Company Information for WESTMINSTER INDUSTRIAL ESTATES LIMITED
32 PORTLAND TERRACE, NEWCASTLE UPON TYNE, NE2 1QP,
|
Company Registration Number
02429090
Private Limited Company
Active |
Company Name | |
---|---|
WESTMINSTER INDUSTRIAL ESTATES LIMITED | |
Legal Registered Office | |
32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP Other companies in NW11 | |
Company Number | 02429090 | |
---|---|---|
Company ID Number | 02429090 | |
Date formed | 1989-10-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 17:30:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BTT NOMINEES (BVI) LTD |
||
BTT SECRETARIES (BVI) LTD |
||
JEAN-LUC LUC MERAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NELEX FINANCE TEAM S.A. |
Company Secretary | ||
TRIANON TEAM S.A. |
Director | ||
NELEX FINANCE S A |
Company Secretary | ||
TRIANON INCORPORATED |
Director | ||
KATHRYN LESLEY SPEAK |
Director | ||
PETER ANTHONY BARNES |
Director | ||
CHRISTOPHER DAVID ST CLAIR MORGAN |
Director | ||
MINERVA SECRETARIES LIMITED |
Company Secretary | ||
WARRANT SECRETARIES LIMITED |
Company Secretary | ||
UMESH SAHAI |
Director | ||
FINANCIAL DATA MANAGEMENT LIMITED |
Company Secretary | ||
NEIL JOHN COLLIER |
Director | ||
ROSEMARY BERLLAQUE |
Company Secretary | ||
BERNARD VAUGHAN |
Director | ||
C I LAW SERVICES LIMITED |
Company Secretary | ||
DAVID ST CLAIR MORGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORMULAB LIMITED | Director | 2008-10-01 | CURRENT | 1999-12-16 | Dissolved 2014-07-08 | |
RICHMARK ENTERPRISES LIMITED | Director | 2008-10-01 | CURRENT | 2002-06-20 | Dissolved 2013-09-10 | |
STALECREST LIMITED | Director | 2008-10-01 | CURRENT | 2002-04-12 | Dissolved 2015-10-27 | |
PARTNERS AND PARTNERS LIMITED | Director | 2008-10-01 | CURRENT | 1999-05-28 | Dissolved 2017-03-28 | |
VIVARO LIMITED | Director | 2008-09-20 | CURRENT | 2008-05-14 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Change of details for Portrust Holdings Limited as a person with significant control on 2023-09-14 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024290900008 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 27/03/19 TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/19 FROM 34 Waterloo Road Wolverhampton West Midlands WV1 4DG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC LUC MERAT | |
TM02 | Termination of appointment of Btt Nominees (Bvi) Ltd on 2019-09-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BTT SECRETARIES (BVI) LTD | |
AP01 | DIRECTOR APPOINTED HENRIETTA ROSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024290900005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024290900004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024290900007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024290900006 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Btt Nominees (Bvi) Ltd as company secretary on 2015-11-23 | |
TM02 | Termination of appointment of Nelex Finance Team S.A. on 2015-11-23 | |
AP02 | Appointment of Btt Secretaries (Bvi) Ltd as director on 2015-11-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRIANON TEAM S.A. | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Nelex Finance Team S.A. as company secretary on 2015-06-01 | |
AP02 | Appointment of Trianon Team S.A. as director on 2015-06-01 | |
TM02 | Termination of appointment of Nelex Finance S A on 2015-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRIANON INCORPORATED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/15 FROM New Burlington House 1075 Finchley Road London NW11 0PU | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/03/13 TO 27/03/13 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 FULL LIST | |
AA01 | PREVSHO FROM 29/03/2013 TO 28/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 31/12/11 FULL LIST | |
AA01 | PREVSHO FROM 30/03/2011 TO 29/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2010 TO 30/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN SPEAK | |
AP01 | DIRECTOR APPOINTED JEAN-LUC MERAT | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KATHRYN LESLEY SPEAK | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 272 REGENTS PARK ROAD FINCHLEY LONDON N3 3HN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 38 QUEEN ANNE STREET LONDON W1M 0HN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2004-06-01 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONWIDE BUILDING SOCIETY | ||
Outstanding | NATIONWIDE BUILDING SOCIETY | ||
Outstanding | NATIONWIDE BUILDING SOCIETY | ||
Outstanding | NATIONWIDE BUILDING SOCIETY | ||
LEGAL MORTGAGE | Outstanding | BANK LEUMI (UK) PLC | |
CHARGE AND SET OFF OVER CREDIT BALANCES | Outstanding | BANK LEUMI (U.K.) PLC | |
LEGAL MORTGAGE | Outstanding | BANK LEUMI (UK) PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTMINSTER INDUSTRIAL ESTATES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WESTMINSTER INDUSTRIAL ESTATES LIMITED | Event Date | 2004-06-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |