About

Registered Number: 02962615
Date of Incorporation: 26/08/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Unit 25 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ,

 

The Store With More Ltd was established in 1994, it's status is listed as "Active". We do not know the number of employees at The Store With More Ltd. The companies directors are listed as Sheth, Surekha A, Sheth, Arvind Ratilal in the Companies House registry.

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.