REPAIRSTORE LIMITED

Hellopages » Greater London » Camden » WC2H 8HR

Company number 04204190
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address 158-162 SHAFTESBURY AVENUE, LONDON, WC2H 8HR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1 . The most likely internet sites of REPAIRSTORE LIMITED are www.repairstore.co.uk, and www.repairstore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Repairstore Limited is a Private Limited Company. The company registration number is 04204190. Repairstore Limited has been working since 24 April 2001. The present status of the company is Active. The registered address of Repairstore Limited is 158 162 Shaftesbury Avenue London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. DAVIS, David is a Director of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. Secretary HUTCHINSON, Michael Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
JENNER, Mark Roy Mason
Appointed Date: 25 February 2002

Director
DAVIS, David
Appointed Date: 16 May 2001
90 years old

Director
FRESHWATER, Benzion Schalom Eliezer
Appointed Date: 16 May 2001
77 years old

Resigned Directors

Secretary
HUTCHINSON, Michael Anthony
Resigned: 20 August 2001
Appointed Date: 16 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 2001
Appointed Date: 24 April 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 May 2001
Appointed Date: 24 April 2001

Persons With Significant Control

Metropolitan Properties Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REPAIRSTORE LIMITED Events

25 Apr 2017
Confirmation statement made on 23 April 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
28 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1

...
... and 35 more events
05 Jun 2001
Registered office changed on 05/06/01 from: 1 mitchell lane bristol BS1 6BU
05 Jun 2001
New secretary appointed
31 May 2001
Director resigned
31 May 2001
Secretary resigned
24 Apr 2001
Incorporation