Company Name25-26 Dering Street Property Limited
DirectorsAnders Holch Povlsen and Lise Kaae
Company StatusActive
Company Number08879772
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anders Holch Povlsen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUnit A 10 Fashion Street
London
E1 6PX
Director NameMs Lise Kaae
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed30 July 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUnit A 10 Fashion Street
London
E1 6PX
Secretary NameMs Lise Kaae
StatusCurrent
Appointed30 July 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressUnit A 10 Fashion Street
London
E1 6PX
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameSoren From
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUnit A 10 Fashion Street
London
E1 6PX
Secretary NameSoren From
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A 10 Fashion Street
London
E1 6PX
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2014(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressUnit A
10 Fashion Street
London
E1 6PX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

9.7m at £1Aaa United LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,803,649
Cash£11,342
Current Liabilities£53,242

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

7 April 2015Delivered on: 8 April 2015
Persons entitled: Nordea Bank Ab, London Branch

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as 25-26 dering street london W1S 1AT registered at the land registry with title absolute under the title number NGL921986.
Outstanding
17 April 2014Delivered on: 23 April 2014
Satisfied on: 9 April 2015
Persons entitled: Nordea Bank Finland PLC

Classification: A registered charge
Particulars: F/H 25-26 dering street london t/no NGL921986.
Fully Satisfied

Filing History

20 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
30 November 2023Accounts for a small company made up to 31 July 2023 (9 pages)
2 March 2023Director's details changed for Mr Anders Holch Povlsen on 1 March 2023 (2 pages)
2 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 31 July 2022 (9 pages)
18 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
16 December 2021Accounts for a small company made up to 31 July 2021 (9 pages)
25 February 2021Change of details for Mr Anders Holch Povlsen as a person with significant control on 25 February 2021 (2 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
10 November 2020Accounts for a small company made up to 31 July 2020 (8 pages)
14 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
9 December 2019Accounts for a small company made up to 31 July 2019 (7 pages)
15 August 2019Termination of appointment of Soren From as a secretary on 30 July 2019 (1 page)
15 August 2019Appointment of Ms Lise Kaae as a director on 30 July 2019 (2 pages)
15 August 2019Appointment of Ms Lise Kaae as a secretary on 30 July 2019 (2 pages)
15 August 2019Termination of appointment of Soren From as a director on 30 July 2019 (1 page)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
2 November 2018Accounts for a small company made up to 31 July 2018 (7 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 July 2017 (7 pages)
13 February 2017Satisfaction of charge 088797720002 in full (1 page)
13 February 2017Satisfaction of charge 088797720002 in full (1 page)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
28 November 2016Accounts for a small company made up to 31 July 2016 (9 pages)
28 November 2016Accounts for a small company made up to 31 July 2016 (9 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 9,700,000
(5 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 9,700,000
(5 pages)
1 September 2015Accounts for a small company made up to 31 July 2015 (9 pages)
1 September 2015Accounts for a small company made up to 31 July 2015 (9 pages)
9 April 2015Satisfaction of charge 088797720001 in full (1 page)
9 April 2015Satisfaction of charge 088797720001 in full (1 page)
8 April 2015Registration of charge 088797720002, created on 7 April 2015 (53 pages)
8 April 2015Registration of charge 088797720002, created on 7 April 2015 (53 pages)
8 April 2015Registration of charge 088797720002, created on 7 April 2015 (53 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 9,700,000
(5 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 9,700,000
(5 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 9,700,000
(5 pages)
2 September 2014Accounts for a small company made up to 31 July 2014 (9 pages)
2 September 2014Accounts for a small company made up to 31 July 2014 (9 pages)
23 April 2014Registration of charge 088797720001 (30 pages)
23 April 2014Registration of charge 088797720001 (30 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 9,700,000
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 9,700,000
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 9,700,000
(4 pages)
5 March 2014Appointment of Anders Holch Povlsen as a director (4 pages)
5 March 2014Appointment of Anders Holch Povlsen as a director (4 pages)
20 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 4,000,000
(4 pages)
20 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 4,000,000
(4 pages)
20 February 2014Current accounting period shortened from 28 February 2015 to 31 July 2014 (3 pages)
20 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 4,000,000
(4 pages)
20 February 2014Current accounting period shortened from 28 February 2015 to 31 July 2014 (3 pages)
17 February 2014Appointment of Soren From as a director (3 pages)
17 February 2014Appointment of Soren From as a director (3 pages)
17 February 2014Appointment of Soren From as a secretary (3 pages)
17 February 2014Appointment of Soren From as a secretary (3 pages)
12 February 2014Termination of appointment of John Cowdry as a director (1 page)
12 February 2014Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 12 February 2014 (1 page)
12 February 2014Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
12 February 2014Termination of appointment of John Cowdry as a director (1 page)
12 February 2014Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
6 February 2014Incorporation (34 pages)
6 February 2014Incorporation (34 pages)