London
EC4N 7AF
Secretary Name | Hanway Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2023(2 years, 4 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 | 06 December 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 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 | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months 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 supermarket store, petrol filling station and car park at prestatyn shopping park, nant hall road, prestatyn LL19 9LR and shown edged red on plan 1 and edged red and blue and number 5, 6, 7 and 8 on plan 2 (each plan attached to the security document at schedule 12), and comprising the whole of freehold absolute title numbers CYM576681, CYM534947, CYM648355 and CYM534950 and part of freehold absolute title numbers WA19250 and CYM534503 (but excluding for the avoidance of doubt the substation registered with title number CYM576655). Outstanding |
---|---|
3 March 2021 | Delivered on: 12 March 2021 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: The land and buildings known as tesco supermarket store, petrol filling station and car park at prestatyn shopping park, nant hall road, prestatyn LL19 9LR and shown edged red on plan 1 and edged red and blue and numbered 5, 6, 7 and 8 on plan 2 attached to the charging instrument and registered at the land registry with whole of title numbers CYM576681, CYM534947, CYM648355 and CYM534950 and part of title numbers WA19250 and CYM534503 but excluding for the avoidance of doubt the substation registered with title number CYM576655. Outstanding |
12 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
15 October 2023 | Satisfaction of charge 130657130002 in full (1 page) |
15 October 2023 | Satisfaction of charge 130657130001 in full (1 page) |
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 | Termination of appointment of Jtc (Uk) Limited as a secretary on 5 May 2023 (1 page) |
5 May 2023 | Change of details for Supermarket Income Investments Uk (Midco6) Limited as a person with significant control on 5 May 2023 (2 pages) |
5 May 2023 | Appointment of Hanway Advisory Limited as a secretary on 5 May 2023 (2 pages) |
6 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
6 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
6 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (30 pages) |
6 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (17 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
5 December 2022 | Change of details for Supermarket Income Investments (Midco6) Uk Limited as a person with significant control on 6 December 2020 (2 pages) |
4 October 2022 | Statement by Directors (1 page) |
4 October 2022 | Resolutions
|
4 October 2022 | Solvency Statement dated 20/09/22 (1 page) |
4 October 2022 | Statement of capital on 4 October 2022
|
3 October 2022 | Statement of capital following an allotment of shares on 20 September 2022
|
9 August 2022 | Memorandum and Articles of Association (21 pages) |
9 August 2022 | Resolutions
|
19 January 2022 | Full accounts made up to 30 June 2021 (20 pages) |
6 January 2022 | Registration of charge 130657130002, created on 4 January 2022 (83 pages) |
17 December 2021 | Confirmation statement made on 5 December 2021 with updates (4 pages) |
15 April 2021 | Current accounting period shortened from 31 December 2021 to 30 June 2021 (1 page) |
29 March 2021 | Resolutions
|
25 March 2021 | Statement of capital on 25 March 2021
|
25 March 2021 | Statement by Directors (1 page) |
25 March 2021 | Resolutions
|
25 March 2021 | Solvency Statement dated 02/03/21 (1 page) |
14 March 2021 | Memorandum and Articles of Association (20 pages) |
14 March 2021 | Resolutions
|
12 March 2021 | Registration of charge 130657130001, created on 3 March 2021 (22 pages) |
9 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
6 December 2020 | Incorporation Statement of capital on 2020-12-06
|