Company NameFitzrovia Property Ventures Limited
DirectorMehmet Cicek
Company StatusActive
Company Number10666295
CategoryPrivate Limited Company
Incorporation Date13 March 2017(7 years, 1 month ago)
Previous NameLEEU London Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mehmet Cicek
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed30 August 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-44 Newman Street
London
W1T 1QD
Secretary NameMr Mehmet Cicek
StatusCurrent
Appointed18 November 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address40-44 Newman Street
London
W1T 1QD
Director NameMr Laurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Peter Anthony Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameSahil Vachani
Date of BirthApril 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed05 June 2017(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameTara Singh Vachani
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed05 June 2017(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameAnaljit Singh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed05 June 2017(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary NameZedra Cosec (UK) Limited (Corporation)
StatusResigned
Appointed09 October 2019(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2020)
Correspondence AddressNew Penderel House 4th Floor
283 - 288 High Holborn
London
WC1V 7HP

Location

Registered Address40-44 Newman Street
London
W1T 1QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

29 June 2018Delivered on: 2 July 2018
Persons entitled: Yes Bank Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including 50-57 newman street, london, W1T 3EB. Title number ngl 30319. for more details please refer to the instrument.
Outstanding
12 April 2017Delivered on: 13 April 2017
Persons entitled: Standard Chartered Bank (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: 50-57 newman street london t/no NGL30319.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
17 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
23 August 2022Registered office address changed from 4th Floor North 40-44 Newman Street London W1T 1QD United Kingdom to 40-44 Newman Street London W1T 1QD on 23 August 2022 (1 page)
22 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
27 October 2021Accounts for a small company made up to 31 January 2021 (8 pages)
23 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
1 February 2021Termination of appointment of Zedra Cosec (Uk) Limited as a secretary on 18 November 2020 (1 page)
1 February 2021Appointment of Mr Mehmet Cicek as a secretary on 18 November 2020 (2 pages)
24 November 2020Secretary's details changed for F&L Cosec Limited on 24 November 2020 (1 page)
9 November 2020Accounts for a small company made up to 31 January 2020 (8 pages)
18 September 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 31,773,316
(3 pages)
17 August 2020Registered office address changed from New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP England to 4th Floor North 40-44 Newman Street London W1T 1QD on 17 August 2020 (1 page)
20 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
22 October 2019Appointment of F&L Cosec Limited as a secretary on 9 October 2019 (2 pages)
22 October 2019Current accounting period shortened from 31 March 2020 to 31 January 2020 (1 page)
19 September 2019Change of name notice (2 pages)
19 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-09
(3 pages)
30 August 2019Termination of appointment of Analjit Singh as a director on 30 August 2019 (1 page)
30 August 2019Cessation of Neelu Singh as a person with significant control on 30 August 2019 (1 page)
30 August 2019Cessation of Analjit Singh as a person with significant control on 30 August 2019 (1 page)
30 August 2019Notification of Mehmet Cicek as a person with significant control on 30 August 2019 (2 pages)
30 August 2019Satisfaction of charge 106662950002 in full (1 page)
30 August 2019Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP on 30 August 2019 (1 page)
30 August 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 29,773,316
(3 pages)
30 August 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 29,773,316
(3 pages)
30 August 2019Appointment of Mr Mehmet Cicek as a director on 30 August 2019 (2 pages)
21 August 2019Accounts for a small company made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
15 October 2018Accounts for a small company made up to 31 March 2018 (8 pages)
12 July 2018Satisfaction of charge 106662950001 in full (1 page)
2 July 2018Registration of charge 106662950002, created on 29 June 2018 (43 pages)
30 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 April 2018Solvency Statement dated 30/03/18 (1 page)
30 April 2018Statement of capital on 30 April 2018
  • GBP 14,750,000
(3 pages)
30 April 2018Statement by Directors (1 page)
3 April 2018Termination of appointment of Peter Anthony Robertson as a director on 29 March 2018 (1 page)
3 April 2018Termination of appointment of Sahil Vachani as a director on 29 March 2018 (1 page)
3 April 2018Termination of appointment of Tara Singh Vachani as a director on 29 March 2018 (1 page)
3 April 2018Termination of appointment of Laurence Binge as a director on 29 March 2018 (1 page)
22 March 2018Change of details for Analjit Singh as a person with significant control on 30 November 2017 (2 pages)
22 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
20 March 2018Director's details changed for Analjit Singh on 30 November 2017 (2 pages)
22 January 2018Change of details for Analjit Singh as a person with significant control on 30 November 2017 (2 pages)
22 January 2018Director's details changed for Analjit Singh on 30 November 2017 (2 pages)
7 June 2017Appointment of Analjit Singh as a director on 5 June 2017 (2 pages)
7 June 2017Appointment of Analjit Singh as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Tara Singh Vachani as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Sahil Vachani as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Tara Singh Vachani as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Sahil Vachani as a director on 5 June 2017 (2 pages)
24 April 2017Resolutions
  • RES13 ‐ That the terms of and the transaction by the relevant documnet be approved 06/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 April 2017Resolutions
  • RES13 ‐ That the terms of and the transaction by the relevant documnet be approved 06/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 79,750,000
(3 pages)
13 April 2017Registration of charge 106662950001, created on 12 April 2017 (42 pages)
13 April 2017Registration of charge 106662950001, created on 12 April 2017 (42 pages)
13 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 79,750,000
(3 pages)
13 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-13
  • GBP 1,000
(26 pages)
13 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-13
  • GBP 1,000
(26 pages)