About

Registered Number: 03802387
Date of Incorporation: 07/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Central Hall Westminster, Storeys Gate, London, SW1H 9NH

 

Based in London, Central Hall Westminster Ltd was registered on 07 July 1999, it has a status of "Active". The companies directors are listed as Ainsworth, Sarah Helen, Franczak, Sarah Louise, Moore, Nicholas John, Morgan, David Dickinson Vaughan, Rankin, Charlotte, Southern, Paul John, Stefanyszyn, Karen Sheila, Swindell, Timothy Andrew, Revd, Williamson, Mark Paul, Morgan, David, Broadbent, Richard Martin, Faulkner, David, Fennell, Ronald Henry Stokes, Ginn, Roland Bernard, Graves, Peter Charles, Rev Dr, Mellor, Howard, Reverend, O'connor, Sonia Jacqueline, Parry, Neil, Wheat, Sara, White, Malcolm Wesley, Rev Dr, Willison, Sarah Elizabeth, Wykes, Christine Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Sarah Helen 07 December 2016 - 1
FRANCZAK, Sarah Louise 13 June 2019 - 1
MOORE, Nicholas John 01 September 2016 - 1
MORGAN, David Dickinson Vaughan 01 September 2016 - 1
RANKIN, Charlotte 09 September 2014 - 1
SOUTHERN, Paul John 12 September 2011 - 1
STEFANYSZYN, Karen Sheila 01 September 2016 - 1
SWINDELL, Timothy Andrew, Revd 01 September 2004 - 1
WILLIAMSON, Mark Paul 13 June 2019 - 1
BROADBENT, Richard Martin 14 July 1999 31 August 2006 1
FAULKNER, David 18 June 2008 22 August 2017 1
FENNELL, Ronald Henry Stokes 14 July 1999 09 September 2014 1
GINN, Roland Bernard 05 May 2015 31 August 2018 1
GRAVES, Peter Charles, Rev Dr 14 July 1999 31 August 2000 1
MELLOR, Howard, Reverend 18 May 2010 14 July 2011 1
O'CONNOR, Sonia Jacqueline 06 March 2003 09 September 2014 1
PARRY, Neil 08 September 2015 16 December 2018 1
WHEAT, Sara 08 September 2015 01 September 2016 1
WHITE, Malcolm Wesley, Rev Dr 01 September 2000 01 September 2016 1
WILLISON, Sarah Elizabeth 20 March 2007 05 November 2013 1
WYKES, Christine Mary 14 July 1999 01 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, David 01 September 2016 01 November 2016 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
TM01 - Termination of appointment of director 24 June 2020
MR01 - N/A 10 June 2020
AA - Annual Accounts 30 April 2020
CH01 - Change of particulars for director 24 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CS01 - N/A 15 July 2019
AP01 - Appointment of director 15 July 2019
AP01 - Appointment of director 11 July 2019
AA - Annual Accounts 08 March 2019
TM01 - Termination of appointment of director 24 January 2019
TM01 - Termination of appointment of director 03 October 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 15 June 2018
TM01 - Termination of appointment of director 21 September 2017
SH01 - Return of Allotment of shares 07 August 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 03 March 2017
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 18 November 2016
CH01 - Change of particulars for director 17 November 2016
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 15 November 2016
TM02 - Termination of appointment of secretary 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AP03 - Appointment of secretary 09 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
TM02 - Termination of appointment of secretary 08 November 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 08 March 2016
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 24 June 2015
AA - Annual Accounts 30 March 2015
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 05 June 2014
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 21 August 2013
RESOLUTIONS - N/A 06 August 2013
AR01 - Annual Return 24 July 2013
AP01 - Appointment of director 17 June 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 05 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 05 August 2011
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AA - Annual Accounts 05 May 2011
AP01 - Appointment of director 19 October 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 25 May 2010
TM01 - Termination of appointment of director 14 January 2010
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 04 April 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
363s - Annual Return 29 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 18 February 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 01 May 2003
395 - Particulars of a mortgage or charge 13 August 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 27 June 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 27 April 2001
288a - Notice of appointment of directors or secretaries 10 October 2000
363s - Annual Return 07 August 2000
225 - Change of Accounting Reference Date 11 May 2000
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288c - Notice of change of directors or secretaries or in their particulars 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
287 - Change in situation or address of Registered Office 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
287 - Change in situation or address of Registered Office 24 September 1999
NEWINC - New incorporation documents 07 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2020 Outstanding

N/A

Rent security deposit deed 09 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.