WESTMINSTER ACADEMIES LIMITED

Register to unlock more data on OkredoRegister

WESTMINSTER ACADEMIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12005252

Incorporation date

20/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Hanover Square, Mayfair, London W1S 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2019)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon02/05/2025
Confirmation statement made on 2024-10-31 with updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-05-31
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon28/08/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/09/2023
Registered office address changed from 100 Alpha House Borough High Street London SE1 1LB England to 24 Hanover Square Mayfair London W1S 1JD on 2023-09-27
dot icon29/08/2023
Compulsory strike-off action has been discontinued
dot icon27/08/2023
Registered office address changed from 35 Brook Street London W1K 4HQ England to 100 Alpha House Borough High Street London SE1 1LB on 2023-08-27
dot icon27/08/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon04/05/2023
Compulsory strike-off action has been discontinued
dot icon03/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon22/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon27/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
Micro company accounts made up to 2021-05-31
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon16/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon16/06/2021
Cessation of Abdelkader Zouzou as a person with significant control on 2021-06-16
dot icon16/06/2021
Termination of appointment of Abdelkader Zouzou as a director on 2021-06-16
dot icon16/06/2021
Appointment of Mr Aaron Antar Abd-El-Lah Zouzou as a director on 2021-06-16
dot icon16/06/2021
Notification of Aaron Antar Abd-El-Lah Zouzou as a person with significant control on 2021-06-16
dot icon16/06/2021
Micro company accounts made up to 2020-05-31
dot icon19/04/2021
Registered office address changed from 183 John Aird Court London W2 1UX England to 35 Brook Street London W1K 4HQ on 2021-04-19
dot icon12/10/2020
Appointment of Mr Abdelkader Zouzou as a director on 2020-10-11
dot icon12/10/2020
Termination of appointment of Tahar Zouzou as a director on 2020-10-11
dot icon12/10/2020
Notification of Abdelkader Zouzou as a person with significant control on 2020-10-12
dot icon22/09/2020
Appointment of Mr Tahar Zouzou as a director on 2020-09-22
dot icon22/09/2020
Termination of appointment of Omar Gerard Mohamed Maes as a director on 2020-09-22
dot icon22/09/2020
Termination of appointment of Omar Gerard Mohamed Maes as a secretary on 2020-09-22
dot icon22/09/2020
Cessation of Omar Gerard Mohamed Maes as a person with significant control on 2020-09-22
dot icon06/07/2020
Appointment of Mr Omar Gerard Mohamed Maes as a secretary on 2020-07-01
dot icon06/07/2020
Termination of appointment of Ta Har Zou Zou as a secretary on 2020-07-01
dot icon06/07/2020
Notification of Omar Gerard Mohamed Maes as a person with significant control on 2020-07-01
dot icon06/07/2020
Appointment of Mr Omar Gerard Mohamed Maes as a director on 2020-07-01
dot icon06/07/2020
Termination of appointment of Abdelkader Zouzou as a director on 2020-07-01
dot icon06/07/2020
Cessation of Abdelkader Zouzou as a person with significant control on 2020-07-01
dot icon21/06/2020
Confirmation statement made on 2020-05-19 with updates
dot icon18/06/2020
Cessation of Abdel Zouzou as a person with significant control on 2020-01-11
dot icon18/06/2020
Notification of Abdelkader Zouzou as a person with significant control on 2019-05-20
dot icon18/06/2020
Termination of appointment of Abdelkader Zouzou as a director on 2020-01-11
dot icon18/06/2020
Director's details changed for Mr Abdelkader Zouzou on 2020-06-17
dot icon17/06/2020
Director's details changed for Mr Abdel Zouzou on 2020-06-17
dot icon17/06/2020
Appointment of Mr Abdelkader Zouzou as a director on 2019-05-20
dot icon17/06/2020
Registered office address changed from 183 John Aird Court London W2 1UX England to 183 John Aird Court London W2 1UX on 2020-06-17
dot icon17/06/2020
Registered office address changed from 8 8 Beauchamp Place London SW3 1NQ England to 183 John Aird Court London W2 1UX on 2020-06-17
dot icon13/01/2020
Registered office address changed from 8 Beauchamp Place London SW3 1NQ England to 8 8 Beauchamp Place London SW3 1NQ on 2020-01-13
dot icon11/01/2020
Registered office address changed from 9 Yeoman Court Pinner Road North Harrow Middlesex HA2 6DJ United Kingdom to 8 Beauchamp Place London SW3 1NQ on 2020-01-11
dot icon11/01/2020
Notification of Abdel Zouzou as a person with significant control on 2020-01-11
dot icon11/01/2020
Appointment of Mr Abdel Zouzou as a director on 2020-01-11
dot icon11/01/2020
Cessation of Omar Mohammed Salahuddin as a person with significant control on 2020-01-11
dot icon11/01/2020
Termination of appointment of Omar Mohammed Salahuddin as a director on 2020-01-01
dot icon20/05/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon-89.12 % *

* during past year

Cash in Bank

£14,843.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
74.87K
-
0.00
-
-
2022
7
214.63K
-
750.20K
136.39K
-
2023
0
229.36K
-
0.00
14.84K
-
2023
0
229.36K
-
0.00
14.84K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

229.36K £Ascended6.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

14.84K £Descended-89.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zou Zou, Tahar
Director
22/09/2020 - 11/10/2020
4
Zouzou, Abdelkader
Director
20/05/2019 - 01/07/2020
9
Mr Omar Mohammed Salahuddin
Director
20/05/2019 - 01/01/2020
7
Maes, Omar Gerard Mohamed
Director
01/07/2020 - 22/09/2020
17
Zouzou, Aaron Antar Abd-El-Lah
Director
16/06/2021 - Present
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESTMINSTER ACADEMIES LIMITED

WESTMINSTER ACADEMIES LIMITED is an(a) Active company incorporated on 20/05/2019 with the registered office located at 24 Hanover Square, Mayfair, London W1S 1JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WESTMINSTER ACADEMIES LIMITED?

toggle

WESTMINSTER ACADEMIES LIMITED is currently Active. It was registered on 20/05/2019 .

Where is WESTMINSTER ACADEMIES LIMITED located?

toggle

WESTMINSTER ACADEMIES LIMITED is registered at 24 Hanover Square, Mayfair, London W1S 1JD.

What does WESTMINSTER ACADEMIES LIMITED do?

toggle

WESTMINSTER ACADEMIES LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for WESTMINSTER ACADEMIES LIMITED?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.