SUPERMART STORES LIMITED
LONDON PETROMAR HORSHAM LIMITED

Hellopages » Greater London » Westminster » SW7 1RH

Company number 04182791
Status Active
Incorporation Date 20 March 2001
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 seventy-eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of SUPERMART STORES LIMITED are www.supermartstores.co.uk, and www.supermart-stores.co.uk. The predicted number of employees is 290 to 300. The company’s age is twenty-four years and seven months. Supermart Stores Limited is a Private Limited Company. The company registration number is 04182791. Supermart Stores Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of Supermart Stores Limited is Suite 123 The Knightsbridge 199 Knightsbridge London Sw7 1rh. The company`s financial liabilities are £7396.67k. It is £1343.44k against last year. The cash in hand is £7724.46k. It is £4378.47k against last year. And the total assets are £8752.07k, which is £1260.18k 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 WATERLOW SECRETARIES LIMITED has been resigned. Director BRYANT, John has been resigned. Director MURGATROYD, John Wilfrid has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


supermart stores Key Finiance

LIABILITIES £7396.67k
+22%
CASH £7724.46k
+130%
TOTAL ASSETS £8752.07k
+16%
All Financial Figures

Current Directors

Director
DAVIS, David Bernard Alexander
Appointed Date: 20 March 2001
77 years old

Resigned Directors

Secretary
ANDERSON, Kenneth Bruce
Resigned: 09 June 2003
Appointed Date: 20 March 2001

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

Secretary
DHANJI, Naznin
Resigned: 02 August 2005
Appointed Date: 24 June 2004

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

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Director
BRYANT, John
Resigned: 01 January 2008
Appointed Date: 20 March 2001
87 years old

Director
MURGATROYD, John Wilfrid
Resigned: 04 October 2012
Appointed Date: 26 November 2010
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Persons With Significant Control

Mr David Bernard Alexander Davis
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

SUPERMART STORES LIMITED Events

28 Mar 2017
Confirmation statement made on 20 March 2017 with updates
15 Sep 2016
Satisfaction of charge 2 in full
15 Sep 2016
Satisfaction of charge 1 in full
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30,800

...
... and 68 more events
25 Apr 2001
New secretary appointed
25 Apr 2001
Director resigned
25 Apr 2001
Secretary resigned
27 Mar 2001
Memorandum and Articles of Association
20 Mar 2001
Incorporation

SUPERMART STORES LIMITED Charges

15 March 2010
Charge
Delivered: 26 March 2010
Status: Satisfied on 15 September 2016
Persons entitled: Fortis Bank Sa-Nv UK Branch Trading as Bnp Paribas Fortis
Description: The deposit being all or any of the amounts now or from…
2 March 2010
Mortgage deed
Delivered: 3 March 2010
Status: Satisfied on 15 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a petrol filling station & retail store…