WESTMINSTER GARDENS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4JG

Company number 02400014
Status Active
Incorporation Date 30 June 1989
Company Type Private Limited Company
Address 100 WESTMINSTER GARDENS, MARSHAM STREET, LONDON, SW1P 4JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of WESTMINSTER GARDENS LIMITED are www.westminstergardens.co.uk, and www.westminster-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westminster Gardens Limited is a Private Limited Company. The company registration number is 02400014. Westminster Gardens Limited has been working since 30 June 1989. The present status of the company is Active. The registered address of Westminster Gardens Limited is 100 Westminster Gardens Marsham Street London Sw1p 4jg. . TUCKERMAN MANAGEMENT LTD is a Secretary of the company. ARMITT, John Alexander, Sir is a Director of the company. DIMOND, Paul Stephen is a Director of the company. HARVEY, Angela is a Director of the company. KILGOUR, Jacqueline Cecilia is a Director of the company. LAURENCE, Zack is a Director of the company. SHEPHERD, Geoffrey Graham is a Director of the company. WATT, James Wilfrid is a Director of the company. Secretary HEALD NICKINSON has been resigned. Secretary DAVID ADAMS SURVEYORS LTD has been resigned. Secretary LAWRENCE STEPHENS SOLICITORS has been resigned. Secretary LINDEMANN LINDSAY SOLICITORS has been resigned. Secretary RTM SECRETARIAL COMPANY LTD. has been resigned. Secretary SOUTHAMPTON PLACE SECRETARIES LIMITED has been resigned. Director BROUGHAM AND VAUX, Michael John, Lord has been resigned. Director BRYAN, Cynthia Kathleen, Lady has been resigned. Director DEDIARE, Aboyowa Peter has been resigned. Director DEGANI, Mordechai has been resigned. Director FRESHWATER, Tommy James has been resigned. Director HUDSON, Christopher Edward has been resigned. Director JOHNSTON, James Frederick Junor has been resigned. Director KNAPMAN, William Andrew has been resigned. Director MARSDEN, Jeremy has been resigned. Director MORRIS, James Peter has been resigned. Director MORRIS, Margaret has been resigned. Director MOSELEY, Dominic Richard Sheridan has been resigned. Director PERRY, Dinah Mary has been resigned. Director RAYMER, Caron Lynn has been resigned. Director ROBSON, John Gordon has been resigned. Director SHORT, Andrew has been resigned. Director ST AUBYN, Nicholas Francis has been resigned. Director TODD, Sarah Margaret has been resigned. Director WADSWORTH, Brian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TUCKERMAN MANAGEMENT LTD
Appointed Date: 01 December 2010

Director
ARMITT, John Alexander, Sir
Appointed Date: 21 September 2006
79 years old

Director
DIMOND, Paul Stephen
Appointed Date: 21 September 2006
80 years old

Director
HARVEY, Angela
Appointed Date: 02 December 2008
73 years old

Director
KILGOUR, Jacqueline Cecilia
Appointed Date: 17 February 2011
62 years old

Director
LAURENCE, Zack
Appointed Date: 16 October 2007
80 years old

Director
SHEPHERD, Geoffrey Graham
Appointed Date: 29 August 2012
76 years old

Director
WATT, James Wilfrid
Appointed Date: 22 October 2014
73 years old

Resigned Directors

Secretary
HEALD NICKINSON
Resigned: 06 November 1991

Secretary
DAVID ADAMS SURVEYORS LTD
Resigned: 27 September 2010
Appointed Date: 01 April 2010

Secretary
LAWRENCE STEPHENS SOLICITORS
Resigned: 31 March 2010
Appointed Date: 01 April 2006

Secretary
LINDEMANN LINDSAY SOLICITORS
Resigned: 01 April 2006
Appointed Date: 12 October 1996

Secretary
RTM SECRETARIAL COMPANY LTD.
Resigned: 19 March 2010
Appointed Date: 04 December 2009

Secretary
SOUTHAMPTON PLACE SECRETARIES LIMITED
Resigned: 28 November 1996
Appointed Date: 06 November 1991

Director
BROUGHAM AND VAUX, Michael John, Lord
Resigned: 21 March 2007
87 years old

Director
BRYAN, Cynthia Kathleen, Lady
Resigned: 06 October 2011
Appointed Date: 15 November 1991
105 years old

Director
DEDIARE, Aboyowa Peter
Resigned: 09 December 1997
Appointed Date: 05 February 1997
53 years old

Director
DEGANI, Mordechai
Resigned: 21 September 2006
Appointed Date: 28 June 2000
75 years old

Director
FRESHWATER, Tommy James
Resigned: 16 November 2000
77 years old

Director
HUDSON, Christopher Edward
Resigned: 02 August 1996
79 years old

Director
JOHNSTON, James Frederick Junor
Resigned: 01 December 2002
86 years old

Director
KNAPMAN, William Andrew
Resigned: 17 May 2006
Appointed Date: 20 July 2000
55 years old

Director
MARSDEN, Jeremy
Resigned: 15 October 2006
Appointed Date: 17 May 2005
60 years old

Director
MORRIS, James Peter
Resigned: 01 September 1998
Appointed Date: 09 December 1997
99 years old

Director
MORRIS, Margaret
Resigned: 20 September 2012
Appointed Date: 08 December 1998
96 years old

Director
MOSELEY, Dominic Richard Sheridan
Resigned: 03 March 1995
Appointed Date: 01 February 1994
70 years old

Director
PERRY, Dinah Mary
Resigned: 08 July 1992
91 years old

Director
RAYMER, Caron Lynn
Resigned: 20 July 2000
Appointed Date: 08 December 1998
73 years old

Director
ROBSON, John Gordon
Resigned: 23 January 2012
Appointed Date: 05 February 1997
94 years old

Director
SHORT, Andrew
Resigned: 20 February 1997
110 years old

Director
ST AUBYN, Nicholas Francis
Resigned: 07 March 2005
Appointed Date: 13 May 2003
69 years old

Director
TODD, Sarah Margaret
Resigned: 06 October 2011
Appointed Date: 13 December 2006
64 years old

Director
WADSWORTH, Brian
Resigned: 15 November 1991
73 years old

WESTMINSTER GARDENS LIMITED Events

20 Sep 2016
Full accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
11 Nov 2015
Full accounts made up to 31 March 2015
11 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1,078.8

06 Nov 2014
Appointment of James Wilfrid Watt as a director on 22 October 2014
...
... and 137 more events
13 Oct 1989
Registered office changed on 13/10/89 from: 120 east road london N1 6AA

13 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1989
Company name changed larchlite LIMITED\certificate issued on 28/09/89
21 Aug 1989
Registered office changed on 21/08/89 from: 1/3 leonard street london EC2A 4AQ

30 Jun 1989
Incorporation