Company NameWestminster Community Church
Company StatusDissolved
Company Number05033855
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 February 2004(20 years, 1 month ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)
Previous NamePimlico Community Church

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Brian John Sherriff
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2013(9 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 02 July 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBasement Keyes House, Dolphin Square, London, Sw1v
Dolphin Square
London
SW1V 3NA
Director NameMr Simon Boothman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 02 July 2019)
RoleIT Analyst
Country of ResidenceEngland
Correspondence AddressBasement Keyes House, Dolphin Square, London, Sw1v
Dolphin Square
London
SW1V 3NA
Director NameMrs Estelle King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 02 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address138a Cambridge Street
London
SW1V 4QF
Director NameMr Peter Charles Edward Calderbank
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2016(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 02 July 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address46 Finsen Road
London
SE5 9AW
Director NamePhilip Brandom
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleIT Manager
Correspondence AddressFlat 5
27 Marsham Street
London
SW1P 3DW
Director NameColin Hardy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Greycoat Place
London
SW1P 1SB
Director NameMr Peter Charles Edward Calderbank
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address88 Fentiman Road
London
SW8 1LA
Director NameVincent Charles Turner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleChurch Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Keyes House, Dolphin Square, London, Sw1v
Dolphin Square
London
SW1V 3NA
Secretary NameMr Peter Charles Edward Calderbank
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address88 Fentiman Road
London
SW8 1LA
Director NameDesmond Francis Figueiredo
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2009)
RolePastor
Country of ResidenceUnited Kingdom
Correspondence Address16 Pentney Road
Balham
London
SW12 0NX

Contact

Websitewww.westminsterchurch.org.uk/welcome.htm

Location

Registered AddressBasement Keyes House, Dolphin Square, London, Sw1v Genevers, Keyes House
Dolphin Square
London
SW1V 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Financials

Year2013
Turnover£130,373
Net Worth£22,968
Cash£17,488
Current Liabilities£5,151

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (3 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 September 2018 (13 pages)
16 May 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
4 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
5 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
12 September 2016Termination of appointment of Vincent Charles Turner as a director on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Vincent Charles Turner as a director on 31 August 2016 (1 page)
24 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
24 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
15 August 2016Appointment of Mr Peter Charles Edward Calderbank as a director on 12 August 2016 (2 pages)
15 August 2016Appointment of Mr Peter Charles Edward Calderbank as a director on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from C/O Vince Turner 88 Fentiman Road London SW8 1LA to Basement Keyes House, Dolphin Square, London, Sw1V Genevers, Keyes House Dolphin Square London SW1V 3NA on 12 August 2016 (1 page)
12 August 2016Registered office address changed from C/O Vince Turner 88 Fentiman Road London SW8 1LA to Basement Keyes House, Dolphin Square, London, Sw1V Genevers, Keyes House Dolphin Square London SW1V 3NA on 12 August 2016 (1 page)
20 February 2016Annual return made up to 4 February 2016 no member list (4 pages)
20 February 2016Annual return made up to 4 February 2016 no member list (4 pages)
20 February 2016Appointment of Mrs Estelle King as a director on 1 October 2015 (2 pages)
20 February 2016Appointment of Mrs Estelle King as a director on 1 October 2015 (2 pages)
1 September 2015Appointment of Mr Simon Boothman as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Simon Boothman as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Peter Charles Edward Calderbank as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Peter Charles Edward Calderbank as a secretary on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Peter Charles Edward Calderbank as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Peter Charles Edward Calderbank as a secretary on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Peter Charles Edward Calderbank as a secretary on 1 September 2015 (1 page)
1 September 2015Appointment of Mr Simon Boothman as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Peter Charles Edward Calderbank as a director on 1 September 2015 (1 page)
14 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
14 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
4 February 2015Annual return made up to 4 February 2015 no member list (3 pages)
4 February 2015Annual return made up to 4 February 2015 no member list (3 pages)
4 February 2015Annual return made up to 4 February 2015 no member list (3 pages)
28 July 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
28 July 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
5 June 2014Registered office address changed from 1-2 Greycoat Place London SW1P 1SB on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 1-2 Greycoat Place London SW1P 1SB on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 1-2 Greycoat Place London SW1P 1SB on 5 June 2014 (1 page)
25 April 2014Termination of appointment of Colin Hardy as a director (1 page)
25 April 2014Termination of appointment of Colin Hardy as a director (1 page)
5 February 2014Appointment of Mr Brian Sherriff as a director (2 pages)
5 February 2014Annual return made up to 4 February 2014 no member list (4 pages)
5 February 2014Annual return made up to 4 February 2014 no member list (4 pages)
5 February 2014Annual return made up to 4 February 2014 no member list (4 pages)
5 February 2014Appointment of Mr Brian Sherriff as a director (2 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
5 February 2013Annual return made up to 4 February 2013 no member list (3 pages)
5 February 2013Annual return made up to 4 February 2013 no member list (3 pages)
5 February 2013Annual return made up to 4 February 2013 no member list (3 pages)
9 October 2012Full accounts made up to 31 March 2012 (13 pages)
9 October 2012Full accounts made up to 31 March 2012 (13 pages)
6 February 2012Annual return made up to 4 February 2012 no member list (3 pages)
6 February 2012Annual return made up to 4 February 2012 no member list (3 pages)
6 February 2012Annual return made up to 4 February 2012 no member list (3 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
4 February 2011Secretary's details changed for Peter Charles Edward Calderbank on 4 February 2011 (1 page)
4 February 2011Director's details changed for Vincent Charles Turner on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Peter Charles Edward Calderbank on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Peter Charles Edward Calderbank on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Peter Charles Edward Calderbank on 4 February 2011 (2 pages)
4 February 2011Secretary's details changed for Peter Charles Edward Calderbank on 4 February 2011 (1 page)
4 February 2011Director's details changed for Vincent Charles Turner on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 4 February 2011 no member list (3 pages)
4 February 2011Director's details changed for Colin Hardy on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Colin Hardy on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Vincent Charles Turner on 4 February 2011 (2 pages)
4 February 2011Secretary's details changed for Peter Charles Edward Calderbank on 4 February 2011 (1 page)
4 February 2011Director's details changed for Colin Hardy on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 4 February 2011 no member list (3 pages)
4 February 2011Annual return made up to 4 February 2011 no member list (3 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
5 February 2010Annual return made up to 4 February 2010 no member list (4 pages)
5 February 2010Director's details changed for Colin Hardy on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Vincent Charles Turner on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 no member list (4 pages)
5 February 2010Director's details changed for Colin Hardy on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 no member list (4 pages)
5 February 2010Director's details changed for Colin Hardy on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Vincent Charles Turner on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Vincent Charles Turner on 5 February 2010 (2 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
16 March 2009Annual return made up to 04/02/09 (3 pages)
16 March 2009Annual return made up to 04/02/09 (3 pages)
20 January 2009Appointment terminated director desmond figueiredo (1 page)
20 January 2009Appointment terminated director desmond figueiredo (1 page)
30 September 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
30 September 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
13 February 2008Location of register of members (1 page)
13 February 2008Location of register of members (1 page)
13 February 2008Registered office changed on 13/02/08 from: 1-2 greycoat place london SW1B 1SB (1 page)
13 February 2008Location of debenture register (1 page)
13 February 2008Annual return made up to 04/02/08 (2 pages)
13 February 2008Annual return made up to 04/02/08 (2 pages)
13 February 2008Registered office changed on 13/02/08 from: 1-2 greycoat place london SW1B 1SB (1 page)
13 February 2008Location of debenture register (1 page)
6 December 2007Registered office changed on 06/12/07 from: 88 fentiman road london greater london SW8 1LA (1 page)
6 December 2007Registered office changed on 06/12/07 from: 88 fentiman road london greater london SW8 1LA (1 page)
6 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
6 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
14 February 2007Director resigned (1 page)
14 February 2007Annual return made up to 04/02/07 (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Annual return made up to 04/02/07 (2 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
7 July 2006Company name changed pimlico community church\certificate issued on 07/07/06 (3 pages)
7 July 2006Company name changed pimlico community church\certificate issued on 07/07/06 (3 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
6 February 2006Annual return made up to 04/02/06 (2 pages)
6 February 2006Annual return made up to 04/02/06 (2 pages)
27 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
27 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
16 February 2005Annual return made up to 04/02/05 (5 pages)
16 February 2005Annual return made up to 04/02/05 (5 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2004Memorandum and Articles of Association (24 pages)
18 October 2004Memorandum and Articles of Association (24 pages)
14 October 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
14 October 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 February 2004Incorporation (32 pages)
4 February 2004Incorporation (32 pages)