You are here: bizstats.co.uk > a-z index > 2 list > 20 list

20-46 Westminster Mansions Limited LONDON


Founded in 1985, 20-46 Westminster Mansions, classified under reg no. 01929770 is an active company. Currently registered at C/o Rendall And Rittner Limited SW8 2LE, London the company has been in the business for 39 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 4 directors, namely Susan B., William H. and Ameet D. and others. Of them, Caroline G. has been with the company the longest, being appointed on 13 November 1995 and Susan B. has been with the company for the least time - from 17 May 2020. 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.

20-46 Westminster Mansions Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01929770
Date of Incorporation Wed, 10th Jul 1985
Industry Residents property management
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Jan 2024 (2024-01-08)
Last confirmation statement dated Sun, 25th Dec 2022

Company staff

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 December 2020

Susan B.

Position: Director

Appointed: 17 May 2020

William H.

Position: Director

Appointed: 03 March 2015

Ameet D.

Position: Director

Appointed: 14 January 2015

Caroline G.

Position: Director

Appointed: 13 November 1995

Sam G.

Position: Director

Appointed: 05 February 2023

Resigned: 06 March 2024

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 May 2010

Resigned: 11 November 2020

William H.

Position: Director

Appointed: 10 March 2009

Resigned: 22 February 2012

Carol B.

Position: Director

Appointed: 10 March 2009

Resigned: 09 December 2019

Simon H.

Position: Secretary

Appointed: 14 May 2000

Resigned: 24 May 2010

James C.

Position: Director

Appointed: 12 June 1997

Resigned: 05 April 2002

Joyce M.

Position: Director

Appointed: 05 December 1996

Resigned: 26 May 2005

John G.

Position: Director

Appointed: 13 November 1995

Resigned: 19 June 1997

Michael A.

Position: Director

Appointed: 13 November 1995

Resigned: 23 April 2008

Ahmed I.

Position: Director

Appointed: 13 November 1995

Resigned: 07 September 1998

Katharine M.

Position: Director

Appointed: 13 November 1995

Resigned: 20 July 1999

Simon W.

Position: Director

Appointed: 13 November 1995

Resigned: 14 December 2001

Paulita S.

Position: Director

Appointed: 01 January 1995

Resigned: 05 November 2010

Natasha B.

Position: Director

Appointed: 01 January 1995

Resigned: 31 January 1997

David C.

Position: Secretary

Appointed: 24 November 1994

Resigned: 15 May 2000

Anne K.

Position: Director

Appointed: 15 September 1994

Resigned: 10 March 2009

Allan K.

Position: Director

Appointed: 15 September 1994

Resigned: 07 December 2016

Richard P.

Position: Secretary

Appointed: 18 August 1994

Resigned: 07 December 1994

Sara E.

Position: Director

Appointed: 13 January 1994

Resigned: 10 March 2009

Firoz B.

Position: Director

Appointed: 15 December 1992

Resigned: 09 June 1998

Nizam B.

Position: Director

Appointed: 15 December 1992

Resigned: 09 June 1998

Gimp Secretarial & Finance Limited

Position: Corporate Secretary

Appointed: 15 December 1992

Resigned: 18 August 1994

Charles S.

Position: Director

Appointed: 15 December 1992

Resigned: 10 March 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets186 876169 386293 536273 475
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 6295 6574 8995 362
Creditors72 3845 92238 115106 066
Net Current Assets Liabilities126 030175 822270 186189 827
Other Operating Income Format146 1228
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11 53812 35814 76522 418
Total Assets Less Current Liabilities126 030175 822270 186189 827
Turnover Revenue69 99973 04873 89684 879

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 1st, December 2022
Free Download (10 pages)

Company search