About

Registered Number: 04999569
Date of Incorporation: 18/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN,

 

West End Court (Pinner) Management Ltd was registered on 18 December 2003 and are based in Harlow. We don't currently know the number of employees at the organisation. There are 10 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALDE, Dipan 24 February 2014 - 1
SHAH, Chirag 01 January 2014 - 1
BARNETT, Andrew 18 December 2003 13 March 2006 1
CLARK, Ashley Roy 14 March 2011 17 February 2014 1
JONES, Steven Peter 01 February 2009 18 March 2011 1
LOWE, Janet Margaret 16 December 2005 20 October 2008 1
RUSH, John Michael 18 December 2003 29 March 2005 1
SHAH, Veeral Jagdishkumar 14 March 2011 04 July 2012 1
Secretary Name Appointed Resigned Total Appointments
BRAZIER, Darren David 18 December 2003 31 August 2005 1
DAY, Philip Michael 06 October 2005 09 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 30 September 2018
TM02 - Termination of appointment of secretary 04 June 2018
AP04 - Appointment of corporate secretary 04 June 2018
AD01 - Change of registered office address 04 June 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 17 February 2014
AR01 - Annual Return 15 January 2014
AP01 - Appointment of director 03 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 21 February 2012
CH04 - Change of particulars for corporate secretary 20 February 2012
AD01 - Change of registered office address 08 February 2012
TM02 - Termination of appointment of secretary 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
AA - Annual Accounts 13 October 2011
AP04 - Appointment of corporate secretary 22 August 2011
AD01 - Change of registered office address 22 August 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 21 June 2010
AD01 - Change of registered office address 21 June 2010
AR01 - Annual Return 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AR01 - Annual Return 21 June 2010
AC92 - N/A 14 June 2010
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
287 - Change in situation or address of Registered Office 14 April 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 21 March 2007
363s - Annual Return 02 March 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 24 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
363s - Annual Return 25 May 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
363s - Annual Return 21 January 2005
287 - Change in situation or address of Registered Office 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.