Company Information for WESTMINSTER CONSULTING LTD
FLAT 1, 31 LONG ACRE, LONDON, WC2E 9LA,
|
Company Registration Number
03527352
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
WESTMINSTER CONSULTING LTD | ||||
Legal Registered Office | ||||
FLAT 1 31 LONG ACRE LONDON WC2E 9LA Other companies in NN8 | ||||
Previous Names | ||||
|
Company Number | 03527352 | |
---|---|---|
Company ID Number | 03527352 | |
Date formed | 1998-03-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB428458764 |
Last Datalog update: | 2024-03-05 10:59:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WESTMINSTER CONSULTING LIMITED | 36 FAIRFIELD ROAD WINCHESTER HAMPSHIRE ENGLAND SO22 6SG | Dissolved | Company formed on the 2012-11-19 | |
Westminster Consulting, Ltd. | 160 WESTMINSTER STREET, SUITE 400 PROVIDENCE RI 02903 | Active | Company formed on the 2015-02-18 | |
WESTMINSTER CONSULTING INC. | Alberta | Active | Company formed on the 2005-01-12 | |
WESTMINSTER CONSULTING SDN. BHD. | Active | |||
WESTMINSTER CONSULTING GROUP LLC | 2500 E LAS OLAS BLVD APT 509 FT LAUDERDALE FL 33301 | Inactive | Company formed on the 2014-12-23 | |
WESTMINSTER CONSULTING SERVICES PTY LTD | Active | Company formed on the 2017-11-23 | ||
WESTMINSTER CONSULTING GROUP, LLC | 45 JOHNSON PLACE, SUITE PH Nassau SOUTH HEMPSTEAD NY 11550 | Active | Company formed on the 2018-01-25 | |
WESTMINSTER CONSULTING LLC | California | Unknown | ||
WESTMINSTER CONSULTING LLC | 448 westminster Road New York Lawrence NY 11559 | Active | Company formed on the 2023-05-25 |
Officer | Role | Date Appointed |
---|---|---|
CENGIZ MIRAP |
||
CENGIZ MIRAP |
||
HILAL MIRAP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTMINSTER DESIGN AND CONSTRUCTION LTD | Company Secretary | 2006-02-14 | CURRENT | 2006-02-14 | Active | |
WESTMINSTER DESIGN AND CONSTRUCTION LTD | Director | 2006-02-14 | CURRENT | 2006-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 29/09/22 FROM C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom | ||
Change of details for Mr Cengiz Mirap as a person with significant control on 2022-09-29 | ||
Termination of appointment of Cengiz Mirap on 2022-09-29 | ||
TM02 | Termination of appointment of Cengiz Mirap on 2022-09-29 | |
PSC04 | Change of details for Mr Cengiz Mirap as a person with significant control on 2022-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/22 FROM C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILAL MIRAP | |
CH01 | Director's details changed for Mr Cengiz Mirap on 2021-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/21 FROM C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/21 FROM Charles House 6 Regent Park Booth Drive Wellingborough Northants NN8 6GR | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/06/2016 | |
CERTNM | Company name changed wm products LIMITED\certificate issued on 06/06/16 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/15 FROM Charles Houzse 6 Regent Park Booth Drive Wellingborough Northants NN8 6GR Great Britain | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/14 FROM Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/13 FROM C/O Bac Accountants Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/12 FROM 12 Battalion Drive Wootton Northampton NN4 6RB United Kingdom | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILAL MIRAP / 12/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CENGIZ MIRAP / 12/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CENGIZ MIRAP / 12/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2011 FROM 6 STOKE FIRS CLOSE, WOOTTON NORTHAMPTON NORTHAMPTONSHIRE NN4 6AF | |
AR01 | 13/03/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILAL MIRAP / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CENGIZ MIRAP / 01/01/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED INTERNATIONAL RELATIONS LIMITED CERTIFICATE ISSUED ON 22/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 10 KENTFORD CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN4 0DB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/00 FROM: UNIT 3 VENTURE COURT HINCKLEY LEICESTERSHIRE LE10 3BT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.54 | 9 |
MortgagesNumMortOutstanding | 0.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.62 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTMINSTER CONSULTING LTD
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as WESTMINSTER CONSULTING LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63029390 | Toilet linen and kitchen linen of man-made fibres (excl. nonwovens, floorcloths, polishing cloths, dishcloths and dusters) | |||
63029390 | Toilet linen and kitchen linen of man-made fibres (excl. nonwovens, floorcloths, polishing cloths, dishcloths and dusters) | |||
63029390 | Toilet linen and kitchen linen of man-made fibres (excl. nonwovens, floorcloths, polishing cloths, dishcloths and dusters) | |||
39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WM PRODUCTS LIMITED | Event Date | 2014-06-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |