B.A.T. (WESTMINSTER HOUSE) LIMITED

Register to unlock more data on OkredoRegister

B.A.T. (WESTMINSTER HOUSE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02432316

Incorporation date

13/10/1989

Size

Dormant

Contacts

Registered address

Registered address

Globe House, 1 Water Street, London WC2R 3LACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1989)
dot icon21/11/2024
Final Gazette dissolved following liquidation
dot icon21/08/2024
Return of final meeting in a members' voluntary winding up
dot icon08/08/2023
Resolutions
dot icon08/08/2023
Appointment of a voluntary liquidator
dot icon08/08/2023
Declaration of solvency
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon12/09/2022
Termination of appointment of Gregory Aris as a director on 2022-09-07
dot icon18/07/2022
Termination of appointment of Janine Cali Bellew as a director on 2022-07-15
dot icon07/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon10/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/03/2022
Appointment of Shital Mehta as a secretary on 2022-03-07
dot icon30/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon26/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon08/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon04/08/2020
Second filing for the appointment of Mr Gregory Aris as a director
dot icon03/08/2020
Appointment of Ms Janine Cali Bellew as a director on 2020-07-27
dot icon03/08/2020
Appointment of Mr Anthony Michael Hardy Cohn as a director on 2020-07-27
dot icon02/08/2020
Termination of appointment of Noelle Colfer as a director on 2020-03-31
dot icon02/08/2020
Termination of appointment of Robert Fergus Heaton as a director on 2020-04-30
dot icon02/08/2020
Appointment of Ridirectors Limited as a director on 2020-07-27
dot icon02/08/2020
Appointment of Mr Gregory Aris as a director on 2020-07-22
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon13/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon14/06/2017
Appointment of Ms Noelle Colfer as a director on 2017-06-01
dot icon14/06/2017
Termination of appointment of Nicola Snook as a director on 2017-05-31
dot icon06/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon17/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon05/10/2015
Termination of appointment of Sallie Ellis as a secretary on 2015-09-11
dot icon27/08/2015
Termination of appointment of Alan Jude King as a director on 2015-08-27
dot icon26/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/05/2015
Appointment of Mr Robert Fergus Heaton as a director on 2015-05-07
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon12/01/2015
Termination of appointment of Kenneth John Hardman as a director on 2014-12-19
dot icon18/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon12/03/2014
Full accounts made up to 2013-12-31
dot icon06/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/05/2013
Appointment of Miss Sallie Ellis as a secretary
dot icon14/05/2013
Termination of appointment of Richard Cordeschi as a secretary
dot icon25/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon25/03/2013
Director's details changed for Ms Nicola Snook on 2013-03-25
dot icon25/03/2013
Director's details changed for Mr Alan Jude King on 2013-03-25
dot icon25/03/2013
Secretary's details changed for Mr Richard Cordeschi on 2013-03-25
dot icon11/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon03/10/2011
Appointment of Mr Alan Jude King as a director
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon27/10/2010
Appointment of Mr Kenneth John Hardman as a director
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon19/03/2010
Secretary's details changed for Mr Richard Cordeschi on 2010-03-01
dot icon19/03/2010
Director's details changed for Ms Nicola Snook on 2010-03-01
dot icon12/01/2010
Termination of appointment of Jimmi Rembiszewski as a director
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon09/10/2009
Resolutions
dot icon30/03/2009
Return made up to 28/02/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Secretary appointed richard cordeschi
dot icon09/06/2008
Appointment terminated secretary anne girling
dot icon25/03/2008
Return made up to 28/02/08; full list of members
dot icon10/01/2008
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
Director resigned
dot icon22/03/2007
Return made up to 28/02/07; full list of members
dot icon08/11/2006
New secretary appointed
dot icon08/11/2006
Secretary resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Director's particulars changed
dot icon05/06/2006
Director resigned
dot icon28/02/2006
Return made up to 28/02/06; full list of members
dot icon15/12/2005
Full accounts made up to 2004-12-31
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon11/08/2005
New director appointed
dot icon01/03/2005
Return made up to 28/02/05; full list of members
dot icon30/12/2004
New director appointed
dot icon30/10/2004
Resolutions
dot icon30/10/2004
Resolutions
dot icon30/10/2004
Resolutions
dot icon30/10/2004
Resolutions
dot icon30/10/2004
Resolutions
dot icon30/10/2004
Resolutions
dot icon30/10/2004
Resolutions
dot icon30/10/2004
Resolutions
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon05/10/2004
Secretary's particulars changed
dot icon18/06/2004
Director resigned
dot icon16/03/2004
Return made up to 28/02/04; full list of members
dot icon22/01/2004
Director resigned
dot icon29/12/2003
Full accounts made up to 2002-12-31
dot icon20/06/2003
Auditor's resignation
dot icon02/04/2003
Return made up to 28/02/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
Secretary resigned
dot icon10/09/2002
New secretary appointed
dot icon03/07/2002
Director's particulars changed
dot icon27/03/2002
Return made up to 28/02/02; full list of members
dot icon27/03/2002
Location of register of members address changed
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon13/12/2001
Director's particulars changed
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Director's particulars changed
dot icon06/04/2001
Director's particulars changed
dot icon03/04/2001
Return made up to 28/02/01; full list of members
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
New director appointed
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
Director's particulars changed
dot icon11/08/2000
Director resigned
dot icon11/08/2000
New director appointed
dot icon28/03/2000
Return made up to 28/02/00; full list of members
dot icon28/03/2000
Director's particulars changed
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Director resigned
dot icon28/03/2000
New director appointed
dot icon14/03/2000
Director's particulars changed
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
Secretary's particulars changed;director's particulars changed
dot icon07/09/1999
New secretary appointed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon06/09/1999
Secretary resigned
dot icon24/08/1999
New director appointed
dot icon23/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon31/03/1999
Return made up to 28/02/99; no change of members
dot icon25/11/1998
Registered office changed on 25/11/98 from: millbank, knowle green, staines, middlesex.TW18 1DY
dot icon09/09/1998
Auditor's resignation
dot icon17/08/1998
Full accounts made up to 1997-12-31
dot icon23/04/1998
Director's particulars changed
dot icon13/03/1998
Return made up to 28/02/98; no change of members
dot icon08/01/1998
New director appointed
dot icon08/01/1998
Director resigned
dot icon22/10/1997
Memorandum and Articles of Association
dot icon22/10/1997
Resolutions
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Director resigned
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon04/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon07/03/1997
Return made up to 28/02/97; full list of members
dot icon08/10/1996
Resolutions
dot icon02/05/1996
Full accounts made up to 1995-12-31
dot icon04/03/1996
Return made up to 28/02/96; no change of members
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Return made up to 28/02/95; no change of members
dot icon11/04/1994
Full accounts made up to 1993-12-31
dot icon14/03/1994
Return made up to 28/02/94; full list of members
dot icon16/12/1993
Secretary's particulars changed
dot icon18/04/1993
Full accounts made up to 1992-12-31
dot icon16/03/1993
Return made up to 28/02/93; no change of members
dot icon11/05/1992
Full accounts made up to 1991-12-31
dot icon24/03/1992
New director appointed
dot icon24/03/1992
New director appointed
dot icon06/03/1992
Return made up to 28/02/92; no change of members
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon20/05/1991
Registered office changed on 20/05/91 from: westminster house,, 7,millbank, london. SW1
dot icon08/05/1991
Full accounts made up to 1990-12-31
dot icon21/03/1991
Return made up to 12/03/91; full list of members
dot icon06/03/1991
Director resigned;new director appointed
dot icon22/08/1990
Memorandum and Articles of Association
dot icon16/08/1990
New director appointed
dot icon30/05/1990
Accounting reference date notified as 31/12
dot icon02/04/1990
Certificate of change of name
dot icon19/03/1990
Ad 13/02/90--------- £ si 1875998@1=1875998 £ ic 2/1876000
dot icon19/03/1990
Resolutions
dot icon19/03/1990
Resolutions
dot icon19/03/1990
£ nc 100/2000000 13/02/90
dot icon08/02/1990
Director resigned;new director appointed
dot icon08/02/1990
Secretary resigned;new secretary appointed
dot icon08/02/1990
Registered office changed on 08/02/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon13/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rembiszewski, Jimmi
Director
10/08/2005 - 31/12/2009
21
Cordeschi, Richard
Secretary
06/06/2008 - 03/05/2013
92
Rembiszewski, Jimmi
Director
28/07/1999 - 08/02/2002
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.A.T. (WESTMINSTER HOUSE) LIMITED

B.A.T. (WESTMINSTER HOUSE) LIMITED is an(a) Dissolved company incorporated on 13/10/1989 with the registered office located at Globe House, 1 Water Street, London WC2R 3LA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.A.T. (WESTMINSTER HOUSE) LIMITED?

toggle

B.A.T. (WESTMINSTER HOUSE) LIMITED is currently Dissolved. It was registered on 13/10/1989 and dissolved on 21/11/2024.

Where is B.A.T. (WESTMINSTER HOUSE) LIMITED located?

toggle

B.A.T. (WESTMINSTER HOUSE) LIMITED is registered at Globe House, 1 Water Street, London WC2R 3LA.

What does B.A.T. (WESTMINSTER HOUSE) LIMITED do?

toggle

B.A.T. (WESTMINSTER HOUSE) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for B.A.T. (WESTMINSTER HOUSE) LIMITED?

toggle

The latest filing was on 21/11/2024: Final Gazette dissolved following liquidation.