WESTMINSTER 156 LIMITED
WHITSTABLE


Company number 04348933
Status Active
Incorporation Date 8 January 2002
Company Type Private Limited Company
Address 99 CANTERBURY ROAD, WHITSTABLE, KENT, CT5 4HG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 1,000 . The most likely internet sites of WESTMINSTER 156 LIMITED are www.westminster156.co.uk, and www.westminster-156.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Westminster 156 Limited is a Private Limited Company. The company registration number is 04348933. Westminster 156 Limited has been working since 08 January 2002. The present status of the company is Active. The registered address of Westminster 156 Limited is 99 Canterbury Road Whitstable Kent Ct5 4hg. . PIPER, Suzanna Mary is a Secretary of the company. PIPER, Austen James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PIPER, Keith Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PIPER, Suzanna Mary
Appointed Date: 22 January 2002

Director
PIPER, Austen James
Appointed Date: 08 January 2002
49 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

Director
PIPER, Keith Anthony
Resigned: 16 January 2003
Appointed Date: 08 January 2002
78 years old

Persons With Significant Control

Mr Austin Piper
Notified on: 1 August 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Suzanna Mary Piper
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

WESTMINSTER 156 LIMITED Events

10 Mar 2017
Confirmation statement made on 8 January 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000

...
... and 38 more events
30 Jan 2002
Secretary resigned
30 Jan 2002
Director resigned
29 Jan 2002
Registered office changed on 29/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Jan 2002
Particulars of mortgage/charge
08 Jan 2002
Incorporation

WESTMINSTER 156 LIMITED Charges

4 November 2005
Charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H property k/a 156 northdown road cliftonville margate…
18 August 2003
Legal charge
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Commercial First Securities Limited in Its Capacity as Agent as Trustee
Description: The f/h land being 156 northdown road cliftonville margate…
28 February 2002
Mortgage deed
Delivered: 2 March 2002
Status: Satisfied on 19 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the property k/a 156/158 northdown…
22 January 2002
Debenture deed
Delivered: 25 January 2002
Status: Satisfied on 19 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…