12 Charles Ii Street
London
SW1Y 4QU
Director Name | Mr Durga Madhab Patnaik |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Westminster Development Services Limited 1st F 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Ukkarath Muraleedharan Nair |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westminster Development Services Limited 7th F 80 Haymarket London SW1Y 4TE |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Francisco Javier Melia Fullana |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O Westminster Development Services Limited 7th F 80 Haymarket London SW1Y 4TE |
Director Name | Javier Cristian Rodriguez Prieto |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O Westminster Development Services Limited 7th F 80 Haymarket London SW1Y 4TE |
Secretary Name | Mr Adosh Chatrath |
---|---|
Status | Resigned |
Appointed | 10 July 2017(1 month after company formation) |
Appointment Duration | 6 years (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | C/O Westminster Development Services Limited 1st F 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Frank Lazzaro |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 2018(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 January 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13th Floor, New Zealand House Haymarket London SW1Y 4TE |
Director Name | Mr Miguel Vera Cabrero |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 December 2018(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2020) |
Role | Administrative Staff |
Country of Residence | Spain |
Correspondence Address | C/O Westminster Development Services Limited 7th F 80 Haymarket London SW1Y 4TE |
Director Name | Mr Enrique Benjumea |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 January 2020(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2021) |
Role | Chief Operating Officer |
Country of Residence | Spain |
Correspondence Address | C/O Westminster Development Services Limited 7th F 80 Haymarket London SW1Y 4TE |
Director Name | Mr Javier Santiago FernÃNdez Casado |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 March 2021(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Torre Espacio Paseo De La Castellana 259d Madrid 28046 |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2017(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | C/O Westminster Development Services Limited 1st Floor 12 Charles Ii Street London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
10 October 2022 | Delivered on: 14 October 2022 Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The leasehold property situated at and known as residential accommodation at the old war office, whitehall, london SW1A 2EU demised by a lease dated 29 june 2018 and granted by the 57 whitehall S.Ã R.L. to whitehall residences limited (registered at the land registry with title number NGL980633). Outstanding |
---|---|
29 June 2018 | Delivered on: 10 July 2018 Persons entitled: State Bank of India, London Branch Classification: A registered charge Particulars: All that leasehold property situate and known as the old war office, 57 whitehall, london SW1A 2EU demised under a lease dated 29 june 2018 between 57 whitehall S.Ã R.L. (as lessor) and whitehall residences limited (as lessee). Outstanding |
4 July 2018 | Delivered on: 5 July 2018 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: All that leasehold property situate and known as the old war office, 57 whitehall, london SW1A 2EU demised under a lease dated 29 june 2018 between 57 whitehall S.Ã R.L. (as lessor) and whitehall residences limited (as lessee). Outstanding |
11 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
---|---|
27 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
14 December 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
14 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
14 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
7 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
10 September 2020 | Statement of capital following an allotment of shares on 28 August 2020
|
10 August 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
13 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
22 May 2020 | Statement of capital following an allotment of shares on 12 May 2020
|
11 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
5 February 2020 | Appointment of Mr Enrique Benjumea as a director on 23 January 2020 (2 pages) |
5 February 2020 | Termination of appointment of Miguel Vera Cabrero as a director on 23 January 2020 (1 page) |
7 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
15 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
14 February 2019 | Termination of appointment of Frank Lazzaro as a director on 9 January 2019 (1 page) |
14 February 2019 | Appointment of Mr Durga Madhab Patnaik as a director on 9 January 2019 (2 pages) |
20 December 2018 | Appointment of Mr Miguel Vera Cabrero as a director on 11 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Francisco Javier Melia Fullana as a director on 11 December 2018 (1 page) |
21 November 2018 | Satisfaction of charge 108039870002 in full (1 page) |
11 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 July 2018 | Registration of charge 108039870002, created on 29 June 2018 (27 pages) |
5 July 2018 | Registration of charge 108039870001, created on 4 July 2018 (47 pages) |
3 July 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
2 July 2018 | Statement of capital following an allotment of shares on 8 June 2018
|
12 June 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
3 April 2018 | Resolutions
|
26 March 2018 | Cessation of Obrascon Huarte Lain Dessarrollos, S.L as a person with significant control on 20 March 2018 (1 page) |
26 March 2018 | Notification of Obrascon Huarte Lain Sa as a person with significant control on 20 March 2018 (2 pages) |
5 February 2018 | Change of details for Obrascon Huarte Lain Dessarrollos, S.L as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
5 February 2018 | Appointment of Mr Adosh Chatrath as a secretary on 10 July 2017 (2 pages) |
2 February 2018 | Notification of Sandra Georgeson as a person with significant control on 14 September 2017 (2 pages) |
2 February 2018 | Notification of Obrascon Huarte Lain Dessarrollos, S.L as a person with significant control on 14 September 2017 (2 pages) |
2 February 2018 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 14 September 2017 (1 page) |
29 January 2018 | Appointment of Mr Frank Lazzaro as a director on 24 January 2018 (2 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
22 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
20 December 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
20 December 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Ukkarath Muraleedharan Nair as a director on 13 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Ukkarath Muraleedharan Nair as a director on 13 December 2017 (1 page) |
22 June 2017 | Director's details changed for Javier Cristian Cristian Rodriguez Prieto on 5 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Francisco Javier Javier Melia Fullana on 5 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Javier Cristian Cristian Rodriguez Prieto on 5 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Francisco Javier Javier Melia Fullana on 5 June 2017 (2 pages) |
17 June 2017 | Director's details changed for Francisco Javier Melia Fullana on 5 June 2017 (2 pages) |
17 June 2017 | Director's details changed for Javier Cristian Rodriguez Prieto on 5 June 2017 (2 pages) |
17 June 2017 | Director's details changed for Javier Cristian Rodriguez Prieto on 5 June 2017 (2 pages) |
17 June 2017 | Director's details changed for Francisco Javier Melia Fullana on 5 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Javier Cristian Rodriguez Prieto on 5 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Ukkarath Muraleedharan Nair on 5 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Francisco Javier Melia Fullana on 5 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Ukkarath Muraleedharan Nair on 5 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Francisco Javier Melia Fullana on 5 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Javier Cristian Rodriguez Prieto on 5 June 2017 (2 pages) |
8 June 2017 | Appointment of Javier Cristian Rodriguez Prieto as a director on 5 June 2017 (2 pages) |
8 June 2017 | Appointment of Javier Cristian Rodriguez Prieto as a director on 5 June 2017 (2 pages) |
8 June 2017 | Appointment of Francisco Javier Melia Fullana as a director on 5 June 2017 (2 pages) |
8 June 2017 | Appointment of Francisco Javier Melia Fullana as a director on 5 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Abhijit Mukhopadhyay as a director on 5 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to C/O Westminster Development Services Limited 7th Floor, New Zealand House 80 Haymarket London SW1Y 4TE on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Clive Weston as a director on 5 June 2017 (1 page) |
7 June 2017 | Appointment of Ukkarath Muraleedharan Nair as a director on 5 June 2017
|
7 June 2017 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 5 June 2017 (1 page) |
7 June 2017 | Appointment of Ukkarath Muraleedharan Nair as a director on 5 June 2017
|
7 June 2017 | Termination of appointment of Clive Weston as a director on 5 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to C/O Westminster Development Services Limited 7th Floor, New Zealand House 80 Haymarket London SW1Y 4TE on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 5 June 2017 (1 page) |
7 June 2017 | Appointment of Mr Abhijit Mukhopadhyay as a director on 5 June 2017 (2 pages) |
7 June 2017 | Appointment of Ukkarath Muraleedharan Nair as a director on 5 June 2017 (2 pages) |
5 June 2017 | Incorporation
Statement of capital on 2017-06-05
|
5 June 2017 | Incorporation
Statement of capital on 2017-06-05
|