UKBizDB.co.uk

WESTMINSTER ACADEMIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Westminster Academies Limited. The company was founded 5 years ago and was given the registration number 12005252. The firm's registered office is in LONDON. You can find them at 183 John Aird Court, , London, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:WESTMINSTER ACADEMIES LIMITED
Company Number:12005252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 85422 - Post-graduate level higher education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:183 John Aird Court, London, England, W2 1UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Hanover Square, Mayfair, London, England, W1S 1JD

Director16 June 2021Active
183, John Aird Court, London, England, W2 1UX

Secretary01 July 2020Active
8, Beauchamp Place, London, England, SW3 1NQ

Secretary20 May 2019Active
31, Old Compton Street, London, England, W1D 5JT

Director01 July 2020Active
9, Yeoman Court, Pinner Road, North Harrow, United Kingdom, HA2 6DJ

Director20 May 2019Active
52, Fitzroy Street, London, England, W1T 5BS

Director11 October 2020Active
183, John Aird Court, London, England, W2 1UX

Director11 January 2020Active
183, John Aird Court, London, England, W2 1UX

Director20 May 2019Active
52, Fitzroy Street, London, England, W1T 5BS

Director22 September 2020Active

People with Significant Control

Mr Aaron Antar Abd-El-Lah Zouzou
Notified on:16 June 2021
Status:Active
Date of birth:April 2001
Nationality:British
Country of residence:England
Address:24, Hanover Square, London, England, W1S 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Abdelkader Zouzou
Notified on:12 October 2020
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:52, Fitzroy Street, London, England, W1T 5BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Omar Gerard Mohamed Maes
Notified on:01 July 2020
Status:Active
Date of birth:February 1986
Nationality:French
Country of residence:England
Address:31, Old Compton Street, London, England, W1D 5JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Abdel Zouzou
Notified on:11 January 2020
Status:Active
Date of birth:June 1976
Nationality:French
Country of residence:England
Address:8, 8 Beauchamp Place, London, England, SW3 1NQ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Abdelkader Zouzou
Notified on:20 May 2019
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:183, John Aird Court, London, England, W2 1UX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Omar Mohammed Salahuddin
Notified on:20 May 2019
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:9, Yeoman Court, North Harrow, United Kingdom, HA2 6DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Gazette

Gazette filings brought up to date.

Download
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-09-27Address

Change registered office address company with date old address new address.

Download
2023-08-29Gazette

Gazette filings brought up to date.

Download
2023-08-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-27Address

Change registered office address company with date old address new address.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-05-04Gazette

Gazette filings brought up to date.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Gazette

Gazette filings brought up to date.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.