Company NameOWO Residences Limited
DirectorsAbhijit Mukhopadhyay and Durga Madhab Patnaik
Company StatusActive
Company Number10825789
CategoryPrivate Limited Company
Incorporation Date19 June 2017(6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abhijit Mukhopadhyay
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 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
Appointed24 January 2018(7 months, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address1st Floor 12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Ukkarath Muraleedharan Nair
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 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
Appointed19 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
Appointed19 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
Appointed19 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(3 weeks 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 Miguel Vera Cabrero
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed11 December 2018(1 year, 5 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, 8 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
Appointed19 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

27 November 2023Director's details changed for Mr Durga Madhab Patnaik on 20 November 2023 (2 pages)
13 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
24 August 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 60,161,098
(3 pages)
2 August 2023Termination of appointment of Adosh Chatrath as a secretary on 31 July 2023 (1 page)
30 June 2023Confirmation statement made on 18 June 2023 with updates (3 pages)
25 May 2023Cessation of Saad Tayeb Hasan as a person with significant control on 23 May 2023 (1 page)
21 January 2023Compulsory strike-off action has been discontinued (1 page)
20 January 2023Total exemption full accounts made up to 31 December 2021 (13 pages)
16 December 2022Registered 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 2022First Gazette notice for compulsory strike-off (1 page)
6 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
23 December 2021Notification of Saad Tayeb Hasan as a person with significant control on 29 September 2021 (2 pages)
12 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
27 July 2021Cessation of Obrascon Huarte Lain Sa as a person with significant control on 24 June 2021 (1 page)
1 July 2021Termination of appointment of Javier Cristian Rodriguez Prieto as a director on 24 June 2021 (1 page)
1 July 2021Termination of appointment of Javier Santiago Fernández Casado as a director on 24 June 2021 (1 page)
25 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
12 March 2021Appointment of Mr Javier Santiago Fernández Casado as a director on 11 March 2021 (2 pages)
12 March 2021Termination of appointment of Enrique Benjumea as a director on 11 March 2021 (1 page)
22 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
30 October 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 45,000
(3 pages)
10 September 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 35,000
(3 pages)
3 July 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
5 February 2020Termination of appointment of Miguel Vera Cabrero as a director on 23 January 2020 (1 page)
5 February 2020Appointment of Mr Enrique Benjumea as a director on 23 January 2020 (2 pages)
13 December 2019Statement of capital following an allotment of shares on 19 November 2019
  • GBP 30,000
(3 pages)
24 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
7 May 2019Accounts for a small company made up to 31 December 2018 (15 pages)
20 December 2018Termination of appointment of Francisco Javier Melia Fullana as a director on 11 December 2018 (1 page)
20 December 2018Appointment of Mr Miguel Vera Cabrero as a director on 11 December 2018 (2 pages)
17 October 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 25,000
(3 pages)
10 September 2018Full accounts made up to 31 December 2017 (15 pages)
29 June 2018Confirmation statement made on 18 June 2018 with updates (4 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)
7 March 2018Second filing of a statement of capital following an allotment of shares on 22 December 2017
  • GBP 10,000.00
(7 pages)
5 February 2018Appointment of Mr Durga Madhab Patnaik as a director on 24 January 2018 (2 pages)
5 February 2018Appointment of Mr Adosh Chatrath as a secretary on 10 July 2017 (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)
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)
30 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2018.
(4 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)
21 June 2017Termination of appointment of Clive Weston as a director on 19 June 2017 (1 page)
21 June 2017Termination of appointment of Clive Weston as a director on 19 June 2017 (1 page)
21 June 2017Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 19 June 2017 (1 page)
21 June 2017Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 19 June 2017 (1 page)
20 June 2017Appointment of Ukkarath Muraleedharan Nair as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Abhijit Mukhopadhyay as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Ukkarath Muraleedharan Nair as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Javier Cristian Rodriguez Prieto as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Javier Cristian Rodriguez Prieto as a director on 19 June 2017 (2 pages)
20 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 20 June 2017 (1 page)
20 June 2017Appointment of Francisco Javier Melia Fullana as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Francisco Javier Melia Fullana as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Abhijit Mukhopadhyay as a director on 19 June 2017 (2 pages)
20 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 20 June 2017 (1 page)
19 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

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

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