About

Registered Number: 04182791
Date of Incorporation: 20/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Suite 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH

 

Having been setup in 2001, Supermart Stores Ltd have registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 17 April 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 28 March 2017
MR04 - N/A 15 September 2016
MR04 - N/A 15 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 01 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 April 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 25 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 November 2012
TM01 - Termination of appointment of director 04 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 11 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 07 April 2011
AP01 - Appointment of director 30 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 July 2010
SH01 - Return of Allotment of shares 24 June 2010
AR01 - Annual Return 06 April 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
AA - Annual Accounts 23 March 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
AUD - Auditor's letter of resignation 14 November 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 25 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 08 March 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 29 March 2007
287 - Change in situation or address of Registered Office 06 December 2006
287 - Change in situation or address of Registered Office 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
225 - Change of Accounting Reference Date 01 August 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 15 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
363s - Annual Return 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 09 September 2004
123 - Notice of increase in nominal capital 09 September 2004
AA - Annual Accounts 19 August 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 16 June 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 03 August 2002
CERTNM - Change of name certificate 03 May 2002
363s - Annual Return 10 April 2002
287 - Change in situation or address of Registered Office 10 May 2001
225 - Change of Accounting Reference Date 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
MEM/ARTS - N/A 27 March 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

Description Date Status Charge by
Charge 15 March 2010 Fully Satisfied

N/A

Mortgage deed 02 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.