SUPER-MART LTD.
LONDON

Hellopages » Greater London » Westminster » SW7 1RH

Company number 03771946
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address SUITE 123 THE KNIGHTSBRIDGE, 199 KNIGHTSBRIDGE, LONDON, SW7 1RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 ; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 12 May 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 2 . The most likely internet sites of SUPER-MART LTD. are www.supermart.co.uk, and www.super-mart.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and five months. Super Mart Ltd is a Private Limited Company. The company registration number is 03771946. Super Mart Ltd has been working since 12 May 1999. The present status of the company is Active. The registered address of Super Mart Ltd is Suite 123 The Knightsbridge 199 Knightsbridge London Sw7 1rh. And the total assets are £829.56k, which is £829.55k against last year. DAVIS, David Bernard Alexander is a Director of the company. Secretary ANDERSON, Kenneth Bruce has been resigned. Secretary DAVIS, David Bernard Alexander has been resigned. Secretary DHANJI, Naznin has been resigned. Secretary MURGATROYD, John Wilfrid has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRYANT, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


super-mart Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £829.56k
+41477650%
All Financial Figures

Current Directors

Director
DAVIS, David Bernard Alexander
Appointed Date: 12 May 1999
77 years old

Resigned Directors

Secretary
ANDERSON, Kenneth Bruce
Resigned: 09 June 2003
Appointed Date: 12 May 1999

Secretary
DAVIS, David Bernard Alexander
Resigned: 01 February 2006
Appointed Date: 02 August 2005

Secretary
DHANJI, Naznin
Resigned: 02 August 2005
Appointed Date: 01 June 2004

Secretary
MURGATROYD, John Wilfrid
Resigned: 04 October 2012
Appointed Date: 01 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Director
BRYANT, John
Resigned: 01 January 2008
Appointed Date: 12 May 1999
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

SUPER-MART LTD. Events

17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

30 Nov 2015
Accounts for a dormant company made up to 31 July 2015
27 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

24 Nov 2014
Accounts for a dormant company made up to 31 July 2014
12 May 2014
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2

...
... and 46 more events
25 May 1999
Registered office changed on 25/05/99 from: 1 mitchell lane bristol BS1 6BU
25 May 1999
New secretary appointed
25 May 1999
New director appointed
25 May 1999
New director appointed
12 May 1999
Incorporation