Company number 06122937
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address SUITE 123 THE KNIGHTSBRIDGE, 199 KNIGHTSBRIDGE, LONDON, SW7 1RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Registration of charge 061229370006, created on 3 February 2017; Satisfaction of charge 061229370002 in full. The most likely internet sites of SUPERMART RETAILERS LIMITED are www.supermartretailers.co.uk, and www.supermart-retailers.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighteen years and twelve months. Supermart Retailers Limited is a Private Limited Company.
The company registration number is 06122937. Supermart Retailers Limited has been working since 21 February 2007.
The present status of the company is Active. The registered address of Supermart Retailers Limited is Suite 123 The Knightsbridge 199 Knightsbridge London Sw7 1rh. The cash in hand is £7.16k. It is £7.16k against last year. And the total assets are £1099.54k, which is £-2697.4k against last year. DAVIS, David Bernard Alexander is a Director of the company. Secretary BRYANT, John has been resigned. Secretary MURGATROYD, John Wilfrid has been resigned. Director BRYANT, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".
supermart retailers Key Finiance
LIABILITIES
n/a
CASH
£7.16k
TOTAL ASSETS
£1099.54k
-72%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BRYANT, John
Resigned: 01 January 2008
Appointed Date: 21 February 2007
Director
BRYANT, John
Resigned: 01 January 2008
Appointed Date: 21 February 2007
88 years old
Persons With Significant Control
Supermart Stores Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SUPERMART RETAILERS LIMITED Events
23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
07 Feb 2017
Registration of charge 061229370006, created on 3 February 2017
16 Sep 2016
Satisfaction of charge 061229370002 in full
16 Sep 2016
Satisfaction of charge 061229370003 in full
15 Sep 2016
Satisfaction of charge 061229370004 in full
...
... and 26 more events
28 Feb 2008
Appointment terminated director john bryant
28 Feb 2008
Secretary appointed mr john wilfrid murgatroyd
28 Feb 2008
Appointment terminated secretary john bryant
20 Nov 2007
Accounting reference date extended from 29/02/08 to 31/07/08
21 Feb 2007
Incorporation
3 February 2017
Charge code 0612 2937 0006
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as apartment W503, riverwalk…
4 September 2013
Charge code 0612 2937 0005
Delivered: 7 September 2013
Status: Satisfied
on 15 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
4 September 2013
Charge code 0612 2937 0004
Delivered: 7 September 2013
Status: Satisfied
on 15 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
4 September 2013
Charge code 0612 2937 0003
Delivered: 7 September 2013
Status: Satisfied
on 16 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property known as unit 2008 the heron moor lane london…
4 September 2013
Charge code 0612 2937 0002
Delivered: 7 September 2013
Status: Satisfied
on 16 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property known as unit 1011 the heron moor lane london…
4 September 2013
Charge code 0612 2937 0001
Delivered: 7 September 2013
Status: Satisfied
on 15 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property known as unit 2009 the heron moor lane london…