Company NameHb Reavis UK Ltd
Company StatusActive
Company Number08493236
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Hollingshead
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Farringdon Street
London
EC4A 4AB
Director NameMr Steven John Skinner
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Farringdon Street
London
EC4A 4AB
Director NameMr Jan Vesely
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityCzech
StatusCurrent
Appointed11 December 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleProcurement Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed26 June 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameMarcel Sedlak
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySlovakian
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence AddressLandauova 1814/26
841 01 Bratislava - Dubravka
Slovakia
Director NameTomÁS JurdÁK
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySlovak
StatusResigned
Appointed11 December 2013(7 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKaradzicova 12 821 08
Bratislava
Slovakia
Director NameMr Michael Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb Reavis Uk Ltd Level 7
33 King William Street
London
EC4R 9AS
Director NameMr Johnathan Richard Crawley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 14 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb Reavis Uk Ltd Martin House
5 Martin Lane
London
EC4R 0DP
Director NameMr Kiran Pawar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2020)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLevel 7 33 King William Street
London
EC4R 9AS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2013(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitehbreavis.com
Telephone020 01216379
Telephone regionLondon

Location

Registered Address20 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hb Reavis Group B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£7,037,541
Gross Profit£1,526,467
Net Worth£42,324
Cash£951,283
Current Liabilities£1,975,827

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (11 months from now)

Charges

22 December 2021Delivered on: 23 December 2021
Persons entitled: Bentallgreenoak UK Secured Lending Iii S.À.R.L. as Security Trustee for Each of the Secured Parties

Classification: A registered charge
Outstanding
25 November 2021Delivered on: 30 November 2021
Persons entitled: Bentallgreenoak UK Secured Lending Iii S.a R.L. as Security Trustee for Each of the Secured Parties

Classification: A registered charge
Outstanding
10 March 2021Delivered on: 13 March 2021
Persons entitled: Bentallgreenoak UK Secured Lending Iii S.a R.L. as Security Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: For more details please refer to the instrument.
Outstanding
19 July 2018Delivered on: 20 July 2018
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: A registered charge
Outstanding
12 May 2017Delivered on: 17 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Any patents, trademarks, copyrights, registered or other designs in relation to the freehold property at 61 southwark street and 15, 17 and 19 great guildford street london SE1 with title number SGL4083 (the "property") and any other intellectual property assets or rights in relation to the property.
Outstanding
24 March 2017Delivered on: 29 March 2017
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
24 March 2017Delivered on: 28 March 2017
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

13 March 2021Registration of charge 084932360005, created on 10 March 2021 (32 pages)
22 December 2020Full accounts made up to 31 December 2019 (23 pages)
16 December 2020Appointment of Mr Jan Vesely as a director on 11 December 2020 (2 pages)
3 November 2020Cessation of Rene Popik as a person with significant control on 31 October 2020 (1 page)
3 November 2020Cessation of Peter Ceresnik as a person with significant control on 31 October 2020 (1 page)
3 November 2020Cessation of Marian Herman as a person with significant control on 31 October 2020 (1 page)
3 November 2020Cessation of Pavel Trenka as a person with significant control on 31 October 2020 (1 page)
3 November 2020Cessation of Marcel Sedlak as a person with significant control on 31 October 2020 (1 page)
3 November 2020Cessation of Robert Kantor as a person with significant control on 31 October 2020 (1 page)
6 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
19 February 2020Termination of appointment of Kiran Pawar as a director on 14 February 2020 (1 page)
8 August 2019Register inspection address has been changed from 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)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
30 July 2019Full accounts made up to 31 December 2018 (22 pages)
17 July 2019Satisfaction of charge 084932360003 in full (4 pages)
5 June 2019Cessation of Radim Rimanek as a person with significant control on 3 June 2019 (1 page)
15 May 2019Satisfaction of charge 084932360002 in full (1 page)
15 May 2019Satisfaction of charge 084932360001 in full (1 page)
15 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
8 February 2019Director's details changed for Mr Michael Cassidy on 1 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Steven John Skinner on 1 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Kiran Pawar on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Level 7 33 King William Street London EC4R 9AS on 1 February 2019 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (20 pages)
19 August 2018Appointment of Mr Steven John Skinner as a director on 3 August 2018 (2 pages)
19 August 2018Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018 (1 page)
20 July 2018Registration of charge 084932360004, created on 19 July 2018 (33 pages)
3 March 2018Notification of Peter Ceresnik as a person with significant control on 28 February 2018 (2 pages)
3 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
13 November 2017Notification of Rene Popik as a person with significant control on 30 October 2017 (2 pages)
13 November 2017Notification of Rene Popik as a person with significant control on 30 October 2017 (2 pages)
15 September 2017Termination of appointment of Tomás Jurdák as a director on 13 September 2017 (1 page)
15 September 2017Termination of appointment of Tomás Jurdák as a director on 13 September 2017 (1 page)
14 September 2017Appointment of Mr Kiran Pawar as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of Mr Kiran Pawar as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of Mr Johnathan Richard Crawley as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of Mr Johnathan Richard Crawley as a director on 13 September 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (13 pages)
6 June 2017Full accounts made up to 31 December 2016 (13 pages)
17 May 2017Registration of charge 084932360003, created on 12 May 2017 (67 pages)
17 May 2017Registration of charge 084932360003, created on 12 May 2017 (67 pages)
11 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 700,001
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 700,001
(3 pages)
29 March 2017Registration of charge 084932360002, created on 24 March 2017 (52 pages)
28 March 2017Registration of charge 084932360001, created on 24 March 2017 (17 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (11 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (11 pages)
13 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
13 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
13 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (83 pages)
1 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (83 pages)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
20 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 200,001
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 200,001
(3 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(7 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(7 pages)
17 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
17 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
17 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (60 pages)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (60 pages)
17 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
10 September 2015Appointment of Mr Michael Cassidy as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Mr Michael Cassidy as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Mr Michael Cassidy as a director on 9 September 2015 (2 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(6 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(6 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(6 pages)
17 February 2015Full accounts made up to 31 December 2013 (15 pages)
17 February 2015Full accounts made up to 31 December 2013 (15 pages)
21 January 2015Appointment of Mr Stephen Hollingshead as a director on 19 January 2015 (2 pages)
21 January 2015Appointment of Mr Stephen Hollingshead as a director on 19 January 2015 (2 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
14 October 2014Director's details changed for Tomás Jurdák on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Tomás Jurdák on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Tomás Jurdák on 1 September 2014 (2 pages)
10 October 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of TM01 registered on 11/12/2013 for Marcel Sedlak
(4 pages)
10 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of AP01 registered on 11/12/2013 for Tomas Jurdak
(5 pages)
10 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of AP01 registered on 11/12/2013 for Tomas Jurdak
(5 pages)
10 October 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of TM01 registered on 11/12/2013 for Marcel Sedlak
(4 pages)
24 September 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
5 August 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary on 5 August 2014 (1 page)
26 June 2014Register inspection address has been changed (1 page)
26 June 2014Register inspection address has been changed (1 page)
26 June 2014Register(s) moved to registered inspection location (1 page)
26 June 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
26 June 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 26 June 2014 (1 page)
26 June 2014Register(s) moved to registered inspection location (1 page)
26 June 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
11 December 2013Termination of appointment of Marcel Sedlak as a director on 11 December 2013
  • ANNOTATION Clarification a Second Filed TM01 is registered on 10/10/2014
(2 pages)
11 December 2013Termination of appointment of Marcel Sedlak as a director on 11 December 2013
  • ANNOTATION Clarification a Second Filed TM01 is registered on 10/10/2014
(2 pages)
11 December 2013Appointment of Tomás Jurdák as a director on 11 December 2013
  • ANNOTATION Clarification a Second Filed AP01 is registered on 10/10/2014
(3 pages)
11 December 2013Appointment of Tomás Jurdák as a director on 11 December 2013
  • ANNOTATION Clarification a Second Filed AP01 is registered on 10/10/2014
(3 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)