Westminster Gardens (whitehall Road No.2) Limited LONDON


Founded in 1991, Westminster Gardens (whitehall Road No.2), classified under reg no. 02657786 is an active company. Currently registered at 5 Westminster Gardens E4 6ER, London the company has been in the business for 33 years. Its financial year was closed on 28th September and its latest financial statement was filed on 2022-09-28.

There is a single director in the company at the moment - Cheryl L., appointed on 29 March 2009. In addition, a secretary was appointed - Cheryl L., appointed on 29 March 2009. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Westminster Gardens (whitehall Road No.2) Limited Address / Contact

Office Address 5 Westminster Gardens
Office Address2 Whitehall Road, North Chingford
Town London
Post code E4 6ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02657786
Date of Incorporation Mon, 28th Oct 1991
Industry Residents property management
End of financial Year 28th September
Company age 33 years old
Account next due date Fri, 28th Jun 2024 (19 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Cheryl L.

Position: Director

Appointed: 29 March 2009

Cheryl L.

Position: Secretary

Appointed: 29 March 2009

Jean W.

Position: Secretary

Appointed: 29 March 2009

Resigned: 26 August 2014

Jean W.

Position: Director

Appointed: 29 March 2009

Resigned: 26 August 2014

Mary M.

Position: Director

Appointed: 08 April 2003

Resigned: 29 March 2009

Ann H.

Position: Secretary

Appointed: 22 March 2001

Resigned: 31 January 2009

David C.

Position: Director

Appointed: 22 March 2001

Resigned: 08 April 2003

Michael B.

Position: Director

Appointed: 29 February 2000

Resigned: 19 January 2001

Clarke Hillyer

Position: Corporate Secretary

Appointed: 25 November 1997

Resigned: 31 January 2006

Jacqueline P.

Position: Director

Appointed: 20 August 1996

Resigned: 01 October 2000

Pauline K.

Position: Director

Appointed: 20 July 1994

Resigned: 17 August 1996

Pauline K.

Position: Secretary

Appointed: 20 July 1994

Resigned: 09 September 1996

Mary M.

Position: Director

Appointed: 20 July 1994

Resigned: 29 February 2000

Graham R.

Position: Secretary

Appointed: 28 November 1991

Resigned: 20 July 1994

Graham R.

Position: Director

Appointed: 28 November 1991

Resigned: 20 July 1994

Wendy P.

Position: Director

Appointed: 28 November 1991

Resigned: 20 July 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 October 1991

Resigned: 28 November 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1991

Resigned: 28 November 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-282020-09-28
Balance Sheet
Cash Bank On Hand8 3179 175
Current Assets11 71813 536
Debtors3 4014 361
Other
Accrued Liabilities498533
Creditors11 70613 524
Net Current Assets Liabilities1212
Prepayments3 2344 361
Total Assets Less Current Liabilities1212
Trade Debtors Trade Receivables167 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-09-28
filed on: 18th, February 2024
Free Download (10 pages)

Company search

Advertisements