Company NameWestminster Development Services Limited
DirectorsAbhijit Mukhopadhyay and Muddoor Sadananda Nayak
Company StatusActive
Company Number09462813
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Abhijit Mukhopadhyay
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleService
Country of ResidenceEngland
Correspondence Address1st Floor 12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Muddoor Sadananda Nayak
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(8 years, 5 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor 12 Charles Ii Street
London
SW1Y 4QU
Director NameAndres Pan De Soraluce Muguiro
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed27 February 2015(same day as company formation)
RolePresident Of Obrascon Huarte Lain Desarrollos, S.L
Country of ResidenceSpain
Correspondence AddressPaseo De La Castellana 259d Torre Espacio
Madrid
28046
Secretary NameMr Adosh Chatrath
StatusResigned
Appointed23 October 2015(7 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address1st Floor 12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Panagiotis Kapetanakos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNew Zealand House 80 Haymarket
7th Floor
London
SW1Y 4TE
Director NameMr Enrique Benjumea Benjumea
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed02 June 2016(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressNew Zealand House 80 Haymarket
7th Floor
London
SW1Y 4TE
Director NameMr Javier Cristian Rodriguez Prieto
Date of BirthJune 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed02 June 2016(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 24 June 2021)
RoleDirector Of Financial Planning
Country of ResidenceSpain
Correspondence Address259d Paseo De La Castellana
Torre Espacio
Madrid
28046
Director NameMr Santiago Lopez-Vilas Boekhorst
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed12 September 2016(1 year, 6 months after company formation)
Appointment Duration1 day (resigned 13 September 2016)
RoleExecutive
Country of ResidenceSpain
Correspondence AddressTorre Espacio Paseo De La Castellana, 259 D
Floor 19
Madrid
28046
Director NameMr Prashant Parameswaran Nair
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1st Floor 12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Javier Santiago FernÁNdez Casado
Date of BirthJanuary 1991 (Born 33 years ago)
NationalitySpanish
StatusResigned
Appointed11 March 2021(6 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressTorre Espacio Paseo De La Castellana 259d
Madrid
28046
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2015(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Location

Registered Address1st Floor 12 Charles Ii Street
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

7 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
9 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
27 August 2019Appointment of Mr Prashant Parameswaran Nair as a director on 27 August 2019 (2 pages)
27 August 2019Termination of appointment of Panagiotis Kapetanakos as a director on 27 August 2019 (1 page)
27 March 2019Full accounts made up to 31 December 2018 (28 pages)
7 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
17 April 2018Full accounts made up to 31 December 2017 (26 pages)
27 March 2018Change of details for Obrascon Huarte Lain Sa as a person with significant control on 20 March 2018 (2 pages)
26 March 2018Notification of Obrascon Huarte Lain Sa as a person with significant control on 20 March 2018 (2 pages)
26 March 2018Cessation of Obrascon Huarte Lain Dessarrollos, S.L as a person with significant control on 20 March 2018 (1 page)
8 March 2018Director's details changed for Mr Panagiotis Kapetanakos on 8 March 2018 (2 pages)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
8 March 2018Director's details changed for Mr Enrique Benjumea Benjumea on 8 March 2018 (2 pages)
8 March 2018Change of details for Obrascon Huarte Lain Dessarrollos, S.L as a person with significant control on 8 March 2018 (2 pages)
6 June 2017Registered office address changed from C/O Kennedys Law Llp (Ref: Acha/Js) 25 Fenchurch Avenue London EC3M 5AD United Kingdom to New Zealand House 7th Floor 80 Haymarket London SW1Y 4TE on 6 June 2017 (1 page)
6 June 2017Registered office address changed from New Zealand House 7th Floor 80 Haymarket London SW1Y 4TE England to New Zealand House 80 Haymarket 7th Floor London SW1Y 4TE on 6 June 2017 (1 page)
6 June 2017Registered office address changed from C/O Kennedys Law Llp (Ref: Acha/Js) 25 Fenchurch Avenue London EC3M 5AD United Kingdom to New Zealand House 7th Floor 80 Haymarket London SW1Y 4TE on 6 June 2017 (1 page)
6 June 2017Registered office address changed from New Zealand House 7th Floor 80 Haymarket London SW1Y 4TE England to New Zealand House 80 Haymarket 7th Floor London SW1Y 4TE on 6 June 2017 (1 page)
30 May 2017Full accounts made up to 31 December 2016 (25 pages)
30 May 2017Full accounts made up to 31 December 2016 (25 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
14 September 2016Termination of appointment of Santiago Lopez-Vilas Boekhorst as a director on 13 September 2016 (1 page)
14 September 2016Termination of appointment of Santiago Lopez-Vilas Boekhorst as a director on 13 September 2016 (1 page)
14 September 2016Termination of appointment of Santiago Lopez-Vilas Boekhorst as a director on 13 September 2016 (1 page)
14 September 2016Termination of appointment of Santiago Lopez-Vilas Boekhorst as a director on 13 September 2016 (1 page)
13 September 2016Appointment of Mr Santiago Lopez-Vilas Boekhorst as a director on 12 September 2016 (2 pages)
13 September 2016Appointment of Mr Santiago Lopez-Vilas Boekhorst as a director on 12 September 2016 (2 pages)
18 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 10,000
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 10,000
(3 pages)
10 June 2016Appointment of Mr Enrique Benjumea Benjumea as a director on 2 June 2016 (2 pages)
10 June 2016Appointment of Mr Enrique Benjumea Benjumea as a director on 2 June 2016 (2 pages)
9 June 2016Appointment of Mr Panagiotis Kapetanakos as a director on 2 June 2016 (2 pages)
9 June 2016Appointment of Mr Javier Cristian Rodriguez Prieto as a director on 2 June 2016 (2 pages)
9 June 2016Appointment of Mr Abhijit Mukhopadhyay as a director on 2 June 2016 (2 pages)
9 June 2016Appointment of Mr Abhijit Mukhopadhyay as a director on 2 June 2016 (2 pages)
9 June 2016Termination of appointment of Andres Pan De Soraluce Muguiro as a director on 2 June 2016 (1 page)
9 June 2016Appointment of Mr Javier Cristian Rodriguez Prieto as a director on 2 June 2016 (2 pages)
9 June 2016Termination of appointment of Andres Pan De Soraluce Muguiro as a director on 2 June 2016 (1 page)
9 June 2016Appointment of Mr Panagiotis Kapetanakos as a director on 2 June 2016 (2 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
30 October 2015Appointment of Mr Adosh Chatrath as a secretary on 23 October 2015 (2 pages)
30 October 2015Appointment of Mr Adosh Chatrath as a secretary on 23 October 2015 (2 pages)
22 October 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Kennedys Law Llp (Ref: Acha/Js) 25 Fenchurch Avenue London EC3M 5AD on 22 October 2015 (1 page)
22 October 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Kennedys Law Llp (Ref: Acha/Js) 25 Fenchurch Avenue London EC3M 5AD on 22 October 2015 (1 page)
20 October 2015Termination of appointment of Hackwood Secretaries Limited as a secretary on 9 October 2015 (1 page)
20 October 2015Termination of appointment of Hackwood Secretaries Limited as a secretary on 9 October 2015 (1 page)
20 October 2015Termination of appointment of Hackwood Secretaries Limited as a secretary on 9 October 2015 (1 page)
3 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
3 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 1
(34 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 1
(34 pages)