This company is commonly known as Westminster Growth Capital Limited. The company was founded 18 years ago and was given the registration number 05589570. The firm's registered office is in WATFORD. You can find them at The Cottage, Aldenham Grange Grange Lane, Letchmore Heath, Watford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WESTMINSTER GROWTH CAPITAL LIMITED |
---|---|---|
Company Number | : | 05589570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2005 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cottage, Aldenham Grange Grange Lane, Letchmore Heath, Watford, Hertfordshire, England, WD25 8DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor (London), 31st Floor, 40 Bank Street, E14 5NR | Director | 10 October 2013 | Active |
3 Sheldon Square, London, W2 6PS | Secretary | 11 October 2005 | Active |
Swallow Barn, Berryfields Gated Road, Aylesbury, HP22 4AA | Secretary | 14 June 2007 | Active |
7 Savoy Court, Strand, London, WC2R 0ER | Corporate Secretary | 11 October 2005 | Active |
Swallow Barn, Berryfields Gated Road, Aylesbury, HP22 4AA | Director | 11 October 2005 | Active |
Goldhill Mill, Three Elm Lane, Golden Green, Tonbridge, England, TN11 0BA | Director | 25 November 2014 | Active |
Weston Grey, 39 The Avenue, Radlett, WD7 7DQ | Director | 11 October 2005 | Active |
The Cottage Aldenham Grange, Grange Lane, Letchmore Heath, WD25 8DX | Director | 11 October 2005 | Active |
25, Bruton Place, London, England, W1J 6NF | Director | 15 June 2015 | Active |
Atholl House Church Lane Worplesdon, Guildford, GU3 3RU | Director | 11 October 2005 | Active |
The Cottage, Aldenham Grange, Grange Lane, Letchmore Heath, Watford, England, WD25 8DX | Director | 15 June 2015 | Active |
7 Savoy Court, Strand, London, WC2R 0ER | Corporate Director | 11 October 2005 | Active |
Mr Derek Evan Jacobson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Aldenham Grange, Grange Lane, Watford, England, WD25 8DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-13 | Resolution | Resolution. | Download |
2021-04-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type small. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Address | Change registered office address company with date old address new address. | Download |
2018-07-26 | Accounts | Accounts with accounts type small. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type small. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-07 | Accounts | Accounts with accounts type full. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Address | Change registered office address company with date old address new address. | Download |
2015-07-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.