Company NameWestminster Management Corporation Ltd
Company StatusDissolved
Company Number04125354
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NameTranseuropean Centre Ltd

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Timothy Brown
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 29 October 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address342 Brownhill Road
London
SE6 1AY
Director NameMargarita Proudnikova
Date of BirthApril 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Edinburgh House
London
W9 1QS
Director NameMs Irina Anokhina
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Munster Square
London
NW1 3PR
Director NameMrs Lidia Petlenko
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Whistler Tower
London
SW10 0ED
Director NameMs Lessia Edwards
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Newland House
John Williams Close
London
SE14 5XE
Secretary NameMs Lessia Edwards
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Newland House
John Williams Close
London
SE14 5XE
Director NameMarina Ananiadou
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed28 December 2005(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 July 2009)
RoleBusiness Woman
Correspondence Address17 Rattray Court
Cumberland Place
London
SE6 1NB
Secretary NameSergey Dorofeev
NationalityRussian
StatusResigned
Appointed28 December 2005(5 years after company formation)
Appointment Duration8 years, 4 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24b Wellington Gardens
London
SE7 7PH
Director NameAlex Berg
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years after company formation)
Appointment Duration1 week, 2 days (resigned 10 January 2006)
RoleBusinessman
Correspondence Address33 John Silkin Lane Trundleys Road
Deptford
London
SE8 5BB
Director NameMs Lessia Edwards
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(8 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 September 2009)
RoleBusiness Woman
Correspondence Address17 Rattray Court
Cumberland Place
London
SE6 1NB
Director NameMr Atis Janson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityLatvian
StatusResigned
Appointed23 September 2009(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7a Lower Grosvenor Place
London
SW1W 0EN
Director NameMs Lessia Bruce
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address16 Halton Road
London
N1 2EU
Director NameMr Ben Meredith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address342 Brownhill Road
Catford
London
SE6 1AY
Director NameMs Irina Anokhina
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2012)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 Alexandra Park Road
London
N10 2AA
Director NameMs Irene Lawrence
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2016)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address116 Abbey House 1 Garden Road
London
NW8 9BY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameWestminster Management Corporation Ltd (Corporation)
StatusResigned
Appointed23 September 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2010)
Correspondence Address21 Newland Close
London
SE14 5XE

Contact

Websitewww.westminster-management.co.uk

Location

Registered Address7a Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,184
Cash£2,809
Current Liabilities£9,091

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
22 June 2019Registered office address changed from 24 Wellington Gardens London SE7 7PH England to 7a Lower Grosvenor Place London SW1W 0EN on 22 June 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 June 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
8 June 2018Notification of Timothy Brown as a person with significant control on 3 September 2016 (2 pages)
1 November 2017Cessation of Irene Lawrence as a person with significant control on 8 August 2016 (1 page)
1 November 2017Termination of appointment of Irene Lawrence as a director on 31 March 2016 (1 page)
1 November 2017Cessation of Irene Lawrence as a person with significant control on 8 August 2016 (1 page)
1 November 2017Appointment of Mr Timothy Brown as a director on 31 March 2016 (2 pages)
1 November 2017Termination of appointment of Irene Lawrence as a director on 31 March 2016 (1 page)
1 November 2017Appointment of Mr Timothy Brown as a director on 31 March 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
21 July 2017Notification of Irene Lawrence as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
21 July 2017Notification of Irene Lawrence as a person with significant control on 8 August 2016 (2 pages)
21 July 2017Notification of Irene Lawrence as a person with significant control on 8 August 2016 (2 pages)
26 June 2017Registered office address changed from 7a Lower Grosvenor Place London SW1W 0EN to 24 Wellington Gardens London SE7 7PH on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 7a Lower Grosvenor Place London SW1W 0EN to 24 Wellington Gardens London SE7 7PH on 26 June 2017 (1 page)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
5 December 2015Director's details changed for Ms Irene Lawrence on 3 December 2015 (2 pages)
5 December 2015Director's details changed for Ms Irene Lawrence on 3 December 2015 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 June 2014Director's details changed for Ms Irene Lawrence on 11 June 2014 (2 pages)
12 June 2014Director's details changed for Ms Irene Lawrence on 11 June 2014 (2 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Termination of appointment of Sergey Dorofeev as a secretary (1 page)
21 May 2014Termination of appointment of Sergey Dorofeev as a secretary (1 page)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
11 February 2014Termination of appointment of Lessia Bruce as a director (1 page)
11 February 2014Termination of appointment of Lessia Bruce as a director (1 page)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
17 October 2012Appointment of Ms Irene Lawrence as a director (2 pages)
17 October 2012Appointment of Ms Irene Lawrence as a director (2 pages)
1 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
18 June 2012Termination of appointment of Irina Anokhina as a director (1 page)
18 June 2012Termination of appointment of Irina Anokhina as a director (1 page)
25 April 2012Registered office address changed from 342 Brownhill Road Catford London SE6 1AY on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 342 Brownhill Road Catford London SE6 1AY on 25 April 2012 (1 page)
9 March 2012Director's details changed for Ms Lessia Bruce on 11 December 2011 (2 pages)
9 March 2012Director's details changed for Ms Lessia Bruce on 11 December 2011 (2 pages)
9 March 2012Termination of appointment of Atis Janson as a director (1 page)
9 March 2012Termination of appointment of Atis Janson as a director (1 page)
7 March 2012Termination of appointment of Ben Meredith as a director (1 page)
7 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
7 March 2012Termination of appointment of Ben Meredith as a director (1 page)
7 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
5 March 2012Director's details changed for Ms Irina Anokhina on 1 November 2011 (2 pages)
5 March 2012Director's details changed for Ms Irina Anokhina on 1 November 2011 (2 pages)
5 March 2012Director's details changed for Ms Irina Anokhina on 1 November 2011 (2 pages)
2 March 2012Director's details changed for Ms Lessia Edwards on 1 November 2011 (2 pages)
2 March 2012Director's details changed for Ms Lessia Edwards on 1 November 2011 (2 pages)
2 March 2012Director's details changed for Ms Lessia Edwards on 1 November 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
18 January 2011Appointment of Ms Irina Anokhina as a director (2 pages)
18 January 2011Termination of appointment of Westminster Management Corporation Ltd as a director (1 page)
18 January 2011Director's details changed for Ms Lessia Edwards on 1 December 2010 (2 pages)
18 January 2011Director's details changed for Ms Lessia Edwards on 1 December 2010 (2 pages)
18 January 2011Director's details changed for Ms Lessia Edwards on 1 December 2010 (2 pages)
18 January 2011Appointment of Ms Irina Anokhina as a director (2 pages)
18 January 2011Termination of appointment of Westminster Management Corporation Ltd as a director (1 page)
30 December 2010Appointment of Mr Ben Meredith as a director (2 pages)
30 December 2010Appointment of Mr Ben Meredith as a director (2 pages)
1 November 2010Appointment of Ms Lessia Edwards as a director (1 page)
1 November 2010Appointment of Westminster Management Corporation Ltd as a director (1 page)
1 November 2010Appointment of Ms Lessia Edwards as a director (1 page)
1 November 2010Appointment of Westminster Management Corporation Ltd as a director (1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2010Director's details changed for Mr Atis Janson on 10 November 2009 (2 pages)
4 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Atis Janson on 10 November 2009 (2 pages)
23 September 2009Appointment terminated director lessia edwards (1 page)
23 September 2009Appointment terminated director lessia edwards (1 page)
23 September 2009Director appointed mr atis janson (1 page)
23 September 2009Director appointed mr atis janson (1 page)
8 July 2009Director appointed ms lessia edwards (1 page)
8 July 2009Director appointed ms lessia edwards (1 page)
8 July 2009Return made up to 14/12/08; full list of members (3 pages)
8 July 2009Return made up to 14/12/08; full list of members (3 pages)
7 July 2009Appointment terminated director marina ananiadou (1 page)
7 July 2009Appointment terminated director marina ananiadou (1 page)
2 June 2009Registered office changed on 02/06/2009 from 24 wellington gardens london SE7 7PH uk (1 page)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 June 2009Registered office changed on 02/06/2009 from 24 wellington gardens london SE7 7PH uk (1 page)
1 June 2009Return made up to 14/12/07; full list of members (3 pages)
1 June 2009Return made up to 14/12/07; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from 7A lower grosvenor place london SW1W 0EN (1 page)
20 March 2009Registered office changed on 20/03/2009 from 7A lower grosvenor place london SW1W 0EN (1 page)
9 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Return made up to 14/12/06; full list of members (3 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Return made up to 14/12/06; full list of members (3 pages)
4 January 2007Director resigned (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (1 page)
29 June 2006Director resigned (1 page)
13 March 2006Return made up to 14/12/05; full list of members (3 pages)
13 March 2006Return made up to 14/12/05; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 March 2005Return made up to 14/12/04; full list of members (8 pages)
9 March 2005Return made up to 14/12/04; full list of members (8 pages)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 February 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2004Director resigned (1 page)
20 January 2004Registered office changed on 20/01/04 from: 90 wilton road london SW1V 1DN (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Registered office changed on 20/01/04 from: 90 wilton road london SW1V 1DN (1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 January 2002Return made up to 14/12/01; full list of members (7 pages)
23 January 2002Return made up to 14/12/01; full list of members (7 pages)
4 September 2001Registered office changed on 04/09/01 from: 21 newland house john william close london SE14 5XE (1 page)
4 September 2001Registered office changed on 04/09/01 from: 21 newland house john william close london SE14 5XE (1 page)
16 February 2001Company name changed transeuropean centre LTD\certificate issued on 16/02/01 (2 pages)
16 February 2001Company name changed transeuropean centre LTD\certificate issued on 16/02/01 (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000Incorporation (31 pages)
14 December 2000Incorporation (31 pages)