UKBizDB.co.uk

WESTMINSTER BEFRIEND A FAMILY

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

This company is commonly known as Westminster Befriend A Family. The company was founded 24 years ago and was given the registration number 04002287. The firm's registered office is in LONDON. You can find them at 18 Buckingham Palace Road, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WESTMINSTER BEFRIEND A FAMILY
Company Number:04002287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:18 Buckingham Palace Road, London, England, SW1W 0QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH

Secretary02 April 2019Active
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH

Director08 June 2021Active
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH

Director22 May 2023Active
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH

Director01 December 2022Active
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH

Director05 August 2022Active
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH

Director01 October 2017Active
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH

Director12 August 2022Active
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH

Director05 April 2021Active
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH

Director08 June 2021Active
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH

Director15 August 2022Active
18, Buckingham Palace Road, London, England, SW1W 0QP

Secretary01 November 2014Active
Flat 5, 32a, Camberwell Grove, London, United Kingdom, SE5 8RE

Secretary11 February 2008Active
4 St Georges Terrace, Primrose Hill, London, NW1 8XH

Secretary25 May 2000Active
34 Buckingham Palace Road, London, SW1W 0RE

Director31 May 2012Active
9, Telford Terrace, London, United Kingdom, SW1V 3BP

Director27 May 2008Active
45, Mortimer Street, London, England, W1W 8HJ

Director28 March 2013Active
34 Buckingham Palace Road, London, SW1W 0RE

Director22 March 2010Active
69 Chester Avenue, Beverley, Hull, HU17 8UX

Director25 May 2000Active
20 Dickensons Lane, Woodside Green, London, SE25 5HJ

Director25 May 2000Active
34 Buckingham Palace Road, London, SW1W 0RE

Director28 October 2014Active
34 Buckingham Palace Road, London, SW1W 0RE

Director16 November 2010Active
59a, Approach Road, London, United Kingdom, SW20 8BA

Director20 September 2008Active
18, Buckingham Palace Road, London, England, SW1W 0QP

Director01 May 2017Active
Flat 503, Holland Street, London, England, SE1 9FU

Director14 September 2020Active
63 Donnybrook Road, London, SW16 5AY

Director13 August 2001Active
34 Buckingham Palace Road, London, SW1W 0RE

Director28 October 2014Active
18, Buckingham Palace Road, London, England, SW1W 0QP

Director01 May 2017Active
13 Thurloe Place, London, SW7 2RZ

Director21 May 2001Active
58 Malden Avenue, South Norwood, London, SE25 4HS

Director25 May 2000Active
34 Buckingham Palace Road, London, SW1W 0RE

Director22 March 2010Active
18, Buckingham Palace Road, London, England, SW1W 0QP

Director08 January 2019Active
Flat F, Morpeth Terrace, London, England, SW1P 1EW

Director22 May 2013Active
Flat 28 Newlands Terrace, 161 Queenstown Road, London, SW8 3RN

Director11 February 2008Active
18, Buckingham Palace Road, London, England, SW1W 0QP

Director08 January 2019Active
34 Buckingham Palace Road, London, SW1W 0RE

Director22 March 2010Active

People with Significant Control

Mr Anthony Daniel Gibson
Notified on:14 June 2023
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH
Nature of control:
  • Significant influence or control as trust
Mrs Noreen Sumra
Notified on:16 January 2019
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:18, Buckingham Palace Road, London, England, SW1W 0QP
Nature of control:
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Josephine Hinton
Notified on:07 May 2017
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:18, Buckingham Palace Road, London, England, SW1W 0QP
Nature of control:
  • Significant influence or control

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
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Address

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

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Change of name

Certificate change of name company.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.