20-46 WESTMINSTER MANSIONS LIMITED

Register to unlock more data on OkredoRegister

20-46 WESTMINSTER MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01929770

Incorporation date

10/07/1985

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1985)
dot icon11/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/02/2026
Confirmation statement made on 2025-12-25 with updates
dot icon18/08/2025
Appointment of Dr Anna Maria Kostus as a director on 2025-08-17
dot icon18/08/2025
Appointment of Mr Saury Sako Joseph Sidibe as a director on 2025-08-17
dot icon02/05/2025
Termination of appointment of William Hall as a director on 2025-05-02
dot icon06/01/2025
Confirmation statement made on 2024-12-25 with updates
dot icon11/12/2024
Micro company accounts made up to 2024-06-30
dot icon22/04/2024
Director's details changed for Mrs Susan Beaumont on 2024-04-22
dot icon22/04/2024
Director's details changed for Mrs Susan Beaumont on 2024-04-22
dot icon06/03/2024
Termination of appointment of Sam Grimwood as a director on 2024-03-06
dot icon24/01/2024
Micro company accounts made up to 2023-06-30
dot icon03/01/2024
Confirmation statement made on 2023-12-25 with updates
dot icon07/02/2023
Appointment of Mr Sam Grimwood as a director on 2023-02-05
dot icon05/01/2023
Confirmation statement made on 2022-12-25 with updates
dot icon01/12/2022
Micro company accounts made up to 2022-06-30
dot icon04/01/2022
Confirmation statement made on 2021-12-25 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-06-30
dot icon02/02/2021
Confirmation statement made on 2020-12-25 with updates
dot icon13/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-13
dot icon13/01/2021
Director's details changed for Mr William Hall on 2020-12-25
dot icon13/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2020-12-25
dot icon13/01/2021
Director's details changed for Caroline Gaukroger on 2020-12-25
dot icon05/01/2021
Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-05
dot icon01/12/2020
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Portsoken House 155-157 Minories London EC3N 1LJ on 2020-12-01
dot icon01/12/2020
Appointment of Rendall and Rittner Limited as a secretary on 2020-12-01
dot icon30/11/2020
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2020-11-11
dot icon03/11/2020
Micro company accounts made up to 2020-06-30
dot icon05/06/2020
Appointment of Mrs Susan Beaumont as a director on 2020-05-17
dot icon13/03/2020
Termination of appointment of Carol Baker as a director on 2019-12-09
dot icon02/01/2020
Confirmation statement made on 2019-12-25 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-06-30
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon08/01/2019
Micro company accounts made up to 2018-06-30
dot icon03/01/2019
Confirmation statement made on 2018-12-25 with updates
dot icon28/12/2017
Confirmation statement made on 2017-12-25 with no updates
dot icon21/11/2017
Micro company accounts made up to 2017-06-30
dot icon12/09/2017
Termination of appointment of Allan Kark as a director on 2016-12-07
dot icon10/01/2017
Confirmation statement made on 2016-12-25 with updates
dot icon29/11/2016
Accounts for a small company made up to 2016-06-30
dot icon12/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2015-06-30
dot icon09/11/2015
Appointment of Ameet Dhar as a director on 2015-01-14
dot icon03/03/2015
Appointment of William Hall as a director on 2015-03-03
dot icon13/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Simon Birks Hanton as a secretary on 2010-05-24
dot icon12/01/2015
Full accounts made up to 2014-06-30
dot icon13/01/2014
Full accounts made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon18/03/2013
Full accounts made up to 2012-06-30
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon16/03/2012
Full accounts made up to 2011-06-30
dot icon23/02/2012
Termination of appointment of William Harman as a director
dot icon09/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon10/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon23/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon21/12/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-12-21
dot icon15/11/2010
Termination of appointment of Paulita Sedgwick as a director
dot icon04/06/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon04/06/2010
Registered office address changed from 12 Blacks Road London W6 9EU on 2010-06-04
dot icon22/03/2010
Full accounts made up to 2009-06-30
dot icon20/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon19/01/2010
Director's details changed for Paulita Sedgwick on 2010-01-15
dot icon19/01/2010
Director's details changed for Caroline Gaukroger on 2010-01-15
dot icon19/01/2010
Director's details changed for Lady Carol Baker on 2010-01-15
dot icon19/01/2010
Director's details changed for William Arthur Charles Harman on 2010-01-15
dot icon19/01/2010
Director's details changed for Allan Kark on 2010-01-15
dot icon16/04/2009
Director appointed william arthur charles harman
dot icon07/04/2009
Appointment terminated director charles smith
dot icon07/04/2009
Director appointed lady carol baker
dot icon04/04/2009
Appointment terminated director anne kark
dot icon26/03/2009
Appointment terminated director sara erith
dot icon23/03/2009
Full accounts made up to 2008-06-30
dot icon21/01/2009
Return made up to 08/01/09; full list of members
dot icon24/06/2008
Appointment terminated director michael anderson
dot icon12/05/2008
Full accounts made up to 2007-06-30
dot icon21/01/2008
Return made up to 15/12/07; change of members
dot icon27/02/2007
Full accounts made up to 2006-06-30
dot icon21/12/2006
Return made up to 15/12/06; change of members
dot icon07/04/2006
Full accounts made up to 2005-06-30
dot icon20/07/2005
Return made up to 15/12/04; full list of members
dot icon04/07/2005
Director resigned
dot icon27/04/2005
Full accounts made up to 2004-06-30
dot icon09/12/2004
Secretary's particulars changed
dot icon23/04/2004
Full accounts made up to 2003-06-30
dot icon16/01/2004
Return made up to 15/12/03; full list of members
dot icon05/03/2003
Return made up to 15/12/02; full list of members
dot icon21/10/2002
Full accounts made up to 2002-06-30
dot icon23/05/2002
Director resigned
dot icon16/04/2002
Full accounts made up to 2001-06-30
dot icon19/12/2001
Director resigned
dot icon19/12/2001
Return made up to 15/12/01; change of members
dot icon19/04/2001
Full accounts made up to 2000-06-30
dot icon22/12/2000
Return made up to 15/12/00; full list of members
dot icon05/07/2000
New secretary appointed
dot icon20/06/2000
Secretary resigned
dot icon19/05/2000
Full accounts made up to 1999-06-30
dot icon07/01/2000
Return made up to 15/12/99; no change of members
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon13/05/1999
Full accounts made up to 1998-06-30
dot icon01/02/1999
Return made up to 15/12/98; no change of members
dot icon20/10/1998
Auditor's resignation
dot icon28/09/1998
Registered office changed on 28/09/98 from: 15/17 the broadway, west ealing, london, W13 9DA
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon06/02/1998
Return made up to 15/12/97; full list of members
dot icon05/09/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon10/04/1997
Full accounts made up to 1996-06-30
dot icon25/02/1997
Director resigned
dot icon17/01/1997
New director appointed
dot icon17/12/1996
Return made up to 15/12/96; no change of members
dot icon17/02/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon31/01/1996
Full accounts made up to 1995-06-30
dot icon29/12/1995
Return made up to 15/12/95; change of members
dot icon28/12/1995
New director appointed
dot icon13/02/1995
Return made up to 15/12/94; full list of members
dot icon04/02/1995
New director appointed
dot icon04/02/1995
Registered office changed on 04/02/95 from: c/o richard philo & associates, 4A crown street, harrow on the hill, HA2 0HR
dot icon22/01/1995
New secretary appointed
dot icon22/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounting reference date extended from 31/12 to 30/06
dot icon13/12/1994
Secretary resigned
dot icon29/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon23/09/1994
New director appointed
dot icon23/09/1994
New director appointed
dot icon23/09/1994
New director appointed
dot icon06/09/1994
Registered office changed on 06/09/94 from: tudor house, llanvanor road, finchley, london NW2 2AQ
dot icon31/08/1994
Secretary resigned;new secretary appointed
dot icon24/02/1994
New director appointed
dot icon02/12/1993
Return made up to 15/12/93; full list of members
dot icon05/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon17/12/1992
Return made up to 15/12/92; no change of members
dot icon02/06/1992
Return made up to 20/07/91; full list of members
dot icon02/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon02/06/1992
Resolutions
dot icon01/04/1991
Return made up to 20/09/90; full list of members
dot icon27/03/1991
Full accounts made up to 1990-12-31
dot icon26/03/1991
Full accounts made up to 1989-12-31
dot icon23/10/1989
Return made up to 20/07/89; full list of members
dot icon08/10/1989
Full accounts made up to 1988-12-31
dot icon08/10/1989
Full accounts made up to 1987-12-31
dot icon08/11/1988
New director appointed
dot icon11/07/1988
Return made up to 30/04/88; full list of members
dot icon11/07/1988
Return made up to 20/01/87; full list of members
dot icon07/06/1988
Full accounts made up to 1986-12-31
dot icon29/04/1988
Dissolution discontinued
dot icon30/12/1987
Registered office changed on 30/12/87 from: 5/7 singer street, london, EC2A 4QA
dot icon16/07/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon25/06/1987
Secretary resigned
dot icon25/06/1987
New secretary appointed
dot icon04/06/1987
Registered office changed on 04/06/87 from: 211 piccadilly, london W1
dot icon10/07/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
175.82K
-
0.00
-
-
2022
0
270.19K
-
0.00
-
-
2023
0
189.83K
-
84.88K
-
-
2023
0
189.83K
-
84.88K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

189.83K £Descended-29.74 % *

Total Assets(GBP)

-

Turnover(GBP)

84.88K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/12/2020 - Present
210
Harman, William Arthur Charles
Director
10/03/2009 - 22/02/2012
5
Grimwood, Sam
Director
05/02/2023 - 06/03/2024
-
Izmeth, Ahmed, Dr
Director
13/11/1995 - 07/09/1998
-
Hanton, Simon Birks
Secretary
14/05/2000 - 24/05/2010
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20-46 WESTMINSTER MANSIONS LIMITED

20-46 WESTMINSTER MANSIONS LIMITED is an(a) Active company incorporated on 10/07/1985 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20-46 WESTMINSTER MANSIONS LIMITED?

toggle

20-46 WESTMINSTER MANSIONS LIMITED is currently Active. It was registered on 10/07/1985 .

Where is 20-46 WESTMINSTER MANSIONS LIMITED located?

toggle

20-46 WESTMINSTER MANSIONS LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does 20-46 WESTMINSTER MANSIONS LIMITED do?

toggle

20-46 WESTMINSTER MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20-46 WESTMINSTER MANSIONS LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-06-30.