Company NameThe Westminster Grey Coat Property Company Limited
DirectorsJohn Oliver Nesbitt and Miranda Jane Richards
Company StatusActive
Company Number03560163
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Previous NameThe Westminster Greycoat Property Company Limited

Business Activity

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

Directors

Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(4 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressStoke Court
Greete
Ludlow
Shropshire
SY8 3BX
Wales
Director NameMrs Miranda Jane Richards
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameRafe Henry Clutton
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleChartered Surveyor - Retired
Correspondence AddressProvidence Cottage
Church Road, Barcombe
Lewes
East Sussex
BN8 5TP
Director NameMr Thomas Fermor Godfrey-Faussett
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBough Beech Farmhouse
Chequers Hill, Bough Beech
Edenbridge
Kent
TN8 7PB
Director NameMr Edward William Eden Andrewes
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLindridge Priory
Tenbury Wells
Worcestershire
WP15 8JQ
Director NamePeter Alexander Lendrum
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2002)
RoleRetired
Correspondence Address15 Tulip Tree Drive
Framingham Earl
Norwich
NR14 7UL
Secretary NameSimon Vernon Muncaster
NationalityBritish
StatusResigned
Appointed25 March 1999(10 months, 4 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 11 December 2014)
RoleAccountant
Correspondence Address241 London Road
Twickenham
TW1 1ES
Director NameHoward Hughes
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 February 2009)
RoleChartered Accountant
Correspondence AddressWitham Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameMr Bryan Frederick William Baughan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(8 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 December 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Lower Road
East Farleigh
Maidstone
Kent
ME15 0JW
Director NameMr Francis Rodney Abbott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(11 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Campbell Road
Twickenham
TW2 5BY
Secretary NameMr Roy William Blackwell
StatusResigned
Appointed11 December 2014(16 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 March 2015)
RoleCompany Director
Correspondence Address55a Catherine Place
London
SW1E 6DY
Secretary NameMr Michael John Bithell
NationalityBritish
StatusResigned
Appointed23 March 2015(16 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameVice-Admiral Peter Arthur Dunt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(18 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2020)
RoleRoyal Naval Officer (Ret'D)
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 78283055
Telephone regionLondon

Location

Registered Address57 Palace Street
London
SW1E 5HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.3m at £1Grey Coat Hospital Foundation
50.00%
Ordinary
1.3m at £1United Westminster Schools
50.00%
Ordinary

Financials

Year2014
Turnover£133,669
Gross Profit£48,673
Net Worth£2,946,123
Cash£6,740
Current Liabilities£71,822

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

21 June 2012Delivered on: 26 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 March 2023Accounts for a small company made up to 31 August 2022 (14 pages)
1 June 2022Termination of appointment of Michael John Bithell as a secretary on 1 June 2022 (1 page)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 March 2022Accounts for a small company made up to 31 August 2021 (13 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
20 February 2021Accounts for a small company made up to 31 August 2020 (13 pages)
23 October 2020Termination of appointment of Peter Arthur Dunt as a director on 13 October 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 August 2019 (13 pages)
9 December 2019Memorandum and Articles of Association (5 pages)
22 November 2019Appointment of Mrs Miranda Jane Richards as a director on 20 November 2019 (2 pages)
12 November 2019Satisfaction of charge 1 in full (1 page)
16 May 2019Current accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
2 April 2019All of the property or undertaking has been released from charge 1 (2 pages)
31 March 2019Notification of The United Westminster & Grey Coat Foundation as a person with significant control on 31 March 2019 (2 pages)
31 March 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
31 March 2019Cessation of Michael John Bithell as a person with significant control on 31 March 2019 (1 page)
31 March 2019Cessation of John Oliver Nesbitt as a person with significant control on 31 March 2019 (1 page)
31 March 2019Cessation of Peter Arthur Dunt as a person with significant control on 31 March 2019 (1 page)
13 March 2019Accounts for a small company made up to 30 June 2018 (13 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 March 2019Cessation of Edward William Eden Andrewes as a person with significant control on 27 February 2019 (1 page)
6 March 2019Termination of appointment of Edward William Eden Andrewes as a director on 27 February 2019 (1 page)
6 March 2019Termination of appointment of Francis Rodney Abbott as a director on 27 February 2019 (1 page)
6 March 2019Cessation of Francis Rodney Abbott as a person with significant control on 27 February 2019 (1 page)
29 November 2018Change of details for Mr Francis Rodney Abbott as a person with significant control on 29 November 2018 (2 pages)
29 November 2018Change of details for Mr Peter Arthur Dunt as a person with significant control on 29 November 2018 (2 pages)
29 November 2018Change of details for Mr John Oliver Nesbitt as a person with significant control on 29 November 2018 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
7 February 2018Registered office address changed from 55a Catherine Place London SW1E 6DY to 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page)
19 January 2018Accounts for a small company made up to 30 June 2017 (13 pages)
19 January 2018Accounts for a small company made up to 30 June 2017 (13 pages)
7 June 2017Auditor's resignation (1 page)
7 June 2017Auditor's resignation (1 page)
29 April 2017Confirmation statement made on 3 April 2017 with updates (9 pages)
29 April 2017Confirmation statement made on 3 April 2017 with updates (9 pages)
6 April 2017Appointment of Mr Peter Arthur Dunt as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Peter Arthur Dunt as a director on 5 April 2017 (2 pages)
30 November 2016Full accounts made up to 30 June 2016 (13 pages)
30 November 2016Full accounts made up to 30 June 2016 (13 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,650,000
(6 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,650,000
(6 pages)
4 January 2016Termination of appointment of Bryan Frederick William Baughan as a director on 19 December 2015 (1 page)
4 January 2016Termination of appointment of Bryan Frederick William Baughan as a director on 19 December 2015 (1 page)
16 December 2015Total exemption full accounts made up to 30 June 2015 (14 pages)
16 December 2015Total exemption full accounts made up to 30 June 2015 (14 pages)
14 April 2015Full accounts made up to 30 June 2014 (13 pages)
14 April 2015Full accounts made up to 30 June 2014 (13 pages)
24 March 2015Appointment of Mr Michael John Bithell as a secretary on 23 March 2015 (2 pages)
24 March 2015Termination of appointment of Roy William Blackwell as a secretary on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Roy William Blackwell as a secretary on 23 March 2015 (1 page)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2,650,000
(7 pages)
24 March 2015Appointment of Mr Michael John Bithell as a secretary on 23 March 2015 (2 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2,650,000
(7 pages)
3 February 2015Termination of appointment of Simon Vernon Muncaster as a secretary on 11 December 2014 (1 page)
3 February 2015Appointment of Mr Roy William Blackwell as a secretary on 11 December 2014 (2 pages)
3 February 2015Termination of appointment of Simon Vernon Muncaster as a secretary on 11 December 2014 (1 page)
3 February 2015Appointment of Mr Roy William Blackwell as a secretary on 11 December 2014 (2 pages)
1 April 2014Full accounts made up to 30 June 2013 (13 pages)
1 April 2014Full accounts made up to 30 June 2013 (13 pages)
5 March 2014Register(s) moved to registered office address (1 page)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,650,000
(8 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,650,000
(8 pages)
5 March 2014Register(s) moved to registered office address (1 page)
2 April 2013Full accounts made up to 30 June 2012 (14 pages)
2 April 2013Full accounts made up to 30 June 2012 (14 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
4 January 2012Full accounts made up to 30 June 2011 (12 pages)
4 January 2012Full accounts made up to 30 June 2011 (12 pages)
15 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
15 March 2011Director's details changed for Mr Francis Rodney Abbott on 1 March 2011 (2 pages)
15 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
15 March 2011Director's details changed for Mr Francis Rodney Abbott on 1 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Francis Rodney Abbott on 1 March 2011 (2 pages)
1 March 2011Full accounts made up to 30 June 2010 (12 pages)
1 March 2011Full accounts made up to 30 June 2010 (12 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Director's details changed for Bryan Frederick William Baughan on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Bryan Frederick William Baughan on 17 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
30 January 2010Full accounts made up to 30 June 2009 (13 pages)
30 January 2010Full accounts made up to 30 June 2009 (13 pages)
18 December 2009Appointment of Mr Francis Rodney Abbott as a director (2 pages)
18 December 2009Appointment of Mr Francis Rodney Abbott as a director (2 pages)
17 March 2009Return made up to 19/02/09; full list of members (4 pages)
17 March 2009Location of debenture register (1 page)
17 March 2009Return made up to 19/02/09; full list of members (4 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Location of debenture register (1 page)
16 March 2009Registered office changed on 16/03/2009 from 55A catherine place london SW1E 6DY (1 page)
16 March 2009Full accounts made up to 30 June 2008 (13 pages)
16 March 2009Full accounts made up to 30 June 2008 (13 pages)
16 March 2009Appointment terminated director howard hughes (1 page)
16 March 2009Appointment terminated director howard hughes (1 page)
16 March 2009Registered office changed on 16/03/2009 from 55A catherine place london SW1E 6DY (1 page)
11 March 2008Full accounts made up to 30 June 2007 (12 pages)
11 March 2008Full accounts made up to 30 June 2007 (12 pages)
4 March 2008Return made up to 19/02/08; full list of members (4 pages)
4 March 2008Return made up to 19/02/08; full list of members (4 pages)
27 March 2007Return made up to 19/02/07; full list of members (8 pages)
27 March 2007Return made up to 19/02/07; full list of members (8 pages)
1 February 2007Full accounts made up to 30 June 2006 (13 pages)
1 February 2007Full accounts made up to 30 June 2006 (13 pages)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
7 April 2006Full accounts made up to 30 June 2005 (13 pages)
7 April 2006Full accounts made up to 30 June 2005 (13 pages)
1 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 March 2005Return made up to 19/02/05; full list of members (8 pages)
22 March 2005Return made up to 19/02/05; full list of members (8 pages)
3 February 2005Full accounts made up to 30 June 2004 (12 pages)
3 February 2005Full accounts made up to 30 June 2004 (12 pages)
28 April 2004Full accounts made up to 30 June 2003 (12 pages)
28 April 2004Full accounts made up to 30 June 2003 (12 pages)
13 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Full accounts made up to 30 June 2002 (12 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Full accounts made up to 30 June 2002 (12 pages)
26 March 2003Return made up to 19/03/03; full list of members (7 pages)
26 March 2003Return made up to 19/03/03; full list of members (7 pages)
6 June 2002Return made up to 01/05/02; full list of members (8 pages)
6 June 2002Return made up to 01/05/02; full list of members (8 pages)
26 March 2002Full accounts made up to 30 June 2001 (13 pages)
26 March 2002Full accounts made up to 30 June 2001 (13 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
4 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
31 May 2000Return made up to 01/05/00; full list of members (6 pages)
31 May 2000Return made up to 01/05/00; full list of members (6 pages)
12 April 2000Full accounts made up to 30 June 1999 (11 pages)
12 April 2000Full accounts made up to 30 June 1999 (11 pages)
19 May 1999Return made up to 01/05/99; full list of members (6 pages)
19 May 1999Return made up to 01/05/99; full list of members (6 pages)
19 May 1999Full accounts made up to 30 June 1998 (11 pages)
19 May 1999Full accounts made up to 30 June 1998 (11 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
26 October 1998Ad 10/08/98--------- £ si 2499998@1=2499998 £ ic 2/2500000 (2 pages)
26 October 1998Ad 10/08/98--------- £ si 2499998@1=2499998 £ ic 2/2500000 (2 pages)
7 October 1998Company name changed the westminster greycoat propert y company LIMITED\certificate issued on 08/10/98 (2 pages)
7 October 1998Company name changed the westminster greycoat propert y company LIMITED\certificate issued on 08/10/98 (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: 53 palace street london SW1E 5HJ (1 page)
23 September 1998Accounting reference date shortened from 31/05/99 to 30/06/98 (1 page)
23 September 1998Registered office changed on 23/09/98 from: 53 palace street london SW1E 5HJ (1 page)
23 September 1998Accounting reference date shortened from 31/05/99 to 30/06/98 (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Secretary resigned (1 page)
1 May 1998Incorporation (21 pages)
1 May 1998Incorporation (21 pages)