Westminster Gardens (whitehall Road No.1) Limited LONDON


Founded in 1991, Westminster Gardens (whitehall Road No.1), classified under reg no. 02634975 is an active company. Currently registered at 39 Kimberley Road E4 6DF, London the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Adam R., Jennifer L. and Denise J. and others. In addition one secretary - Hilary W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Westminster Gardens (whitehall Road No.1) Limited Address / Contact

Office Address 39 Kimberley Road
Office Address2 Chingford
Town London
Post code E4 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02634975
Date of Incorporation Mon, 5th Aug 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Adam R.

Position: Director

Appointed: 10 August 2016

Jennifer L.

Position: Director

Appointed: 26 June 2007

Hilary W.

Position: Secretary

Appointed: 19 June 2007

Denise J.

Position: Director

Appointed: 05 April 2007

Hilary W.

Position: Director

Appointed: 27 October 2003

Dale J.

Position: Director

Appointed: 05 April 2007

Resigned: 10 January 2008

Eileen F.

Position: Director

Appointed: 13 October 1998

Resigned: 08 August 2001

Martin T.

Position: Secretary

Appointed: 18 March 1998

Resigned: 10 June 2007

Bernard K.

Position: Director

Appointed: 21 November 1997

Resigned: 05 April 2007

Andrew F.

Position: Director

Appointed: 21 November 1997

Resigned: 27 October 2003

Jeanine H.

Position: Secretary

Appointed: 07 November 1995

Resigned: 22 October 1997

Amanda P.

Position: Director

Appointed: 09 July 1993

Resigned: 30 September 1997

Jeanine H.

Position: Director

Appointed: 09 July 1993

Resigned: 22 October 1997

Martin T.

Position: Director

Appointed: 09 July 1993

Resigned: 20 July 2007

Lesley H.

Position: Director

Appointed: 28 May 1993

Resigned: 24 September 1998

Wendy P.

Position: Secretary

Appointed: 28 May 1993

Resigned: 09 July 1993

Lesley H.

Position: Secretary

Appointed: 28 May 1993

Resigned: 07 November 1995

Wendy P.

Position: Director

Appointed: 05 August 1992

Resigned: 09 July 1993

Peter N.

Position: Director

Appointed: 05 August 1992

Resigned: 09 July 1993

John J.

Position: Director

Appointed: 05 August 1992

Resigned: 09 July 1993

Graham R.

Position: Director

Appointed: 05 August 1992

Resigned: 28 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand7 0444 5274 2024 2674 311
Other
Accrued Liabilities144150150156181
Creditors144150150156181
Net Current Assets Liabilities6 9004 3774 0524 1114 130
Total Assets Less Current Liabilities6 9004 3774 0524 1114 130
Average Number Employees During Period    4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, September 2023
Free Download (4 pages)

Company search

Advertisements