About

Registered Number: 05009730
Date of Incorporation: 08/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Westminster Green Apartments, 8 Dean Ryle Street, London, SW1P 4DA,

 

Westminster Green Management Company Ltd was registered on 08 January 2004, it's status is listed as "Active". The companies directors are Alexander, Jane Susan, Dodwell, Mahrokh, Doctor, Medlock, Charles Richard Kenneth, Geor, Anna, Richmond, Alexander James, Rigby, April Sarah Jane, Samling, Monica, Thornton, James Douglas, Denby Limited, Antolik, Sarah, Chiappini, Tiziano, Coleman, Michael, Fullwood, Alexandra Louise, Geor, Anna, Krieger, Lionel John, Medlock, Charles Richard Kenneth, Peck, Lucy Veronica, Richmond, Alexander James, Tripp, Karel Lesley, Winawer, Jonathan Henry, Waldorf Limited, Whitestone Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Jane Susan 19 August 2010 - 1
DODWELL, Mahrokh, Doctor 19 August 2010 - 1
MEDLOCK, Charles Richard Kenneth 14 July 2020 - 1
ANTOLIK, Sarah 19 August 2010 10 April 2012 1
CHIAPPINI, Tiziano 12 November 2013 16 May 2019 1
COLEMAN, Michael 26 January 2010 10 December 2010 1
FULLWOOD, Alexandra Louise 19 September 2019 18 June 2020 1
GEOR, Anna 26 January 2010 19 August 2010 1
KRIEGER, Lionel John 24 July 2019 02 March 2020 1
MEDLOCK, Charles Richard Kenneth 01 February 2018 06 November 2018 1
PECK, Lucy Veronica 15 November 2011 19 September 2019 1
RICHMOND, Alexander James 19 August 2010 22 November 2012 1
TRIPP, Karel Lesley 01 May 2015 07 November 2017 1
WINAWER, Jonathan Henry 13 November 2012 22 December 2017 1
WALDORF LIMITED 08 January 2004 26 January 2010 1
WHITESTONE LIMITED 08 January 2004 26 January 2010 1
Secretary Name Appointed Resigned Total Appointments
GEOR, Anna 26 January 2010 19 August 2010 1
RICHMOND, Alexander James 22 November 2012 30 June 2013 1
RIGBY, April Sarah Jane 27 August 2013 29 January 2019 1
SAMLING, Monica 29 January 2019 04 September 2019 1
THORNTON, James Douglas 17 November 2010 22 November 2012 1
DENBY LIMITED 08 January 2004 26 January 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 31 July 2020
TM01 - Termination of appointment of director 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 16 January 2020
RESOLUTIONS - N/A 16 October 2019
AD01 - Change of registered office address 09 October 2019
AP01 - Appointment of director 24 September 2019
TM01 - Termination of appointment of director 23 September 2019
CH01 - Change of particulars for director 05 September 2019
AP04 - Appointment of corporate secretary 04 September 2019
TM02 - Termination of appointment of secretary 04 September 2019
AA - Annual Accounts 29 August 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
TM01 - Termination of appointment of director 20 May 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 15 March 2019
AP03 - Appointment of secretary 01 February 2019
TM02 - Termination of appointment of secretary 01 February 2019
CS01 - N/A 17 January 2019
CH01 - Change of particulars for director 18 December 2018
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 16 November 2018
PSC08 - N/A 08 November 2018
PSC09 - N/A 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 16 August 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
AP01 - Appointment of director 06 February 2018
CH03 - Change of particulars for secretary 26 January 2018
CS01 - N/A 11 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 January 2016
AD01 - Change of registered office address 14 December 2015
AP01 - Appointment of director 04 December 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 21 September 2015
AP01 - Appointment of director 06 August 2015
TM01 - Termination of appointment of director 31 July 2015
CH03 - Change of particulars for secretary 19 February 2015
AR01 - Annual Return 03 February 2015
AP01 - Appointment of director 16 January 2015
CH01 - Change of particulars for director 19 November 2014
AA - Annual Accounts 01 August 2014
TM01 - Termination of appointment of director 13 June 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 06 December 2013
AP03 - Appointment of secretary 12 November 2013
TM01 - Termination of appointment of director 25 September 2013
TM02 - Termination of appointment of secretary 08 July 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 27 November 2012
AP03 - Appointment of secretary 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 11 September 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 18 January 2012
AP01 - Appointment of director 01 December 2011
RESOLUTIONS - N/A 28 November 2011
CC04 - Statement of companies objects 28 November 2011
AA - Annual Accounts 17 October 2011
RESOLUTIONS - N/A 24 March 2011
AR01 - Annual Return 25 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2011
AP01 - Appointment of director 19 January 2011
AP03 - Appointment of secretary 14 January 2011
TM01 - Termination of appointment of director 13 December 2010
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 31 August 2010
TM02 - Termination of appointment of secretary 31 August 2010
AP01 - Appointment of director 27 August 2010
AP01 - Appointment of director 26 August 2010
AP01 - Appointment of director 26 August 2010
TM02 - Termination of appointment of secretary 20 April 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 15 April 2010
AP03 - Appointment of secretary 15 April 2010
AA - Annual Accounts 06 April 2010
TM01 - Termination of appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 14 December 2009
AA - Annual Accounts 18 September 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 05 March 2007
363s - Annual Return 05 March 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 13 October 2005
225 - Change of Accounting Reference Date 13 June 2005
363s - Annual Return 18 March 2005
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.