SUPERMART CONSULTANTS LIMITED
LONDON MARGRAM CONSULTANTS LIMITED OPTICFLEX PROPERTIES LIMITED

Hellopages » Greater London » Westminster » SW7 1RH

Company number 02943169
Status Active
Incorporation Date 27 June 1994
Company Type Private Limited Company
Address SUITE 123 THE KNIGHTSBRIDGE, 199 KNIGHTSBRIDGE, LONDON, SW7 1RH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 2 . The most likely internet sites of SUPERMART CONSULTANTS LIMITED are www.supermartconsultants.co.uk, and www.supermart-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Supermart Consultants Limited is a Private Limited Company. The company registration number is 02943169. Supermart Consultants Limited has been working since 27 June 1994. The present status of the company is Active. The registered address of Supermart Consultants Limited is Suite 123 The Knightsbridge 199 Knightsbridge London Sw7 1rh. And the total assets are £23.77k, which is £23.77k 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 HEATH, Ronald Edwin has been resigned. Secretary MURGATROYD, John Wilfrid has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRYANT, John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


supermart consultants Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £23.77k
+1188450%
All Financial Figures

Current Directors

Director
DAVIS, David Bernard Alexander
Appointed Date: 06 September 1994
77 years old

Resigned Directors

Secretary
ANDERSON, Kenneth Bruce
Resigned: 09 June 2003
Appointed Date: 14 March 1997

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

Secretary
DHANJI, Naznin
Resigned: 02 August 2005
Appointed Date: 16 February 2004

Secretary
HEATH, Ronald Edwin
Resigned: 13 March 1997
Appointed Date: 06 September 1994

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

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 September 1994
Appointed Date: 27 June 1994

Director
BRYANT, John
Resigned: 01 January 2008
Appointed Date: 06 September 1994
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 September 1994
Appointed Date: 27 June 1994

SUPERMART CONSULTANTS LIMITED Events

20 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2

19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
27 Jun 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2

...
... and 71 more events
11 May 1995
Registered office changed on 11/05/95 from: classic house 174/180 old street london EC1V 9BP
16 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Sep 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Sep 1994
£ nc 1000/2000000 06/09/94

27 Jun 1994
Incorporation

SUPERMART CONSULTANTS LIMITED Charges

27 March 2009
Deed of charge over deposit
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: By way of deed of charge over deposit held at sheffield…
24 May 2006
Supplemental debenture
Delivered: 7 June 2006
Status: Satisfied on 2 May 2007
Persons entitled: Kbc Bank Nv
Description: F/H property k/a woodbank service station chesterfield road…
4 April 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 2 May 2007
Persons entitled: Kbc Bank Nv
Description: F/H land and property k/a whalley road,barrow, clitheroe…
17 November 2005
A supplemental deed of debenture
Delivered: 29 November 2005
Status: Satisfied on 2 May 2007
Persons entitled: Kbc Bank N.V
Description: F/H property k/a clayton service station, clayton road…
10 October 2005
Debenture
Delivered: 20 October 2005
Status: Satisfied on 2 May 2007
Persons entitled: Kbc Bank N.V
Description: Fixed and floating charges over the undertaking and all…