101 CLEVELAND STREET JV COMPANY LIMITED

Register to unlock more data on OkredoRegister

101 CLEVELAND STREET JV COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11786653

Incorporation date

24/01/2019

Size

Small

Contacts

Registered address

Registered address

1 Red Place, London W1K 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2019)
dot icon05/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon29/09/2025
Termination of appointment of Venta Compliance Limited as a secretary on 2025-09-29
dot icon21/08/2025
Accounts for a small company made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon14/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon27/10/2023
Resolutions
dot icon27/10/2023
Solvency Statement dated 31/08/23
dot icon27/10/2023
Statement of capital on 2023-10-27
dot icon13/10/2023
Solvency Statement dated 31/08/23
dot icon13/10/2023
Solvency Statement dated 31/08/23
dot icon30/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon25/01/2022
Satisfaction of charge 117866530001 in full
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Appointment of Venta Compliance Limited as a secretary on 2021-09-30
dot icon30/09/2021
Termination of appointment of Adrienne Richmond as a secretary on 2021-09-30
dot icon24/03/2021
Appointment of Ms Adrienne Richmond as a secretary on 2021-03-24
dot icon24/03/2021
Termination of appointment of Venta Compliance Limited as a secretary on 2021-03-24
dot icon09/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/08/2020
Second filing of Confirmation Statement dated 2020-01-23
dot icon08/06/2020
Resolutions
dot icon08/06/2020
Statement of capital following an allotment of shares on 2020-05-05
dot icon19/05/2020
Previous accounting period shortened from 2020-01-31 to 2019-12-31
dot icon18/05/2020
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 1 Red Place London W1K 6PL on 2020-05-18
dot icon05/05/2020
Appointment of Venta Compliance Limited as a secretary on 2020-05-05
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon04/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon09/12/2019
Director's details changed for Mr Spencer Adam Leslie on 2019-12-09
dot icon20/08/2019
Director's details changed for Henrie Wilhelm Kötter on 2019-08-20
dot icon15/08/2019
Change of details for Art-Invest Real Estate Uk Llp as a person with significant control on 2019-08-15
dot icon15/08/2019
Director's details changed for Dr Markus Wiedenmann on 2019-08-15
dot icon05/08/2019
Director's details changed for Jan-Hendrik Walloch on 2019-08-05
dot icon05/08/2019
Director's details changed for Mr Spencer Adam Leslie on 2019-08-05
dot icon05/08/2019
Director's details changed for Mr Richard Craig Leslie on 2019-08-05
dot icon05/08/2019
Director's details changed for Henrie Wilhelm Kötter on 2019-08-05
dot icon05/08/2019
Director's details changed for Mr Ali Abbas on 2019-08-05
dot icon31/07/2019
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2019-07-31
dot icon31/07/2019
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2019-07-31
dot icon10/07/2019
Resolutions
dot icon05/07/2019
Notification of Alexander Otto as a person with significant control on 2019-06-25
dot icon27/06/2019
Appointment of Jan-Hendrik Walloch as a director on 2019-06-25
dot icon27/06/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon27/06/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon26/06/2019
Appointment of Mr Spencer Adam Leslie as a director on 2019-06-25
dot icon26/06/2019
Appointment of Henrie Wilhelm Kötter as a director on 2019-06-25
dot icon26/06/2019
Appointment of Dr Markus Wiedenmann as a director on 2019-06-25
dot icon26/06/2019
Change of details for Art-Invest Real Estate Uk Llp as a person with significant control on 2019-06-25
dot icon26/06/2019
Termination of appointment of Markus Wiedenmann as a director on 2019-06-25
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon23/05/2019
Resolutions
dot icon22/05/2019
Change of share class name or designation
dot icon09/05/2019
Statement of capital following an allotment of shares on 2019-04-11
dot icon08/05/2019
Statement of capital following an allotment of shares on 2019-04-11
dot icon07/05/2019
Appointment of Mr Richard Craig Leslie as a director on 2019-04-11
dot icon15/04/2019
Registration of charge 117866530001, created on 2019-04-12
dot icon24/01/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.20M
-
0.00
1.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leslie, Spencer Adam
Director
25/06/2019 - Present
137
Abbas, Ali
Director
24/01/2019 - Present
27
Wiedenmann, Markus, Dr
Director
25/06/2019 - Present
13
Walloch, Jan-Hendrik
Director
25/06/2019 - Present
7
Köetter, Henrie Wilhelm
Director
25/06/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 101 CLEVELAND STREET JV COMPANY LIMITED

101 CLEVELAND STREET JV COMPANY LIMITED is an(a) Active company incorporated on 24/01/2019 with the registered office located at 1 Red Place, London W1K 6PL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 101 CLEVELAND STREET JV COMPANY LIMITED?

toggle

101 CLEVELAND STREET JV COMPANY LIMITED is currently Active. It was registered on 24/01/2019 .

Where is 101 CLEVELAND STREET JV COMPANY LIMITED located?

toggle

101 CLEVELAND STREET JV COMPANY LIMITED is registered at 1 Red Place, London W1K 6PL.

What does 101 CLEVELAND STREET JV COMPANY LIMITED do?

toggle

101 CLEVELAND STREET JV COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 101 CLEVELAND STREET JV COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-22 with no updates.