Company Name177 Shaftesbury Avenue Limited
Company StatusActive
Company Number09214230
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Joseph Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR
Director NameMr Aziz Mansour
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(5 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR
Director NameMiss Soraya Francesca Mansour
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(5 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR

Location

Registered Address177 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

550.1k at £1Aziz Mansour
33.34%
Ordinary
550k at £1Mayfield Real Estate Group LTD
33.33%
Ordinary
550k at £1Soraya Mansour
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

4 October 2017Delivered on: 9 October 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Ground and first floor premises, 177 shaftesbury avenue, london, WC2H 8JR registered with title number NGL838250.
Outstanding
4 October 2017Delivered on: 9 October 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Ground and first floor premises 177 shaftesbury avenue, london, WC2H 8JR registered with title number NGL838250.
Outstanding
17 February 2017Delivered on: 8 March 2017
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Ground and first floor, 177 shaftesbury avenue, london, WC2H 8AN title number: NGL838250 for more details please refer to the instrument.
Outstanding
17 February 2017Delivered on: 8 March 2017
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Ground and first floor, 177 shaftesbury avenue, london, WC2H 8AN title number: NGL838250 for more details please refer to the instrument.
Outstanding
19 February 2016Delivered on: 22 February 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 177 shaftesbury avenue, london, WC2H 8AN (title number: NGL838250) (1ST charge). For more details please refer to the instrument.
Outstanding
19 February 2016Delivered on: 22 February 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: For more details please refer to the instrument.
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
17 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
18 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
5 September 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
20 October 2017Satisfaction of charge 092142300001 in full (1 page)
20 October 2017Satisfaction of charge 092142300003 in full (1 page)
20 October 2017Satisfaction of charge 092142300002 in full (1 page)
20 October 2017Satisfaction of charge 092142300002 in full (1 page)
20 October 2017Satisfaction of charge 092142300004 in full (1 page)
20 October 2017Satisfaction of charge 092142300001 in full (1 page)
20 October 2017Satisfaction of charge 092142300003 in full (1 page)
20 October 2017Satisfaction of charge 092142300004 in full (1 page)
17 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
9 October 2017Registration of charge 092142300006, created on 4 October 2017 (45 pages)
9 October 2017Registration of charge 092142300006, created on 4 October 2017 (45 pages)
9 October 2017Registration of charge 092142300005, created on 4 October 2017 (37 pages)
9 October 2017Registration of charge 092142300005, created on 4 October 2017 (37 pages)
3 October 2017Total exemption full accounts made up to 30 December 2016 (7 pages)
3 October 2017Total exemption full accounts made up to 30 December 2016 (7 pages)
8 March 2017Registration of charge 092142300003, created on 17 February 2017 (37 pages)
8 March 2017Registration of charge 092142300004, created on 17 February 2017 (32 pages)
8 March 2017Registration of charge 092142300003, created on 17 February 2017 (37 pages)
8 March 2017Registration of charge 092142300004, created on 17 February 2017 (32 pages)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
8 June 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
8 June 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
22 February 2016Registration of charge 092142300002, created on 19 February 2016 (33 pages)
22 February 2016Registration of charge 092142300001, created on 19 February 2016 (31 pages)
22 February 2016Registration of charge 092142300002, created on 19 February 2016 (33 pages)
22 February 2016Registration of charge 092142300001, created on 19 February 2016 (31 pages)
12 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,650,100
(5 pages)
12 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,650,100
(5 pages)
23 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page)
1 September 2015Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page)
1 September 2015Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page)
24 April 2015Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
24 April 2015Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
21 April 2015Appointment of Mr Aziz Mansour as a director on 4 March 2015 (2 pages)
21 April 2015Appointment of Mr Aziz Mansour as a director on 4 March 2015 (2 pages)
21 April 2015Appointment of Miss Soraya Francesca Mansour as a director on 4 March 2015 (2 pages)
21 April 2015Appointment of Miss Soraya Francesca Mansour as a director on 4 March 2015 (2 pages)
21 April 2015Appointment of Mr Aziz Mansour as a director on 4 March 2015 (2 pages)
21 April 2015Appointment of Miss Soraya Francesca Mansour as a director on 4 March 2015 (2 pages)
2 February 2015Director's details changed for Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Joseph Mansour on 1 January 2015 (2 pages)
11 November 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 165,100
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 165,100
(4 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
(50 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
(50 pages)