WESTMINSTER FORUM LIMITED

WESTMINSTER FORUM LIMITED

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

    Company NameWESTMINSTER FORUM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01240835
    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 FORUM LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is WESTMINSTER FORUM LIMITED located?

    Registered Office Address
    40 Chamberlayne Road
    NW10 3JE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTMINSTER FORUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIB PUBLICATIONS LIMITEDJan 16, 1976Jan 16, 1976

    What are the latest accounts for WESTMINSTER FORUM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for WESTMINSTER FORUM LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for WESTMINSTER FORUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Aug 31, 2024

    4 pagesAA

    Termination of appointment of Lisa Hayley-Jones as a director on Jul 16, 2025

    1 pagesTM01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Aug 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Miles Jason Webber as a director on Jan 16, 2024

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Aug 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 5th Floor East 53-64 Chancery House London WC2A 1QS United Kingdom to 40 Chamberlayne Road London NW10 3JE on Apr 25, 2022

    1 pagesAD01

    Micro company accounts made up to Aug 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to 5th Floor East 53-64 Chancery House London WC2A 1QS on May 31, 2020

    1 pagesAD01

    Micro company accounts made up to Aug 31, 2019

    3 pagesAA

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Rory Jonathan Joseph Scanlan as a director on Mar 13, 2019

    1 pagesTM01

    Micro company accounts made up to Aug 31, 2017

    3 pagesAA

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of WESTMINSTER FORUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEARDS, Giles David
    West Street
    SG12 9EE Ware
    12
    Hertfordshire
    Director
    West Street
    SG12 9EE Ware
    12
    Hertfordshire
    EnglandBritish81405590002
    BRODIE, Rosemary Karen
    1 Sheffield Terrace
    W8 7NG London
    Secretary
    1 Sheffield Terrace
    W8 7NG London
    British22523870001
    CAMPBELL, Heather-Ann
    5 Arlington Square
    N1 7DS London
    Secretary
    5 Arlington Square
    N1 7DS London
    British5972120001
    CAMPBELL, Heather-Ann
    5 Arlington Square
    N1 7DS London
    Secretary
    5 Arlington Square
    N1 7DS London
    British5972120001
    HEWITT, Rebecca Louise
    31 Cavendish Mansions
    Mill Lane
    NW6 1TE London
    Secretary
    31 Cavendish Mansions
    Mill Lane
    NW6 1TE London
    British58833840003
    KENT, John Francis
    Lowther Road
    SW13 9NX London
    17
    United Kingdom
    Secretary
    Lowther Road
    SW13 9NX London
    17
    United Kingdom
    155778840001
    MCGRANDLE, Leith
    Suite 3
    Addison Road
    W14 8DD London
    Secretary
    Suite 3
    Addison Road
    W14 8DD London
    British59966470002
    BOARDMAN, Thomas Gray, Lord
    The Manor House
    NN6 6HX Welford
    Northamptonshire
    Director
    The Manor House
    NN6 6HX Welford
    Northamptonshire
    British23293120001
    BRODIE, Rosemary Karen
    1 Sheffield Terrace
    W8 7NG London
    Director
    1 Sheffield Terrace
    W8 7NG London
    British22523870001
    BRUCE, Adam Robert
    Montgomery Street
    EH7 5JS Edinburgh
    8-4
    Director
    Montgomery Street
    EH7 5JS Edinburgh
    8-4
    United KingdomBritish81405220001
    BRUCE, Adam Robert
    8-4 Montgomery Street
    EH7 5JS Edinburgh
    Director
    8-4 Montgomery Street
    EH7 5JS Edinburgh
    United KingdomBritish81405220001
    BUTLER, Ian Geoffrey
    105 Abingdon Road
    W8 6QU London
    Director
    105 Abingdon Road
    W8 6QU London
    British2696540001
    CAINE, John Brian
    2 Campden Terrace
    Linden Gardens
    W4 2EP London
    Director
    2 Campden Terrace
    Linden Gardens
    W4 2EP London
    EnglandBritish25567460001
    CHAPMAN, Roy John
    9 Chislehurst Road
    BR1 2NN Bickley
    Kent
    Director
    9 Chislehurst Road
    BR1 2NN Bickley
    Kent
    British42727000001
    CRAIG, Kevin
    41a Larkhall Rise
    SW4 6HT London
    Director
    41a Larkhall Rise
    SW4 6HT London
    British81680560001
    CRAIG-COOPER, Michael, Sir
    Cottage
    Tichborne
    SO24 0NE Alresford
    Itchen
    Hampshire
    United Kingdom
    Director
    Cottage
    Tichborne
    SO24 0NE Alresford
    Itchen
    Hampshire
    United Kingdom
    United KingdomBritish38839980001
    CRAIG-COOPER, Michael, Sir
    Itchen Cottage
    Tichborne
    SO24 0NE Alresford
    Hampshire
    Director
    Itchen Cottage
    Tichborne
    SO24 0NE Alresford
    Hampshire
    United KingdomBritish38839980001
    DEARDS, Giles David
    21a Saint Stephens Avenue
    W12 8JB Shepherds Bush
    London
    Director
    21a Saint Stephens Avenue
    W12 8JB Shepherds Bush
    London
    United KingdomBritish81405590001
    DENMAN, Donald Robert
    12 Chaucer Road
    CB2 2EB Cambridge
    Cambridgeshire
    Director
    12 Chaucer Road
    CB2 2EB Cambridge
    Cambridgeshire
    British941220001
    ELLIOTT, Robert William, Lord Elliott Of Morpeth Dl
    Lipwood Hall
    Haydon Bridge
    NE47 6DY Hexham
    Northumberland
    Director
    Lipwood Hall
    Haydon Bridge
    NE47 6DY Hexham
    Northumberland
    British10383900001
    HAMILTON, James Dundas
    45 Melbury Court
    Kensington High Street
    W8 6NH London
    Director
    45 Melbury Court
    Kensington High Street
    W8 6NH London
    British79721990001
    HAYLEY-JONES, Lisa
    Chamberlayne Road
    NW10 3JE London
    40
    England
    Director
    Chamberlayne Road
    NW10 3JE London
    40
    England
    EnglandBritish188021390001
    HEWITT, Rebecca Louise
    31 Cavendish Mansions
    Mill Lane
    NW6 1TE London
    Director
    31 Cavendish Mansions
    Mill Lane
    NW6 1TE London
    British58833840003
    LAI, Mei Sim
    25 Palace Court
    W2 4LP London
    Director
    25 Palace Court
    W2 4LP London
    EnglandBritish29882060001
    LEWIS, John Stuart
    Greenaway House
    Rose Lane
    AL4 8RA Wheathampstead
    Hertfordshire
    Director
    Greenaway House
    Rose Lane
    AL4 8RA Wheathampstead
    Hertfordshire
    United KingdomBritish161328530001
    MCGRANDLE, Leith
    Suite 3
    Addison Road
    W14 8DD London
    Director
    Suite 3
    Addison Road
    W14 8DD London
    United KingdomBritish59966470002
    RASHID, Noorzaman, Dr
    19 Moreland Drive
    SL9 8BB Gerrards Cross
    Buckinghamshire
    Director
    19 Moreland Drive
    SL9 8BB Gerrards Cross
    Buckinghamshire
    EnglandBritish81437410001
    REES, Peter Wynford Innes, Lord
    39 Headfort Place
    SW1X 7DE London
    Director
    39 Headfort Place
    SW1X 7DE London
    British9234550001
    RUZICKA, Jeffrey F
    12 Mallord Street
    SW3 6DU London
    Director
    12 Mallord Street
    SW3 6DU London
    American64409230001
    SACHER, Simon John
    16 Clifton Villas
    W9 2PH London
    Director
    16 Clifton Villas
    W9 2PH London
    EnglandBritish3341640002
    SANDBERG, Michael, Sir
    41 Montpelier Square
    SW7 1JZ London
    Director
    41 Montpelier Square
    SW7 1JZ London
    British43178220001
    SCANLAN, Rory Jonathan Joseph
    West Street
    SG12 9EE Ware
    12
    Hertfordshire
    Director
    West Street
    SG12 9EE Ware
    12
    Hertfordshire
    United KingdomBritish133338690001
    SHALE, Christopher Michael Henry
    Hundley House
    OX7 3QY Charlbury
    Oxfordshire
    Director
    Hundley House
    OX7 3QY Charlbury
    Oxfordshire
    British100989720001
    SIMMONS, Richard John
    1 Hurst Avenue
    Highgate
    N6 5TX London
    Director
    1 Hurst Avenue
    Highgate
    N6 5TX London
    United KingdomBritish81634330001
    SITWELL, Francis Trajan Sacheverell
    Weston Hall High Street
    Weston
    NN12 8PU Towcester
    Northamptonshire
    Director
    Weston Hall High Street
    Weston
    NN12 8PU Towcester
    Northamptonshire
    British13928740002

    Who are the persons with significant control of WESTMINSTER FORUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Giles David Deards
    Chamberlayne Road
    NW10 3JE London
    40
    England
    Mar 01, 2017
    Chamberlayne Road
    NW10 3JE London
    40
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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