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 | 24 January 2018(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1st Floor 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 | 19 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 | 19 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 | 19 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 | 19 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(3 weeks 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 Miguel Vera Cabrero |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 December 2018(1 year, 5 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 FernÁNdez Casado |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 March 2021(3 years, 8 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 | 19 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
27 November 2023 | Director's details changed for Mr Durga Madhab Patnaik on 20 November 2023 (2 pages) |
---|---|
13 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
24 August 2023 | Statement of capital following an allotment of shares on 28 July 2023
|
2 August 2023 | Termination of appointment of Adosh Chatrath as a secretary on 31 July 2023 (1 page) |
30 June 2023 | Confirmation statement made on 18 June 2023 with updates (3 pages) |
25 May 2023 | Cessation of Saad Tayeb Hasan as a person with significant control on 23 May 2023 (1 page) |
21 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2023 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
16 December 2022 | Registered office address changed from C/O Westminster Development Services Limited 7th Floor, New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom to C/O Westminster Development Services Limited 1st Floor 12 Charles Ii Street London SW1Y 4QU on 16 December 2022 (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
23 December 2021 | Notification of Saad Tayeb Hasan as a person with significant control on 29 September 2021 (2 pages) |
12 October 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
27 July 2021 | Cessation of Obrascon Huarte Lain Sa as a person with significant control on 24 June 2021 (1 page) |
1 July 2021 | Termination of appointment of Javier Cristian Rodriguez Prieto as a director on 24 June 2021 (1 page) |
1 July 2021 | Termination of appointment of Javier Santiago Fernández Casado as a director on 24 June 2021 (1 page) |
25 June 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
12 March 2021 | Appointment of Mr Javier Santiago Fernández Casado as a director on 11 March 2021 (2 pages) |
12 March 2021 | Termination of appointment of Enrique Benjumea as a director on 11 March 2021 (1 page) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
30 October 2020 | Statement of capital following an allotment of shares on 23 October 2020
|
10 September 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
3 July 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
5 February 2020 | Termination of appointment of Miguel Vera Cabrero as a director on 23 January 2020 (1 page) |
5 February 2020 | Appointment of Mr Enrique Benjumea as a director on 23 January 2020 (2 pages) |
13 December 2019 | Statement of capital following an allotment of shares on 19 November 2019
|
24 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
7 May 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
20 December 2018 | Termination of appointment of Francisco Javier Melia Fullana as a director on 11 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Miguel Vera Cabrero as a director on 11 December 2018 (2 pages) |
17 October 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
10 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
29 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
26 March 2018 | Notification of Obrascon Huarte Lain Sa as a person with significant control on 20 March 2018 (2 pages) |
26 March 2018 | Cessation of Obrascon Huarte Lain Dessarrollos, S.L as a person with significant control on 20 March 2018 (1 page) |
7 March 2018 | Second filing of a statement of capital following an allotment of shares on 22 December 2017
|
5 February 2018 | Appointment of Mr Durga Madhab Patnaik as a director on 24 January 2018 (2 pages) |
5 February 2018 | Appointment of Mr Adosh Chatrath as a secretary on 10 July 2017 (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) |
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) |
30 January 2018 | Statement of capital following an allotment of shares on 22 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) |
21 June 2017 | Termination of appointment of Clive Weston as a director on 19 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Clive Weston as a director on 19 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 19 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 19 June 2017 (1 page) |
20 June 2017 | Appointment of Ukkarath Muraleedharan Nair as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Abhijit Mukhopadhyay as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Ukkarath Muraleedharan Nair as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Javier Cristian Rodriguez Prieto as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Javier Cristian Rodriguez Prieto as a director on 19 June 2017 (2 pages) |
20 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 20 June 2017 (1 page) |
20 June 2017 | Appointment of Francisco Javier Melia Fullana as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Francisco Javier Melia Fullana as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Abhijit Mukhopadhyay as a director on 19 June 2017 (2 pages) |
20 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 20 June 2017 (1 page) |
19 June 2017 | Incorporation
Statement of capital on 2017-06-19
|
19 June 2017 | Incorporation
Statement of capital on 2017-06-19
|