WESTMINSTER INVESTMENT NETWORK LTD

Register to unlock more data on OkredoRegister

WESTMINSTER INVESTMENT NETWORK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08317503

Incorporation date

04/12/2012

Size

Dormant

Contacts

Registered address

Registered address

Suite 602, 6th Floor 252-262 Romford Road, London E7 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2012)
dot icon14/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon24/11/2025
Certificate of change of name
dot icon30/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon18/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon11/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon14/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon10/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon26/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon23/08/2020
Registered office address changed from Suite 709, City Gate House 246-250 Romford Road London E7 9HZ England to Suite 602, 6th Floor 252-262 Romford Road London E7 9HZ on 2020-08-23
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon13/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon21/10/2017
Registered office address changed from Suite G4 City Gate House 246-250 Romford Road London E7 9HZ England to Suite 709, City Gate House 246-250 Romford Road London E7 9HZ on 2017-10-21
dot icon05/10/2017
Registered office address changed from Suite 709, City Gate House 246-250 Romford Road London E7 9HZ England to Suite G4 City Gate House 246-250 Romford Road London E7 9HZ on 2017-10-05
dot icon21/09/2017
Registered office address changed from Lg2, 275-285 High Street High Street London E15 2TF to Suite 709, City Gate House 246-250 Romford Road London E7 9HZ on 2017-09-21
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon13/01/2017
Amended total exemption small company accounts made up to 2014-12-31
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon14/12/2016
Termination of appointment of Mohammad Hassan Quazi as a director on 2016-02-01
dot icon13/12/2016
Previous accounting period shortened from 2016-12-31 to 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon26/01/2016
Registered office address changed from C/O Asraful Khan Lg2, 275-285 High Street London E15 2TF to Lg2, 275-285 High Street High Street London E15 2TF on 2016-01-26
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-12-29 with full list of shareholders
dot icon29/12/2014
Registered office address changed from 114a Mile End Road London E1 4UN to C/O Asraful Khan Lg2, 275-285 High Street London E15 2TF on 2014-12-29
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/01/2014
Annual return made up to 2013-12-04 no member list
dot icon03/09/2013
Director's details changed for Mr Mohammad Hassan Quazi on 2013-01-05
dot icon02/09/2013
Registered office address changed from 10a Stork Road London E7 9HR United Kingdom on 2013-09-02
dot icon20/02/2013
Director's details changed for Mr Mohammad Hassan Quazi on 2012-12-10
dot icon06/01/2013
Director's details changed for Mr Asraful Alam Khan on 2012-12-10
dot icon04/12/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Asraful Alam
Director
04/12/2012 - Present
7
Quazi, Mohammad Hassan
Director
04/12/2012 - 01/02/2016
-

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

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 WESTMINSTER INVESTMENT NETWORK LTD

WESTMINSTER INVESTMENT NETWORK LTD is an(a) Active company incorporated on 04/12/2012 with the registered office located at Suite 602, 6th Floor 252-262 Romford Road, London E7 9HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WESTMINSTER INVESTMENT NETWORK LTD?

toggle

WESTMINSTER INVESTMENT NETWORK LTD is currently Active. It was registered on 04/12/2012 .

Where is WESTMINSTER INVESTMENT NETWORK LTD located?

toggle

WESTMINSTER INVESTMENT NETWORK LTD is registered at Suite 602, 6th Floor 252-262 Romford Road, London E7 9HZ.

What does WESTMINSTER INVESTMENT NETWORK LTD do?

toggle

WESTMINSTER INVESTMENT NETWORK LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WESTMINSTER INVESTMENT NETWORK LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-05 with updates.