WESTMINSTER CHAMBER OF COMMERCE

WESTMINSTER CHAMBER OF COMMERCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWESTMINSTER CHAMBER OF COMMERCE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00586466
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESTMINSTER CHAMBER OF COMMERCE?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WESTMINSTER CHAMBER OF COMMERCE located?

    Registered Office Address
    33 Queen Street
    London
    EC4R 1AP
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTMINSTER CHAMBER OF COMMERCE?

    Previous Company Names
    Company NameFromUntil
    CITY OF WESTMINSTER CHAMBER OF COMMERCE(THE)Jul 01, 1957Jul 01, 1957

    What are the latest accounts for WESTMINSTER CHAMBER OF COMMERCE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WESTMINSTER CHAMBER OF COMMERCE?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for WESTMINSTER CHAMBER OF COMMERCE?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Abdolkarim Fatehi as a director on Oct 05, 2023

    2 pagesAP01

    Termination of appointment of Richard David Arthur Burge as a director on Sep 29, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Peter Ernest Bishop as a director on Jan 25, 2021

    1 pagesTM01

    Appointment of Mr Richard David Arthur Burge as a director on Jan 25, 2021

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Aug 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Aug 10, 2017 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Aug 11, 2017

    2 pagesPSC09

    Notification of The London Chamber of Commerce and Industry as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Who are the officers of WESTMINSTER CHAMBER OF COMMERCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANFIELD, Neil Anthony
    Holm Oaks
    Cowfold
    RH13 8AQ Horsham
    17
    West Sussex
    United Kingdom
    Secretary
    Holm Oaks
    Cowfold
    RH13 8AQ Horsham
    17
    West Sussex
    United Kingdom
    British166754290001
    FATEHI, Abdolkarim
    Stafford Road
    SM6 9AA Wallington
    30
    England
    Director
    Stafford Road
    SM6 9AA Wallington
    30
    England
    EnglandBritish300208940001
    ALLEN, Derek Raymond
    57 High Dells
    AL10 9DJ Hatfield
    Herts
    Secretary
    57 High Dells
    AL10 9DJ Hatfield
    Herts
    British29851550001
    BOOTH, George Charles Robin
    11 Pelling Hill
    Old Windsor
    SL4 2LL Windsor
    Maybury
    Berkshire
    United Kingdom
    Secretary
    11 Pelling Hill
    Old Windsor
    SL4 2LL Windsor
    Maybury
    Berkshire
    United Kingdom
    British40319270002
    ASH, Terence John Alexander
    Tithebarns Lane
    Send
    GU23 7LE Woking
    Hazlehurst Cottage
    Surrey
    Director
    Tithebarns Lane
    Send
    GU23 7LE Woking
    Hazlehurst Cottage
    Surrey
    EnglandBritish56357550002
    BENJAMIN, Bernard
    12 The Mount
    Wembley Park
    HA9 9EE Wembley
    Middlesex
    Director
    12 The Mount
    Wembley Park
    HA9 9EE Wembley
    Middlesex
    British29851570001
    BISHOP, Peter Ernest
    20 Stuart Road
    SW19 8DH London
    Director
    20 Stuart Road
    SW19 8DH London
    EnglandBritish74224280001
    BOIZOT, Peter James
    10 Lowndes Square
    SW1X 9HA London
    Director
    10 Lowndes Square
    SW1X 9HA London
    United KingdomBritish75875950001
    BOOTH, George Charles Robin
    11 Pelling Hill
    Old Windsor
    SL4 2LL Windsor
    Maybury
    Berkshire
    United Kingdom
    Director
    11 Pelling Hill
    Old Windsor
    SL4 2LL Windsor
    Maybury
    Berkshire
    United Kingdom
    EnglandBritish40319270007
    BRAHAM, Donald Samuel Du Parc
    Suite 16 Eton Court
    Eton Avenue
    NW3 3HJ London
    Director
    Suite 16 Eton Court
    Eton Avenue
    NW3 3HJ London
    British84541540001
    BROWN, Andrew William
    Flat 5
    81 Westbourne Terrace
    W2 6QS London
    Director
    Flat 5
    81 Westbourne Terrace
    W2 6QS London
    United KingdomBritish36935400001
    BURGE, Richard David Arthur
    33 Queen Street
    London
    EC4R 1AP
    Director
    33 Queen Street
    London
    EC4R 1AP
    EnglandBritish51516900006
    BURLIN, Terence Eric, Professor
    Deveron Mayfield Drive
    HA5 5QT Pinner
    Middlesex
    Director
    Deveron Mayfield Drive
    HA5 5QT Pinner
    Middlesex
    British13369290001
    CRAWFORD, James Henry
    14 The Ridgeway
    WD7 8PR Radlett
    Hertfordshire
    Director
    14 The Ridgeway
    WD7 8PR Radlett
    Hertfordshire
    British16811810001
    DOWLING, Robert Bryan
    7 Handen Road
    SE12 8NP London
    Director
    7 Handen Road
    SE12 8NP London
    British29851590001
    FERGUSON, Ian
    Fairlawn Sway Road
    SO42 7RX Brockenhurst
    Hampshire
    Director
    Fairlawn Sway Road
    SO42 7RX Brockenhurst
    Hampshire
    British73200430001
    FORAN, Richard Daniel
    31 Ainsdale Crescent
    HA5 5SF Pinner
    Middlesex
    Director
    31 Ainsdale Crescent
    HA5 5SF Pinner
    Middlesex
    British32237340001
    GARDNER, Jack
    23 Cedar Drive
    N2 0PS London
    Director
    23 Cedar Drive
    N2 0PS London
    British35683880002
    GREENHALGH, Edward Ernest
    Pennypleck House
    Crowley
    CW9 6NX Northwich
    Cheshire
    Director
    Pennypleck House
    Crowley
    CW9 6NX Northwich
    Cheshire
    British30239040001
    GUNTER, James Frederick
    75 Chelsea Manor Street
    Chelsea
    SW3 5QW London
    Director
    75 Chelsea Manor Street
    Chelsea
    SW3 5QW London
    British29851600001
    HARRIS, Joseph
    8 Milner Place
    N1 1TN London
    Director
    8 Milner Place
    N1 1TN London
    United KingdomBritish16820780001
    HOWARD, Paul Anthony
    1a And 1b Rede Place
    W2 4TU London
    Director
    1a And 1b Rede Place
    W2 4TU London
    British29851620002
    LUDOVICI, John Victor Peter
    West Stowell
    SN8 4JU Marlborough
    Wilts
    Director
    West Stowell
    SN8 4JU Marlborough
    Wilts
    British29851630002
    PAJARES, Ramon
    38 Pont Street Mews
    SW1X 0AF London
    Director
    38 Pont Street Mews
    SW1X 0AF London
    Spanish45733530002
    PEARSON, William Hamilton
    Old Rock Cottage Hoe Lane
    Peaslake
    GU5 9SW Guildford
    Surrey
    Director
    Old Rock Cottage Hoe Lane
    Peaslake
    GU5 9SW Guildford
    Surrey
    EnglandBritish16820770001
    SALISSE, John Joseph
    12 Hampstead Way
    NW11 7LS London
    Director
    12 Hampstead Way
    NW11 7LS London
    British2483720001
    SPERRYN, Simon George
    Deynes House
    Deynes Lane Debden
    CB11 3LG Saffron Walden
    Essex
    Director
    Deynes House
    Deynes Lane Debden
    CB11 3LG Saffron Walden
    Essex
    British35788620001
    STEPHENSON, Philip Dalton
    29 Rusholme Road
    Putney
    SW15 3LF London
    Director
    29 Rusholme Road
    Putney
    SW15 3LF London
    United KingdomBritish11818580001
    WOOLDRIDGE, Keith Arthur
    The Garden Flat 65 Church Road
    TW10 6LX Richmond
    Surrey
    Director
    The Garden Flat 65 Church Road
    TW10 6LX Richmond
    Surrey
    British10583920001
    WOUTERSZ, Arlene
    Suite F
    123-125 Gloucester Place
    W1H 3PJ London
    Director
    Suite F
    123-125 Gloucester Place
    W1H 3PJ London
    British34906610001

    Who are the persons with significant control of WESTMINSTER CHAMBER OF COMMERCE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Street
    EC4R 1AP London
    33
    England
    Apr 06, 2016
    Queen Street
    EC4R 1AP London
    33
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15993
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for WESTMINSTER CHAMBER OF COMMERCE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 10, 2016Aug 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0