Company Name101 Cleveland Street Jv Company Limited
Company StatusActive
Company Number11786653
CategoryPrivate Limited Company
Incorporation Date24 January 2019(5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ali Abbas
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Richard Craig Leslie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(2 months, 2 weeks after company formation)
Appointment Duration5 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Director NameJan-Hendrik Walloch
Date of BirthApril 1977 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed25 June 2019(5 months after company formation)
Appointment Duration4 years, 10 months
RoleDirector Merger & Acquisition
Country of ResidenceGermany
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Director NameDr Markus Wiedenmann
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed25 June 2019(5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Henrie Wilhelm KÖEtter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed25 June 2019(5 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameVenta Compliance Limited (Corporation)
StatusCurrent
Appointed30 September 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address17 Andover Road North
Winchester
SO22 6NN
Director NameDr Markus Wiedenmann
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed24 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTunisstrasse 29
Cologne
50667
Secretary NameMs Adrienne Richmond
StatusResigned
Appointed24 March 2021(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2021)
RoleCompany Director
Correspondence Address1 Red Place
London
W1K 6PL
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed24 January 2019(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameVenta Compliance Limited (Corporation)
StatusResigned
Appointed05 May 2020(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 March 2021)
Correspondence Address17 Andover Road North
Winchester
SO22 6NN

Location

Registered Address1 Red Place
London
W1K 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

12 April 2019Delivered on: 15 April 2019
Persons entitled: Sof-9 Soho Data Holdings Lux S.À R.L.

Classification: A registered charge
Outstanding

Filing History

29 January 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
27 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 October 2023Statement of capital on 27 October 2023
  • GBP 300
(5 pages)
27 October 2023Solvency Statement dated 31/08/23 (2 pages)
13 October 2023Solvency Statement dated 31/08/23 (1 page)
13 October 2023Solvency Statement dated 31/08/23 (1 page)
30 September 2023Group of companies' accounts made up to 31 December 2022 (31 pages)
1 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
25 January 2022Satisfaction of charge 117866530001 in full (1 page)
30 September 2021Appointment of Venta Compliance Limited as a secretary on 30 September 2021 (2 pages)
30 September 2021Termination of appointment of Adrienne Richmond as a secretary on 30 September 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 March 2021Termination of appointment of Venta Compliance Limited as a secretary on 24 March 2021 (1 page)
24 March 2021Appointment of Ms Adrienne Richmond as a secretary on 24 March 2021 (2 pages)
9 February 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 August 2020Second filing of Confirmation Statement dated 23 January 2020 (11 pages)
8 June 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 38,213,153
(10 pages)
8 June 2020Resolutions
  • RES13 ‐ Shareholders deemed to have percentages set out in table 05/05/2020
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
19 May 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
18 May 2020Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 1 Red Place London W1K 6PL on 18 May 2020 (1 page)
5 May 2020Appointment of Venta Compliance Limited as a secretary on 5 May 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/08/2020
(7 pages)
4 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 37,663,153
(7 pages)
9 December 2019Director's details changed for Mr Spencer Adam Leslie on 9 December 2019 (2 pages)
20 August 2019Director's details changed for Henrie Wilhelm Kötter on 20 August 2019 (2 pages)
15 August 2019Change of details for Art-Invest Real Estate Uk Llp as a person with significant control on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Dr Markus Wiedenmann on 15 August 2019 (2 pages)
5 August 2019Director's details changed for Mr Spencer Adam Leslie on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Mr Richard Craig Leslie on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Mr Ali Abbas on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Jan-Hendrik Walloch on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Henrie Wilhelm Kötter on 5 August 2019 (2 pages)
31 July 2019Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 31 July 2019 (1 page)
31 July 2019Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 31 July 2019 (1 page)
10 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 July 2019Notification of Alexander Otto as a person with significant control on 25 June 2019 (2 pages)
27 June 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 290
(4 pages)
27 June 2019Appointment of Jan-Hendrik Walloch as a director on 25 June 2019 (2 pages)
27 June 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 300
(4 pages)
26 June 2019Appointment of Henrie Wilhelm Kötter as a director on 25 June 2019 (2 pages)
26 June 2019Termination of appointment of Markus Wiedenmann as a director on 25 June 2019 (1 page)
26 June 2019Appointment of Dr Markus Wiedenmann as a director on 25 June 2019 (2 pages)
26 June 2019Change of details for Art-Invest Real Estate Uk Llp as a person with significant control on 25 June 2019 (2 pages)
26 June 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 280
(4 pages)
26 June 2019Appointment of Mr Spencer Adam Leslie as a director on 25 June 2019 (2 pages)
23 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 May 2019Change of share class name or designation (2 pages)
9 May 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 100
(4 pages)
8 May 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 95
(3 pages)
7 May 2019Appointment of Mr Richard Craig Leslie as a director on 11 April 2019 (2 pages)
15 April 2019Registration of charge 117866530001, created on 12 April 2019 (55 pages)
24 January 2019Incorporation
Statement of capital on 2019-01-24
  • GBP 2
(20 pages)