - 20/10/2025
1
Hutchins, Christina Caroline
Director
17/09/2023 - Present
9
Epstein, Eitan
Director
20/07/2006 - 21/09/2022
9

Persons with Significant Control

4
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 93 WEST END LANE MANAGEMENT COMPANY LIMITED

93 WEST END LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/04/1997 with the registered office located at 843 Finchley Raod, London NW11 8NA. There are currently 2 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 93 WEST END LANE MANAGEMENT COMPANY LIMITED?

toggle

93 WEST END LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/04/1997 .

Where is 93 WEST END LANE MANAGEMENT COMPANY LIMITED located?

toggle

93 WEST END LANE MANAGEMENT COMPANY LIMITED is registered at 843 Finchley Raod, London NW11 8NA.

What does 93 WEST END LANE MANAGEMENT COMPANY LIMITED do?

toggle

93 WEST END LANE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 93 WEST END LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-14 with updates.