Company NameUK Stores Ltd
DirectorsAmarjit Kaur Hare and Pelvinder Kaur Hare
Company StatusActive
Company Number03161044
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAmarjit Kaur Hare
Date of BirthJune 1948 (Born 75 years ago)
NationalityIndian
StatusCurrent
Appointed08 June 1999(3 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMrs Pelvinder Kaur Hare
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(20 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameSarup Singh Hare
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address273/287 Regent Street
London
W1B 2HA
Secretary NameGurebakhash Kaur Hare
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleSecretary
Correspondence Address59 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameDharminder Singh Dyal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(9 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 1997)
RoleOff-Licence
Correspondence Address16e Mansfield Road
Ilford
Essex
IG1 3BA
Director NamePelvinder Kaur Hare
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 May 1999)
RoleOff Licence
Country of ResidenceUnited Kingdom
Correspondence Address59 Alderton Hill
Loughtoon
Essex
IG10 3JD
Secretary NameMrs Surinder Kaur Hare
NationalityIndian
StatusResigned
Appointed07 May 1999(3 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address59 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Amarjit Kaur Hare
33.33%
Ordinary
1 at £1Pelvinder Kaur Hare
33.33%
Ordinary
1 at £1Sohan Singh Hare
33.33%
Ordinary

Financials

Year2014
Net Worth£5,464
Cash£485,036
Current Liabilities£3,021,422

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

16 November 2016Delivered on: 24 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 140-144 victoria street, st albans, AL1 3TG and land and buildings on the south side of victoria street, st albans (freehold - HD123521 and HD138244) and;. Padholme road east, peterborough, PE1 5XL also known as jtf wholesale (freehold - CB153274). 304 barking road, east ham, london, E6 3BA (freehold - EGL16858) and;. Flat 84 borders lane, loughton, IG10 3QX (leasehold - EX380584) and;. 57 hampton road, chingford, london E4 8NH (freehold - EGL26786).
Outstanding
31 July 2006Delivered on: 1 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 140-144 victoria street st albans with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 August 2000Delivered on: 17 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 287 green street upton park E13 9AR - EGL137212. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 November 1999Delivered on: 30 November 1999
Persons entitled: Hsbc 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.
Outstanding
16 November 2016Delivered on: 1 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 November 2016Delivered on: 1 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 December 2003Delivered on: 24 December 2003
Satisfied on: 1 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 539 roman road bow london t/n EGL456751. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 November 2003Delivered on: 12 December 2003
Satisfied on: 1 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 171 forest lane forest green london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 July 2003Delivered on: 30 July 2003
Satisfied on: 1 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 5 jubilee parade snakes lane woodford green. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 February 2000Delivered on: 1 March 2000
Satisfied on: 12 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 188 wandsworth road london SW9. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 April 1997Delivered on: 18 April 1997
Satisfied on: 3 September 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit being all sums of money deposited with the bank pursuant to the deposit being: barclays bank PLC re UK stores limited high interest business account number 10512451. see the mortgage charge document for full details.
Fully Satisfied

Filing History

7 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
11 December 2017Registered office address changed from 273/287 Regent Street London W1B 2HA to 12 Helmet Row London EC1V 3QJ on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 273/287 Regent Street London W1B 2HA to 12 Helmet Row London EC1V 3QJ on 11 December 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Previous accounting period extended from 29 December 2016 to 31 December 2016 (1 page)
19 July 2017Previous accounting period extended from 29 December 2016 to 31 December 2016 (1 page)
9 February 2017Appointment of Mrs Pelvinder Kaur Hare as a director on 1 February 2017 (2 pages)
9 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 10
(3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Appointment of Mrs Pelvinder Kaur Hare as a director on 1 February 2017 (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 10
(3 pages)
9 February 2017Termination of appointment of Surinder Kaur Hare as a secretary on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Surinder Kaur Hare as a secretary on 1 February 2017 (1 page)
1 December 2016Registration of charge 031610440011, created on 16 November 2016 (34 pages)
1 December 2016Registration of charge 031610440010, created on 16 November 2016 (32 pages)
1 December 2016Registration of charge 031610440011, created on 16 November 2016 (34 pages)
1 December 2016Registration of charge 031610440010, created on 16 November 2016 (32 pages)
24 November 2016Registration of charge 031610440009, created on 16 November 2016 (32 pages)
24 November 2016Registration of charge 031610440009, created on 16 November 2016 (32 pages)
10 November 2016Satisfaction of charge 8 in full (2 pages)
10 November 2016Satisfaction of charge 2 in full (2 pages)
10 November 2016Satisfaction of charge 2 in full (2 pages)
10 November 2016Satisfaction of charge 8 in full (2 pages)
10 November 2016Satisfaction of charge 4 in full (2 pages)
10 November 2016Satisfaction of charge 4 in full (2 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(3 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
(3 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(3 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(3 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(3 pages)
27 September 2013Total exemption small company accounts made up to 29 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 29 December 2012 (3 pages)
25 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
20 November 2012Accounts for a small company made up to 31 December 2011 (9 pages)
20 November 2012Accounts for a small company made up to 31 December 2011 (9 pages)
8 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
18 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
18 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 November 2010Termination of appointment of Sarup Hare as a director (1 page)
15 November 2010Termination of appointment of Sarup Hare as a director (1 page)
14 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Sarup Singh Hare on 31 January 2010 (2 pages)
14 April 2010Director's details changed for Sohan Singh Hare on 31 January 2010 (2 pages)
14 April 2010Director's details changed for Sarup Singh Hare on 31 January 2010 (2 pages)
14 April 2010Director's details changed for Sohan Singh Hare on 31 January 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 April 2009Return made up to 19/02/09; full list of members (4 pages)
27 April 2009Return made up to 19/02/09; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 May 2008Return made up to 19/02/08; full list of members (4 pages)
19 May 2008Return made up to 19/02/08; full list of members (4 pages)
1 May 2008Particulars of a mortgage or charge/co extend / charge no: 8 (4 pages)
1 May 2008Particulars of a mortgage or charge/co extend / charge no: 8 (4 pages)
14 February 2008Accounts for a small company made up to 31 December 2006 (8 pages)
14 February 2008Accounts for a small company made up to 31 December 2006 (8 pages)
5 March 2007Return made up to 19/02/07; full list of members (3 pages)
5 March 2007Return made up to 19/02/07; full list of members (3 pages)
12 June 2006Accounting reference date extended from 30/06/06 to 29/12/06 (1 page)
12 June 2006Accounting reference date extended from 30/06/06 to 29/12/06 (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Return made up to 19/02/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
14 March 2006Return made up to 19/02/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 May 2005Return made up to 19/02/05; full list of members (7 pages)
19 May 2005Return made up to 19/02/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
7 May 2004Return made up to 19/02/04; full list of members (7 pages)
7 May 2004Return made up to 19/02/04; full list of members (7 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
13 April 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 May 2002Return made up to 19/02/02; full list of members (7 pages)
15 May 2002Return made up to 19/02/02; full list of members (7 pages)
15 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 March 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
27 March 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
6 April 2000Full accounts made up to 30 June 1999 (11 pages)
6 April 2000Full accounts made up to 30 June 1999 (11 pages)
16 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
2 December 1999Ad 31/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 December 1999Ad 31/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
17 March 1999Return made up to 19/02/99; no change of members (4 pages)
17 March 1999Return made up to 19/02/99; no change of members (4 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
14 December 1998Full accounts made up to 30 June 1998 (12 pages)
14 December 1998Director resigned (1 page)
14 December 1998Full accounts made up to 30 June 1998 (12 pages)
14 December 1998Director resigned (1 page)
3 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1998Full accounts made up to 30 June 1997 (12 pages)
29 April 1998Full accounts made up to 30 June 1997 (12 pages)
25 March 1998Return made up to 19/02/98; no change of members (4 pages)
25 March 1998Return made up to 19/02/98; no change of members (4 pages)
18 April 1997Particulars of mortgage/charge (4 pages)
18 April 1997Particulars of mortgage/charge (4 pages)
11 March 1997Return made up to 19/02/97; full list of members (6 pages)
11 March 1997Return made up to 19/02/97; full list of members (6 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
21 July 1996Accounting reference date notified as 30/06 (1 page)
21 July 1996Accounting reference date notified as 30/06 (1 page)
23 May 1996New director appointed (1 page)
23 May 1996Secretary resigned (2 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 May 1996Director resigned (2 pages)
23 May 1996Director resigned (2 pages)
23 May 1996New secretary appointed (1 page)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 May 1996New secretary appointed (1 page)
23 May 1996New director appointed (1 page)
23 May 1996Secretary resigned (2 pages)
17 May 1996Company name changed southall cash & carry LIMITED\certificate issued on 20/05/96 (2 pages)
17 May 1996Company name changed southall cash & carry LIMITED\certificate issued on 20/05/96 (2 pages)
19 February 1996Incorporation (11 pages)
19 February 1996Incorporation (11 pages)