WESTMINSTER FORUM LIMITED - LONDON
Company Profile | Company Filings |
Overview
WESTMINSTER FORUM LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WESTMINSTER FORUM LIMITED was incorporated 48 years ago on 16/01/1976 and has the registered number: 01240835. The accounts status is DORMANT and accounts are next due on 31/05/2024.
WESTMINSTER FORUM LIMITED was incorporated 48 years ago on 16/01/1976 and has the registered number: 01240835. The accounts status is DORMANT and accounts are next due on 31/05/2024.
WESTMINSTER FORUM LIMITED - LONDON
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
40 CHAMBERLAYNE ROAD
LONDON
NW10 3JE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LISA HAYLEY-JONES | Oct 1965 | British | Director | 2014-05-27 | CURRENT |
MR GILES DAVID DEARDS | Oct 1969 | British | Director | 2010-06-07 | CURRENT |
MR MILES JASON WEBBER | Jan 1969 | British | Director | 2010-06-07 | CURRENT |
JEFFREY F RUZICKA | Jan 1942 | American | Director | 1999-04-28 UNTIL 2004-11-29 | RESIGNED |
MS BRENDA MAY STERN | Nov 1968 | South African | Director | 2002-03-26 UNTIL 2009-04-22 | RESIGNED |
LEITH MCGRANDLE | Apr 1943 | British | Director | 1997-12-03 UNTIL 2010-02-04 | RESIGNED |
MR KARL SNOWDEN | Apr 1952 | British | Director | 2005-09-20 UNTIL 2016-07-12 | RESIGNED |
DAVID ANTHONY SIZER | Apr 1939 | British | Director | 1994-11-09 UNTIL 2002-12-19 | RESIGNED |
FRANCIS TRAJAN SACHEVERELL SITWELL | Sep 1935 | British | Director | 1997-12-03 UNTIL 1998-06-03 | RESIGNED |
MS BRENDA MAY STERN | Nov 1968 | South African | Director | 2010-06-07 UNTIL 2010-06-07 | RESIGNED |
CHRISTOPHER MICHAEL HENRY SHALE | Aug 1954 | British | Director | 1996-05-16 UNTIL 2001-07-20 | RESIGNED |
SIMON JOHN SACHER | Jun 1940 | British | Director | RESIGNED | |
SIR MICHAEL SANDBERG | May 1927 | British | Director | RESIGNED | |
MR RORY SCANLAN | Oct 1973 | British | Director | 2011-03-15 UNTIL 2019-03-13 | RESIGNED |
MS SAMANTHA WALKER | May 1968 | British | Director | 2010-06-07 UNTIL 2016-07-12 | RESIGNED |
LORD PETER WYNFORD INNES REES | Dec 1926 | British | Director | RESIGNED | |
MR RICHARD JOHN SIMMONS | Jun 1947 | British | Director | 1998-10-27 UNTIL 2013-03-01 | RESIGNED |
LEITH MCGRANDLE | Apr 1943 | British | Secretary | 2003-04-30 UNTIL 2010-02-04 | RESIGNED |
MR JOHN FRANCIS KENT | Secretary | 2010-11-18 UNTIL 2012-08-13 | RESIGNED | ||
REBECCA LOUISE HEWITT | Dec 1973 | Secretary | 1998-09-30 UNTIL 2003-04-30 | RESIGNED | |
MRS HEATHER-ANN CAMPBELL | Secretary | RESIGNED | |||
MRS HEATHER-ANN CAMPBELL | Secretary | 1991-02-20 UNTIL 1991-03-15 | RESIGNED | ||
MISS ROSEMARY KAREN BRODIE | Dec 1963 | British | Secretary | 1997-12-03 UNTIL 1998-09-30 | RESIGNED |
MR ADAM ROBERT BRUCE | Jan 1968 | British | Director | 2002-03-26 UNTIL 2010-05-04 | RESIGNED |
REBECCA LOUISE HEWITT | Dec 1973 | Director | 1998-06-03 UNTIL 2003-04-30 | RESIGNED | |
LORD ELLIOTT OF MORPETH DL ROBERT WILLIAM ELLIOTT | Dec 1920 | British | Director | RESIGNED | |
DONALD ROBERT DENMAN | Apr 1911 | British | Director | RESIGNED | |
MR GILES DAVID DEARDS | Oct 1969 | British | Director | 2002-03-26 UNTIL 2010-05-04 | RESIGNED |
SIR MICHAEL CRAIG-COOPER | Jan 1936 | British | Director | 1995-11-09 UNTIL 2010-05-04 | RESIGNED |
SIR MICHAEL CRAIG-COOPER | Jan 1936 | British | Director | 2010-06-07 UNTIL 2016-07-12 | RESIGNED |
MS MEI SIM LAI | Aug 1951 | British | Director | 1999-04-28 UNTIL 2007-03-01 | RESIGNED |
MR KEVIN DANIEL PATRICK CRAIG | May 1971 | British | Director | 2002-03-26 UNTIL 2002-12-19 | RESIGNED |
MR JOHN BRIAN CAINE | Oct 1934 | British | Director | 1999-04-28 UNTIL 2004-02-11 | RESIGNED |
MR IAN GEOFFREY BUTLER | Apr 1925 | British | Director | RESIGNED | |
MS CHRISTINE AUDRA THOMPSON | Aug 1968 | British | Director | 2011-03-15 UNTIL 2014-05-26 | RESIGNED |
MR ADAM ROBERT BRUCE | Jan 1968 | British | Director | 2010-06-07 UNTIL 2016-07-12 | RESIGNED |
MISS ROSEMARY KAREN BRODIE | Dec 1963 | British | Director | 1998-06-03 UNTIL 1998-09-30 | RESIGNED |
LORD THOMAS GRAY BOARDMAN | Jan 1919 | British | Director | RESIGNED | |
ROY JOHN CHAPMAN | Nov 1936 | British | Director | RESIGNED | |
MR JOHN STUART LEWIS | Mar 1944 | British | Director | RESIGNED | |
JAMES DUNDAS HAMILTON | Jun 1919 | British | Director | RESIGNED | |
DR NOORZAMAN RASHID | Aug 1963 | British | Director | 2002-03-26 UNTIL 2009-10-10 | RESIGNED |
MS SAMANTHA WALKER | May 1968 | British | Director | 2005-09-20 UNTIL 2010-05-04 | RESIGNED |
MR MILES JASON WEBBER | Jan 1969 | British | Director | 2002-03-26 UNTIL 2010-05-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Giles David Deards | 2017-03-01 | 10/1969 | London | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-10-28 | 31-08-2022 | 25,980 Cash 17,460 equity |
ACCOUNTS - Final Accounts | 2022-07-14 | 31-08-2021 | 25,980 Cash 22,260 equity |
Micro-entity Accounts - WESTMINSTER FORUM LIMITED | 2021-06-01 | 31-08-2020 | £25,584 equity |
Micro-entity Accounts - WESTMINSTER FORUM LIMITED | 2020-05-29 | 31-08-2019 | £27,754 equity |
Micro-entity Accounts - WESTMINSTER FORUM LIMITED | 2019-05-24 | 31-08-2018 | £28,392 equity |
Micro-entity Accounts - WESTMINSTER FORUM LIMITED | 2018-05-30 | 31-08-2017 | £31,024 equity |
Abbreviated Company Accounts - WESTMINSTER FORUM LIMITED | 2017-05-24 | 31-08-2016 | £40,197 Cash £35,714 equity |
Abbreviated Company Accounts - WESTMINSTER FORUM LIMITED | 2016-01-21 | 31-08-2015 | £80,579 Cash £61,061 equity |
Abbreviated Company Accounts - WESTMINSTER FORUM LIMITED | 2014-11-13 | 31-08-2014 | £91,327 Cash £66,140 equity |