THE STORE WITH MORE LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 4RN

Company number 02962615
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address 5 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4RN
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE STORE WITH MORE LIMITED are www.thestorewithmore.co.uk, and www.the-store-with-more.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and two months. The Store With More Limited is a Private Limited Company. The company registration number is 02962615. The Store With More Limited has been working since 26 August 1994. The present status of the company is Active. The registered address of The Store With More Limited is 5 Theobald Court Theobald Street Borehamwood Hertfordshire Wd6 4rn. The company`s financial liabilities are £609.4k. It is £-61.05k against last year. The cash in hand is £52.67k. It is £-110.16k against last year. And the total assets are £863.41k, which is £-117.92k against last year. SHETH, Surekha A is a Secretary of the company. SHETH, Sundip Arvind is a Director of the company. Secretary SHETH, Arvind Ratilal has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SHETH, Arvind Ratilal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


the store with more Key Finiance

LIABILITIES £609.4k
-10%
CASH £52.67k
-68%
TOTAL ASSETS £863.41k
-13%
All Financial Figures

Current Directors

Secretary
SHETH, Surekha A
Appointed Date: 11 April 2008

Director
SHETH, Sundip Arvind
Appointed Date: 21 December 1994
55 years old

Resigned Directors

Secretary
SHETH, Arvind Ratilal
Resigned: 08 October 2007
Appointed Date: 22 December 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 January 1995
Appointed Date: 26 August 1994

Director
SHETH, Arvind Ratilal
Resigned: 08 October 2007
Appointed Date: 22 December 1994
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 January 1995
Appointed Date: 26 August 1994

Persons With Significant Control

Mr Sundip Arvind Sheth Bsc Hons Pharmacy
Notified on: 26 August 2016
55 years old
Nature of control: Has significant influence or control

THE STORE WITH MORE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 26 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
09 Jan 1995
Registered office changed on 09/01/95 from: 1 doughty street london WC1N 2PH

09 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

09 Jan 1995
Director resigned;new director appointed

09 Jan 1995
Registered office changed on 09/01/95 from: 788-790 finchley road london NW11 7UR

26 Aug 1994
Incorporation

THE STORE WITH MORE LIMITED Charges

20 January 2002
Debenture
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2002
Legal charge
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/a land and buildings at 524/8526 high road…
10 January 2002
Legal charge
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold landand buildings at 182 ealing road wembley. By…
10 January 2002
Legal charge
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 182/182A ealing road wembley. By way…
3 March 2000
Legal charge
Delivered: 10 March 2000
Status: Satisfied on 4 September 2002
Persons entitled: Barclays Bank PLC
Description: Part of the ground floor wembley centre for health and care…
4 May 1999
Legal charge
Delivered: 20 May 1999
Status: Satisfied on 4 September 2002
Persons entitled: Barclays Bank PLC
Description: 524-526 high road wembley l/b of brent t/no: NGL482873.
7 August 1998
Legal charge
Delivered: 27 August 1998
Status: Satisfied on 4 September 2002
Persons entitled: Barclays Bank PLC
Description: 182 ealing road wembley L.B. of brent.
19 November 1997
Legal charge
Delivered: 28 November 1997
Status: Satisfied on 4 September 2002
Persons entitled: Barclays Bank PLC
Description: Ground floor shop and store at the rear of 561 high road…
1 May 1995
Legal charge
Delivered: 5 May 1995
Status: Satisfied on 4 September 2002
Persons entitled: Barclays Bank PLC
Description: 524-526 high road, (even only), wembley, l/b of brent.
18 April 1995
Debenture
Delivered: 26 April 1995
Status: Satisfied on 4 September 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…