Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTMINSTER BUSINESS COUNCIL
Company Information for

WESTMINSTER BUSINESS COUNCIL

C/O HAMLINS LLP, 1 KINGSWAY, LONDON, WC2B 6AN,
Company Registration Number
05738402
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Westminster Business Council
WESTMINSTER BUSINESS COUNCIL was founded on 2006-03-10 and has its registered office in London. The organisation's status is listed as "Active". Westminster Business Council is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTMINSTER BUSINESS COUNCIL
 
Legal Registered Office
C/O HAMLINS LLP
1 KINGSWAY
LONDON
WC2B 6AN
Other companies in SW1E
 
Previous Names
WESTMINSTER SMALL AND MINORITY BUSINESS COUNCIL22/02/2011
Filing Information
Company Number 05738402
Company ID Number 05738402
Date formed 2006-03-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 27/03/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB893844960  
Last Datalog update: 2025-01-05 05:34:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTMINSTER BUSINESS COUNCIL
Is this data useful to you?
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.
Companies with same name WESTMINSTER BUSINESS COUNCIL
The following companies were found which have the same name as WESTMINSTER BUSINESS COUNCIL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTMINSTER BUSINESS & TRADE LTD 35 PRINCESS PARK MANOR ROYAL DRIVE LONDON UNITED KINGDOM N11 3FL Dissolved Company formed on the 2013-06-06
WESTMINSTER BUSINESS CONSULTANTS LIMITED 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ Dissolved Company formed on the 2010-07-08
WESTMINSTER BUSINESS CONTINUITY LIMITED 23 RADNOR DRIVE WESTMINSTER PARK CHESTER CHESHIRE CH4 7PS Active Company formed on the 2009-04-01
WESTMINSTER BUSINESS INNOVATIONS LIMITED KD TOWER COTTERELLS COTTERELLS HEMEL HEMPSTEAD HP1 1FW Dissolved Company formed on the 2011-07-04
WESTMINSTER BUSINESS SCHOOL LIMITED 1ST FLOOR UNIVERSAL HOUSE 88-94 WENTWORTH STREET ALDGATE LONDON GREATER LONDON E1 7SA Dissolved Company formed on the 2010-12-09
WESTMINSTER BUSINESS PARK OWNERS ASSOCIATION, LLC PO BOX 78 WESTMINSTER ST VT 05159 Inactive Company formed on the 2006-08-14
WESTMINSTER BUSINESS PARK PARTNERS, LLC PO BOX 78 WESTMINSTER ST VT 05159 Dissolved Company formed on the 1999-12-03
Westminster Business Park Association 1426 S Garfield Ave Alhambra CA 91801 Active Company formed on the 2009-11-02
WESTMINSTER BUSINESS SCHOOL LTD 104 OSRAM HOUSE 10 OSRAM ROAD WEMBLEY MIDDLESEX HA9 7NG Active - Proposal to Strike off Company formed on the 2017-11-02
WESTMINSTER BUSINESS ASSOCIATES LTD 63 CEDAR STREET BLACKBURN BB1 9TT Active - Proposal to Strike off Company formed on the 2018-01-11
WESTMINSTER BUSINESS CENTER LTD A CALIFORNIA LIMITED PARTNERSHIP California Unknown
WESTMINSTER BUSINESS CENTER LLC California Unknown
Westminster Business Center Inc Maryland Unknown
Westminster Business Center Limited Partnership Maryland Unknown
WESTMINSTER BUSINESS COLLEGE LTD 14833503 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2023-04-28
WESTMINSTER BUSINESS CONSULTANTS LTD 107 HAMPTON ROAD LONDON E4 8NP Active Company formed on the 2024-05-26

Company Officers of WESTMINSTER BUSINESS COUNCIL

Current Directors
Officer Role Date Appointed
MCS FORMATIONS LIMITED
Company Secretary 2007-03-09
FIONA CLARK
Director 2009-10-27
ELIZABETH ANNE CROWTHER-HUNT
Director 2010-12-14
ROGER DENNIS STEVENSON
Director 2012-09-11
ROBIN GORDON THOMPSON
Director 2009-05-06
AMANDA CECILE THORNEYCROFT
Director 2009-11-25
BARRY MALCOLM TUCKER
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
HAKIM DJAMAL HADJHAMOU
Director 2012-10-31 2016-11-08
PAUL NICHOLAS JAMESON
Director 2009-11-25 2016-01-18
BARBARA JANE MOORHOUSE
Director 2012-04-10 2014-09-09
JON WARDLE
Director 2009-11-25 2014-09-09
ANDREW BISH
Director 2012-09-11 2014-05-06
SHAKKEL YUNIS
Director 2009-10-27 2013-10-09
SIMON WISDOM
Director 2009-11-25 2013-02-12
ALASTAIR JAMES GILCHRIST
Director 2009-05-19 2012-03-02
SEAN SALLOUX
Director 2010-06-15 2010-12-13
TIMOTHY NIGEL STOKES
Director 2009-04-20 2010-05-25
SUZANNE MELODY BRADLEY OVERTON-EDWARDS
Director 2009-05-19 2010-01-20
MICHAEL WILLIAM BATEMAN
Director 2006-03-10 2009-10-27
NICHOLAS ARTHUR PIPPING
Director 2006-03-10 2009-07-31
ROBIN JAMES SHREEVE
Director 2006-03-10 2009-05-19
ROBIN GORDON THOMPSON
Director 2006-03-10 2009-05-06
JOY ELAINE NICHOLS
Director 2006-03-10 2008-04-15
JOY ELAINE NICHOLS
Company Secretary 2006-03-10 2007-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCS FORMATIONS LIMITED CONSIDER SOLUTIONS LIMITED Company Secretary 2008-01-02 CURRENT 2000-05-05 Active
MCS FORMATIONS LIMITED I-PERITUS LIMITED Company Secretary 2007-10-18 CURRENT 2007-10-18 Active
MCS FORMATIONS LIMITED GOLDCREST INDEPENDENT LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Dissolved 2014-05-27
MCS FORMATIONS LIMITED CLAUDIA MEY LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
MCS FORMATIONS LIMITED CALLEIJA LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
MCS FORMATIONS LIMITED WINNING CHOICES (HOLDINGS) LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
MCS FORMATIONS LIMITED TOTEM HILL LIMITED Company Secretary 2007-03-27 CURRENT 2007-03-27 Dissolved 2015-02-17
MCS FORMATIONS LIMITED LOCKFLEET PROPERTIES LTD Company Secretary 2007-01-02 CURRENT 2007-01-02 Active
MCS FORMATIONS LIMITED SYSTEMS+UK LIMITED Company Secretary 2006-06-29 CURRENT 2006-06-29 Dissolved 2014-06-17
MCS FORMATIONS LIMITED PLACEBOLD LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Active
MCS FORMATIONS LIMITED HEALTHXCHANGE PHARMACY UK LIMITED Company Secretary 2006-04-25 CURRENT 1986-03-14 Active
MCS FORMATIONS LIMITED SUPER LOVERS UK LIMITED Company Secretary 2005-11-15 CURRENT 1998-03-05 Dissolved 2017-08-08
MCS FORMATIONS LIMITED INTERNATION LIMITED Company Secretary 2004-09-15 CURRENT 1995-05-22 Active
MCS FORMATIONS LIMITED GALBANUM LIMITED Company Secretary 2004-07-13 CURRENT 2004-07-13 Active
MCS FORMATIONS LIMITED SPIKENARD LIMITED Company Secretary 2004-07-13 CURRENT 2004-07-13 Active
MCS FORMATIONS LIMITED INOMED LIMITED Company Secretary 2004-06-19 CURRENT 1994-06-20 Active
MCS FORMATIONS LIMITED GOWER PROPERTY CONSULTANCY LTD Company Secretary 2003-12-08 CURRENT 2003-12-08 Active
MCS FORMATIONS LIMITED NIGHTINGALE PROPERTIES VIENNA LIMITED Company Secretary 2003-12-01 CURRENT 2003-12-01 Active - Proposal to Strike off
MCS FORMATIONS LIMITED FACTORING SERVICE LIMITED Company Secretary 2002-05-02 CURRENT 2002-05-02 Active - Proposal to Strike off
MCS FORMATIONS LIMITED TAL AVIATION LIMITED Company Secretary 2002-05-01 CURRENT 2002-05-01 Active
MCS FORMATIONS LIMITED DESIGN-E-SPACE LIMITED Company Secretary 2002-04-22 CURRENT 2002-04-22 Dissolved 2015-02-24
MCS FORMATIONS LIMITED VALESTONE TRADING LIMITED Company Secretary 2001-12-19 CURRENT 1997-10-13 Dissolved 2016-08-30
MCS FORMATIONS LIMITED PRIMEPARK LIMITED Company Secretary 2001-12-18 CURRENT 2001-10-18 Liquidation
MCS FORMATIONS LIMITED MECAINSA HANDELS LIMITED Company Secretary 2001-10-26 CURRENT 2001-10-26 Dissolved 2015-12-22
FIONA CLARK BIM (BUILDING INFORMATION MODELLING) LIMITED Director 2012-02-01 CURRENT 2011-02-15 Active
FIONA CLARK DAVID MILLER LIMITED Director 2007-03-01 CURRENT 2000-02-18 Active
ELIZABETH ANNE CROWTHER-HUNT EF-COMMUNITY LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2014-12-02
ELIZABETH ANNE CROWTHER-HUNT CAMPAIGN AGAINST VIOLENCE AGAINST WOMEN Director 2011-06-01 CURRENT 2011-01-10 Dissolved 2015-07-21
ROBIN GORDON THOMPSON TOMMY THOMPSON CONSULTING LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active - Proposal to Strike off
BARRY MALCOLM TUCKER ECP GORE STREET LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
BARRY MALCOLM TUCKER CASERATIO LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18Director's details changed for Sophie Olivia Shrubsole on 2024-03-18
2024-03-18CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-04-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27Current accounting period shortened from 28/03/22 TO 27/03/22
2023-03-24APPOINTMENT TERMINATED, DIRECTOR BARRY MALCOLM TUCKER
2023-03-24APPOINTMENT TERMINATED, DIRECTOR BARRY MALCOLM TUCKER
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE CROWTHER-HUNT
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE CROWTHER-HUNT
2023-03-24CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-10Director's details changed for Sophie Olivia Shrubsole on 2023-03-10
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM Westminster City Hall 64 Victoria Street London SW1E 6QP United Kingdom
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM Westminster City Hall 64 Victoria Street London SW1E 6QP United Kingdom
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-03-22CH01Director's details changed for Hon Elizabeth Anne Crowther-Hunt on 2022-03-22
2022-03-02CH01Director's details changed for Ms Fiona Clark on 2022-03-02
2021-12-23DIRECTOR APPOINTED SOPHIE OLIVIA SHRUBSOLE
2021-12-23DIRECTOR APPOINTED SOPHIE OLIVIA SHRUBSOLE
2021-12-23AP01DIRECTOR APPOINTED SOPHIE OLIVIA SHRUBSOLE
2021-11-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-04-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AA01Previous accounting period shortened from 29/03/20 TO 28/03/20
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-03CH01Director's details changed for Ms Fiona Clark on 2020-03-03
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15AP01DIRECTOR APPOINTED ROBERT KEITH BRADLEY
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GORDON THOMPSON
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Portland House 22nd Floor Bressenden Place London SW1E 5RS United Kingdom
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AD03Registers moved to registered inspection location of 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29AD02Register inspection address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
2017-11-17CH04SECRETARY'S DETAILS CHNAGED FOR MCS FORMATIONS LIMITED on 2017-11-17
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM 15th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HAKIM DJAMAL HADJHAMOU
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS JAMESON
2016-03-22CH01Director's details changed for Hakim Djamal Hadjhamou on 2016-03-01
2016-03-21CH01Director's details changed for Roger Dennis Stevenson on 2016-03-01
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16AR0110/03/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JON WARDLE
2014-12-30AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MOORHOUSE
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BISH
2014-04-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10AR0110/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SHAKKEL YUNIS
2013-05-02AR0110/03/13 NO MEMBER LIST
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WISDOM
2013-05-01AP01DIRECTOR APPOINTED ANDREW BISH
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HAKIM DJAMAL HADJHAMOU / 31/10/2012
2013-04-11AP01DIRECTOR APPOINTED HAKIM DJAMAL HADJHAMOU
2013-04-11AP01DIRECTOR APPOINTED ROGER DENNIS STEVENSON
2013-04-11AP01DIRECTOR APPOINTED BARBARA JANE MOORHOUSE
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 14TH FLOOR WESTMINSTER CITY HALL 64 VICTORIA STREET LONDON SW1E 6QP ENGLAND
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE OVERTON-EDWARDS
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM WESTMINSTER BUSINESS HALL 14TH FLOOR 64 VICTORIA STREET LONDON SW1E 6QP ENGLAND
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GILCHRIST
2012-03-13AR0110/03/12 NO MEMBER LIST
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM WESTMISTER CITY HALL 8TH FLOOR, 64 VICTORIA STREET WESTMINSTER LONDON SW1E 6QP ENGLAND
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JON WARDLE / 30/11/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JON WARDLE / 30/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS JAMESON / 30/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAKKEL YUNIS / 30/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WISDOM / 30/11/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CECILE THORNEYCROFT / 13/04/2011
2011-04-06AR0110/03/11 NO MEMBER LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE MS ELIZABETH ANNE CROWTHER-HUNT / 14/12/2010
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CLARK / 01/03/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CLARK / 01/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WISDOM / 01/03/2011
2011-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CECILE THORNEYCROFT / 01/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS JAMESON / 01/03/2011
2011-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAKKEL YUNIS / 01/03/2011
2011-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-03-17AD02SAIL ADDRESS CREATED
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MALCOLM TUCKER / 01/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GORDON THOMPSON / 01/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES GILCHRIST / 01/03/2011
2011-02-22RES15CHANGE OF NAME 11/01/2011
2011-02-22CERTNMCOMPANY NAME CHANGED WESTMINSTER SMALL AND MINORITY BUSINESS COUNCIL CERTIFICATE ISSUED ON 22/02/11
2011-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-18AP01DIRECTOR APPOINTED ELIZABETH CROWTHER-HUNT
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SEAN SALLOUX
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 30 DORSET SQUARE LONDON NW1 6QJ
2010-08-02AP01DIRECTOR APPOINTED SEAN SALLOUX
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STOKES
2010-03-30AR0110/03/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS JAMESON / 01/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GORDON THOMPSON / 01/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES GILCHRIST / 01/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CLARK / 01/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NIGEL STOKES / 01/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MALCOLM TUCKER / 01/03/2010
2010-03-24AP01DIRECTOR APPOINTED MR ROBIN GORDON THOMPSON
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SHREEVE
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATEMAN
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESTMINSTER BUSINESS COUNCIL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTMINSTER BUSINESS COUNCIL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTMINSTER BUSINESS COUNCIL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of WESTMINSTER BUSINESS COUNCIL registering or being granted any patents
Domain Names
We do not have the domain name information for WESTMINSTER BUSINESS COUNCIL
Trademarks
We have not found any records of WESTMINSTER BUSINESS COUNCIL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTMINSTER BUSINESS COUNCIL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as WESTMINSTER BUSINESS COUNCIL are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where WESTMINSTER BUSINESS COUNCIL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTMINSTER BUSINESS COUNCIL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTMINSTER BUSINESS COUNCIL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.