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..
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 | : |
|
Registered Address | : | 18 Buckingham Palace Road, London, England, SW1W 0QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH | Secretary | 02 April 2019 | Active |
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH | Director | 08 June 2021 | Active |
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH | Director | 22 May 2023 | Active |
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH | Director | 01 December 2022 | Active |
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH | Director | 05 August 2022 | Active |
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH | Director | 01 October 2017 | Active |
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH | Director | 12 August 2022 | Active |
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH | Director | 05 April 2021 | Active |
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH | Director | 08 June 2021 | Active |
Fivefields, 8-10, Grosvenor Gardens, London, England, SW1W 0DH | Director | 15 August 2022 | Active |
18, Buckingham Palace Road, London, England, SW1W 0QP | Secretary | 01 November 2014 | Active |
Flat 5, 32a, Camberwell Grove, London, United Kingdom, SE5 8RE | Secretary | 11 February 2008 | Active |
4 St Georges Terrace, Primrose Hill, London, NW1 8XH | Secretary | 25 May 2000 | Active |
34 Buckingham Palace Road, London, SW1W 0RE | Director | 31 May 2012 | Active |
9, Telford Terrace, London, United Kingdom, SW1V 3BP | Director | 27 May 2008 | Active |
45, Mortimer Street, London, England, W1W 8HJ | Director | 28 March 2013 | Active |
34 Buckingham Palace Road, London, SW1W 0RE | Director | 22 March 2010 | Active |
69 Chester Avenue, Beverley, Hull, HU17 8UX | Director | 25 May 2000 | Active |
20 Dickensons Lane, Woodside Green, London, SE25 5HJ | Director | 25 May 2000 | Active |
34 Buckingham Palace Road, London, SW1W 0RE | Director | 28 October 2014 | Active |
34 Buckingham Palace Road, London, SW1W 0RE | Director | 16 November 2010 | Active |
59a, Approach Road, London, United Kingdom, SW20 8BA | Director | 20 September 2008 | Active |
18, Buckingham Palace Road, London, England, SW1W 0QP | Director | 01 May 2017 | Active |
Flat 503, Holland Street, London, England, SE1 9FU | Director | 14 September 2020 | Active |
63 Donnybrook Road, London, SW16 5AY | Director | 13 August 2001 | Active |
34 Buckingham Palace Road, London, SW1W 0RE | Director | 28 October 2014 | Active |
18, Buckingham Palace Road, London, England, SW1W 0QP | Director | 01 May 2017 | Active |
13 Thurloe Place, London, SW7 2RZ | Director | 21 May 2001 | Active |
58 Malden Avenue, South Norwood, London, SE25 4HS | Director | 25 May 2000 | Active |
34 Buckingham Palace Road, London, SW1W 0RE | Director | 22 March 2010 | Active |
18, Buckingham Palace Road, London, England, SW1W 0QP | Director | 08 January 2019 | Active |
Flat F, Morpeth Terrace, London, England, SW1P 1EW | Director | 22 May 2013 | Active |
Flat 28 Newlands Terrace, 161 Queenstown Road, London, SW8 3RN | Director | 11 February 2008 | Active |
18, Buckingham Palace Road, London, England, SW1W 0QP | Director | 08 January 2019 | Active |
34 Buckingham Palace Road, London, SW1W 0RE | Director | 22 March 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Change of name | Certificate change of name company. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.