WESTMINSTER EQUITY LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 1BJ

Company number 02368114
Status Active
Incorporation Date 4 April 1989
Company Type Private Limited Company
Address 28 THE PRYORS, EAST HEATH ROAD, LONDON, NW3 1BJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 132,000 . The most likely internet sites of WESTMINSTER EQUITY LIMITED are www.westminsterequity.co.uk, and www.westminster-equity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Westminster Equity Limited is a Private Limited Company. The company registration number is 02368114. Westminster Equity Limited has been working since 04 April 1989. The present status of the company is Active. The registered address of Westminster Equity Limited is 28 The Pryors East Heath Road London Nw3 1bj. The company`s financial liabilities are £61.08k. It is £4.29k against last year. And the total assets are £71.53k, which is £5.17k against last year. WATSON, John Laird is a Secretary of the company. GARNETT, Robert Christopher Mercer is a Director of the company. WATSON, John Laird is a Director of the company. WESTOVER, Richard is a Director of the company. Secretary HULSKRAMER, Clive James has been resigned. Secretary WATSON, John Laird has been resigned. Director RUDDICK, Simon Bernard has been resigned. Director WESTOVER, Richard has been resigned. The company operates in "Management consultancy activities other than financial management".


westminster equity Key Finiance

LIABILITIES £61.08k
+7%
CASH n/a
TOTAL ASSETS £71.53k
+7%
All Financial Figures

Current Directors

Secretary
WATSON, John Laird
Appointed Date: 18 January 2010

Director
GARNETT, Robert Christopher Mercer
Appointed Date: 01 January 1995
62 years old

Director
WATSON, John Laird

74 years old

Director
WESTOVER, Richard
Appointed Date: 03 December 2001
58 years old

Resigned Directors

Secretary
HULSKRAMER, Clive James
Resigned: 18 January 2010
Appointed Date: 19 July 2001

Secretary
WATSON, John Laird
Resigned: 19 July 2001

Director
RUDDICK, Simon Bernard
Resigned: 19 January 1994
64 years old

Director
WESTOVER, Richard
Resigned: 01 January 1995
Appointed Date: 19 January 1994
58 years old

Persons With Significant Control

Ms Haruko Momonoi
Notified on: 30 June 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTMINSTER EQUITY LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Dec 2016
Micro company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 132,000

03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 132,000

...
... and 85 more events
18 May 1989
Secretary resigned;new secretary appointed

18 May 1989
Registered office changed on 18/05/89 from: 2 baches street london N1 6UB

18 May 1989
Director resigned;new director appointed

18 May 1989
Accounting reference date notified as 31/03

04 Apr 1989
Incorporation

WESTMINSTER EQUITY LIMITED Charges

26 October 1990
Rent deposit agreement
Delivered: 5 November 1990
Status: Outstanding
Persons entitled: Hepworth Group Services Limited
Description: The sum deposited in an account in the name of the tenant…