Established in 2003, Old Town Stores Ltd has its registered office in Bexhill On Sea in East Sussex, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Amin, Tarlika Rashmikant, Amin, Himesh Rashmikant, Amin, Bhupesh Rashmikant, Amin, Rashmikant Gauttambhai.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMIN, Himesh Rashmikant | 01 October 2007 | - | 1 |
AMIN, Bhupesh Rashmikant | 01 December 2008 | 20 January 2015 | 1 |
AMIN, Rashmikant Gauttambhai | 15 October 2003 | 13 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMIN, Tarlika Rashmikant | 15 October 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 December 2019 | |
CS01 - N/A | 27 November 2019 | |
AD01 - Change of registered office address | 27 November 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 22 October 2018 | |
PSC01 - N/A | 22 October 2018 | |
CH03 - Change of particulars for secretary | 22 October 2018 | |
TM01 - Termination of appointment of director | 22 October 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 10 November 2017 | |
MR01 - N/A | 06 April 2017 | |
CH01 - Change of particulars for director | 21 March 2017 | |
CH03 - Change of particulars for secretary | 21 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 03 November 2016 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 17 September 2015 | |
TM01 - Termination of appointment of director | 17 August 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 12 August 2014 | |
AA - Annual Accounts | 28 December 2013 | |
AR01 - Annual Return | 30 November 2013 | |
AD01 - Change of registered office address | 30 November 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 16 October 2012 | |
CH03 - Change of particulars for secretary | 20 July 2012 | |
SH01 - Return of Allotment of shares | 14 June 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 22 November 2011 | |
AA - Annual Accounts | 24 December 2010 | |
AR01 - Annual Return | 07 December 2010 | |
AD01 - Change of registered office address | 06 August 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 December 2008 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 21 November 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 19 December 2006 | |
363a - Annual Return | 11 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2005 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 14 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2004 | |
225 - Change of Accounting Reference Date | 14 January 2004 | |
395 - Particulars of a mortgage or charge | 17 December 2003 | |
288a - Notice of appointment of directors or secretaries | 21 October 2003 | |
288a - Notice of appointment of directors or secretaries | 21 October 2003 | |
288b - Notice of resignation of directors or secretaries | 15 October 2003 | |
288b - Notice of resignation of directors or secretaries | 15 October 2003 | |
NEWINC - New incorporation documents | 15 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 April 2017 | Outstanding |
N/A |
Rent deposit deed | 15 December 2003 | Outstanding |
N/A |