Company NameWhitehall Property Partnership 25 (GP) Limited
Company StatusActive
Company Number04566459
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Chicken
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMr Afshin Taraz
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMr Martin Michael Heffernan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(4 months, 2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMr Kelvin Deon Gray
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed31 May 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMr Andrew David Grieve
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(4 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 28 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMs Diane Elizabeth Suter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameProperty Partnership Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address47 Park Lane
London
W1K 1PR

Location

Registered AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£8,901
Cash£2
Current Liabilities£1,000

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return18 October 2023 (6 months, 3 weeks ago)
Next Return Due1 November 2024 (5 months, 3 weeks from now)

Charges

14 December 2005Delivered on: 23 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 3 to 8A whitehall place whithall london all buildings and fixtures the proceeds of sale and the benefit of any covenants for title. See the mortgage charge document for full details.
Outstanding
20 December 2002Delivered on: 9 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent and Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 December 2002Delivered on: 9 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 5 April 2020 (6 pages)
24 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
27 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
24 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
24 October 2017Notification of Afshin Taraz as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Notification of Michael John Chicken as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Notification of Afshin Taraz as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Notification of Michael John Chicken as a person with significant control on 6 April 2016 (2 pages)
31 December 2016Total exemption full accounts made up to 5 April 2016 (7 pages)
31 December 2016Total exemption full accounts made up to 5 April 2016 (7 pages)
17 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
8 January 2016Total exemption full accounts made up to 5 April 2015 (22 pages)
8 January 2016Total exemption full accounts made up to 5 April 2015 (22 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Secretary's details changed for Property Partnership Secretaries Limited on 21 September 2015 (1 page)
27 October 2015Secretary's details changed for Property Partnership Secretaries Limited on 21 September 2015 (1 page)
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
16 December 2014Total exemption full accounts made up to 5 April 2014 (6 pages)
16 December 2014Total exemption full accounts made up to 5 April 2014 (6 pages)
16 December 2014Total exemption full accounts made up to 5 April 2014 (6 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
19 August 2013Total exemption full accounts made up to 5 April 2013 (27 pages)
19 August 2013Total exemption full accounts made up to 5 April 2013 (27 pages)
28 February 2013Termination of appointment of Andrew Grieve as a director (1 page)
28 February 2013Termination of appointment of Andrew Grieve as a director (1 page)
7 January 2013Termination of appointment of Diane Suter as a director (1 page)
7 January 2013Termination of appointment of Diane Suter as a director (1 page)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (57 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (57 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (57 pages)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
31 October 2011Secretary's details changed for Property Partnership Secretaries Limited on 10 December 2010 (2 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
31 October 2011Secretary's details changed for Property Partnership Secretaries Limited on 10 December 2010 (2 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
13 December 2010Registered office address changed from 3 New Burlington Mews London W1B 4QP on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from 3 New Burlington Mews London W1B 4QP on 13 December 2010 (2 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
8 November 2010Director's details changed for Mr Michael John Chicken on 18 October 2010 (2 pages)
8 November 2010Director's details changed for Mr Michael John Chicken on 18 October 2010 (2 pages)
8 November 2010Director's details changed for Mr Kelvin Deon Gray on 18 October 2010 (2 pages)
8 November 2010Director's details changed for Mr Afshin Taraz on 18 October 2010 (2 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
8 November 2010Director's details changed for Ms Diane Elizabeth Suter on 18 October 2010 (2 pages)
8 November 2010Director's details changed for Mr Afshin Taraz on 18 October 2010 (2 pages)
8 November 2010Director's details changed for Ms Diane Elizabeth Suter on 18 October 2010 (2 pages)
8 November 2010Director's details changed for Mr Andrew David Grieve on 18 October 2010 (2 pages)
8 November 2010Director's details changed for Martin Michael Heffernan on 18 October 2010 (2 pages)
8 November 2010Director's details changed for Martin Michael Heffernan on 18 October 2010 (2 pages)
8 November 2010Director's details changed for Mr Andrew David Grieve on 18 October 2010 (2 pages)
8 November 2010Director's details changed for Mr Kelvin Deon Gray on 18 October 2010 (2 pages)
8 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Property Partnership Secretaries Limited on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Property Partnership Secretaries Limited on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Property Partnership Secretaries Limited on 1 October 2009 (2 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
31 October 2008Return made up to 18/10/08; full list of members (5 pages)
31 October 2008Return made up to 18/10/08; full list of members (5 pages)
30 October 2007Return made up to 18/10/07; full list of members (3 pages)
30 October 2007Return made up to 18/10/07; full list of members (3 pages)
17 October 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
17 October 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
17 October 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
27 October 2006Return made up to 18/10/06; full list of members (3 pages)
27 October 2006Return made up to 18/10/06; full list of members (3 pages)
15 August 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
15 August 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
15 August 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
21 February 2006Return made up to 18/10/05; full list of members (3 pages)
21 February 2006Return made up to 18/10/05; full list of members (3 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
12 October 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
12 October 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
12 October 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
23 November 2004Return made up to 18/10/04; full list of members (8 pages)
23 November 2004Return made up to 18/10/04; full list of members (8 pages)
3 December 2003Return made up to 18/10/03; full list of members (14 pages)
3 December 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
3 December 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
3 December 2003Return made up to 18/10/03; full list of members (14 pages)
3 December 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
11 March 2003Accounting reference date shortened from 31/10/03 to 05/04/03 (1 page)
11 March 2003Accounting reference date shortened from 31/10/03 to 05/04/03 (1 page)
9 January 2003Particulars of mortgage/charge (5 pages)
9 January 2003Particulars of mortgage/charge (9 pages)
9 January 2003Particulars of mortgage/charge (9 pages)
9 January 2003Particulars of mortgage/charge (5 pages)
26 November 2002Ad 18/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2002Ad 18/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2002New director appointed (3 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (3 pages)
25 November 2002New director appointed (3 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (3 pages)
25 November 2002Secretary resigned (1 page)
18 October 2002Incorporation (15 pages)
18 October 2002Incorporation (15 pages)