London
EC4N 7AF
Secretary Name | Hanway Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2023(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Correspondence Address | 1 King William Street London EC4N 7AF |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2020(same day as company formation) |
Correspondence Address | The Scalpel 18th Floor, 52 Lime Street London EC3M 7AF |
Registered Address | 1 King William Street London EC4N 7AF |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
4 January 2022 | Delivered on: 6 January 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Land and buildings known as tesco store, whitton road, bracknell RG12 9TZ registered under leasehold absolute title number BK442669. Outstanding |
---|---|
20 January 2021 | Delivered on: 28 January 2021 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The property known as the leasehold land and buildings known as tesco store, whitton road, bracknell RG12 9TZ registered at the land registry with title number BK442669. Outstanding |
15 September 2020 | Delivered on: 18 September 2020 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: The leasehold property known as tesco store, whitton road, bracknell RG12 9TZ registered at the land registry with title number BK442669. Outstanding |
28 January 2021 | Registration of charge 128601290002, created on 20 January 2021 (73 pages) |
---|---|
22 December 2020 | Satisfaction of charge 128601290001 in full (1 page) |
13 October 2020 | Current accounting period shortened from 30 September 2021 to 30 June 2021 (1 page) |
1 October 2020 | Statement by Directors (1 page) |
1 October 2020 | Statement of capital on 1 October 2020
|
1 October 2020 | Resolutions
|
1 October 2020 | Solvency Statement dated 14/09/20 (2 pages) |
23 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
23 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
18 September 2020 | Registration of charge 128601290001, created on 15 September 2020 (57 pages) |
17 September 2020 | Change of details for Supermarket Income Investments (Midco6) Uk Limited as a person with significant control on 7 September 2020 (2 pages) |
7 September 2020 | Incorporation Statement of capital on 2020-09-07
|