Company NameHannell's Stores Limited
DirectorsNaresh Raojibhai Patel and Dilip Roajibhai Patel
Company StatusActive
Company Number00450202
CategoryPrivate Limited Company
Incorporation Date28 February 1948(76 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NamePratima Naresh Patel
NationalityBritish
StatusCurrent
Appointed18 April 2000(52 years, 2 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address5 Aylmer Road
London
N2 0BS
Director NameMr Naresh Raojibhai Patel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(56 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aylmer Road
London
N2 0BS
Director NameMr Dilip Roajibhai Patel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(63 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Vyman House 104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Arthur Ventham
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(43 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 1996)
RoleProvision Merchant
Correspondence AddressSanderlings Middleway
Kingston Gorse
East Preston
West Sussex
BN16 1RY
Director NameMrs Florence Violet Ventham
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(43 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 1996)
RoleSecretary
Correspondence AddressSanderlings Middleway
Kingston Gorse
East Preston
West Sussex
BN16 1RY
Director NameMr Peter Ventham
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(43 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 April 2000)
RoleProvision Merchant
Correspondence Address293 Beulah Hill
London
SE19 3UZ
Director NameMrs Vera Gwendoline Ventham
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(43 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 April 2000)
RoleSecretary
Correspondence Address293 Beulah Hill
London
SE19 3UZ
Secretary NameMr Arthur Ventham
NationalityBritish
StatusResigned
Appointed21 November 1991(43 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 1996)
RoleCompany Director
Correspondence AddressSanderlings Middleway
Kingston Gorse
East Preston
West Sussex
BN16 1RY
Secretary NameNigel Harry Ventham
NationalityBritish
StatusResigned
Appointed30 July 1996(48 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 The Lakes
Larkfield
Kent
ME20 6SJ
Director NameMr Bharathari Apabhai Patel
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(52 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wyatts Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TF
Director NameNigel Harry Ventham
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(52 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 The Lakes
Larkfield
Kent
ME20 6SJ

Contact

Websiteelevatedleaders.com

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.2k at £1Naresh Patel
25.00%
Ordinary
1.2k at £1Parag Patel
25.00%
Ordinary
1.2k at £1Payal Patel
25.00%
Ordinary
1.2k at £1Pratima Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£1,195,544
Cash£4,450
Current Liabilities£508,451

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

5 August 2008Delivered on: 14 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 3 bridge street colnbrook slough by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 December 2005Delivered on: 23 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 berwick street london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils.the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
24 October 2005Delivered on: 25 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 maiden lane lower earley berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 November 2000Delivered on: 22 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 May 1997Delivered on: 16 May 1997
Satisfied on: 7 December 2000
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 July 1965Delivered on: 28 July 1965
Satisfied on: 9 November 1996
Persons entitled: Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Specific charge & holding charge see doc 31 for details.
Fully Satisfied

Filing History

29 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
1 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
29 June 2018Notification of Naresh Patel as a person with significant control on 31 March 2017 (2 pages)
29 June 2018Withdrawal of a person with significant control statement on 29 June 2018 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 June 2016Satisfaction of charge 6 in full (2 pages)
6 June 2016Satisfaction of charge 6 in full (2 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4,876
(4 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4,876
(4 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4,876
(5 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4,876
(5 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4,876
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4,876
(5 pages)
17 December 2013Annual return made up to 21 November 2013 with a full list of shareholders (5 pages)
17 December 2013Annual return made up to 21 November 2013 with a full list of shareholders (5 pages)
3 June 2013Second filing of AR01 previously delivered to Companies House made up to 21 November 2012 (16 pages)
3 June 2013Second filing of AR01 previously delivered to Companies House made up to 21 November 2012 (16 pages)
22 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 January 2013Annual return made up to 21 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD June 2013.
(6 pages)
9 January 2013Annual return made up to 21 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD June 2013.
(6 pages)
11 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
7 October 2011Appointment of Mr Dilip Roajibhai Patel as a director (2 pages)
7 October 2011Appointment of Mr Dilip Roajibhai Patel as a director (2 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
11 January 2011Registered office address changed from , Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ on 11 January 2011 (1 page)
11 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
11 January 2011Registered office address changed from , Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ on 11 January 2011 (1 page)
21 July 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Registered office address changed from , Grd Floor Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ on 15 January 2010 (1 page)
15 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
15 January 2010Registered office address changed from , Grd Floor Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ on 15 January 2010 (1 page)
15 January 2010Register inspection address has been changed (1 page)
4 August 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 April 2009Return made up to 21/11/08; full list of members (3 pages)
7 April 2009Return made up to 21/11/08; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from, 3 davies street, berkeley square, london, W1Y 2LD (1 page)
24 March 2009Registered office changed on 24/03/2009 from, 3 davies street, berkeley square, london, W1Y 2LD (1 page)
14 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 February 2008Return made up to 21/11/07; full list of members (6 pages)
19 February 2008Return made up to 21/11/07; full list of members (6 pages)
7 June 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 December 2006Return made up to 21/11/06; full list of members (6 pages)
6 December 2006Return made up to 21/11/06; full list of members (6 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Return made up to 21/11/05; full list of members (6 pages)
2 December 2005Return made up to 21/11/05; full list of members (6 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 January 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2003 (8 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2003 (8 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
16 January 2004Return made up to 21/11/03; full list of members (6 pages)
16 January 2004Return made up to 21/11/03; full list of members (6 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
24 January 2003Return made up to 21/11/02; full list of members (7 pages)
24 January 2003Return made up to 21/11/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
23 November 2001Return made up to 21/11/01; full list of members (6 pages)
23 November 2001Return made up to 21/11/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 December 2000Return made up to 21/11/00; full list of members (6 pages)
8 December 2000Return made up to 21/11/00; full list of members (6 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
4 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
9 February 1999Return made up to 21/11/98; no change of members (4 pages)
9 February 1999Return made up to 21/11/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 March 1998Return made up to 21/11/97; full list of members (6 pages)
20 March 1998Return made up to 21/11/97; full list of members (6 pages)
16 May 1997Particulars of mortgage/charge (6 pages)
16 May 1997Particulars of mortgage/charge (6 pages)
11 February 1997Full accounts made up to 31 July 1996 (8 pages)
11 February 1997Full accounts made up to 31 July 1996 (8 pages)
27 January 1997Return made up to 21/11/96; change of members (6 pages)
27 January 1997Return made up to 21/11/96; change of members (6 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996New secretary appointed (2 pages)
12 August 1996Secretary resigned;director resigned (1 page)
12 August 1996Secretary resigned;director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
31 July 1996Full accounts made up to 31 July 1995 (8 pages)
31 July 1996Full accounts made up to 31 July 1995 (8 pages)
12 December 1995Return made up to 21/11/95; no change of members (4 pages)
12 December 1995Return made up to 21/11/95; no change of members (4 pages)
28 February 1948Incorporation (22 pages)
28 February 1948Incorporation (22 pages)