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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Corporate Secretary | 09 March 2007 | Active |
C/O Hamlins Llp, 1 Kingsway, London, England, WC2B 6AN | Director | 10 September 2019 | Active |
C/O Hamlins Llp, 1 Kingsway, London, England, WC2B 6AN | Director | 27 October 2009 | Active |
C/O Hamlins Llp, 1 Kingsway, London, England, WC2B 6AN | Director | 16 December 2021 | Active |
C/O Hamlins Llp, 1 Kingsway, London, England, WC2B 6AN | Director | 25 November 2009 | Active |
25 Richard Burbidge Mansions, 1 Brasenose Drive, London, SW13 8RB | Secretary | 10 March 2006 | Active |
1 Copthall Gardens, Twickenham, TW1 4HH | Director | 10 March 2006 | Active |
Capital Tower 3rd Floor 91, Waterloo Road, London, England, SE1 8RT | Director | 11 September 2012 | Active |
C/O Hamlins Llp, 1 Kingsway, London, England, WC2B 6AN | Director | 14 December 2010 | Active |
Westminster Business Hall, 14th Floor, 64 Victoria Street, London, England, SW1E 6QP | Director | 19 May 2009 | Active |
15th, Floor, Westminster City Hall 64 Victoria Street, London, SW1E 6QP | Director | 31 October 2012 | Active |
15th, Floor, Westminster City Hall 64 Victoria Street, London, England, SW1E 6QP | Director | 25 November 2009 | Active |
City Hall, 64 Victoria Street, London, United Kingdom, SW1E 6QP | Director | 10 April 2012 | Active |
25 Richard Burbidge Mansions, 1 Brasenose Drive, London, SW13 8RB | Director | 10 March 2006 | Active |
15, Perry Rise, Forest Hill, London, SE23 2QX | Director | 19 May 2009 | Active |
Dene Cottage, Overstream, Loudwater, Rickmansworth, WD3 4LD | Director | 10 March 2006 | Active |
9, Claret House, The Avenue, Watford, WD19 5NR | Director | 15 June 2010 | Active |
176, Hemdean Road, Caversham, Reading, RG4 7RA | Director | 10 March 2006 | Active |
Westminster City Hall, 64 Victoria Street, London, United Kingdom, SW1E 6QP | Director | 11 September 2012 | Active |
30, Dorset Square, London, England, NW1 6QJ | Director | 20 April 2009 | Active |
Westminster City Hall, 64 Victoria Street, London, United Kingdom, SW1E 6QP | Director | 06 May 2009 | Active |
30, Dorset Square, London, England, NW1 6QJ | Director | 10 March 2006 | Active |
C/O Hamlins Llp, 1 Kingsway, London, England, WC2B 6AN | Director | 01 September 2006 | Active |
15th, Floor, Westminster City Hall 64 Victoria Street, London, England, SW1E 6QP | Director | 25 November 2009 | Active |
15th, Floor, Westminster City Hall 64 Victoria Street, London, England, SW1E 6QP | Director | 25 November 2009 | Active |
15th, Floor, Westminster City Hall 64 Victoria Street, London, England, SW1E 6QP | Director | 27 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Officers | Change person director company with change date. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Accounts | Change account reference date company current shortened. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.