About

Registered Number: 02962615
Date of Incorporation: 26/08/1994 (30 years and 7 months ago)
Company Status: Active
Registered Address: Unit 25 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ,

 

Based in Uxbridge, The Store With More Ltd was setup in 1994, it's status is listed as "Active". The company has 2 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHETH, Arvind Ratilal 22 December 1994 08 October 2007 1
Secretary Name Appointed Resigned Total Appointments
SHETH, Surekha A 11 April 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 October 2019
AD01 - Change of registered office address 21 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 25 November 2011
CH03 - Change of particulars for secretary 21 September 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 02 September 2005
287 - Change in situation or address of Registered Office 17 January 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 23 August 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 01 October 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 12 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2002
395 - Particulars of a mortgage or charge 07 February 2002
395 - Particulars of a mortgage or charge 17 January 2002
395 - Particulars of a mortgage or charge 17 January 2002
395 - Particulars of a mortgage or charge 17 January 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 08 May 2000
395 - Particulars of a mortgage or charge 10 March 2000
363s - Annual Return 14 October 1999
395 - Particulars of a mortgage or charge 20 May 1999
AA - Annual Accounts 08 February 1999
225 - Change of Accounting Reference Date 27 January 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 10 September 1998
395 - Particulars of a mortgage or charge 27 August 1998
AA - Annual Accounts 18 December 1997
395 - Particulars of a mortgage or charge 28 November 1997
RESOLUTIONS - N/A 12 November 1997
RESOLUTIONS - N/A 12 November 1997
RESOLUTIONS - N/A 12 November 1997
363s - Annual Return 12 November 1997
287 - Change in situation or address of Registered Office 12 November 1997
363s - Annual Return 23 October 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 17 May 1995
395 - Particulars of a mortgage or charge 05 May 1995
395 - Particulars of a mortgage or charge 26 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1995
287 - Change in situation or address of Registered Office 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
287 - Change in situation or address of Registered Office 09 January 1995
NEWINC - New incorporation documents 26 August 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2002 Outstanding

N/A

Legal charge 10 January 2002 Outstanding

N/A

Legal charge 10 January 2002 Outstanding

N/A

Legal charge 10 January 2002 Outstanding

N/A

Legal charge 03 March 2000 Fully Satisfied

N/A

Legal charge 04 May 1999 Fully Satisfied

N/A

Legal charge 07 August 1998 Fully Satisfied

N/A

Legal charge 19 November 1997 Fully Satisfied

N/A

Legal charge 01 May 1995 Fully Satisfied

N/A

Debenture 18 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.