Company NameWestminster City School Trading Limited
Company StatusActive
Company Number10330375
CategoryPrivate Limited Company
Incorporation Date15 August 2016(7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter John Reeves Brougton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr David Andrew Brian Everett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleSchool Business Manager
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr William Alexander Wells
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr James William Wilson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(same day as company formation)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence Address55 Palace Street
London
SW1E 5HJ
Director NameMrs Susan Manning
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Palace Street
London
SW1E 5HJ
Secretary NameMr Roy Blackwell
StatusResigned
Appointed15 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address57 Palace Street
London
SW1E 5HJ
Secretary NameDr Gordon Anthony Carver
StatusResigned
Appointed01 January 2020(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2021)
RoleCompany Director
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMs Katherine Herzog Parsons
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2020(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Tara John Douglas-Home
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ

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

Accounts

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

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

22 December 2020Accounts for a small company made up to 31 August 2020 (14 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
17 June 2020Appointment of Mrs Katherine Herzog Parsons as a director on 17 June 2020 (2 pages)
17 June 2020Appointment of Mr David Andrew Brian Everett as a director on 17 June 2020 (2 pages)
7 February 2020Accounts for a small company made up to 31 August 2019 (14 pages)
7 January 2020Appointment of Dr Gordon Anthony Carver as a secretary on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of Susan Manning as a director on 31 August 2019 (1 page)
7 January 2020Termination of appointment of Roy Blackwell as a secretary on 31 December 2019 (1 page)
19 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 August 2018 (15 pages)
16 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
2 March 2018Appointment of Mr Peter John Reeves Brougton as a director on 1 January 2018 (2 pages)
2 March 2018Termination of appointment of James William Wilson as a director on 1 January 2018 (1 page)
7 February 2018Registered office address changed from 55a Catherine Place London SW1E 6DY United Kingdom to 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page)
27 November 2017Accounts for a small company made up to 31 August 2017 (14 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
7 September 2016Appointment of Mr Roy Blackwell as a secretary on 15 August 2016 (2 pages)
7 September 2016Appointment of Mr Roy Blackwell as a secretary on 15 August 2016 (2 pages)
15 August 2016Incorporation
Statement of capital on 2016-08-15
  • GBP 100
(40 pages)
15 August 2016Incorporation
Statement of capital on 2016-08-15
  • GBP 100
(40 pages)