Company NameSupermarket Income Investments UK (No23) Limited
DirectorJonathan Martin Austen
Company StatusActive
Company Number12949988
CategoryPrivate Limited Company
Incorporation Date14 October 2020(3 years, 6 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
Appointed14 October 2020(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(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameJTC (UK) Limited (Corporation)
StatusResigned
Appointed14 October 2020(same day as company formation)
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF

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 Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

4 January 2022Delivered on: 6 January 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land lying to the west of benton road, newcastle upon tyne registered with freehold absolute title under title number TY532435. Land and buildings on the north side of etherstone avenue, newcastle upon tyne NE7 7JW registered with freehold absolute title under title number TY210328.
Outstanding
20 January 2021Delivered 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 freehold land lying to the west of benton road, newcastle upon tyne and land and buildings on the north side of etherstone avenue, newcastle upon tyne NE7 7JW registered at the land registry with title numbers TY532435 and TY210328.
Outstanding

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
5 May 2023Appointment of Hanway Advisory Limited as a secretary on 5 May 2023 (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 2023Change of details for Supermarket Income Investments Uk (Midco6) Limited as a person with significant control 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 2023Change of details for Supermarket Income Investments Uk (Midco6) Limited as a person with significant control on 14 October 2020 (2 pages)
5 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (30 pages)
5 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
5 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (17 pages)
5 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
17 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
9 August 2022Resolutions
  • RES13 ‐ Re: section 239 of the companies act 2006 any past actions, decisions, breaches of dury or trust by the sole director be and hereby ratified 02/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 August 2022Memorandum and Articles of Association (21 pages)
15 July 2022Solvency Statement dated 01/07/22 (1 page)
15 July 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 01/07/2022
(4 pages)
15 July 2022Statement by Directors (1 page)
15 July 2022Statement of capital on 15 July 2022
  • GBP 3
(5 pages)
13 July 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 3
(3 pages)
19 January 2022Full accounts made up to 30 June 2021 (20 pages)
6 January 2022Registration of charge 129499880002, created on 4 January 2022 (83 pages)
15 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
22 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 February 2021Memorandum and Articles of Association (20 pages)
28 January 2021Registration of charge 129499880001, created on 20 January 2021 (73 pages)
5 November 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 27/10/2020
(4 pages)
5 November 2020Solvency Statement dated 27/10/20 (1 page)
5 November 2020Statement by Directors (1 page)
5 November 2020Statement of capital on 5 November 2020
  • GBP 2
(3 pages)
29 October 2020Current accounting period shortened from 31 October 2021 to 30 June 2021 (1 page)
29 October 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 2
(3 pages)
14 October 2020Incorporation
Statement of capital on 2020-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)