Company Name20-46 Westminster Mansions Freehold Limited
Company StatusActive
Company Number04685043
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSimon Glynn Whittle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 43 Westminster Mansions
Great Smith Street
London
SW1P 3BP
Director NameMs Suniti Kiransinh Chauhan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(11 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr William Hall
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(12 years after company formation)
Appointment Duration9 years, 1 month
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address35 Westminster Mansions Great Smith Street
London
SW1P 3BP
Director NameMrs Susan Beaumont
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleNone Stated
Country of ResidenceJersey
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed01 December 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressC/O Rendall And Rittner Limited St. George Wharf
London
SW8 2LE
Director NameElizabeth Maryanne Danks Slater
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleEducation Consultant
Correspondence AddressFlat 27
Westminster Mansions, Great Smith Street
London
SW1P 3BP
Secretary NameElizabeth Maryanne Danks Slater
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 27
Westminster Mansions, Great Smith Street
London
SW1P 3BP
Director NameDr Anne Hughes Campbell Kark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 2009)
RolePhysician
Correspondence Address34 Westminster Mansions
Great Smith Street
London
SW1P 3BP
Director NameJoyce Elizabeth Milburn
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2005)
RoleTrademark Attorney
Correspondence AddressFlat 42 Westminster Mansions
Great Smith Street
London
SW1P 3BP
Secretary NameSimon Glynn Whittle
NationalityBritish
StatusResigned
Appointed10 March 2004(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 43 Westminster Mansions
Great Smith Street
London
SW1P 3BP
Secretary NameMr Simon Birks Hanton
NationalityBritish
StatusResigned
Appointed29 April 2004(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 24 May 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35 Brunner Road
Ealing
London
W5 1BA
Director NameMr William Arthur Charles Harman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address44 Westminster Mansions Great Smith Street
London
SW1P 3BP
Director NameLady Carol Baker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(6 years after company formation)
Appointment Duration10 years, 9 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 20-46 Westminster Mansions
Great Smith Street
London
SW10 3BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 May 2010(7 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 November 2020)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Amdale Securities
7.69%
Ordinary
1 at £1Angel Sedgwick
3.85%
Ordinary
1 at £1Corporate Officer Of The House Of Lords
3.85%
Ordinary
1 at £1D. Morris
3.85%
Ordinary
1 at £1Dr Allan Kark
3.85%
Ordinary
1 at £1E.t. Walsh
3.85%
Ordinary
1 at £1Gamunu Priyanthra Ratanyake
3.85%
Ordinary
1 at £1Grainger Bradley LTD
3.85%
Ordinary
1 at £1Janis Hall & William Hall
3.85%
Ordinary
1 at £1Lady Carrol Baker
3.85%
Ordinary
1 at £1Mr Lewis J. Wigoder & Mrs Heather J. Wigoder
3.85%
Ordinary
1 at £1Mr Michael J. Anderson
3.85%
Ordinary
1 at £1Mr Simon Glynn Whittle & Ms Caroline Gaukroger
3.85%
Ordinary
1 at £1Mr William Arthur Harman
3.85%
Ordinary
1 at £1Mrs J. Dudeney
3.85%
Ordinary
1 at £1Mrs Lois Golding
3.85%
Ordinary
1 at £1Mrs Thushari Leuke Bandara
3.85%
Ordinary
1 at £1Ms Rosalynd Gloria Phillip
3.85%
Ordinary
1 at £1Timothy Clyde
3.85%
Ordinary
1 at £1W. Sutton
3.85%
Ordinary
-OTHER
19.23%
-

Financials

Year2014
Turnover£300
Net Worth£137,796
Current Liabilities£150

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

16 March 2023Confirmation statement made on 4 March 2023 with updates (7 pages)
1 December 2022Micro company accounts made up to 30 June 2022 (10 pages)
15 March 2022Confirmation statement made on 4 March 2022 with updates (7 pages)
20 December 2021Micro company accounts made up to 30 June 2021 (10 pages)
15 June 2021Registered office address changed from C/O Rendall and Rittner Limited St. George Wharf London SW8 2LE England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 15 June 2021 (1 page)
13 April 2021Confirmation statement made on 4 March 2021 with updates (7 pages)
13 April 2021Director's details changed for Simon Glynn Whittle on 13 February 2021 (2 pages)
13 January 2021Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page)
5 January 2021Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited St. George Wharf London SW8 2LE on 5 January 2021 (1 page)
1 December 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Portsoken House 155-157 Minories London EC3N 1LJ on 1 December 2020 (1 page)
1 December 2020Appointment of Rendall and Rittner Limited as a secretary on 1 December 2020 (2 pages)
30 November 2020Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 11 November 2020 (1 page)
3 November 2020Micro company accounts made up to 30 June 2020 (9 pages)
5 June 2020Appointment of Mrs Susan Beaumont as a director on 17 May 2020 (2 pages)
13 March 2020Termination of appointment of Carol Baker as a director on 9 December 2019 (1 page)
6 March 2020Confirmation statement made on 4 March 2020 with updates (7 pages)
18 December 2019Micro company accounts made up to 30 June 2019 (9 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
7 March 2019Confirmation statement made on 4 March 2019 with updates (7 pages)
5 January 2019Micro company accounts made up to 30 June 2018 (8 pages)
5 March 2018Confirmation statement made on 4 March 2018 with updates (7 pages)
21 November 2017Micro company accounts made up to 30 June 2017 (9 pages)
21 November 2017Micro company accounts made up to 30 June 2017 (9 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
29 November 2016Accounts for a small company made up to 30 June 2016 (5 pages)
29 November 2016Accounts for a small company made up to 30 June 2016 (5 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 26
(9 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 26
(9 pages)
13 November 2015Full accounts made up to 30 June 2015 (11 pages)
13 November 2015Full accounts made up to 30 June 2015 (11 pages)
10 November 2015Appointment of Suniti Kiransinh Chauhan as a director on 14 January 2015 (2 pages)
10 November 2015Appointment of Suniti Kiransinh Chauhan as a director on 14 January 2015 (2 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 26
(8 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 26
(8 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 26
(8 pages)
3 March 2015Appointment of William Hall as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of William Hall as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of William Hall as a director on 3 March 2015 (2 pages)
12 January 2015Full accounts made up to 30 June 2014 (11 pages)
12 January 2015Full accounts made up to 30 June 2014 (11 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 26
(7 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 26
(7 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 26
(7 pages)
13 January 2014Full accounts made up to 30 June 2013 (11 pages)
13 January 2014Full accounts made up to 30 June 2013 (11 pages)
18 March 2013Full accounts made up to 30 June 2012 (11 pages)
18 March 2013Full accounts made up to 30 June 2012 (11 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
16 March 2012Full accounts made up to 30 June 2011 (11 pages)
16 March 2012Full accounts made up to 30 June 2011 (11 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
23 February 2012Termination of appointment of William Harman as a director (1 page)
23 February 2012Termination of appointment of William Harman as a director (1 page)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
23 December 2010Full accounts made up to 30 June 2010 (11 pages)
23 December 2010Full accounts made up to 30 June 2010 (11 pages)
10 November 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 10 November 2010 (1 page)
8 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (13 pages)
8 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (13 pages)
8 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (13 pages)
8 July 2010Termination of appointment of Simon Hanton as a secretary (1 page)
8 July 2010Termination of appointment of Simon Hanton as a secretary (1 page)
4 June 2010Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages)
4 June 2010Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages)
4 June 2010Registered office address changed from C/O Willmotts Willmott House 12 Blacks Road Hammersmith London W6 9EU on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from C/O Willmotts Willmott House 12 Blacks Road Hammersmith London W6 9EU on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from C/O Willmotts Willmott House 12 Blacks Road Hammersmith London W6 9EU on 4 June 2010 (2 pages)
22 March 2010Full accounts made up to 30 June 2009 (11 pages)
22 March 2010Full accounts made up to 30 June 2009 (11 pages)
9 April 2009Appointment terminated director anne kark (1 page)
9 April 2009Return made up to 04/03/09; full list of members (15 pages)
9 April 2009Return made up to 04/03/09; full list of members (15 pages)
9 April 2009Appointment terminated director anne kark (1 page)
7 April 2009Director appointed lady carol baker (2 pages)
7 April 2009Director appointed lady carol baker (2 pages)
4 April 2009Director appointed william arthur charles harman (2 pages)
4 April 2009Director appointed william arthur charles harman (2 pages)
23 March 2009Full accounts made up to 30 June 2008 (7 pages)
23 March 2009Full accounts made up to 30 June 2008 (7 pages)
11 August 2008Return made up to 04/03/08; no change of members (7 pages)
11 August 2008Return made up to 04/03/08; no change of members (7 pages)
12 May 2008Full accounts made up to 30 June 2007 (8 pages)
12 May 2008Full accounts made up to 30 June 2007 (8 pages)
31 March 2007Return made up to 04/03/07; full list of members (9 pages)
31 March 2007Return made up to 04/03/07; full list of members (9 pages)
15 February 2007Full accounts made up to 30 June 2006 (8 pages)
15 February 2007Full accounts made up to 30 June 2006 (8 pages)
8 June 2006Ad 30/05/06--------- £ si 1@1=1 £ ic 25/26 (2 pages)
8 June 2006Ad 30/05/06--------- £ si 1@1=1 £ ic 25/26 (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
7 April 2006Full accounts made up to 30 June 2005 (7 pages)
7 April 2006Full accounts made up to 30 June 2005 (7 pages)
7 March 2006Return made up to 04/03/06; no change of members (7 pages)
7 March 2006Return made up to 04/03/06; no change of members (7 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
14 September 2005Ad 22/08/05--------- si 23@1=23 ic 2/25 (6 pages)
14 September 2005Ad 22/08/05--------- si 23@1=23 ic 2/25 (6 pages)
10 May 2005Full accounts made up to 30 June 2004 (7 pages)
10 May 2005Full accounts made up to 30 June 2004 (7 pages)
20 April 2005Return made up to 04/03/05; full list of members (7 pages)
20 April 2005Return made up to 04/03/05; full list of members (7 pages)
9 December 2004Secretary's particulars changed (1 page)
9 December 2004Secretary's particulars changed (1 page)
7 December 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
7 December 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
8 June 2004Registered office changed on 08/06/04 from: 43 westminster mansions great smith street london SW1P 3BP (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004Registered office changed on 08/06/04 from: 43 westminster mansions great smith street london SW1P 3BP (1 page)
8 June 2004New secretary appointed (2 pages)
20 April 2004Return made up to 04/03/04; full list of members (7 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Return made up to 04/03/04; full list of members (7 pages)
20 April 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 20-46 westminster mansions great smith street london SW1P 3BP (1 page)
19 March 2004Secretary resigned;director resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: 20-46 westminster mansions great smith street london SW1P 3BP (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Secretary resigned;director resigned (1 page)
19 March 2004New secretary appointed (2 pages)
10 July 2003Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2003Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 March 2003Incorporation (17 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Incorporation (17 pages)
4 March 2003Secretary resigned (1 page)