London
EC4A 4AB
Director Name | Mr Jan Vesely |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 13 December 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Procurement Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Farringdon Street London EC4A 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Andrew William Walton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | B614 Peninsula Apartments 4 Praed Street London W2 1JJ |
Director Name | Mr Mark Andrew Wenlock |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 50 Hans Crescent London SW1X 0NA |
Director Name | Mr Tomas Jurdak |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 04 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Mr Johnathan Richard Crawley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Mr Kiran Pawar |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 2020) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Level 7 33 King William Street London EC4R 9AS |
Registered Address | C/O Hb Reavis Uk Ltd 20 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Sre Waterloo Properties S.a.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £503,365 |
Net Worth | £173,929 |
Current Liabilities | £473,995 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
18 March 2022 | Delivered on: 25 March 2022 Persons entitled: Slovenská Sporiteľňa, A.S., as Security Agent Classification: A registered charge Particulars: The chargor charged by way of a legal mortgage the freehold property known as 10 leake street, london SE1 7NN, registered at the land registry with title number - SGL253102. Outstanding |
---|---|
23 July 2014 | Delivered on: 31 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H elizabeth house york road london t/no TGL267404. L/h elizabeth house york road london and 11 york road t/nos SGL5758 and SGL117396. F/h 10 leake street london t/no SGL253102. Outstanding |
2 October 2023 | Registration of charge 082737870003, created on 29 September 2023 (50 pages) |
---|---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
17 July 2023 | Statement of capital following an allotment of shares on 2 June 2023
|
30 June 2023 | Director's details changed for Mr Jan Vesely on 12 June 2023 (2 pages) |
12 June 2023 | Director's details changed for Mr Steven John Skinner on 12 June 2023 (2 pages) |
12 June 2023 | Registered office address changed from C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd 20 Farringdon Street London England EC4A 4AB on 12 June 2023 (1 page) |
2 May 2023 | Change of details for Ivan Chrenko as a person with significant control on 17 February 2022 (2 pages) |
21 March 2023 | Appointment of Mr Jan Vesely as a director on 13 December 2022 (2 pages) |
21 November 2022 | Confirmation statement made on 30 October 2022 with updates (5 pages) |
14 October 2022 | Satisfaction of charge 082737870002 in full (4 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
14 June 2022 | Statement of capital following an allotment of shares on 13 June 2022
|
25 March 2022 | Registration of charge 082737870002, created on 18 March 2022 (48 pages) |
11 March 2022 | Statement of capital following an allotment of shares on 3 March 2022
|
7 December 2021 | Change of details for Ivan Chrenko as a person with significant control on 31 October 2020 (2 pages) |
11 November 2021 | Confirmation statement made on 30 October 2021 with updates (4 pages) |
17 August 2021 | Change of details for Ivan Chrenko as a person with significant control on 17 August 2021 (2 pages) |
17 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
17 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages) |
17 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages) |
17 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
5 November 2020 | Cessation of Marian Herman as a person with significant control on 31 October 2020 (1 page) |
5 November 2020 | Cessation of Robert Kantor as a person with significant control on 31 October 2020 (1 page) |
5 November 2020 | Cessation of Peter Malovec as a person with significant control on 31 October 2020 (1 page) |
5 November 2020 | Cessation of Rene Popik as a person with significant control on 31 October 2020 (1 page) |
5 November 2020 | Cessation of Martin Flak as a person with significant control on 31 October 2020 (1 page) |
5 November 2020 | Cessation of Marcel Sedlak as a person with significant control on 31 October 2020 (1 page) |
5 November 2020 | Cessation of Pavel Trenka as a person with significant control on 31 October 2020 (1 page) |
5 November 2020 | Cessation of Sami Hajjem as a person with significant control on 31 October 2020 (1 page) |
4 November 2020 | Cessation of Peter Ceresnik as a person with significant control on 31 October 2020 (1 page) |
29 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (136 pages) |
29 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
19 February 2020 | Termination of appointment of Kiran Pawar as a director on 14 February 2020 (1 page) |
8 January 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages) |
8 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
19 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
19 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 November 2019 | Confirmation statement made on 30 October 2019 with updates (5 pages) |
8 August 2019 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
7 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
5 June 2019 | Cessation of Radovan Pistek as a person with significant control on 3 June 2019 (1 page) |
5 June 2019 | Cessation of Radim Rimanek as a person with significant control on 3 June 2019 (1 page) |
8 February 2019 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
6 February 2019 | Registered office address changed from Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS on 6 February 2019 (1 page) |
5 February 2019 | Director's details changed for Mr Steven John Skinner on 1 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Kiran Pawar on 1 February 2019 (2 pages) |
1 February 2019 | Registered office address changed from C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom to Level 7 33 King William Street London EC4R 9AS on 1 February 2019 (1 page) |
1 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
7 November 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
19 August 2018 | Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018 (1 page) |
19 August 2018 | Appointment of Mr Steven John Skinner as a director on 3 August 2018 (2 pages) |
16 July 2018 | Notification of Peter Ceresnik as a person with significant control on 2 March 2018 (2 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
10 November 2017 | Notification of Peter Malovec as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Radim Rimanek as a person with significant control on 30 October 2017 (2 pages) |
10 November 2017 | Notification of Marian Herman as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Robert Kantor as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Sami Hajjem as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
10 November 2017 | Notification of Peter Malovec as a person with significant control on 30 October 2017 (2 pages) |
10 November 2017 | Notification of Pavel Trenka as a person with significant control on 30 October 2017 (2 pages) |
10 November 2017 | Notification of Robert Kantor as a person with significant control on 30 October 2017 (2 pages) |
10 November 2017 | Notification of Radovan Pistek as a person with significant control on 30 October 2017 (2 pages) |
10 November 2017 | Notification of Radim Rimanek as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Marian Herman as a person with significant control on 30 October 2017 (2 pages) |
10 November 2017 | Notification of Pavel Trenka as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Ivan Chrenko as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Sami Hajjem as a person with significant control on 30 October 2017 (2 pages) |
10 November 2017 | Notification of Rene Popik as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Ivan Chrenko as a person with significant control on 30 October 2017 (2 pages) |
10 November 2017 | Notification of Rene Popik as a person with significant control on 30 October 2017 (2 pages) |
10 November 2017 | Notification of Marcel Sedlak as a person with significant control on 30 October 2017 (2 pages) |
10 November 2017 | Notification of Radovan Pistek as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Marcel Sedlak as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
10 November 2017 | Notification of Martin Flak as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Martin Flak as a person with significant control on 30 October 2017 (2 pages) |
27 September 2017 | Termination of appointment of Tomas Jurdak as a director on 27 September 2017 (1 page) |
27 September 2017 | Appointment of Mr Kiran Pawar as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Kiran Pawar as a director on 27 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Tomas Jurdak as a director on 27 September 2017 (1 page) |
5 May 2017 | Satisfaction of charge 082737870001 in full (4 pages) |
5 May 2017 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Mark Andrew Wenlock as a director on 4 May 2017 (1 page) |
5 May 2017 | Satisfaction of charge 082737870001 in full (4 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 May 2017 | Termination of appointment of Mark Andrew Wenlock as a director on 4 May 2017 (1 page) |
5 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 May 2017 | Termination of appointment of Richard Nigel Luck as a director on 4 May 2017 (1 page) |
4 May 2017 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 4 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Richard Nigel Luck as a secretary on 4 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Tomas Jurdak as a director on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Johnathan Richard Crawley as a director on 4 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Richard Nigel Luck as a director on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Richard Nigel Luck as a secretary on 4 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Johnathan Richard Crawley as a director on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Tomas Jurdak as a director on 4 May 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 February 2015 | Termination of appointment of Andrew William Walton as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Andrew William Walton as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Mark Andrew Wenlock as a director on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Andrew William Walton as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Mark Andrew Wenlock as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Mark Andrew Wenlock as a director on 5 February 2015 (2 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
12 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
31 July 2014 | Registration of charge 082737870001, created on 23 July 2014 (45 pages) |
31 July 2014 | Registration of charge 082737870001, created on 23 July 2014 (45 pages) |
14 July 2014 | Appointment of Mr Andrew William Walton as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Andrew William Walton as a director on 14 July 2014 (2 pages) |
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
9 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
9 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
30 October 2012 | Incorporation (37 pages) |
30 October 2012 | Incorporation (37 pages) |