Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD

1 KING WILLIAM STREET, LONDON, EC4N 7AF,
Company Registration Number
10865893
Private Limited Company
Active

Company Overview

About Supermarket Income Investments Uk (no1) Ltd
SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD was founded on 2017-07-14 and has its registered office in London. The organisation's status is listed as "Active". Supermarket Income Investments Uk (no1) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD
 
Legal Registered Office
1 KING WILLIAM STREET
LONDON
EC4N 7AF
 
Filing Information
Company Number 10865893
Company ID Number 10865893
Date formed 2017-07-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 11/08/2018
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 16:24:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD

Current Directors
Officer Role Date Appointed
JTC (UK) LIMITED
Company Secretary 2017-07-14
JONATHAN MARTIN AUSTEN
Director 2017-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NICHOLAS HEWSON
Director 2017-07-28 2017-07-28
STEVEN NOBLE
Director 2017-07-14 2017-07-28
VINCENT JOHN PRIOR
Director 2017-07-28 2017-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JTC (UK) LIMITED JTC FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2018-08-13 CURRENT 1988-06-02 Active
JTC (UK) LIMITED ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-18 Liquidation
JTC (UK) LIMITED ALPHA CARE (GRENVILLE) LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-19 Liquidation
JTC (UK) LIMITED IMPACT FINANCE 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED IMPACT HOLDCO 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED ROSEVILLE PROPERTY LIMITED Company Secretary 2018-05-04 CURRENT 2001-06-12 Liquidation
JTC (UK) LIMITED GSES 1 LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
JTC (UK) LIMITED GORE STREET ENERGY STORAGE FUND PLC Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
JTC (UK) LIMITED IMPACT PROPERTY 3 LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
JTC (UK) LIMITED BECHTEL PROPERTIES LIMITED Company Secretary 2017-12-21 CURRENT 1995-06-12 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO4) LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO2) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME REIT PLC Company Secretary 2017-06-05 CURRENT 2017-06-01 Active
JTC (UK) LIMITED GRADUATE - ONE LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Liquidation
JTC (UK) LIMITED OKKO DIGITAL ENTERTAINMENT LIMITED Company Secretary 2016-12-29 CURRENT 2014-09-11 Liquidation
JTC (UK) LIMITED IMPACT HEALTHCARE REIT PLC Company Secretary 2016-11-16 CURRENT 2016-11-07 Active
JTC (UK) LIMITED BATU HILL DEVELOPMENT LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
JTC (UK) LIMITED KHAZANAH EUROPE INVESTMENT LIMITED Company Secretary 2016-10-01 CURRENT 2015-06-12 Liquidation
JTC (UK) LIMITED MARSFIELD CAPITAL LTD. Company Secretary 2016-03-10 CURRENT 2014-01-23 Active - Proposal to Strike off
JTC (UK) LIMITED UK PRIME STUDENT LIMITED Company Secretary 2015-11-27 CURRENT 2003-08-05 Active
JTC (UK) LIMITED OPAL STL LIMITED Company Secretary 2015-11-03 CURRENT 2013-07-08 Active
JTC (UK) LIMITED WHITE HORSES PROPERTIES LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Active
JTC (UK) LIMITED JTC FUND SERVICES (UK) LIMITED Company Secretary 2014-04-03 CURRENT 2006-09-22 Active
JTC (UK) LIMITED JTC ADMINISTRATION (UK) LIMITED Company Secretary 2013-11-29 CURRENT 2005-07-18 Active
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE PROPCO LIMITED Company Secretary 2013-05-14 CURRENT 2006-11-10 Active - Proposal to Strike off
JTC (UK) LIMITED CAMBRIDGE STUDENT LIMITED Company Secretary 2013-05-14 CURRENT 2011-07-27 Active - Proposal to Strike off
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2013-05-14 CURRENT 2012-02-17 Active - Proposal to Strike off
JTC (UK) LIMITED MARYLEBONE HOLDINGS LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Dissolved 2017-01-24
JTC (UK) LIMITED JTC SECURITIES (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Active
JTC (UK) LIMITED JTC DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2004-01-09 Active
JTC (UK) LIMITED CASTLE DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 1996-02-20 Active
JTC (UK) LIMITED RED SHIELD ADMINISTRATION LIMITED Company Secretary 2010-11-30 CURRENT 2000-02-15 Active - Proposal to Strike off
JTC (UK) LIMITED READING WOOD LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Dissolved 2014-08-26
JTC (UK) LIMITED JTC SHARE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-10-24 Dissolved 2017-01-24
JTC (UK) LIMITED JTC TRUSTEE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2003-10-08 Active
JTC (UK) LIMITED MEGAIRA LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED ANAITIS LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED JTC TRUSTEES (UK) LIMITED Company Secretary 2006-01-18 CURRENT 2002-07-22 Active
JTC (UK) LIMITED CURZON TWO LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED CURZON THREE LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED BERKELY LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
JTC (UK) LIMITED JTC CORPORATE SERVICES (UK) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
JONATHAN MARTIN AUSTEN SUPERMARKET INCOME INVESTMENTS UK (NO4) LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
JONATHAN MARTIN AUSTEN AUDLEY NIGHTINGALE PLACE MANAGEMENT LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
JONATHAN MARTIN AUSTEN AUDLEY GROUP DEVELOPMENTS 2 LTD Director 2017-09-15 CURRENT 2017-09-15 Active
JONATHAN MARTIN AUSTEN AUDLEY NIGHTINGALE LANE HOLDINGS LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
JONATHAN MARTIN AUSTEN SUPERMARKET INCOME INVESTMENTS UK (NO2) LTD Director 2017-07-28 CURRENT 2017-07-14 Active
JONATHAN MARTIN AUSTEN SUPERMARKET INCOME INVESTMENTS UK LIMITED Director 2017-07-28 CURRENT 2017-07-18 Active
JONATHAN MARTIN AUSTEN SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD Director 2017-07-28 CURRENT 2017-07-14 Active
JONATHAN MARTIN AUSTEN AUDLEY HOMEWOOD LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
JONATHAN MARTIN AUSTEN AUDLEY GROUP LIMITED Director 2016-12-09 CURRENT 2015-12-08 Active
JONATHAN MARTIN AUSTEN AUDLEY DORMANT CO LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
JONATHAN MARTIN AUSTEN AUDLEY SUNNINGDALE PARK LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
JONATHAN MARTIN AUSTEN AUDLEY CARE COVENTRY LIMITED Director 2016-07-01 CURRENT 2007-11-09 Dissolved 2017-05-23
JONATHAN MARTIN AUSTEN AUDLEY CARE HOLDINGS LIMITED Director 2016-07-01 CURRENT 2010-06-10 Dissolved 2017-05-23
JONATHAN MARTIN AUSTEN AUDLEY FLETE MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2004-09-03 Active
JONATHAN MARTIN AUSTEN AUDLEY GROUP DEVELOPMENTS 1 LIMITED Director 2016-07-01 CURRENT 2006-10-16 Active
JONATHAN MARTIN AUSTEN AUDLEY CLEVEDON MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2007-02-14 Active
JONATHAN MARTIN AUSTEN AUDLEY INGLEWOOD MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2007-02-14 Active
JONATHAN MARTIN AUSTEN AUDLEY ST ELPHINS MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2007-02-14 Active
JONATHAN MARTIN AUSTEN AUDLEY WILLICOMBE MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2007-04-11 Active
JONATHAN MARTIN AUSTEN AUDLEY FLETE LIMITED Director 2016-07-01 CURRENT 2007-09-19 Active
JONATHAN MARTIN AUSTEN AUDLEY CHALFONT LIMITED Director 2016-07-01 CURRENT 2012-07-04 Active
JONATHAN MARTIN AUSTEN AUDLEY ELLERSLIE LIMITED Director 2016-07-01 CURRENT 2012-07-04 Active
JONATHAN MARTIN AUSTEN AUDLEY CHALFONT MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2013-05-08 Active
JONATHAN MARTIN AUSTEN AUDLEY REDWOOD LIMITED Director 2016-07-01 CURRENT 2014-10-13 Active
JONATHAN MARTIN AUSTEN AUDLEY ST GEORGE'S MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2015-02-04 Active
JONATHAN MARTIN AUSTEN AUDLEY ELLERSLIE MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2015-06-12 Active
JONATHAN MARTIN AUSTEN AUDLEY STANBRIDGE EARLS LIMITED Director 2016-07-01 CURRENT 2016-01-11 Active
JONATHAN MARTIN AUSTEN AUDLEY WILLICOMBE LIMITED Director 2016-07-01 CURRENT 2001-02-22 Active
JONATHAN MARTIN AUSTEN AUDLEY ST ELPHINS LIMITED Director 2016-07-01 CURRENT 2005-05-31 Active
JONATHAN MARTIN AUSTEN AUDLEY INGLEWOOD LIMITED Director 2016-07-01 CURRENT 2005-09-15 Active
JONATHAN MARTIN AUSTEN AUDLEY COURT MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2005-10-04 Active
JONATHAN MARTIN AUSTEN AUDLEY MOTE MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2007-02-14 Active
JONATHAN MARTIN AUSTEN AUDLEY ST GEORGE'S LIMITED Director 2016-07-01 CURRENT 2007-09-19 Active
JONATHAN MARTIN AUSTEN AUDLEY CARE WHITE HORSE LTD Director 2016-07-01 CURRENT 2008-04-11 Active
JONATHAN MARTIN AUSTEN AUDLEY BINSWOOD MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2012-10-31 Active
JONATHAN MARTIN AUSTEN AUDLEY COOPERS HILL LIMITED Director 2016-07-01 CURRENT 2016-05-03 Active
JONATHAN MARTIN AUSTEN MCKAY SECURITIES LIMITED Director 2016-07-01 CURRENT 1946-10-14 Active
JONATHAN MARTIN AUSTEN AUDLEY COURT LIMITED Director 2016-07-01 CURRENT 2004-06-22 Active
JONATHAN MARTIN AUSTEN AUDLEY CLEVEDON LIMITED Director 2016-07-01 CURRENT 2005-10-27 Active
JONATHAN MARTIN AUSTEN AUDLEY CARE LTD Director 2016-07-01 CURRENT 2005-10-28 Active
JONATHAN MARTIN AUSTEN AUDLEY BINSWOOD LIMITED Director 2016-07-01 CURRENT 2007-11-23 Active
JONATHAN MARTIN AUSTEN AUDLEY REDWOOD MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2015-06-12 Active
JONATHAN MARTIN AUSTEN MAYFIELD VILLAGES LIMITED Director 2016-07-01 CURRENT 2015-08-10 Active
JONATHAN MARTIN AUSTEN AUDLEY STANBRIDGE EARLS MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2016-01-11 Active
JONATHAN MARTIN AUSTEN AUDLEY COOPERS HILL MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2016-05-03 Active
JONATHAN MARTIN AUSTEN SANDY WAY PROPERTY OWNERS COMPANY LIMITED Director 2015-08-04 CURRENT 1979-01-23 Active
JONATHAN MARTIN AUSTEN PARK CIRCUS REGISTRARS LIMITED Director 2013-06-28 CURRENT 1988-12-01 Dissolved 2015-06-19
JONATHAN MARTIN AUSTEN TWO ORCHARDS HOLDINGS LIMITED Director 2013-06-03 CURRENT 2007-04-02 Dissolved 2014-10-07
JONATHAN MARTIN AUSTEN TERRACE HILL REDDITCH LIMITED Director 2013-06-03 CURRENT 2006-02-08 Dissolved 2014-01-07
JONATHAN MARTIN AUSTEN TERRACE HILL REDDITCH DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED Director 2013-06-03 CURRENT 2006-02-08 Dissolved 2014-08-12
JONATHAN MARTIN AUSTEN TERRACE HILL RETAIL PARTNERSHIP LIMITED Director 2013-06-03 CURRENT 2006-06-02 Dissolved 2014-01-07
JONATHAN MARTIN AUSTEN TERRACE HILL RETAIL PARTNERSHIP GENERAL PARTNER LIMITED Director 2013-06-03 CURRENT 2006-06-02 Dissolved 2014-01-07
JONATHAN MARTIN AUSTEN TERRACE HILL (GALASHIELS) NO. 1 LIMITED Director 2013-06-03 CURRENT 2005-12-07 Dissolved 2015-06-16
JONATHAN MARTIN AUSTEN TERRACE HILL (HEATON PARK) MANAGEMENT LIMITED Director 2013-06-03 CURRENT 2009-06-16 Dissolved 2015-06-16
JONATHAN MARTIN AUSTEN TERRACE HILL (PINEWOOD) LIMITED Director 2013-06-03 CURRENT 2004-07-06 Dissolved 2015-06-16
JONATHAN MARTIN AUSTEN TERRACE HILL (SWANSEA) LIMITED Director 2013-06-03 CURRENT 1999-05-27 Dissolved 2015-06-16
JONATHAN MARTIN AUSTEN TERRACE HILL BLYTH LIMITED Director 2013-06-03 CURRENT 2004-06-04 Dissolved 2015-06-16
JONATHAN MARTIN AUSTEN TERRACE HILL (RESIDENTIAL DEVELOPMENTS) LIMITED Director 2013-06-03 CURRENT 2005-02-04 Dissolved 2015-11-03
JONATHAN MARTIN AUSTEN BELGRAVE RESIDENTIAL ASSETS LIMITED Director 2013-06-03 CURRENT 1995-02-07 Dissolved 2016-01-19
JONATHAN MARTIN AUSTEN PORT HAMPTON LIMITED Director 2013-06-03 CURRENT 1970-06-05 Dissolved 2016-03-29
JONATHAN MARTIN AUSTEN PLATTS EYOT LIMITED Director 2013-06-03 CURRENT 1996-07-22 Dissolved 2016-03-29
JONATHAN MARTIN AUSTEN PCG RESIDENTIAL LETTINGS (NO.7) LIMITED Director 2013-06-03 CURRENT 2000-01-26 Dissolved 2016-03-29
JONATHAN MARTIN AUSTEN PCG RESIDENTIAL LIMITED Director 2013-06-03 CURRENT 1998-12-30 Dissolved 2016-03-29
JONATHAN MARTIN AUSTEN PAISLEY PATTERN HOMES LIMITED Director 2013-06-03 CURRENT 1992-03-18 Dissolved 2016-03-29
JONATHAN MARTIN AUSTEN HOLLYLUX LIMITED Director 2013-06-03 CURRENT 1997-11-12 Dissolved 2016-03-29
JONATHAN MARTIN AUSTEN THANET REACH ESTATES LIMITED Director 2013-06-03 CURRENT 1996-10-16 Dissolved 2016-03-29
JONATHAN MARTIN AUSTEN TERRACE HILL (BERKELEY NO 1) LIMITED Director 2013-06-03 CURRENT 2005-02-14 Dissolved 2016-03-29
JONATHAN MARTIN AUSTEN TERRACE HILL ESTATES LIMITED Director 2013-06-03 CURRENT 1995-02-01 Dissolved 2016-03-29
JONATHAN MARTIN AUSTEN TANNOCHSIDE ESTATES LIMITED Director 2013-06-03 CURRENT 1995-07-18 Dissolved 2016-03-29
JONATHAN MARTIN AUSTEN SPATH HOLME LIMITED Director 2013-06-03 CURRENT 1961-12-19 Dissolved 2016-03-29
JONATHAN MARTIN AUSTEN SOUTH EASTERN RECOVERY II LIMITED Director 2013-06-03 CURRENT 1991-03-20 Dissolved 2016-03-29
JONATHAN MARTIN AUSTEN SECOND SOUTH EASTERN RECOVERY INVESTING LIMITED Director 2013-06-03 CURRENT 2005-09-02 Dissolved 2016-03-29
JONATHAN MARTIN AUSTEN BELGRAVE RESIDENTIAL INVESTMENTS LIMITED Director 2013-06-03 CURRENT 1993-02-22 Dissolved 2016-03-29
JONATHAN MARTIN AUSTEN DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED Director 2013-06-03 CURRENT 2006-09-22 Dissolved 2016-08-16
JONATHAN MARTIN AUSTEN DEVCAP PARTNERSHIP 2 NOMINEE LIMITED Director 2013-06-03 CURRENT 2006-09-22 Dissolved 2016-08-16
JONATHAN MARTIN AUSTEN TERRACE HILL (BERKELEY) LIMITED Director 2013-06-03 CURRENT 2000-07-20 Dissolved 2016-09-27
JONATHAN MARTIN AUSTEN TERRACE HILL (WHITCHURCH) LIMITED Director 2010-10-18 CURRENT 2009-11-27 Dissolved 2015-06-16
JONATHAN MARTIN AUSTEN TERRACE HILL (AEROPARK) LIMITED Director 2010-10-18 CURRENT 2005-11-16 Dissolved 2015-06-16
JONATHAN MARTIN AUSTEN MOUNT YORK ESTATES LIMITED Director 2009-07-31 CURRENT 1989-08-22 Dissolved 2016-03-29
JONATHAN MARTIN AUSTEN TERRACE HILL LETTINGS Director 2009-07-06 CURRENT 2006-04-11 Dissolved 2015-12-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23REGISTRATION OF A CHARGE / CHARGE CODE 108658930004
2024-04-07Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-07Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-07Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-07Audit exemption subsidiary accounts made up to 2023-06-30
2023-09-15REGISTRATION OF A CHARGE / CHARGE CODE 108658930003
2023-08-15CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-05-26Resolutions passed:<ul><li>Resolution Share premium account canelled 23/05/2023</ul>
2023-05-26Solvency Statement dated 23/05/23
2023-05-26Statement by Directors
2023-05-26Statement of capital on GBP 463.00
2023-04-1106/04/23 STATEMENT OF CAPITAL GBP 463
2023-04-04Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-04Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-04Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-04Audit exemption subsidiary accounts made up to 2022-06-30
2022-08-2205/08/22 STATEMENT OF CAPITAL GBP 462
2022-08-22Resolutions passed:<ul><li>Resolution Cancelling share premium account 05/08/2022</ul>
2022-08-22Solvency Statement dated 05/08/22
2022-08-22Statement by Directors
2022-08-22Statement of capital on GBP 462.00
2022-07-25CESSATION OF SUPERMARKET INCOME REIT PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-07-25Notification of Supermarket Income Investments Uk Limited as a person with significant control on 2018-07-01
2022-07-25CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-06-06Resolutions passed:<ul><li>Resolution Cancel share premium account 06/05/2022</ul>
2022-06-06Statement of capital on GBP 460.00
2022-06-06Statement by Directors
2022-06-06Solvency Statement dated 06/05/22
2022-01-19FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-19AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 108658930002
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM 7th Floor 9 Berkeley Street London W1J 8DW England
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-23PSC07CESSATION OF SUPERMARKET INCOME INVESTMENTS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-23PSC02Notification of Supermarket Income Reit Plc as a person with significant control on 2018-07-01
2018-11-06AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-04AA01Previous accounting period shortened from 31/07/18 TO 30/06/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2017-11-24MEM/ARTSARTICLES OF ASSOCIATION
2017-11-24RES01ALTER ARTICLES 30/08/2017
2017-11-24MEM/ARTSARTICLES OF ASSOCIATION
2017-11-24RES01ALTER ARTICLES 30/08/2017
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 458
2017-09-01SH19Statement of capital on 2017-09-01 GBP 458.00
2017-09-01SH20Statement by Directors
2017-09-01CAP-SSSolvency Statement dated 29/08/17
2017-09-01RES13Resolutions passed:
  • Share premium account cancelled 29/08/2017
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 108658930001
2017-08-24SH0101/08/17 STATEMENT OF CAPITAL GBP 458
2017-08-23AP04Appointment of Jtc (Uk) Limited as company secretary on 2017-07-14
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEWSON
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NOBLE
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PRIOR
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEWSON
2017-07-31AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS HEWSON
2017-07-31AP01DIRECTOR APPOINTED MR VINCENT JOHN PRIOR
2017-07-31AP01DIRECTOR APPOINTED MR JONATHAN MARTIN AUSTEN
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 33 WIGMORE STREET LONDON W1U 1BZ UNITED KINGDOM
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-07-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2017-07-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD
Trademarks
We have not found any records of SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.