Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WESTMINSTER ACADEMY (WESTBOURNE GREEN)
Company Information for

THE WESTMINSTER ACADEMY (WESTBOURNE GREEN)

SIR NAIM DANGOOR CENTRE, 255 HARROW ROAD, LONDON, W2 5EZ,
Company Registration Number
05102934
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Westminster Academy (westbourne Green)
THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) was founded on 2004-04-15 and has its registered office in London. The organisation's status is listed as "Active". The Westminster Academy (westbourne Green) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE WESTMINSTER ACADEMY (WESTBOURNE GREEN)
 
Legal Registered Office
SIR NAIM DANGOOR CENTRE
255 HARROW ROAD
LONDON
W2 5EZ
Other companies in W2
 
Filing Information
Company Number 05102934
Company ID Number 05102934
Date formed 2004-04-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 21:39:50
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THE WESTMINSTER ACADEMY (WESTBOURNE GREEN)

Current Directors
Officer Role Date Appointed
LINA ALCHAMI
Director 2016-06-17
MARY THERESA AMAYO
Director 2011-03-03
MARK JOHN BEARD
Director 2014-03-26
HELEN PATRICIA BUNCH
Director 2011-10-06
FAYE CRASTER
Director 2016-01-02
DAVID ALAN DANGOOR
Director 2007-01-31
ELIZABETH ANNE DANGOOR
Director 2011-10-06
JUDY MARGARET DANGOOR
Director 2007-01-31
MARK TERENCE ENGLISH
Director 2015-10-15
DUNCAN GEORGE HARMAN-WILSON
Director 2011-10-06
SHAMSA OSMAN HERSI
Director 2016-06-17
MICHAEL KARP
Director 2018-03-15
ALASTAIR PAUL METCALF
Director 2014-09-30
ANGELA PATRICIA PIDDOCK
Director 2016-01-02
SAIMA RANA
Director 2016-01-01
SHABIR AHMED RANDEREE
Director 2012-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
MAZHAR MAJID
Director 2018-01-05 2018-05-15
LJAURETA KRASNIQI
Director 2016-03-23 2018-01-22
GRACE RIGG
Director 2013-09-23 2017-09-22
ELIE BASIL VICTOR DANGOOR
Company Secretary 2007-07-18 2017-01-23
ALICE PUGH
Director 2016-06-16 2016-12-31
MARC FURLONGER
Director 2012-03-06 2015-11-30
WILLIAM NIGEL HUGILL
Director 2004-04-15 2015-10-16
PAUL JOHN MCCOMBIE
Director 2012-05-15 2015-10-15
SMITA BORA
Director 2011-10-06 2015-09-30
NEIL MCNAUGHTON
Director 2011-10-06 2015-03-10
JEREMY JOHN WITTS
Director 2009-09-01 2014-12-04
EDNA FELICITY PARTRIDGE
Director 2011-10-06 2012-06-13
ELIE BASIL VICTOR DANGOOR
Director 2007-01-31 2011-06-28
MICHAEL ARTHUR JONATHAN DANGOOR
Director 2007-01-31 2011-06-28
SIMON EDWARD GEORGE COCHRANE
Director 2004-04-15 2009-09-01
IVAN PATRICK BRANDON
Company Secretary 2006-08-04 2007-07-18
KENNETH ALAN COOK
Company Secretary 2004-04-15 2006-07-14
LINDA CHRISTINE HARRISON
Company Secretary 2004-04-15 2006-07-14
NICHOLAS GEOFFREY ROBERTS
Director 2004-04-15 2005-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN PATRICIA BUNCH THE BOLD AND SAUCY THEATRE COMPANY LIMITED Director 2017-10-09 CURRENT 1996-07-02 Active
HELEN PATRICIA BUNCH MORGAN ADVANCED MATERIALS PLC Director 2016-02-24 CURRENT 1934-04-11 Active
HELEN PATRICIA BUNCH WATES INTERIORS LIMITED Director 2015-03-10 CURRENT 2000-05-26 Active
HELEN PATRICIA BUNCH WATES SURREY ONE LIMITED Director 2015-03-10 CURRENT 1998-04-22 Active
HELEN PATRICIA BUNCH WATES PROPERTY SERVICES LIMITED Director 2011-05-31 CURRENT 1973-10-26 Active
HELEN PATRICIA BUNCH WATES LANCEWOOD ESTATES LIMITED Director 2011-03-21 CURRENT 1969-10-30 Active
HELEN PATRICIA BUNCH WATES CONSTRUCTION LIMITED Director 2010-04-01 CURRENT 1986-01-15 Active
HELEN PATRICIA BUNCH NEEDSPACE? LIMITED Director 2008-03-05 CURRENT 2005-04-28 Active
DAVID ALAN DANGOOR BC EXCHANGE LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
DAVID ALAN DANGOOR ONE HGA LTD Director 2016-02-04 CURRENT 2016-02-04 Dissolved 2018-01-23
DAVID ALAN DANGOOR ONE HORSE GUARDS LTD Director 2015-08-08 CURRENT 2015-08-08 Dissolved 2017-02-14
DAVID ALAN DANGOOR EDUFILMS LTD Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
DAVID ALAN DANGOOR MAYFAIR LAND LTD Director 2014-10-01 CURRENT 2014-10-01 Active
DAVID ALAN DANGOOR CLACTON HOTEL LTD Director 2013-06-05 CURRENT 2013-06-05 Active
DAVID ALAN DANGOOR BERKELEY COURT PROPERTIES LIMITED Director 2013-04-15 CURRENT 2013-01-30 Active
DAVID ALAN DANGOOR DISCDALE LIMITED Director 1997-07-30 CURRENT 1997-07-07 Dissolved 2015-03-03
DAVID ALAN DANGOOR SIMON WIESENTHAL CENTRE IN THE UNITED KINGDOM Director 1997-01-06 CURRENT 1995-04-04 Active
DAVID ALAN DANGOOR BERKELEY COURT INVESTMENTS LTD. Director 1992-03-26 CURRENT 1988-09-12 Active
DAVID ALAN DANGOOR MONOPRO LIMITED Director 1991-10-05 CURRENT 1962-05-10 Active
DAVID ALAN DANGOOR STANDARD SECURITIES LIMITED Director 1991-10-05 CURRENT 1970-05-12 Active
DAVID ALAN DANGOOR ANGLO-CONTINENTAL CHEMICALS LIMITED Director 1991-10-05 CURRENT 1944-05-22 Active - Proposal to Strike off
DAVID ALAN DANGOOR LONDON LAND LIMITED Director 1991-07-28 CURRENT 1989-07-28 Active
SHAMSA OSMAN HERSI ISRAA HERSI LTD Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2018-02-27
ANGELA PATRICIA PIDDOCK WENLOCK POETRY FESTIVAL LIMITED Director 2015-06-25 CURRENT 2009-12-21 Active - Proposal to Strike off
ANGELA PATRICIA PIDDOCK THE BEAUCHAMP LODGE SETTLEMENT Director 2012-10-29 CURRENT 2002-12-11 Active
ANGELA PATRICIA PIDDOCK PADDINGTON ARTS Director 2011-12-01 CURRENT 1988-02-25 Active
SAIMA RANA PADDINGTON DEVELOPMENT TRUST Director 2016-12-13 CURRENT 1998-10-14 Active
SAIMA RANA INSPIRING DIGITAL ENTERPRISE AWARD C.I.C. Director 2015-10-21 CURRENT 2015-04-30 Active - Proposal to Strike off
SAIMA RANA IBSCA LIMITED Director 2015-09-01 CURRENT 2006-10-11 Active
SHABIR AHMED RANDEREE WOOLF INSTITUTE Director 2016-06-28 CURRENT 1998-04-03 Active
SHABIR AHMED RANDEREE SUSSEX PLACE VENTURES LIMITED Director 2013-12-11 CURRENT 1998-08-06 Active
SHABIR AHMED RANDEREE MEDICENTRES (UK) LIMITED Director 2008-10-20 CURRENT 1980-12-29 Liquidation
SHABIR AHMED RANDEREE CASUALTY PLUS LIMITED Director 2005-09-12 CURRENT 2001-08-13 Liquidation
SHABIR AHMED RANDEREE TARHOUSE MANAGEMENT LIMITED Director 2000-03-20 CURRENT 1976-12-10 Active
SHABIR AHMED RANDEREE REDBUSH TEA COMPANY LIMITED Director 1999-09-24 CURRENT 1997-12-09 Active
SHABIR AHMED RANDEREE DCD PROPERTIES LIMITED Director 1995-08-17 CURRENT 1995-08-17 Active
SHABIR AHMED RANDEREE COLLINS LEISURE LIMITED Director 1994-05-18 CURRENT 1994-03-10 Dissolved 2017-11-22
SHABIR AHMED RANDEREE DCD LONDON & MUTUAL PLC Director 1994-02-10 CURRENT 1994-02-10 Active
SHABIR AHMED RANDEREE RICHERSON LIMITED Director 1991-12-20 CURRENT 1986-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2023-03-10DIRECTOR APPOINTED MR KAMEN IVANOV
2023-02-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR SHABIR AHMED RANDEREE
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SHABIR AHMED RANDEREE
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-20CH01Director's details changed for Miss Bethaney Fuller on 2021-07-08
2022-05-20AP01DIRECTOR APPOINTED MISS BETHANEY FULLER
2022-03-29MEM/ARTSARTICLES OF ASSOCIATION
2022-03-29RES01ADOPT ARTICLES 29/03/22
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-08-18PSC04Change of details for Mr David Alan Dangoor as a person with significant control on 2016-04-06
2021-07-05RP04AP01Second filing of director appointment of Tabassum Awan
2021-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JAMES
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-05-07AP01DIRECTOR APPOINTED MBE DL MPHIL HIFSA HAROON - IQBAL
2021-05-05AP01DIRECTOR APPOINTED MS TABASSUM AWAN
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SAIMA RANA
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LINA ALCHAMI
2021-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-07-03AP01DIRECTOR APPOINTED MR JEREMY SANDERS
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY THERESA AMAYO
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-12-18AP01DIRECTOR APPOINTED MRS ANASTASIYA KARELINA
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK TERENCE ENGLISH
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-07-18RP04AP01Second filing of director appointment of Michael Karp
2018-07-12AP01DIRECTOR APPOINTED MR ALEX JAMES
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PATRICIA BUNCH
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MAZHAR MAJID
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GRACE RIGG
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALICE PUGH
2018-03-21AP01DIRECTOR APPOINTED MR MICHAEL KARP
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LJAURETA KRASNIQI
2018-01-18AP01DIRECTOR APPOINTED MR MAZHAR MAJID
2018-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN DANGOOR
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM 255 Sir Naim Dangoor Centre Harrow Road London W2 5EZ England
2017-03-15AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-24TM02Termination of appointment of Elie Basil Victor Dangoor on 2017-01-23
2016-12-19AP01DIRECTOR APPOINTED MS GRACE RIGG
2016-12-16AP01DIRECTOR APPOINTED MS LINA ALCHAMI
2016-12-16AP01DIRECTOR APPOINTED MS SHAMSA OSMAN HERSI
2016-12-15AP01DIRECTOR APPOINTED MRS FAYE CRASTER
2016-12-15AP01DIRECTOR APPOINTED MISS LJAURETA KRASNIQI
2016-12-15AP01DIRECTOR APPOINTED MISS ALICE PUGH
2016-11-21AP01DIRECTOR APPOINTED MS ANGELA PATRICIA PIDDOCK
2016-11-18AP01DIRECTOR APPOINTED DR SAIMA RANA
2016-11-16AP01DIRECTOR APPOINTED MR MARK TERENCE ENGLISH
2016-11-16AP01DIRECTOR APPOINTED MR MARK JOHN BEARD
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2016 FROM THE NAIM DANGOOR CENTRE 255 HARROW ROAD LONDON W2 5EZ
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PAUL METCALF / 20/10/2016
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PAUL METCALF / 20/10/2016
2016-09-29AP01DIRECTOR APPOINTED MR ALASTAIR PAUL METCALF
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCNAUGHTON
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGILL
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCOMBIE
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC FURLONGER
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WITTS
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SMITA BORA
2016-05-26AR0126/05/16 NO MEMBER LIST
2016-05-25AR0115/04/16 NO MEMBER LIST
2016-01-13AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-05-27AR0115/04/15 NO MEMBER LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-05-30AR0115/04/14 NO MEMBER LIST
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-05-14AR0115/04/13 NO MEMBER LIST
2013-04-09AP01DIRECTOR APPOINTED MR SHABIR AHMED RANDEREE
2013-03-14AP01DIRECTOR APPOINTED MARC FURLONGER
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR EDNA PARTRIDGE
2012-05-28AP01DIRECTOR APPOINTED MR PAUL JOHN MCCOMBIE
2012-05-14AR0115/04/12 NO MEMBER LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIE DANGOOR
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANGOOR
2011-11-15AP01DIRECTOR APPOINTED EDNA FELICITY PARTRIDGE
2011-11-15AP01DIRECTOR APPOINTED NEIL MCNAUGHTON
2011-11-15AP01DIRECTOR APPOINTED DUNCAN GEORGE HARMAN-WILSON
2011-11-15AP01DIRECTOR APPOINTED ELIZABETH ANNE DANGOOR
2011-11-15AP01DIRECTOR APPOINTED MS HELEN PATRICIA BUNCH
2011-11-15AP01DIRECTOR APPOINTED MS SMITA BORA
2011-11-15AP01DIRECTOR APPOINTED MARY THERESA AMAYO
2011-05-04AR0115/04/11 NO MEMBER LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-05-07AR0115/04/10 NO MEMBER LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN WITTS / 15/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NIGEL HUGILL / 15/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY MARGARET DANGOOR / 15/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN DANGOOR / 15/04/2010
2010-05-06AP01DIRECTOR APPOINTED JEREMY JOHN WITTS
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COCHRANE
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-11363aANNUAL RETURN MADE UP TO 15/04/09
2008-10-17363aANNUAL RETURN MADE UP TO 15/04/08
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 255 HARROW ROAD LONDON W2 5EZ
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: C/O CITROEN WELLS DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR
2007-11-06363aANNUAL RETURN MADE UP TO 15/04/07
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 4 CARLOS PLACE LONDON W1K 3AK
2007-09-12288bSECRETARY RESIGNED
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR
2007-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-19RES13RE AGREEMENTS 31/01/07
2006-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-28363sANNUAL RETURN MADE UP TO 15/04/06
2006-08-15288aNEW SECRETARY APPOINTED
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-07-20288bSECRETARY RESIGNED
2006-07-20288bSECRETARY RESIGNED
2006-02-16225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 17 GROSVENOR STREET LONDON W1K 4QG
2005-06-10363aRETURN MADE UP TO 15/04/05; AMENDING RETURN
2005-04-20363aANNUAL RETURN MADE UP TO 15/04/05
2005-02-22288bDIRECTOR RESIGNED
2005-01-27287REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 67 BROOK STREET LONDON W1K 4NJ
2004-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WESTMINSTER ACADEMY (WESTBOURNE GREEN)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) registering or being granted any patents
Domain Names
We do not have the domain name information for THE WESTMINSTER ACADEMY (WESTBOURNE GREEN)
Trademarks
We have not found any records of THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WESTMINSTER ACADEMY (WESTBOURNE GREEN). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) are:

Outgoings
Business Rates/Property Tax
No properties were found where THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W2 5EZ