Company Name27-29 Whitfield Property Limited
DirectorsNils Lennart Grebelius and Carl Vincent Grebelius
Company StatusActive
Company Number08085443
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nils Lennart Grebelius
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Carl Vincent Grebelius
Date of BirthJanuary 1994 (Born 30 years ago)
NationalitySwedish
StatusCurrent
Appointed17 September 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

700k at £1Satila Holding Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£384,451
Cash£164,860
Current Liabilities£2,242,446

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

20 July 2022Delivered on: 21 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding
20 July 2022Delivered on: 21 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Cyclone house, 27-29 whitfield street, london, W1T 2SE registered at land registry under title number LN111216.
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
6 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
25 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
21 July 2022Registration of charge 080854430001, created on 20 July 2022 (18 pages)
21 July 2022Registration of charge 080854430002, created on 20 July 2022 (21 pages)
13 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
30 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
2 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
21 September 2018Appointment of Mr Carl Vincent Grebelius as a director on 17 September 2018 (2 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
6 June 2018Registered office address changed from C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR to 80-83 Long Lane London EC1A 9ET on 6 June 2018 (1 page)
9 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
12 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 700,000
(3 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 700,000
(3 pages)
8 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 June 2015Director's details changed for Mr Nils Lennart Grebelius on 8 April 2015 (2 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 700,000
(3 pages)
22 June 2015Director's details changed for Mr Nils Lennart Grebelius on 8 April 2015 (2 pages)
22 June 2015Director's details changed for Mr Nils Lennart Grebelius on 8 April 2015 (2 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 700,000
(3 pages)
12 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 April 2015Registered office address changed from 16 St. John's Lane London EC1M 4BS to C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 16 St. John's Lane London EC1M 4BS to C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 16 St. John's Lane London EC1M 4BS to C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR on 8 April 2015 (1 page)
10 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 700,000
(3 pages)
10 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 700,000
(3 pages)
11 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
5 April 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
5 April 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
18 September 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 700,000
(4 pages)
18 September 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 700,000
(4 pages)
28 May 2012Incorporation (21 pages)
28 May 2012Incorporation (21 pages)