NTL WESTMINSTER LIMITED

Register to unlock more data on OkredoRegister

NTL WESTMINSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01735641

Incorporation date

29/06/1983

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

160 Great Portland Street, London, W1W 5QACopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1986)
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon30/09/2010
Application to strike the company off the register
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon31/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon20/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon20/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon20/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon20/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon20/05/2010
Appointment of Robert Charles Gale as a director
dot icon19/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon24/01/2010
Resolutions
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon22/12/2009
Statement by Directors
dot icon22/12/2009
Solvency Statement dated 18/12/09
dot icon22/12/2009
Statement of capital on 2009-12-23
dot icon22/12/2009
Resolutions
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon20/10/2008
Accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 30/11/07; full list of members
dot icon04/10/2007
Accounts made up to 2006-12-31
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon16/02/2007
Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon09/12/2006
Return made up to 30/11/06; full list of members
dot icon28/06/2006
Particulars of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Accounts made up to 2005-12-31
dot icon09/03/2006
Particulars of mortgage/charge
dot icon06/12/2005
Return made up to 30/11/05; full list of members
dot icon21/04/2005
Accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 30/11/04; full list of members
dot icon25/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
Secretary resigned;director resigned
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Secretary resigned
dot icon12/09/2004
Director resigned
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Accounts made up to 2003-12-31
dot icon21/04/2004
Particulars of mortgage/charge
dot icon18/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon03/12/2003
Return made up to 30/11/03; full list of members
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Accounts made up to 2002-12-31
dot icon19/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon03/12/2002
Return made up to 30/11/02; full list of members
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon12/05/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
Director resigned
dot icon17/03/2002
Director resigned
dot icon17/03/2002
New director appointed
dot icon29/11/2001
Return made up to 30/11/01; full list of members
dot icon17/10/2001
Accounts made up to 2000-12-31
dot icon02/10/2001
Particulars of mortgage/charge
dot icon04/04/2001
Full accounts made up to 1999-12-31
dot icon28/03/2001
Resolutions
dot icon22/02/2001
Particulars of mortgage/charge
dot icon09/01/2001
New director appointed
dot icon20/12/2000
Return made up to 30/11/00; no change of members
dot icon12/12/2000
Director resigned
dot icon09/12/2000
Director resigned
dot icon06/12/2000
New director appointed
dot icon20/11/2000
Director's particulars changed
dot icon31/10/2000
Secretary's particulars changed;director's particulars changed
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/09/2000
New secretary appointed
dot icon26/09/2000
Registered office changed on 27/09/00 from: ntl house 1 bartley wood busines park bartley way hook hampshire RG27 9XA
dot icon24/09/2000
Resolutions
dot icon20/01/2000
Return made up to 30/11/99; full list of members
dot icon12/12/1999
New director appointed
dot icon12/12/1999
New director appointed
dot icon12/12/1999
Director resigned
dot icon12/09/1999
New director appointed
dot icon17/08/1999
Memorandum and Articles of Association
dot icon15/08/1999
Certificate of change of name
dot icon15/08/1999
Registered office changed on 16/08/99 from: 87/89 baker street london W1M 1AJ
dot icon15/08/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon15/08/1999
Secretary resigned
dot icon15/08/1999
Director resigned
dot icon15/08/1999
Director resigned
dot icon15/08/1999
Director resigned
dot icon15/08/1999
Director resigned
dot icon15/08/1999
Director resigned
dot icon15/08/1999
New secretary appointed;new director appointed
dot icon15/08/1999
New director appointed
dot icon15/08/1999
New director appointed
dot icon27/07/1999
Ad 14/07/99--------- £ si 3300000@1=3300000 £ ic 10334460/13634460
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon27/07/1999
£ nc 10335000/15335000 14/07/99
dot icon20/07/1999
Full accounts made up to 1999-03-31
dot icon08/12/1998
Return made up to 30/11/98; full list of members
dot icon12/10/1998
Full accounts made up to 1998-03-31
dot icon06/10/1998
Auditor's resignation
dot icon26/02/1998
New director appointed
dot icon05/02/1998
Director resigned
dot icon15/01/1998
New director appointed
dot icon15/01/1998
Director resigned
dot icon17/12/1997
Return made up to 30/11/97; no change of members
dot icon29/06/1997
Full accounts made up to 1997-03-31
dot icon18/12/1996
Director's particulars changed
dot icon16/12/1996
Return made up to 30/11/96; change of members
dot icon08/10/1996
Director resigned
dot icon30/09/1996
Full accounts made up to 1996-03-31
dot icon11/06/1996
New director appointed
dot icon09/06/1996
Director resigned
dot icon09/04/1996
Ad 28/03/96--------- £ si 10000000@1=10000000 £ ic 334460/10334460
dot icon09/04/1996
Nc inc already adjusted 28/03/96
dot icon09/04/1996
Resolutions
dot icon09/04/1996
Resolutions
dot icon09/04/1996
Resolutions
dot icon17/03/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon01/02/1996
New director appointed
dot icon22/01/1996
Secretary resigned
dot icon18/12/1995
Return made up to 30/11/95; full list of members
dot icon05/10/1995
Full accounts made up to 1995-03-31
dot icon05/09/1995
Director resigned
dot icon24/05/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 30/11/94; full list of members
dot icon18/10/1994
Full accounts made up to 1994-03-31
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon21/02/1994
New director appointed
dot icon22/12/1993
Director resigned
dot icon21/12/1993
Return made up to 30/11/93; full list of members
dot icon11/10/1993
Director resigned;new director appointed
dot icon14/09/1993
Full accounts made up to 1993-03-31
dot icon13/09/1993
Secretary resigned;new secretary appointed
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon07/12/1992
Return made up to 30/11/92; full list of members
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon01/12/1991
Return made up to 30/11/91; full list of members
dot icon17/10/1991
Auditor's resignation
dot icon20/05/1991
New director appointed
dot icon20/05/1991
New secretary appointed
dot icon20/05/1991
Secretary resigned
dot icon20/05/1991
Director resigned
dot icon20/05/1991
New director appointed
dot icon20/05/1991
Director resigned
dot icon20/05/1991
Location of register of members
dot icon20/05/1991
Location of register of directors' interests
dot icon22/04/1991
Full accounts made up to 1990-03-31
dot icon20/12/1990
Director resigned
dot icon20/12/1990
Return made up to 30/11/90; full list of members
dot icon25/04/1990
Director resigned
dot icon05/04/1990
Director resigned
dot icon15/03/1990
Director resigned
dot icon15/01/1990
Return made up to 11/10/89; full list of members
dot icon10/01/1990
New director appointed
dot icon19/12/1989
Full accounts made up to 1989-03-31
dot icon07/05/1989
Director resigned
dot icon07/05/1989
New director appointed
dot icon07/05/1989
Director resigned;new director appointed
dot icon07/05/1989
Director resigned;new director appointed
dot icon03/05/1989
Return made up to 11/10/88; full list of members
dot icon26/04/1989
Full accounts made up to 1988-03-31
dot icon01/09/1988
Director resigned
dot icon26/07/1988
Director resigned;new director appointed
dot icon12/06/1988
Memorandum and Articles of Association
dot icon08/05/1988
New director appointed
dot icon17/03/1988
Director resigned
dot icon16/03/1988
Full accounts made up to 1987-03-31
dot icon10/03/1988
Return made up to 14/01/88; full list of members
dot icon01/03/1988
Resolutions
dot icon31/03/1987
Return made up to 29/09/86; full list of members
dot icon26/03/1987
New director appointed
dot icon11/03/1987
New director appointed
dot icon05/03/1987
Gazettable document
dot icon05/03/1987
New director appointed
dot icon25/02/1987
Resolutions
dot icon18/02/1987
Full accounts made up to 1985-03-31
dot icon09/02/1987
Full accounts made up to 1986-03-31
dot icon26/12/1986
New director appointed
dot icon04/12/1986
Resolutions
dot icon13/11/1986
Director resigned
dot icon04/11/1986
Director resigned;new director appointed
dot icon31/10/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Robert Mario
Director
09/01/2003 - 30/09/2004
754
Mackenzie, Robert Mario
Director
17/07/1999 - 19/02/2002
754
Gale, Robert Charles
Director
29/04/2010 - Present
562
Richter, Bret
Director
09/01/2003 - 30/04/2003
199
VIRGIN MEDIA DIRECTORS LIMITED
Corporate Director
30/09/2004 - 29/04/2010
344

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 NTL WESTMINSTER LIMITED

NTL WESTMINSTER LIMITED is an(a) Dissolved company incorporated on 29/06/1983 with the registered office located at 160 Great Portland Street, London, W1W 5QA. There are currently 3 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 NTL WESTMINSTER LIMITED?

toggle

NTL WESTMINSTER LIMITED is currently Dissolved. It was registered on 29/06/1983 and dissolved on 24/01/2011.

Where is NTL WESTMINSTER LIMITED located?

toggle

NTL WESTMINSTER LIMITED is registered at 160 Great Portland Street, London, W1W 5QA.

What is the latest filing for NTL WESTMINSTER LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via voluntary strike-off.