UKBizDB.co.uk

WESTMINSTER BUSINESS COUNCIL

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

This company is commonly known as Westminster Business Council. The company was founded 18 years ago and was given the registration number 05738402. The firm's registered office is in LONDON. You can find them at Westminster City Hall, 64 Victoria Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WESTMINSTER BUSINESS COUNCIL
Company Number:05738402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Westminster City Hall, 64 Victoria Street, London, United Kingdom, SW1E 6QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Corporate Secretary09 March 2007Active
C/O Hamlins Llp, 1 Kingsway, London, England, WC2B 6AN

Director10 September 2019Active
C/O Hamlins Llp, 1 Kingsway, London, England, WC2B 6AN

Director27 October 2009Active
C/O Hamlins Llp, 1 Kingsway, London, England, WC2B 6AN

Director16 December 2021Active
C/O Hamlins Llp, 1 Kingsway, London, England, WC2B 6AN

Director25 November 2009Active
25 Richard Burbidge Mansions, 1 Brasenose Drive, London, SW13 8RB

Secretary10 March 2006Active
1 Copthall Gardens, Twickenham, TW1 4HH

Director10 March 2006Active
Capital Tower 3rd Floor 91, Waterloo Road, London, England, SE1 8RT

Director11 September 2012Active
C/O Hamlins Llp, 1 Kingsway, London, England, WC2B 6AN

Director14 December 2010Active
Westminster Business Hall, 14th Floor, 64 Victoria Street, London, England, SW1E 6QP

Director19 May 2009Active
15th, Floor, Westminster City Hall 64 Victoria Street, London, SW1E 6QP

Director31 October 2012Active
15th, Floor, Westminster City Hall 64 Victoria Street, London, England, SW1E 6QP

Director25 November 2009Active
City Hall, 64 Victoria Street, London, United Kingdom, SW1E 6QP

Director10 April 2012Active
25 Richard Burbidge Mansions, 1 Brasenose Drive, London, SW13 8RB

Director10 March 2006Active
15, Perry Rise, Forest Hill, London, SE23 2QX

Director19 May 2009Active
Dene Cottage, Overstream, Loudwater, Rickmansworth, WD3 4LD

Director10 March 2006Active
9, Claret House, The Avenue, Watford, WD19 5NR

Director15 June 2010Active
176, Hemdean Road, Caversham, Reading, RG4 7RA

Director10 March 2006Active
Westminster City Hall, 64 Victoria Street, London, United Kingdom, SW1E 6QP

Director11 September 2012Active
30, Dorset Square, London, England, NW1 6QJ

Director20 April 2009Active
Westminster City Hall, 64 Victoria Street, London, United Kingdom, SW1E 6QP

Director06 May 2009Active
30, Dorset Square, London, England, NW1 6QJ

Director10 March 2006Active
C/O Hamlins Llp, 1 Kingsway, London, England, WC2B 6AN

Director01 September 2006Active
15th, Floor, Westminster City Hall 64 Victoria Street, London, England, SW1E 6QP

Director25 November 2009Active
15th, Floor, Westminster City Hall 64 Victoria Street, London, England, SW1E 6QP

Director25 November 2009Active
15th, Floor, Westminster City Hall 64 Victoria Street, London, England, SW1E 6QP

Director27 October 2009Active

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 (6 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Officers

Change person director company with change date.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Change account reference date company current shortened.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Change person director company with change date.

Download
2022-11-09Address

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

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Accounts

Change account reference date company previous shortened.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Change person director company with change date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.