The Marquis Of Westminster Limited

General information

Name:

The Marquis Of Westminster Ltd

Office Address:

82 St. John Street EC1M 4JN London

Number: 05702974

Incorporation date: 2006-02-08

Dissolution date: 2022-07-19

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in London under the following Company Registration No.: 05702974. The firm was registered in 2006. The headquarters of this firm was located at 82 St. John Street . The area code for this location is EC1M 4JN. The firm was officially closed on 2022-07-19, which means it had been in business for 16 years.

Regarding to the limited company, most of director's assignments up till now have been performed by Gerald H. and Christopher H.. Amongst these two individuals, Christopher H. had managed the limited company for the longest time, having been a member of directors' team for sixteen years.

Christopher H. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Christopher H.

Role: Secretary

Appointed: 19 May 2006

Latest update: 7 March 2023

Gerald H.

Role: Director

Appointed: 27 February 2006

Latest update: 7 March 2023

Christopher H.

Role: Director

Appointed: 13 February 2006

Latest update: 7 March 2023

People with significant control

Christopher H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 22 February 2022
Confirmation statement last made up date 08 February 2021
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3 March 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 February 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 30 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 30 November 2012
Annual Accounts 27 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address 82 st. John Street London EC1M 4JN. Change occurred on 2021-11-10. Company's previous address: Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU. (AD01)
filed on: 10th, November 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2013

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2014

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2015

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2016

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
16
Company Age

Closest Companies - by postcode