WESTMINSTER FORUM LIMITED
Overview
| Company Name | WESTMINSTER FORUM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01240835 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WESTMINSTER FORUM LIMITED?
| Company Name | From | Until |
|---|---|---|
| WIB PUBLICATIONS LIMITED | Jan 16, 1976 | Jan 16, 1976 |
What are the latest accounts for WESTMINSTER FORUM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for WESTMINSTER FORUM LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for WESTMINSTER FORUM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Aug 31, 2024 | 4 pages | AA | ||
Termination of appointment of Lisa Hayley-Jones as a director on Jul 16, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Aug 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Miles Jason Webber as a director on Jan 16, 2024 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rory Jonathan Joseph Scanlan as a director on Mar 13, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Aug 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of WESTMINSTER FORUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEARDS, Giles David | Director | West Street SG12 9EE Ware 12 Hertfordshire | England | British | 81405590002 | |||||
| BRODIE, Rosemary Karen | Secretary | 1 Sheffield Terrace W8 7NG London | British | 22523870001 | ||||||
| CAMPBELL, Heather-Ann | Secretary | 5 Arlington Square N1 7DS London | British | 5972120001 | ||||||
| CAMPBELL, Heather-Ann | Secretary | 5 Arlington Square N1 7DS London | British | 5972120001 | ||||||
| HEWITT, Rebecca Louise | Secretary | 31 Cavendish Mansions Mill Lane NW6 1TE London | British | 58833840003 | ||||||
| KENT, John Francis | Secretary | Lowther Road SW13 9NX London 17 United Kingdom | 155778840001 | |||||||
| MCGRANDLE, Leith | Secretary | Suite 3 Addison Road W14 8DD London | British | 59966470002 | ||||||
| BOARDMAN, Thomas Gray, Lord | Director | The Manor House NN6 6HX Welford Northamptonshire | British | 23293120001 | ||||||
| BRODIE, Rosemary Karen | Director | 1 Sheffield Terrace W8 7NG London | British | 22523870001 | ||||||
| BRUCE, Adam Robert | Director | Montgomery Street EH7 5JS Edinburgh 8-4 | United Kingdom | British | 81405220001 | |||||
| BRUCE, Adam Robert | Director | 8-4 Montgomery Street EH7 5JS Edinburgh | United Kingdom | British | 81405220001 | |||||
| BUTLER, Ian Geoffrey | Director | 105 Abingdon Road W8 6QU London | British | 2696540001 | ||||||
| CAINE, John Brian | Director | 2 Campden Terrace Linden Gardens W4 2EP London | England | British | 25567460001 | |||||
| CHAPMAN, Roy John | Director | 9 Chislehurst Road BR1 2NN Bickley Kent | British | 42727000001 | ||||||
| CRAIG, Kevin | Director | 41a Larkhall Rise SW4 6HT London | British | 81680560001 | ||||||
| CRAIG-COOPER, Michael, Sir | Director | Cottage Tichborne SO24 0NE Alresford Itchen Hampshire United Kingdom | United Kingdom | British | 38839980001 | |||||
| CRAIG-COOPER, Michael, Sir | Director | Itchen Cottage Tichborne SO24 0NE Alresford Hampshire | United Kingdom | British | 38839980001 | |||||
| DEARDS, Giles David | Director | 21a Saint Stephens Avenue W12 8JB Shepherds Bush London | United Kingdom | British | 81405590001 | |||||
| DENMAN, Donald Robert | Director | 12 Chaucer Road CB2 2EB Cambridge Cambridgeshire | British | 941220001 | ||||||
| ELLIOTT, Robert William, Lord Elliott Of Morpeth Dl | Director | Lipwood Hall Haydon Bridge NE47 6DY Hexham Northumberland | British | 10383900001 | ||||||
| HAMILTON, James Dundas | Director | 45 Melbury Court Kensington High Street W8 6NH London | British | 79721990001 | ||||||
| HAYLEY-JONES, Lisa | Director | Chamberlayne Road NW10 3JE London 40 England | England | British | 188021390001 | |||||
| HEWITT, Rebecca Louise | Director | 31 Cavendish Mansions Mill Lane NW6 1TE London | British | 58833840003 | ||||||
| LAI, Mei Sim | Director | 25 Palace Court W2 4LP London | England | British | 29882060001 | |||||
| LEWIS, John Stuart | Director | Greenaway House Rose Lane AL4 8RA Wheathampstead Hertfordshire | United Kingdom | British | 161328530001 | |||||
| MCGRANDLE, Leith | Director | Suite 3 Addison Road W14 8DD London | United Kingdom | British | 59966470002 | |||||
| RASHID, Noorzaman, Dr | Director | 19 Moreland Drive SL9 8BB Gerrards Cross Buckinghamshire | England | British | 81437410001 | |||||
| REES, Peter Wynford Innes, Lord | Director | 39 Headfort Place SW1X 7DE London | British | 9234550001 | ||||||
| RUZICKA, Jeffrey F | Director | 12 Mallord Street SW3 6DU London | American | 64409230001 | ||||||
| SACHER, Simon John | Director | 16 Clifton Villas W9 2PH London | England | British | 3341640002 | |||||
| SANDBERG, Michael, Sir | Director | 41 Montpelier Square SW7 1JZ London | British | 43178220001 | ||||||
| SCANLAN, Rory Jonathan Joseph | Director | West Street SG12 9EE Ware 12 Hertfordshire | United Kingdom | British | 133338690001 | |||||
| SHALE, Christopher Michael Henry | Director | Hundley House OX7 3QY Charlbury Oxfordshire | British | 100989720001 | ||||||
| SIMMONS, Richard John | Director | 1 Hurst Avenue Highgate N6 5TX London | United Kingdom | British | 81634330001 | |||||
| SITWELL, Francis Trajan Sacheverell | Director | Weston Hall High Street Weston NN12 8PU Towcester Northamptonshire | British | 13928740002 |
Who are the persons with significant control of WESTMINSTER FORUM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Giles David Deards | Mar 01, 2017 | Chamberlayne Road NW10 3JE London 40 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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