EXOTIC SUPERSTORE 2 LIMITED
SOUTHGATE

Hellopages » Greater London » Enfield » N14 6HF

Company number 05432117
Status Active
Incorporation Date 21 April 2005
Company Type Private Limited Company
Address SOUTHGATE OFFICE VILLAGE, 286C CHASE ROAD, SOUTHGATE, LONDON, N14 6HF
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EXOTIC SUPERSTORE 2 LIMITED are www.exoticsuperstore2.co.uk, and www.exotic-superstore-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Exotic Superstore 2 Limited is a Private Limited Company. The company registration number is 05432117. Exotic Superstore 2 Limited has been working since 21 April 2005. The present status of the company is Active. The registered address of Exotic Superstore 2 Limited is Southgate Office Village 286c Chase Road Southgate London N14 6hf. . BAL, Harjinder Singh is a Director of the company. Secretary BHANDAL, Jasbir Kaur has been resigned. Secretary BHANDAL, Sandeep Singh has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
BAL, Harjinder Singh
Appointed Date: 21 April 2005
65 years old

Resigned Directors

Secretary
BHANDAL, Jasbir Kaur
Resigned: 04 April 2014
Appointed Date: 01 December 2007

Secretary
BHANDAL, Sandeep Singh
Resigned: 01 December 2007
Appointed Date: 21 April 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005

Persons With Significant Control

Mr Harjinder Singh Bal
Notified on: 31 October 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EXOTIC SUPERSTORE 2 LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Total exemption small company accounts made up to 31 December 2014
29 Dec 2015
Current accounting period shortened from 30 December 2014 to 29 December 2014
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

...
... and 34 more events
20 May 2005
New director appointed
28 Apr 2005
Secretary resigned
28 Apr 2005
Director resigned
28 Apr 2005
Registered office changed on 28/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN
21 Apr 2005
Incorporation

EXOTIC SUPERSTORE 2 LIMITED Charges

8 December 2014
Charge code 0543 2117 0003
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as units 1 and 2 730 oxford road…
30 January 2006
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1, 720 oxford road, reading, berkshire. By way of…
18 January 2006
Debenture
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…