Company NameSupermarket Income Investments UK (NO8) Limited
DirectorJonathan Martin Austen
Company StatusActive
Company Number12097345
CategoryPrivate Limited Company
Incorporation Date11 July 2019(4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameHanway Advisory Limited (Corporation)
StatusCurrent
Appointed05 May 2023(3 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameJTC (UK) Limited (Corporation)
StatusResigned
Appointed11 July 2019(same day as company formation)
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW

Location

Registered Address1 King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

5 August 2021Delivered on: 16 August 2021
Persons entitled: Dekabank Deutsche Girozentrale

Classification: A registered charge
Particulars: The freehold property known as sainsbury’s store, flintoff way, preston PR1 6PJ registered at the land registry with title number LA666543.
Outstanding
28 August 2019Delivered on: 3 September 2019
Persons entitled: Dekabank Deutsche Girozentrale

Classification: A registered charge
Particulars: The freehold property known as sainsbury's store, flintoff way, preston PR1 6PJ registered at the land registry with title number LA666543.
Outstanding

Filing History

9 May 2023Change of details for a person with significant control (2 pages)
5 May 2023Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to 1 King William Street London EC4N 7AF on 5 May 2023 (1 page)
5 May 2023Appointment of Hanway Advisory Limited as a secretary on 5 May 2023 (2 pages)
5 May 2023Termination of appointment of Jtc (Uk) Limited as a secretary on 5 May 2023 (1 page)
21 April 2023Notification of Supermarket Income Investments (Midco3) Uk Limited as a person with significant control on 11 July 2019 (2 pages)
21 April 2023Cessation of Supermarket Income Reit Plc as a person with significant control on 11 July 2019 (1 page)
4 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (27 pages)
4 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (17 pages)
4 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
4 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
29 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
9 August 2022Resolutions
  • RES13 ‐ Co business 02/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 August 2022Memorandum and Articles of Association (21 pages)
19 January 2022Full accounts made up to 30 June 2021 (20 pages)
8 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
16 August 2021Registration of charge 120973450002, created on 5 August 2021 (60 pages)
25 February 2021Full accounts made up to 30 June 2020 (18 pages)
3 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
22 July 2020Confirmation statement made on 27 November 2019 with updates (4 pages)
27 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 26/11/2019
(1 page)
27 November 2019Statement by Directors (1 page)
27 November 2019Solvency Statement dated 26/11/19 (1 page)
27 November 2019Statement of capital on 27 November 2019
  • GBP 2
(5 pages)
21 October 2019Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2019 (1 page)
2 October 2019Statement of capital following an allotment of shares on 28 August 2019
  • GBP 1
(3 pages)
11 September 2019Resolutions
  • RES13 ‐ Facility agreement 22/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 September 2019Registration of charge 120973450001, created on 28 August 2019 (44 pages)
16 July 2019Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
16 July 2019Appointment of Jtc (Uk) Limited as a secretary on 11 July 2019 (2 pages)
11 July 2019Incorporation
Statement of capital on 2019-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)