AGE UK ENTERPRISES (WESTMINSTER) LTD
LONDON AGE CONCERN ENTERPRISES (WESTMINSTER) LTD.

Hellopages » Greater London » Westminster » W10 4JL

Company number 02895229
Status Active
Incorporation Date 7 February 1994
Company Type Private Limited Company
Address BEETHOVEN CENTRE, THIRD AVENUE, LONDON, ENGLAND, W10 4JL
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Amended total exemption full accounts made up to 30 September 2016; Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of AGE UK ENTERPRISES (WESTMINSTER) LTD are www.ageukenterpriseswestminster.co.uk, and www.age-uk-enterprises-westminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Age Uk Enterprises Westminster Ltd is a Private Limited Company. The company registration number is 02895229. Age Uk Enterprises Westminster Ltd has been working since 07 February 1994. The present status of the company is Active. The registered address of Age Uk Enterprises Westminster Ltd is Beethoven Centre Third Avenue London England W10 4jl. . CARTHY, Neil is a Director of the company. HEALY CONNELLY, Fiona Jane is a Director of the company. Secretary DAVIES, Martin John has been resigned. Secretary JENSEN, Victoria Sescka has been resigned. Secretary KEAVENEY, Benn has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRY, Mary Frances has been resigned. Director COYNE, Kevin Richard has been resigned. Director FAIRWEATHER, Brian Bernard has been resigned. Director FULTON, Lee Hong has been resigned. Director HALE, Trevor Michael has been resigned. Director HALFIN, Alexander James has been resigned. Director JACOBSON, Ronald Marcus has been resigned. Director LAWS, Sophie Susan, Lady has been resigned. Director LEWIS, Ronald David has been resigned. Director LLOYD-SCOTT, Lucy Russell has been resigned. Director LOGAN, Peter James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MALLINSON, Anne Mary, Alderman Mrs has been resigned. Director MORRIS, Jacqueline Evelyn, Dr has been resigned. Director PRENDERGAST, Simone Ruth, Dame has been resigned. Director PULLEN, Doreen Angela, Lady has been resigned. Director SCOTT, Elizabeth Mary has been resigned. Director STEPHEN, John Holmes has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Director
CARTHY, Neil
Appointed Date: 05 June 2014
52 years old

Director
HEALY CONNELLY, Fiona Jane
Appointed Date: 05 June 2014
64 years old

Resigned Directors

Secretary
DAVIES, Martin John
Resigned: 31 December 2009
Appointed Date: 01 February 2004

Secretary
JENSEN, Victoria Sescka
Resigned: 31 January 2004
Appointed Date: 14 March 1994

Secretary
KEAVENEY, Benn
Resigned: 24 November 2014
Appointed Date: 11 January 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 March 1994
Appointed Date: 07 February 1994

Director
BARRY, Mary Frances
Resigned: 27 March 1997
Appointed Date: 22 February 1996
90 years old

Director
COYNE, Kevin Richard
Resigned: 30 July 2015
Appointed Date: 31 January 2013
73 years old

Director
FAIRWEATHER, Brian Bernard
Resigned: 29 July 2004
Appointed Date: 08 December 2000
93 years old

Director
FULTON, Lee Hong
Resigned: 23 August 2010
Appointed Date: 23 September 2004
74 years old

Director
HALE, Trevor Michael
Resigned: 22 February 1996
Appointed Date: 08 June 1994
83 years old

Director
HALFIN, Alexander James
Resigned: 26 July 2007
Appointed Date: 25 July 2002
84 years old

Director
JACOBSON, Ronald Marcus
Resigned: 29 September 2016
Appointed Date: 20 May 2004
93 years old

Director
LAWS, Sophie Susan, Lady
Resigned: 29 July 2004
Appointed Date: 01 April 1998
81 years old

Director
LEWIS, Ronald David
Resigned: 25 July 2002
Appointed Date: 10 December 1998
95 years old

Director
LLOYD-SCOTT, Lucy Russell
Resigned: 21 April 2010
Appointed Date: 26 July 2007
49 years old

Director
LOGAN, Peter James
Resigned: 29 July 2004
Appointed Date: 08 June 1994
97 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 March 1994
Appointed Date: 07 February 1994

Director
MALLINSON, Anne Mary, Alderman Mrs
Resigned: 01 January 2015
Appointed Date: 26 July 2007
95 years old

Director
MORRIS, Jacqueline Evelyn, Dr
Resigned: 01 September 2011
Appointed Date: 23 September 2004
77 years old

Director
PRENDERGAST, Simone Ruth, Dame
Resigned: 25 September 2003
Appointed Date: 08 June 1994
95 years old

Director
PULLEN, Doreen Angela, Lady
Resigned: 10 December 1998
Appointed Date: 14 March 1994
98 years old

Director
SCOTT, Elizabeth Mary
Resigned: 01 September 2011
Appointed Date: 23 September 2004
77 years old

Director
STEPHEN, John Holmes
Resigned: 28 April 2005
Appointed Date: 25 July 2002
75 years old

Persons With Significant Control

Age Uk Westminster
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

AGE UK ENTERPRISES (WESTMINSTER) LTD Events

24 Jan 2017
Amended total exemption full accounts made up to 30 September 2016
01 Jan 2017
Confirmation statement made on 1 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 30 September 2016
09 Nov 2016
Registered office address changed from 25 Nutford Place London W1H 5YQ to Beethoven Centre Third Avenue London W10 4JL on 9 November 2016
01 Oct 2016
Termination of appointment of Ronald Marcus Jacobson as a director on 29 September 2016
...
... and 107 more events
16 Jun 1994
New director appointed

12 Apr 1994
Registered office changed on 12/04/94 from: 84 temple chambers temple avenue london EC4Y ohp

12 Apr 1994
Secretary resigned;director resigned;new director appointed

12 Apr 1994
New secretary appointed

07 Feb 1994
Incorporation

AGE UK ENTERPRISES (WESTMINSTER) LTD Charges

29 September 2016
Charge code 0289 5229 0001
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Age UK Westminster
Description: All fixed and moveable furniture, fittings, shop equipment…