WHITEHALL PROPERTY PARTNERSHIP 25 (GP) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 1PR
Company number 04566459
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address C/O THOMPSON TARAZ LLP 4TH FLOOR, STANHOPE HOUSE, 47 PARK LANE, LONDON, W1K 1PR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption full accounts made up to 5 April 2015. The most likely internet sites of WHITEHALL PROPERTY PARTNERSHIP 25 (GP) LIMITED are www.whitehallpropertypartnership25gp.co.uk, and www.whitehall-property-partnership-25-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Whitehall Property Partnership 25 Gp Limited is a Private Limited Company. The company registration number is 04566459. Whitehall Property Partnership 25 Gp Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Whitehall Property Partnership 25 Gp Limited is C O Thompson Taraz Llp 4th Floor Stanhope House 47 Park Lane London W1k 1pr. . PROPERTY PARTNERSHIP SECRETARIES LIMITED is a Secretary of the company. CHICKEN, Michael John is a Director of the company. GRAY, Kelvin Deon is a Director of the company. HEFFERNAN, Martin Michael is a Director of the company. TARAZ, Afshin is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRIEVE, Andrew David has been resigned. Director SUTER, Diane Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PROPERTY PARTNERSHIP SECRETARIES LIMITED
Appointed Date: 18 October 2002

Director
CHICKEN, Michael John
Appointed Date: 18 October 2002
65 years old

Director
GRAY, Kelvin Deon
Appointed Date: 31 May 2006
54 years old

Director
HEFFERNAN, Martin Michael
Appointed Date: 04 March 2003
62 years old

Director
TARAZ, Afshin
Appointed Date: 18 October 2002
77 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Director
GRIEVE, Andrew David
Resigned: 28 February 2013
Appointed Date: 04 March 2003
65 years old

Director
SUTER, Diane Elizabeth
Resigned: 31 December 2012
Appointed Date: 31 May 2006
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

WHITEHALL PROPERTY PARTNERSHIP 25 (GP) LIMITED Events

31 Dec 2016
Total exemption full accounts made up to 5 April 2016
17 Nov 2016
Confirmation statement made on 18 October 2016 with updates
08 Jan 2016
Total exemption full accounts made up to 5 April 2015
27 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

27 Oct 2015
Secretary's details changed for Property Partnership Secretaries Limited on 21 September 2015
...
... and 48 more events
25 Nov 2002
Director resigned
25 Nov 2002
New secretary appointed
25 Nov 2002
New director appointed
25 Nov 2002
New director appointed
18 Oct 2002
Incorporation

WHITEHALL PROPERTY PARTNERSHIP 25 (GP) LIMITED Charges

14 December 2005
Supplemental security agreement
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 3 to 8A whitehall place whithall london all buildings…
20 December 2002
Security agreement
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent and Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Debenture
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…