Company NameThe Store With More Limited
DirectorSundip Arvind Sheth
Company StatusActive
Company Number02962615
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Sundip Arvind Sheth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressHigh Meadow
Farm Road
Northwood
Middlesex
HA6 2NZ
Secretary NameSurekha A Sheth
NationalityBritish
StatusCurrent
Appointed11 April 2008(13 years, 7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Kinross Close
Harrow
Middlesex
HA3 0UE
Director NameArvind Ratilal Sheth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(3 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 08 October 2007)
RoleTextile Merchant
Correspondence Address26 Kinross Close
Kenton
Harrow
Middlesex
HA3 0UE
Secretary NameArvind Ratilal Sheth
NationalityBritish
StatusResigned
Appointed22 December 1994(3 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 08 October 2007)
RoleTextile Merchant
Correspondence Address26 Kinross Close
Kenton
Harrow
Middlesex
HA3 0UE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressUnit 25 Sarum Complex
Salisbury Road
Uxbridge
UB8 2RZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sundip Arvind Sheth
50.00%
Ordinary
1 at £1Surekha A. Sheth
50.00%
Ordinary

Financials

Year2014
Net Worth£794,171
Cash£162,831
Current Liabilities£310,874

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

10 January 2002Delivered on: 17 January 2002
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: All that l/a land and buildings at 524/8526 high road wembley middlesex. 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
10 January 2002Delivered on: 17 January 2002
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: Leasehold landand buildings at 182 ealing road wembley. 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
10 January 2002Delivered on: 17 January 2002
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: Leasehold property k/a 182/182A ealing road wembley. 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
20 January 2002Delivered on: 7 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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.
Outstanding
3 March 2000Delivered on: 10 March 2000
Satisfied on: 4 September 2002
Persons entitled: Barclays 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: Part of the ground floor wembley centre for health and care chaplin road wembley london borough of brent. See the mortgage charge document for full details.
Fully Satisfied
4 May 1999Delivered on: 20 May 1999
Satisfied on: 4 September 2002
Persons entitled: Barclays 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: 524-526 high road wembley l/b of brent t/no: NGL482873.
Fully Satisfied
7 August 1998Delivered on: 27 August 1998
Satisfied on: 4 September 2002
Persons entitled: Barclays 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: 182 ealing road wembley L.B. of brent.
Fully Satisfied
19 November 1997Delivered on: 28 November 1997
Satisfied on: 4 September 2002
Persons entitled: Barclays 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 shop and store at the rear of 561 high road wembley l/b of brent.
Fully Satisfied
1 May 1995Delivered on: 5 May 1995
Satisfied on: 4 September 2002
Persons entitled: Barclays 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: 524-526 high road, (even only), wembley, l/b of brent.
Fully Satisfied
18 April 1995Delivered on: 26 April 1995
Satisfied on: 4 September 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
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

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
28 June 2023Notification of Surekha a Sheth as a person with significant control on 13 June 2023 (2 pages)
4 May 2023Satisfaction of charge 8 in full (1 page)
4 May 2023Satisfaction of charge 10 in full (1 page)
4 May 2023Satisfaction of charge 7 in full (1 page)
4 May 2023Satisfaction of charge 9 in full (1 page)
7 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
14 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
14 November 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
21 October 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
21 October 2019Registered office address changed from 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Unit 25 Sarum Complex Salisbury Road Uxbridge UB8 2RZ on 21 October 2019 (1 page)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
29 October 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 November 2014Registered office address changed from Suite 3 Galley House Moon Lane Barnet Hertofrdshire EN5 5YL to 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Suite 3 Galley House Moon Lane Barnet Hertofrdshire EN5 5YL to 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 24 November 2014 (1 page)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Secretary's details changed for Sureka a Sheth on 14 September 2009 (3 pages)
21 September 2011Secretary's details changed for Sureka a Sheth on 14 September 2009 (3 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Return made up to 26/08/09; full list of members (3 pages)
3 September 2009Return made up to 26/08/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 October 2008Return made up to 26/08/08; full list of members (3 pages)
17 October 2008Return made up to 26/08/08; full list of members (3 pages)
13 October 2008Appointment terminated secretary arvind sheth (1 page)
13 October 2008Appointment terminated secretary arvind sheth (1 page)
5 September 2008Appointment terminated director arvind sheth (1 page)
5 September 2008Appointment terminated director arvind sheth (1 page)
17 June 2008Secretary appointed sureka a sheth (2 pages)
17 June 2008Secretary appointed sureka a sheth (2 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Return made up to 26/08/07; full list of members (2 pages)
11 September 2007Return made up to 26/08/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Return made up to 26/08/06; full list of members (2 pages)
7 September 2006Return made up to 26/08/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Return made up to 26/08/05; full list of members (3 pages)
2 September 2005Return made up to 26/08/05; full list of members (3 pages)
17 January 2005Registered office changed on 17/01/05 from: 938 high road london N12 9XA (1 page)
17 January 2005Registered office changed on 17/01/05 from: 938 high road london N12 9XA (1 page)
5 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
23 August 2004Return made up to 26/08/04; full list of members (7 pages)
23 August 2004Return made up to 26/08/04; full list of members (7 pages)
23 October 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
12 September 2002Return made up to 26/08/02; full list of members (7 pages)
12 September 2002Return made up to 26/08/02; full list of members (7 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
24 August 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Full accounts made up to 31 March 2000 (14 pages)
17 January 2001Full accounts made up to 31 March 2000 (14 pages)
25 August 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Full accounts made up to 31 March 1999 (14 pages)
8 May 2000Full accounts made up to 31 March 1999 (14 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
14 October 1999Return made up to 26/08/99; full list of members (8 pages)
14 October 1999Return made up to 26/08/99; full list of members (8 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
8 February 1999Full accounts made up to 5 April 1998 (15 pages)
8 February 1999Full accounts made up to 5 April 1998 (15 pages)
8 February 1999Full accounts made up to 5 April 1998 (15 pages)
27 January 1999Accounting reference date shortened from 05/04/99 to 31/03/99 (1 page)
27 January 1999Accounting reference date shortened from 05/04/99 to 31/03/99 (1 page)
21 October 1998Return made up to 26/08/98; no change of members (4 pages)
21 October 1998Return made up to 26/08/98; no change of members (4 pages)
10 September 1998Full accounts made up to 5 April 1997 (15 pages)
10 September 1998Full accounts made up to 5 April 1997 (15 pages)
10 September 1998Full accounts made up to 5 April 1997 (15 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
18 December 1997Full accounts made up to 5 April 1996 (14 pages)
18 December 1997Full accounts made up to 5 April 1996 (14 pages)
18 December 1997Full accounts made up to 5 April 1996 (14 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Registered office changed on 12/11/97 from: 938 high road london N12 9XA (1 page)
12 November 1997Return made up to 26/08/97; full list of members
  • 363(287) ‐ Registered office changed on 12/11/97
(6 pages)
12 November 1997Return made up to 26/08/97; full list of members
  • 363(287) ‐ Registered office changed on 12/11/97
(6 pages)
12 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/10/97
(1 page)
12 November 1997Registered office changed on 12/11/97 from: 938 high road london N12 9XA (1 page)
12 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/10/97
(1 page)
23 October 1996Return made up to 26/08/96; full list of members (6 pages)
23 October 1996Return made up to 26/08/96; full list of members (6 pages)
1 September 1995Return made up to 26/08/95; full list of members (6 pages)
1 September 1995Return made up to 26/08/95; full list of members (6 pages)
17 May 1995Full accounts made up to 5 April 1995 (1 page)
17 May 1995Full accounts made up to 5 April 1995 (1 page)
17 May 1995Full accounts made up to 5 April 1995 (1 page)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Accounting reference date notified as 05/04 (1 page)
25 April 1995Accounting reference date notified as 05/04 (1 page)
26 August 1994Incorporation (14 pages)
26 August 1994Incorporation (14 pages)