Company NameWhitehall Residences Limited
DirectorsAbhijit Mukhopadhyay and Durga Madhab Patnaik
Company StatusActive
Company Number10803987
CategoryPrivate Limited Company
Incorporation Date5 June 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Abhijit Mukhopadhyay
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(same day as company formation)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence AddressC/O Westminster Development Services Limited 1st F
12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Durga Madhab Patnaik
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Westminster Development Services Limited 1st F
12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Ukkarath Muraleedharan Nair
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westminster Development Services Limited 7th F
80 Haymarket
London
SW1Y 4TE
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameFrancisco Javier Melia Fullana
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Westminster Development Services Limited 7th F
80 Haymarket
London
SW1Y 4TE
Director NameJavier Cristian Rodriguez Prieto
Date of BirthJune 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Westminster Development Services Limited 7th F
80 Haymarket
London
SW1Y 4TE
Secretary NameMr Adosh Chatrath
StatusResigned
Appointed10 July 2017(1 month after company formation)
Appointment Duration6 years (resigned 31 July 2023)
RoleCompany Director
Correspondence AddressC/O Westminster Development Services Limited 1st F
12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Frank Lazzaro
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 2018(7 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13th Floor, New Zealand House Haymarket
London
SW1Y 4TE
Director NameMr Miguel Vera Cabrero
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed11 December 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2020)
RoleAdministrative Staff
Country of ResidenceSpain
Correspondence AddressC/O Westminster Development Services Limited 7th F
80 Haymarket
London
SW1Y 4TE
Director NameMr Enrique Benjumea
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed23 January 2020(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2021)
RoleChief Operating Officer
Country of ResidenceSpain
Correspondence AddressC/O Westminster Development Services Limited 7th F
80 Haymarket
London
SW1Y 4TE
Director NameMr Javier Santiago FernÁNdez Casado
Date of BirthJanuary 1991 (Born 33 years ago)
NationalitySpanish
StatusResigned
Appointed11 March 2021(3 years, 9 months 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 NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 June 2017(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressC/O Westminster Development Services Limited 1st 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, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

10 October 2022Delivered 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.à R.L. to whitehall residences limited (registered at the land registry with title number NGL980633).
Outstanding
29 June 2018Delivered 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.à R.L. (as lessor) and whitehall residences limited (as lessee).
Outstanding
4 July 2018Delivered 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.à R.L. (as lessor) and whitehall residences limited (as lessee).
Outstanding

Filing History

11 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 131,544,815
(3 pages)
27 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 131,544,814
(3 pages)
14 December 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 131,544,812
(3 pages)
14 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 131,544,813
(3 pages)
14 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 131,544,811
(3 pages)
7 October 2020Full accounts made up to 31 December 2019 (26 pages)
10 September 2020Statement of capital following an allotment of shares on 28 August 2020
  • GBP 131,544,810
(3 pages)
10 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 131,544,809
(3 pages)
13 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 131,544,808
(3 pages)
22 May 2020Statement of capital following an allotment of shares on 12 May 2020
  • GBP 131,544,807
(3 pages)
11 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 131,544,806
(3 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 February 2020Appointment of Mr Enrique Benjumea as a director on 23 January 2020 (2 pages)
5 February 2020Termination of appointment of Miguel Vera Cabrero as a director on 23 January 2020 (1 page)
7 May 2019Full accounts made up to 31 December 2018 (23 pages)
15 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
14 February 2019Termination of appointment of Frank Lazzaro as a director on 9 January 2019 (1 page)
14 February 2019Appointment of Mr Durga Madhab Patnaik as a director on 9 January 2019 (2 pages)
20 December 2018Appointment of Mr Miguel Vera Cabrero as a director on 11 December 2018 (2 pages)
20 December 2018Termination of appointment of Francisco Javier Melia Fullana as a director on 11 December 2018 (1 page)
21 November 2018Satisfaction of charge 108039870002 in full (1 page)
11 September 2018Full accounts made up to 31 December 2017 (17 pages)
10 July 2018Registration of charge 108039870002, created on 29 June 2018 (27 pages)
5 July 2018Registration of charge 108039870001, created on 4 July 2018 (47 pages)
3 July 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 131,544,805
(3 pages)
2 July 2018Statement of capital following an allotment of shares on 8 June 2018
  • GBP 131,544,804
(3 pages)
12 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 131,544,803
(3 pages)
3 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 March 2018Cessation of Obrascon Huarte Lain Dessarrollos, S.L as a person with significant control on 20 March 2018 (1 page)
26 March 2018Notification of Obrascon Huarte Lain Sa as a person with significant control on 20 March 2018 (2 pages)
5 February 2018Change of details for Obrascon Huarte Lain Dessarrollos, S.L as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
5 February 2018Appointment of Mr Adosh Chatrath as a secretary on 10 July 2017 (2 pages)
2 February 2018Notification of Sandra Georgeson as a person with significant control on 14 September 2017 (2 pages)
2 February 2018Notification of Obrascon Huarte Lain Dessarrollos, S.L as a person with significant control on 14 September 2017 (2 pages)
2 February 2018Cessation of Norose Company Secretarial Services Limited as a person with significant control on 14 September 2017 (1 page)
29 January 2018Appointment of Mr Frank Lazzaro as a director on 24 January 2018 (2 pages)
22 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 1
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 1
(3 pages)
20 December 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
20 December 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
15 December 2017Termination of appointment of Ukkarath Muraleedharan Nair as a director on 13 December 2017 (1 page)
15 December 2017Termination of appointment of Ukkarath Muraleedharan Nair as a director on 13 December 2017 (1 page)
22 June 2017Director's details changed for Javier Cristian Cristian Rodriguez Prieto on 5 June 2017 (2 pages)
22 June 2017Director's details changed for Francisco Javier Javier Melia Fullana on 5 June 2017 (2 pages)
22 June 2017Director's details changed for Javier Cristian Cristian Rodriguez Prieto on 5 June 2017 (2 pages)
22 June 2017Director's details changed for Francisco Javier Javier Melia Fullana on 5 June 2017 (2 pages)
17 June 2017Director's details changed for Francisco Javier Melia Fullana on 5 June 2017 (2 pages)
17 June 2017Director's details changed for Javier Cristian Rodriguez Prieto on 5 June 2017 (2 pages)
17 June 2017Director's details changed for Javier Cristian Rodriguez Prieto on 5 June 2017 (2 pages)
17 June 2017Director's details changed for Francisco Javier Melia Fullana on 5 June 2017 (2 pages)
15 June 2017Director's details changed for Javier Cristian Rodriguez Prieto on 5 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Ukkarath Muraleedharan Nair on 5 June 2017 (2 pages)
15 June 2017Director's details changed for Francisco Javier Melia Fullana on 5 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Ukkarath Muraleedharan Nair on 5 June 2017 (2 pages)
15 June 2017Director's details changed for Francisco Javier Melia Fullana on 5 June 2017 (2 pages)
15 June 2017Director's details changed for Javier Cristian Rodriguez Prieto on 5 June 2017 (2 pages)
8 June 2017Appointment of Javier Cristian Rodriguez Prieto as a director on 5 June 2017 (2 pages)
8 June 2017Appointment of Javier Cristian Rodriguez Prieto as a director on 5 June 2017 (2 pages)
8 June 2017Appointment of Francisco Javier Melia Fullana as a director on 5 June 2017 (2 pages)
8 June 2017Appointment of Francisco Javier Melia Fullana as a director on 5 June 2017 (2 pages)
7 June 2017Appointment of Mr Abhijit Mukhopadhyay as a director on 5 June 2017 (2 pages)
7 June 2017Registered 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 2017Termination of appointment of Clive Weston as a director on 5 June 2017 (1 page)
7 June 2017Appointment of Ukkarath Muraleedharan Nair as a director on 5 June 2017
  • ANNOTATION Part Rectified The AP01 was removed from the public record on 28/09/2017 as the information was factually inaccurate or was derived from something factually inaccurate
  • ANNOTATION Part Rectified The directors address details were removed from the AP01 on the 28/09/2017 as the information was factually inaccurate of was derived from something factually inaccurate
(3 pages)
7 June 2017Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 5 June 2017 (1 page)
7 June 2017Appointment of Ukkarath Muraleedharan Nair as a director on 5 June 2017
  • ANNOTATION Part Rectified The AP01 was removed from the public record on 28/09/2017 as the information was factually inaccurate or was derived from something factually inaccurate
  • ANNOTATION Part Rectified The directors address details were removed from the AP01 on the 28/09/2017 as the information was factually inaccurate of was derived from something factually inaccurate
(3 pages)
7 June 2017Termination of appointment of Clive Weston as a director on 5 June 2017 (1 page)
7 June 2017Registered 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 2017Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 5 June 2017 (1 page)
7 June 2017Appointment of Mr Abhijit Mukhopadhyay as a director on 5 June 2017 (2 pages)
7 June 2017Appointment of Ukkarath Muraleedharan Nair as a director on 5 June 2017 (2 pages)
5 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-05
  • GBP 1
(19 pages)
5 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-05
  • GBP 1
(19 pages)