Company NameWestminster Chamber Of Commerce
DirectorRichard David Arthur Burge
Company StatusActive
Company Number00586466
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 1957(66 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNeil Anthony Stanfield
NationalityBritish
StatusCurrent
Appointed01 December 2011(54 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address17 Holm Oaks
Cowfold
Horsham
West Sussex
RH13 8AQ
Director NameMr Richard David Arthur Burge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(63 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Paul Anthony Howard
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 1993)
RoleBuilder
Correspondence Address1a And 1b Rede Place
London
W2 4TU
Director NameMr Joseph Harris
Date of BirthJune 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Milner Place
London
N1 1TN
Director NameMr James Frederick Gunter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1994)
RoleMarketing Executive
Correspondence Address75 Chelsea Manor Street
Chelsea
London
SW3 5QW
Director NameEdward Ernest Greenhalgh
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 1994)
RoleDirector Consultant
Correspondence AddressPennypleck House
Crowley
Northwich
Cheshire
CW9 6NX
Director NameMr Jack Gardner
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1994)
RoleCompany Director & Self Employ
Correspondence Address23 Cedar Drive
London
N2 0PS
Director NameMr John Victor Peter Ludovici
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1994)
RoleCompany Director
Correspondence AddressWest Stowell
Marlborough
Wilts
SN8 4JU
Director NameRamon Pajares
Date of BirthJuly 1935 (Born 88 years ago)
NationalitySpanish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1994)
RoleHotel General Manager
Correspondence Address38 Pont Street Mews
London
SW1X 0AF
Director NameMr Robert Bryan Dowling
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 1994)
RoleDirector Architect
Correspondence Address7 Handen Road
London
SE12 8NP
Director NameMr James Henry Crawford
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1994)
RoleManagement Consultant
Correspondence Address14 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Director NameMr William Hamilton Pearson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 July 1993)
RoleCorporate Liaison Manager
Country of ResidenceEngland
Correspondence AddressOld Rock Cottage Hoe Lane
Peaslake
Guildford
Surrey
GU5 9SW
Director NameJohn Joseph Salisse
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1994)
RoleCompany Director
Correspondence Address12 Hampstead Way
London
NW11 7LS
Director NameDonald Samuel Du Parc Braham
Date of BirthJune 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1994)
RoleDirector Real Estate & Town Planning Counsultant
Correspondence AddressSuite 16 Eton Court
Eton Avenue
London
NW3 3HJ
Director NameMr Philip Dalton Stephenson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 1993)
RoleJoint Managing Director/International Freight
Country of ResidenceUnited Kingdom
Correspondence Address29 Rusholme Road
Putney
London
SW15 3LF
Director NamePeter James Boizot
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1994)
RoleDirector Restaurateur And Importer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lowndes Square
London
SW1X 9HA
Director NameMr Bernard Benjamin
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 July 1993)
RoleRetired
Correspondence Address12 The Mount
Wembley Park
Wembley
Middlesex
HA9 9EE
Director NameTerence John Alexander Ash
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 17 December 1992)
RolePartner Chartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressHazlehurst Cottage Tithebarns Lane
Send
Woking
Surrey
GU23 7LE
Secretary NameMr Derek Raymond Allen
NationalityBritish
StatusResigned
Appointed10 August 1992(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1994)
RoleCompany Director
Correspondence Address57 High Dells
Hatfield
Herts
AL10 9DJ
Director NameRichard Daniel Foran
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(35 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 October 1994)
RoleChartered Accountant
Correspondence Address31 Ainsdale Crescent
Pinner
Middlesex
HA5 5SF
Director NameIan Ferguson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(35 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 October 1994)
RoleBanking
Correspondence AddressFairlawn Sway Road
Brockenhurst
Hampshire
SO42 7RX
Director NameMrs Arlene Woutersz
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(35 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1994)
RoleHotelier
Correspondence AddressSuite F
123-125 Gloucester Place
London
W1H 3PJ
Director NameMr Keith Arthur Wooldridge
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(36 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 October 1994)
RoleCompany Director
Correspondence AddressThe Garden Flat 65 Church Road
Richmond
Surrey
TW10 6LX
Director NameAndrew William Brown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(36 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 October 1994)
RoleDirector General Advertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
81 Westbourne Terrace
London
W2 6QS
Director NameProf Terence Eric Burlin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(36 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 1994)
RoleRector
Correspondence AddressDeveron Mayfield Drive
Pinner
Middlesex
HA5 5QT
Director NameSimon George Sperryn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(38 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressDeynes House
Deynes Lane Debden
Saffron Walden
Essex
CB11 3LG
Director NameMr George Charles Robin Booth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(38 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaybury 11 Pelling Hill
Old Windsor
Windsor
Berkshire
SL4 2LL
Secretary NameMr George Charles Robin Booth
NationalityBritish
StatusResigned
Appointed10 August 1995(38 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaybury 11 Pelling Hill
Old Windsor
Windsor
Berkshire
SL4 2LL
Director NameMr Peter Ernest Bishop
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(44 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 25 January 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Stuart Road
London
SW19 8DH

Contact

Websitewww.westminsterchamber.org/
Telephone020 72484444
Telephone regionLondon

Location

Registered Address33 Queen Street
London
EC4R 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 August 2023 (9 months ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

10 October 2023Appointment of Mr Abdolkarim Fatehi as a director on 5 October 2023 (2 pages)
10 October 2023Termination of appointment of Richard David Arthur Burge as a director on 29 September 2023 (1 page)
25 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
8 February 2021Appointment of Mr Richard David Arthur Burge as a director on 25 January 2021 (2 pages)
8 February 2021Termination of appointment of Peter Ernest Bishop as a director on 25 January 2021 (1 page)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 August 2017Notification of The London Chamber of Commerce and Industry as a person with significant control on 6 April 2016 (1 page)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Notification of The London Chamber of Commerce and Industry as a person with significant control on 6 April 2016 (1 page)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Notification of The London Chamber of Commerce and Industry as a person with significant control on 11 August 2017 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 August 2015Annual return made up to 10 August 2015 no member list (3 pages)
10 August 2015Annual return made up to 10 August 2015 no member list (3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 August 2014Annual return made up to 10 August 2014 no member list (3 pages)
14 August 2014Annual return made up to 10 August 2014 no member list (3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 August 2013Annual return made up to 10 August 2013 no member list (3 pages)
20 August 2013Annual return made up to 10 August 2013 no member list (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 August 2012Annual return made up to 10 August 2012 no member list (3 pages)
17 August 2012Annual return made up to 10 August 2012 no member list (3 pages)
15 February 2012Termination of appointment of George Booth as a director (2 pages)
15 February 2012Appointment of Neil Anthony Stanfield as a secretary (3 pages)
15 February 2012Termination of appointment of George Booth as a director (2 pages)
15 February 2012Termination of appointment of George Booth as a secretary (2 pages)
15 February 2012Appointment of Neil Anthony Stanfield as a secretary (3 pages)
15 February 2012Termination of appointment of George Booth as a secretary (2 pages)
21 October 2011Annual return made up to 10 August 2011 no member list (4 pages)
21 October 2011Director's details changed for Mr George Charles Robin Booth on 5 August 2011 (2 pages)
21 October 2011Secretary's details changed for Mr George Charles Robin Booth on 5 August 2011 (2 pages)
21 October 2011Director's details changed for Mr George Charles Robin Booth on 5 August 2011 (2 pages)
21 October 2011Annual return made up to 10 August 2011 no member list (4 pages)
21 October 2011Secretary's details changed for Mr George Charles Robin Booth on 5 August 2011 (2 pages)
21 October 2011Secretary's details changed for Mr George Charles Robin Booth on 5 August 2011 (2 pages)
21 October 2011Director's details changed for Mr George Charles Robin Booth on 5 August 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
16 August 2010Annual return made up to 10 August 2010 no member list (4 pages)
16 August 2010Annual return made up to 10 August 2010 no member list (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 August 2009Annual return made up to 10/08/09 (2 pages)
21 August 2009Annual return made up to 10/08/09 (2 pages)
17 August 2009Director and secretary's change of particulars / george booth / 01/10/2008 (1 page)
17 August 2009Director and secretary's change of particulars / george booth / 01/10/2008 (1 page)
6 November 2008Annual return made up to 10/08/08 (2 pages)
6 November 2008Annual return made up to 10/08/08 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 August 2007Annual return made up to 10/08/07 (2 pages)
28 August 2007Annual return made up to 10/08/07 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 October 2006Annual return made up to 10/08/06 (2 pages)
2 October 2006Annual return made up to 10/08/06 (2 pages)
22 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Location of debenture register (1 page)
11 August 2005Annual return made up to 10/08/05 (2 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Location of debenture register (1 page)
11 August 2005Annual return made up to 10/08/05 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 August 2004Annual return made up to 10/08/04 (4 pages)
25 August 2004Annual return made up to 10/08/04 (4 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 August 2003Annual return made up to 10/08/03 (4 pages)
21 August 2003Annual return made up to 10/08/03 (4 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 October 2002Annual return made up to 10/08/02 (4 pages)
21 October 2002Annual return made up to 10/08/02 (4 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
10 October 2001New director appointed (4 pages)
10 October 2001New director appointed (4 pages)
10 October 2001Annual return made up to 10/08/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 2001Annual return made up to 10/08/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 August 2000Annual return made up to 10/08/00 (3 pages)
23 August 2000Annual return made up to 10/08/00 (3 pages)
9 September 1999Annual return made up to 10/08/99 (6 pages)
9 September 1999Annual return made up to 10/08/99 (6 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 September 1998Registered office changed on 10/09/98 from: 33 queen street london EC4R 1AP (1 page)
10 September 1998Registered office changed on 10/09/98 from: 33 queen street london EC4R 1AP (1 page)
21 August 1998Annual return made up to 10/08/98
  • 363(287) ‐ Registered office changed on 21/08/98
(6 pages)
21 August 1998Annual return made up to 10/08/98
  • 363(287) ‐ Registered office changed on 21/08/98
(6 pages)
18 June 1998Director's particulars changed (1 page)
18 June 1998Director's particulars changed (1 page)
11 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
11 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 October 1997Secretary's particulars changed;director's particulars changed (1 page)
24 October 1997Secretary's particulars changed;director's particulars changed (1 page)
18 August 1997Annual return made up to 10/08/97 (6 pages)
18 August 1997Annual return made up to 10/08/97 (6 pages)
13 February 1997Director's particulars changed (1 page)
13 February 1997Director's particulars changed (1 page)
6 September 1996Annual return made up to 10/08/96 (6 pages)
6 September 1996Annual return made up to 10/08/96 (6 pages)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Full accounts made up to 31 December 1995 (11 pages)
23 July 1996Full accounts made up to 31 December 1995 (11 pages)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
30 August 1995Annual return made up to 10/08/95 (8 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Annual return made up to 10/08/95 (8 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Director's particulars changed (2 pages)
18 April 1995Auditor's resignation (2 pages)
18 April 1995Auditor's resignation (2 pages)
22 July 1987Memorandum and Articles of Association (24 pages)
22 July 1987Memorandum and Articles of Association (24 pages)