UKBizDB.co.uk

WESTMINSTER GROWTH CAPITAL LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor (London), 31st Floor, 40 Bank Street, E14 5NR

Director10 October 2013Active
3 Sheldon Square, London, W2 6PS

Secretary11 October 2005Active
Swallow Barn, Berryfields Gated Road, Aylesbury, HP22 4AA

Secretary14 June 2007Active
7 Savoy Court, Strand, London, WC2R 0ER

Corporate Secretary11 October 2005Active
Swallow Barn, Berryfields Gated Road, Aylesbury, HP22 4AA

Director11 October 2005Active
Goldhill Mill, Three Elm Lane, Golden Green, Tonbridge, England, TN11 0BA

Director25 November 2014Active
Weston Grey, 39 The Avenue, Radlett, WD7 7DQ

Director11 October 2005Active
The Cottage Aldenham Grange, Grange Lane, Letchmore Heath, WD25 8DX

Director11 October 2005Active
25, Bruton Place, London, England, W1J 6NF

Director15 June 2015Active
Atholl House Church Lane Worplesdon, Guildford, GU3 3RU

Director11 October 2005Active
The Cottage, Aldenham Grange, Grange Lane, Letchmore Heath, Watford, England, WD25 8DX

Director15 June 2015Active
7 Savoy Court, Strand, London, WC2R 0ER

Corporate Director11 October 2005Active

People with Significant Control

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:
  • 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
2022-05-21Gazette

Gazette dissolved liquidation.

Download
2022-02-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-14Address

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

Download
2021-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-13Resolution

Resolution.

Download
2021-04-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Address

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

Download
2018-07-26Accounts

Accounts with accounts type small.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type small.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-10-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type full.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Address

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

Download
2015-07-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.