CENTRAL HALL WESTMINSTER LIMITED

Register to unlock more data on OkredoRegister

CENTRAL HALL WESTMINSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03802387

Incorporation date

07/07/1999

Size

Small

Contacts

Registered address

Registered address

Central Hall Westminster, Storeys Gate, London SW1H 9NHCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1999)
dot icon28/04/2026
Accounts for a small company made up to 2025-08-31
dot icon14/11/2025
Appointment of Mr John Harris Robinson as a director on 2025-11-01
dot icon23/10/2025
Termination of appointment of David Dickinson Vaughan Morgan as a director on 2025-10-20
dot icon02/10/2025
Termination of appointment of Lansford Penn-Timity as a director on 2025-10-02
dot icon23/05/2025
Director's details changed for Mr Paul Robert Forster English on 2025-05-23
dot icon08/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon26/03/2025
Accounts for a small company made up to 2024-08-31
dot icon06/11/2024
Appointment of Mr Iain Kent as a director on 2024-10-21
dot icon05/08/2024
Statement of capital on 2024-08-05
dot icon05/08/2024
Solvency Statement dated 31/07/24
dot icon05/08/2024
Statement by Directors
dot icon05/08/2024
Statement of capital on 2024-08-05
dot icon31/07/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon31/07/2024
Resolutions
dot icon10/06/2024
Accounts for a small company made up to 2023-08-31
dot icon29/05/2024
Appointment of Ms Andrea Burris as a director on 2024-05-01
dot icon30/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon01/03/2024
Termination of appointment of Gary Savage as a director on 2024-02-29
dot icon14/12/2023
Appointment of Lansford Penn-Timity as a director on 2023-12-01
dot icon14/12/2023
Appointment of Mr Paul Robert Forster English as a director on 2023-12-01
dot icon13/12/2023
Appointment of Mr Stephen John Spall as a director on 2023-12-01
dot icon05/12/2023
Withdrawal of a person with significant control statement on 2023-12-05
dot icon05/12/2023
Notification of Methodist Conference Property at Central Hall Westminster as a person with significant control on 2023-12-05
dot icon04/12/2023
Termination of appointment of Charlotte Rankin as a director on 2023-12-04
dot icon18/05/2023
Accounts for a small company made up to 2022-08-31
dot icon03/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon23/09/2022
Termination of appointment of Stephen John Spall as a director on 2022-09-23
dot icon15/09/2022
Appointment of Mr Gary Savage as a director on 2022-09-01
dot icon02/09/2022
Termination of appointment of Paul John Southern as a director on 2022-08-31
dot icon02/09/2022
Termination of appointment of Timothy Andrew Swindell as a director on 2022-08-31
dot icon29/04/2022
Accounts for a small company made up to 2021-08-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon25/04/2022
Termination of appointment of Sonia Forde as a director on 2022-04-19
dot icon19/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon12/05/2021
Accounts for a small company made up to 2020-08-31
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-08-27
dot icon30/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon24/06/2020
Termination of appointment of Martyn Atkins as a director on 2020-06-12
dot icon10/06/2020
Registration of charge 038023870002, created on 2020-06-10
dot icon30/04/2020
Accounts for a small company made up to 2019-08-31
dot icon24/03/2020
Director's details changed for Reverend Dr Martyn Atkins on 2020-03-23
dot icon23/03/2020
Director's details changed for Revd Timothy Andrew Swindell on 2020-03-23
dot icon23/03/2020
Director's details changed for Mrs Karen Sheila Stefanyszyn on 2020-03-23
dot icon23/03/2020
Director's details changed for Mr Stephen John Spall on 2020-03-23
dot icon23/03/2020
Director's details changed for Mrs Sarah Helen Ainsworth on 2020-03-23
dot icon23/03/2020
Director's details changed for Mr Paul John Southern on 2020-03-23
dot icon23/03/2020
Director's details changed for Charlotte Rankin on 2020-03-23
dot icon23/03/2020
Director's details changed for Mr David Dickinson Vaughan Morgan on 2020-03-23
dot icon23/03/2020
Director's details changed for Ms Sonia Forde on 2020-03-23
dot icon23/03/2020
Director's details changed for Mrs Sarah Helen Ainsworth on 2020-03-23
dot icon23/03/2020
Director's details changed for Mr Nicholas John Moore on 2020-03-23
dot icon23/03/2020
Director's details changed for Mr Anthony David Miles on 2020-03-23
dot icon15/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon15/07/2019
Appointment of Mr Mark Paul Williamson as a director on 2019-06-13
dot icon11/07/2019
Appointment of Mrs Sarah Louise Franczak as a director on 2019-06-13
dot icon08/03/2019
Accounts for a small company made up to 2018-08-31
dot icon24/01/2019
Termination of appointment of Neil Parry as a director on 2018-12-16
dot icon03/10/2018
Termination of appointment of Roland Bernard Ginn as a director on 2018-08-31
dot icon19/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon15/06/2018
Full accounts made up to 2017-08-31
dot icon21/09/2017
Termination of appointment of David Faulkner as a director on 2017-08-22
dot icon07/08/2017
Statement of capital following an allotment of shares on 2017-07-27
dot icon20/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon03/03/2017
Full accounts made up to 2016-08-31
dot icon09/12/2016
Appointment of Mrs Sarah Helen Ainsworth as a director on 2016-12-07
dot icon18/11/2016
Appointment of Rev'd Martyn Atkins as a director on 2015-09-01
dot icon17/11/2016
Director's details changed for Ms Sheila Stefanyszyn on 2016-11-17
dot icon16/11/2016
Appointment of Ms Sheila Stefanyszyn as a director on 2016-09-01
dot icon15/11/2016
Appointment of Mr David Dickinson Vaughan Morgan as a director on 2016-09-01
dot icon15/11/2016
Termination of appointment of Christine Mary Wykes as a director on 2016-09-01
dot icon15/11/2016
Termination of appointment of David Morgan as a secretary on 2016-11-01
dot icon09/11/2016
Appointment of Mr David Morgan as a secretary on 2016-09-01
dot icon08/11/2016
Termination of appointment of Sara Wheat as a director on 2016-09-01
dot icon08/11/2016
Termination of appointment of Malcolm Wesley White as a director on 2016-09-01
dot icon08/11/2016
Appointment of Mr Nick Moore as a director on 2016-09-01
dot icon08/11/2016
Termination of appointment of Ernest Vincent as a director on 2016-05-05
dot icon08/11/2016
Appointment of Ms Sonia Forde as a director on 2016-09-01
dot icon08/11/2016
Termination of appointment of Christine Mary Wykes as a secretary on 2016-08-31
dot icon19/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon08/03/2016
Full accounts made up to 2015-08-31
dot icon30/11/2015
Appointment of Mrs Sara Wheat as a director on 2015-09-08
dot icon30/11/2015
Appointment of Mr Neil Parry as a director on 2015-09-08
dot icon04/08/2015
Appointment of Mr Roland Bernard Ginn as a director on 2015-05-05
dot icon04/08/2015
Termination of appointment of Martin Hugh Turner as a director on 2015-06-21
dot icon04/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon24/06/2015
Termination of appointment of Abigail Ireland as a director on 2015-04-27
dot icon30/03/2015
Full accounts made up to 2014-08-31
dot icon22/10/2014
Appointment of Mr Anthony David Miles as a director on 2014-09-09
dot icon22/10/2014
Appointment of Charlotte Rankin as a director on 2014-09-09
dot icon21/10/2014
Termination of appointment of Richard John Reeves as a director on 2014-09-09
dot icon21/10/2014
Termination of appointment of Ronald Henry Stokes Fennell as a director on 2014-09-09
dot icon21/10/2014
Termination of appointment of Sonia Jacqueline O'connor as a director on 2014-09-09
dot icon23/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon05/06/2014
Accounts made up to 2013-08-31
dot icon13/11/2013
Termination of appointment of Sarah Willison as a director
dot icon21/08/2013
Appointment of Ms Abigail Ireland as a director
dot icon06/08/2013
Resolutions
dot icon24/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon17/06/2013
Appointment of Mr Ernest Vincent as a director
dot icon08/05/2013
Accounts made up to 2012-08-31
dot icon05/11/2012
Appointment of Mr Stephen Spall as a director
dot icon12/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon04/05/2012
Accounts made up to 2011-08-31
dot icon01/11/2011
Appointment of Mr Paul John Southern as a director
dot icon05/08/2011
Termination of appointment of Howard Mellor as a director
dot icon15/07/2011
Termination of appointment of Michael Sharp as a director
dot icon15/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon05/05/2011
Accounts made up to 2010-08-31
dot icon19/10/2010
Appointment of Reverend Howard Mellor as a director
dot icon02/08/2010
Director's details changed for Rev Dr Malcolm Wesley White on 2010-07-07
dot icon02/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon30/07/2010
Director's details changed for Rev Martin Hugh Turner on 2010-07-07
dot icon30/07/2010
Director's details changed for Sonia Jacqueline O'connor on 2010-07-07
dot icon30/07/2010
Director's details changed for Christine Mary Wykes on 2010-07-07
dot icon30/07/2010
Director's details changed for Timothy Andrew Swindell on 2010-07-07
dot icon30/07/2010
Director's details changed for Ronald Henry Stokes Fennell on 2010-07-07
dot icon30/07/2010
Director's details changed for David Faulkner on 2010-07-07
dot icon25/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon14/01/2010
Termination of appointment of Jennifer Impey as a director
dot icon24/07/2009
Appointment terminated director alan clarke
dot icon24/07/2009
Return made up to 07/07/09; full list of members
dot icon28/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon04/04/2009
Director appointed david faulkner
dot icon04/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/07/2008
Return made up to 07/07/08; full list of members
dot icon04/04/2008
Accounts made up to 2007-08-31
dot icon07/01/2008
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon29/08/2007
Return made up to 07/07/07; full list of members
dot icon08/08/2007
Director resigned
dot icon12/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon08/12/2006
New director appointed
dot icon09/08/2006
Return made up to 07/07/06; full list of members
dot icon10/03/2006
Accounts made up to 2005-08-31
dot icon10/08/2005
Return made up to 07/07/05; full list of members
dot icon18/02/2005
Accounts made up to 2004-08-31
dot icon29/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon09/08/2004
Return made up to 07/07/04; full list of members
dot icon20/04/2004
Accounts made up to 2003-08-31
dot icon10/08/2003
Return made up to 07/07/03; full list of members
dot icon01/05/2003
Accounts made up to 2002-08-31
dot icon13/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Return made up to 07/07/02; full list of members
dot icon27/06/2002
Accounts made up to 2001-08-31
dot icon29/10/2001
New director appointed
dot icon08/08/2001
Return made up to 07/07/01; full list of members
dot icon27/04/2001
Accounts made up to 2000-08-31
dot icon10/10/2000
New director appointed
dot icon07/08/2000
Return made up to 07/07/00; full list of members
dot icon11/05/2000
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Registered office changed on 22/12/99 from: rashleigh & co park lane, poynton stockport cheshire SK12 1RD
dot icon22/12/1999
Secretary's particulars changed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Resolutions
dot icon22/12/1999
New secretary appointed;new director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon24/09/1999
Director resigned
dot icon24/09/1999
Secretary resigned
dot icon24/09/1999
Registered office changed on 24/09/99 from: 1 ashfield road stockport cheshire SK3 8UD
dot icon07/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stefanyszyn, Karen Sheila
Director
01/09/2016 - Present
4
Morgan, David Dickinson Vaughan
Director
01/09/2016 - 20/10/2025
2
Robinson, John Harris
Director
01/11/2025 - Present
35
Ainsworth, Sarah Helen
Director
07/12/2016 - Present
8
Miles, Anthony David
Director
09/09/2014 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL HALL WESTMINSTER LIMITED

CENTRAL HALL WESTMINSTER LIMITED is an(a) Active company incorporated on 07/07/1999 with the registered office located at Central Hall Westminster, Storeys Gate, London SW1H 9NH. There are currently 11 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 CENTRAL HALL WESTMINSTER LIMITED?

toggle

CENTRAL HALL WESTMINSTER LIMITED is currently Active. It was registered on 07/07/1999 .

Where is CENTRAL HALL WESTMINSTER LIMITED located?

toggle

CENTRAL HALL WESTMINSTER LIMITED is registered at Central Hall Westminster, Storeys Gate, London SW1H 9NH.

What does CENTRAL HALL WESTMINSTER LIMITED do?

toggle

CENTRAL HALL WESTMINSTER LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CENTRAL HALL WESTMINSTER LIMITED?

toggle

The latest filing was on 28/04/2026: Accounts for a small company made up to 2025-08-31.