London
EC4N 7AF
Secretary Name | Hanway Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2023(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Correspondence Address | 1 King William Street London EC4N 7AF |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2019(same day as company formation) |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Registered Address | 1 King William Street London EC4N 7AF |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
5 August 2021 | Delivered 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 2019 | Delivered 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 |
9 May 2023 | Change of details for a person with significant control (2 pages) |
---|---|
5 May 2023 | Registered 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 2023 | Appointment of Hanway Advisory Limited as a secretary on 5 May 2023 (2 pages) |
5 May 2023 | Termination of appointment of Jtc (Uk) Limited as a secretary on 5 May 2023 (1 page) |
21 April 2023 | Notification of Supermarket Income Investments (Midco3) Uk Limited as a person with significant control on 11 July 2019 (2 pages) |
21 April 2023 | Cessation of Supermarket Income Reit Plc as a person with significant control on 11 July 2019 (1 page) |
4 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (27 pages) |
4 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (17 pages) |
4 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
4 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
29 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
9 August 2022 | Resolutions
|
9 August 2022 | Memorandum and Articles of Association (21 pages) |
19 January 2022 | Full accounts made up to 30 June 2021 (20 pages) |
8 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
16 August 2021 | Registration of charge 120973450002, created on 5 August 2021 (60 pages) |
25 February 2021 | Full accounts made up to 30 June 2020 (18 pages) |
3 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
22 July 2020 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
27 November 2019 | Resolutions
|
27 November 2019 | Statement by Directors (1 page) |
27 November 2019 | Solvency Statement dated 26/11/19 (1 page) |
27 November 2019 | Statement of capital on 27 November 2019
|
21 October 2019 | Registered 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 2019 | Statement of capital following an allotment of shares on 28 August 2019
|
11 September 2019 | Resolutions
|
3 September 2019 | Registration of charge 120973450001, created on 28 August 2019 (44 pages) |
16 July 2019 | Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
16 July 2019 | Appointment of Jtc (Uk) Limited as a secretary on 11 July 2019 (2 pages) |
11 July 2019 | Incorporation Statement of capital on 2019-07-11
|