Company Name101 Cleveland Street Midco 1 Limited
DirectorsAli Abbas and Richard Craig Leslie
Company StatusActive
Company Number11786921
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
Appointed12 April 2019(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
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
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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

12 April 2019Delivered on: 16 April 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding
12 April 2019Delivered on: 16 April 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding
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 no updates (3 pages)
30 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
19 April 2023Satisfaction of charge 117869210003 in full (1 page)
19 April 2023Satisfaction of charge 117869210002 in full (1 page)
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 (12 pages)
2 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
25 January 2022Satisfaction of charge 117869210001 in full (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
30 September 2021Termination of appointment of Adrienne Richmond as a secretary on 30 September 2021 (1 page)
30 September 2021Appointment of Venta Compliance Limited as a secretary on 30 September 2021 (2 pages)
24 March 2021Appointment of Ms Adrienne Richmond as a secretary on 24 March 2021 (2 pages)
24 March 2021Termination of appointment of Venta Compliance Limited as a secretary on 24 March 2021 (1 page)
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 (10 pages)
6 August 2020Second filing of Confirmation Statement dated 23 January 2020 (6 pages)
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 202023/01/20 Statement of Capital gbp 2.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/08/2020
(6 pages)
15 August 2019Director's details changed for Mr Ali Abbas on 15 August 2019 (2 pages)
15 August 2019Change of details for 101 Cleveland Street Jv Company Limited as a person with significant control on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Richard Craig Leslie on 15 August 2019 (2 pages)
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)
31 July 2019Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 31 July 2019 (1 page)
7 May 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
7 May 2019Appointment of Mr Richard Craig Leslie as a director on 12 April 2019 (2 pages)
16 April 2019Registration of charge 117869210002, created on 12 April 2019 (24 pages)
16 April 2019Registration of charge 117869210003, created on 12 April 2019 (22 pages)
15 April 2019Registration of charge 117869210001, created on 12 April 2019 (55 pages)
24 January 2019Incorporation
Statement of capital on 2019-01-24
  • GBP 2
(20 pages)