SUPERSAVE STORES LIMITED
LONDON FELBRIDGE PUBLIC LIMITED COMPANY

Hellopages » Greater London » Southwark » SE1 7JB

Company number 03369814
Status Active
Incorporation Date 13 May 1997
Company Type Private Limited Company
Address 2 ST GEORGES MEWS, 43 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB
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 seventy-eight events have happened. The last three records are Termination of appointment of Eram Sheikh as a secretary on 5 January 2017; Compulsory strike-off action has been discontinued; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-09-06 GBP 53,000 . The most likely internet sites of SUPERSAVE STORES LIMITED are www.supersavestores.co.uk, and www.supersave-stores.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and five months. Supersave Stores Limited is a Private Limited Company. The company registration number is 03369814. Supersave Stores Limited has been working since 13 May 1997. The present status of the company is Active. The registered address of Supersave Stores Limited is 2 St Georges Mews 43 Westminster Bridge Road London Se1 7jb. The company`s financial liabilities are £105.71k. It is £-30.96k against last year. The cash in hand is £107.29k. It is £19.65k against last year. And the total assets are £319.46k, which is £1.06k against last year. SADEEQ, Mohammed is a Director of the company. SADEEQ, Tazeem is a Director of the company. Secretary MUNIR, Mohammed has been resigned. Secretary SHEIKH, Eram has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


supersave stores Key Finiance

LIABILITIES £105.71k
-23%
CASH £107.29k
+22%
TOTAL ASSETS £319.46k
+0%
All Financial Figures

Current Directors

Director
SADEEQ, Mohammed
Appointed Date: 30 July 1997
72 years old

Director
SADEEQ, Tazeem
Appointed Date: 30 July 1997
72 years old

Resigned Directors

Secretary
MUNIR, Mohammed
Resigned: 17 July 2007
Appointed Date: 01 February 1998

Secretary
SHEIKH, Eram
Resigned: 05 January 2017
Appointed Date: 17 July 2007

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 30 July 1997
Appointed Date: 13 May 1997

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 30 July 1997
Appointed Date: 13 May 1997

SUPERSAVE STORES LIMITED Events

09 Jan 2017
Termination of appointment of Eram Sheikh as a secretary on 5 January 2017
07 Sep 2016
Compulsory strike-off action has been discontinued
06 Sep 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 53,000

16 Aug 2016
First Gazette notice for compulsory strike-off
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 68 more events
07 Aug 1997
Registered office changed on 07/08/97 from: 88 kingsway holborn london WC2B 6AW
07 Aug 1997
New director appointed
07 Aug 1997
New director appointed
06 Aug 1997
Company name changed felbridge PUBLIC LIMITED COMPANY\certificate issued on 07/08/97
13 May 1997
Incorporation

SUPERSAVE STORES LIMITED Charges

24 November 2008
Legal mortgage
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 23-25 & 25A drake street, rochdale t/no…
3 December 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold being 23-25 drake st,rochdale. With the benefit of…
29 November 2007
Legal mortgage
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property being 250 upper richmond rd,east…
29 November 2007
Legal mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 213-215 field end road, eastcote, pinner…
5 November 2007
Debenture
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2006
Legal charge
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 9 cambridge parade, great cambridge…
30 November 2001
Legal charge on freehold 213,213A,215,215A field end road,eastcote,midd'x HA5 1QX
Delivered: 1 December 2001
Status: Satisfied on 8 October 2010
Persons entitled: Barclays Bank PLC
Description: F/Hold - 213,213A,215A and 215 field end rd,pinner,midd'x…
7 September 2001
Legal charge
Delivered: 14 September 2001
Status: Satisfied on 8 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H 250 upper richmond road west east sheen london SW14 8AG.
16 November 1999
Debenture
Delivered: 24 November 1999
Status: Satisfied on 29 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…