Company NameWestminster Trust Limited(The)
Company StatusActive
Company Number00171452
CategoryPrivate Limited Company
Incorporation Date16 November 1920(103 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(101 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed14 July 2004(83 years, 8 months after company formation)
Appointment Duration19 years, 9 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(90 years, 6 months after company formation)
Appointment Duration12 years, 12 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(92 years, 4 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Michael Robert Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(70 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 08 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaidirin Rua
Camden Road
Bexley
Kent
DA5 3NP
Director NameSir Peter John Hunt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(70 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 1997)
RoleChartered Surveyor
Correspondence Address37 Devonshire Mews West
London
W1N 1FQ
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(70 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(77 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 14 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed07 April 1998(77 years, 5 months after company formation)
Appointment Duration13 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(81 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(88 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(90 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(94 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(96 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(97 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

2 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
8 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
5 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
11 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
27 June 2017Notification of Landsec Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Landsec Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Landsec Limited as a person with significant control on 27 June 2017 (2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
11 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
11 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,245,000
(5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,245,000
(5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4,245,000
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4,245,000
(5 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4,245,000
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4,245,000
(5 pages)
9 April 2014Auditor's resignation (3 pages)
9 April 2014Auditor's resignation (3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 June 2011Termination of appointment of Peter Dudgeon as a director (1 page)
1 June 2011Termination of appointment of Peter Dudgeon as a director (1 page)
1 June 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 December 2009Full accounts made up to 31 March 2009 (8 pages)
7 December 2009Full accounts made up to 31 March 2009 (8 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 December 2008Director appointed peter maxwell dudgeon (2 pages)
5 December 2008Director appointed peter maxwell dudgeon (2 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 August 2006Return made up to 12/07/06; full list of members (6 pages)
2 August 2006Return made up to 12/07/06; full list of members (6 pages)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 December 2005New director appointed (3 pages)
15 December 2005New director appointed (3 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 July 2005Return made up to 12/07/05; full list of members (7 pages)
25 July 2005Return made up to 12/07/05; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 September 2004New director appointed (12 pages)
1 September 2004New director appointed (12 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
15 July 2004Return made up to 12/07/04; full list of members (5 pages)
15 July 2004Return made up to 12/07/04; full list of members (5 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 July 2003Return made up to 12/07/03; full list of members (6 pages)
14 July 2003Return made up to 12/07/03; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 12/07/02; full list of members (5 pages)
23 July 2002Return made up to 12/07/02; full list of members (5 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 July 2001Return made up to 12/07/01; full list of members (5 pages)
24 July 2001Return made up to 12/07/01; full list of members (5 pages)
30 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 August 2000Return made up to 12/07/00; full list of members; amend (5 pages)
21 August 2000Return made up to 12/07/00; full list of members; amend (5 pages)
14 August 2000Return made up to 12/07/00; full list of members (5 pages)
14 August 2000Return made up to 12/07/00; full list of members (5 pages)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1999Return made up to 12/07/99; full list of members (5 pages)
23 July 1999Return made up to 12/07/99; full list of members (5 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
23 July 1997Return made up to 12/07/97; no change of members (6 pages)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
23 July 1997Return made up to 12/07/97; no change of members (6 pages)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
15 August 1996Secretary's particulars changed (1 page)
15 August 1996Secretary's particulars changed (1 page)
3 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
3 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 August 1996Return made up to 12/07/96; full list of members (8 pages)
2 August 1996Return made up to 12/07/96; full list of members (8 pages)
7 March 1996Director's particulars changed (1 page)
7 March 1996Director's particulars changed (1 page)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1994Return made up to 12/07/94; no change of members (4 pages)
2 August 1994Return made up to 12/07/94; no change of members (4 pages)
29 July 1993Return made up to 12/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1993Return made up to 12/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1992Return made up to 12/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1992Return made up to 12/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1992Registered office changed on 18/02/92 from: landsec house 21 new fetter lane london EC4P 4PY (1 page)
18 February 1992Registered office changed on 18/02/92 from: landsec house 21 new fetter lane london EC4P 4PY (1 page)
3 September 1991Return made up to 12/07/91; no change of members (6 pages)
3 September 1991Return made up to 12/07/91; no change of members (6 pages)
12 November 1990Director resigned;new director appointed (3 pages)
12 November 1990Director resigned;new director appointed (3 pages)
31 July 1990Return made up to 12/07/90; full list of members (6 pages)
31 July 1990Return made up to 12/07/90; full list of members (6 pages)
22 August 1988Accounts made up to 31 March 1988 (4 pages)
22 August 1988Accounts made up to 31 March 1988 (4 pages)
30 July 1986Accounts for a dormant company made up to 31 March 1986 (5 pages)
30 July 1986Return made up to 08/07/86; full list of members (6 pages)
30 July 1986Accounts for a dormant company made up to 31 March 1986 (5 pages)
30 July 1986Return made up to 08/07/86; full list of members (6 pages)
29 August 1985Accounts made up to 31 March 1985 (7 pages)
29 August 1985Accounts made up to 31 March 1985 (7 pages)
11 September 1984Accounts made up to 31 March 1984 (10 pages)
11 September 1984Accounts made up to 31 March 1984 (10 pages)
16 August 1983Accounts made up to 31 March 1983 (6 pages)
16 August 1983Accounts made up to 31 March 1983 (6 pages)
2 August 1982Accounts made up to 31 March 1982 (6 pages)
2 August 1982Accounts made up to 31 March 1982 (6 pages)
10 August 1981Accounts made up to 31 March 1981 (7 pages)
10 August 1981Accounts made up to 31 March 1981 (7 pages)
31 August 1980Accounts made up to 31 March 1980 (8 pages)
31 August 1980Accounts made up to 31 March 1980 (8 pages)
20 August 1979Accounts made up to 31 March 1979 (7 pages)
20 August 1979Accounts made up to 31 March 1979 (7 pages)
25 August 1978Accounts made up to 31 March 1978 (11 pages)
25 August 1978Accounts made up to 31 March 1978 (11 pages)
16 August 1977Accounts made up to 31 March 1977 (11 pages)
16 August 1977Accounts made up to 31 March 1977 (11 pages)
13 August 1976Accounts made up to 31 March 1976 (10 pages)
13 August 1976Accounts made up to 31 March 1976 (10 pages)
13 August 1975Accounts made up to 31 March 1975 (8 pages)
13 August 1975Accounts made up to 31 March 1975 (8 pages)
5 April 1965Company name changed\certificate issued on 05/04/65 (2 pages)
5 April 1965Company name changed\certificate issued on 05/04/65 (2 pages)
16 November 1920Incorporation (30 pages)
16 November 1920Incorporation (30 pages)