Company NameWestminster Training Ltd
DirectorsDarryl William Howe and Alun Edward Lloyd Morris
Company StatusActive
Company Number08706895
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Darryl William Howe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressSuite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
Director NameMr Alun Edward Lloyd Morris
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(5 years, 5 months after company formation)
Appointment Duration5 years
RoleEvents Director
Country of ResidenceEngland
Correspondence AddressSuite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR

Contact

Websitewestminstertraining.com
Telephone020 88764455
Telephone regionLondon

Location

Registered AddressSuite G04
1 Quality Court, Chancery Lane
London
WC2A 1HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

1 October 2020Registered office address changed from The Exchange at Somerset House Strand London WC2R 1LA to International House Holborn Viaduct London EC1A 2BN on 1 October 2020 (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
24 September 2019Compulsory strike-off action has been discontinued (1 page)
23 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
13 March 2019Appointment of Mr Alun Edward Lloyd Morris as a director on 13 March 2019 (2 pages)
13 March 2019Change of details for Mr Darryl William Howe as a person with significant control on 13 March 2019 (2 pages)
13 March 2019Director's details changed for Mr Darryl William Howe on 13 March 2019 (2 pages)
19 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
21 December 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
20 December 2015Director's details changed for Mr Darryl William Howe on 1 December 2015 (2 pages)
20 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(3 pages)
20 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(3 pages)
20 December 2015Director's details changed for Mr Darryl William Howe on 1 December 2015 (2 pages)
3 September 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to The Exchange at Somerset House Strand London WC2R 1LA on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to The Exchange at Somerset House Strand London WC2R 1LA on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to The Exchange at Somerset House Strand London WC2R 1LA on 3 September 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
(24 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
(24 pages)