Company NameSupersave Stores Limited
DirectorsMohammed Sadeeq and Tazeem Sadeeq
Company StatusActive
Company Number03369814
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)
Previous NamesFelbridge Public Limited Company and Supersave Stores Public Limited Company

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

Director NameMr Mohammed Sadeeq
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleSupermarket Proprieter
Country of ResidenceUnited Kingdom
Correspondence Address53-55 Paddock Road
London
NW2 7DH
Director NameTazeem Sadeeq
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleSupermarket Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address53-55 Paddock Road
London
NW2 7DH
Secretary NameMohammed Munir
NationalityBritish
StatusResigned
Appointed01 February 1998(8 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 17 July 2007)
RoleCompany Director
Correspondence Address55 Paddock Road
London
NW2 7DH
Secretary NameEram Sheikh
NationalityBritish
StatusResigned
Appointed17 July 2007(10 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 January 2017)
RoleSecretary
Correspondence Address76 Christchurch Avenue
London
NW6 7PE
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitesavers-hb.co.uk

Location

Registered AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£740,205
Cash£186,030
Current Liabilities£148,493

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Charges

24 November 2008Delivered on: 26 November 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 23-25 & 25A drake street, rochdale t/no GM296419 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
29 November 2007Delivered on: 12 December 2007
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/Hold property being 250 upper richmond rd,east sheen,london SW14 8AG. 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
29 November 2007Delivered on: 5 December 2007
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 213-215 field end road, eastcote, pinner. 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
3 December 2007Delivered on: 4 December 2007
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/Hold being 23-25 drake st,rochdale. 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
5 November 2007Delivered on: 9 November 2007
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.
Outstanding
24 March 2006Delivered on: 25 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 9 cambridge parade, great cambridge road, enfield t/no MX96822.
Outstanding
30 November 2001Delivered on: 1 December 2001
Satisfied on: 8 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge on freehold 213,213A,215,215A field end road,eastcote,midd'x HA5 1QX
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 213,213A,215A and 215 field end rd,pinner,midd'x HA5 1QX.
Fully Satisfied
7 September 2001Delivered on: 14 September 2001
Satisfied on: 8 October 2010
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: F/H 250 upper richmond road west east sheen london SW14 8AG.
Fully Satisfied
16 November 1999Delivered on: 24 November 1999
Satisfied on: 29 June 2011
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.
Fully Satisfied

Filing History

31 July 2023Total exemption full accounts made up to 31 July 2022 (14 pages)
1 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
16 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 July 2020 (15 pages)
18 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
14 July 2020Satisfaction of charge 8 in full (2 pages)
13 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
4 April 2019Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 4 April 2019 (1 page)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 January 2017Termination of appointment of Eram Sheikh as a secretary on 5 January 2017 (1 page)
9 January 2017Termination of appointment of Eram Sheikh as a secretary on 5 January 2017 (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 53,000
(6 pages)
6 September 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 53,000
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 53,000
(6 pages)
23 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 53,000
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 53,000
(6 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 53,000
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 August 2013Amended accounts made up to 31 July 2012 (6 pages)
8 August 2013Amended accounts made up to 31 July 2012 (6 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
6 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 May 2010Director's details changed for Mohammed Sadeeq on 13 May 2010 (2 pages)
21 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Tazeem Sadeeq on 13 May 2010 (2 pages)
21 May 2010Director's details changed for Tazeem Sadeeq on 13 May 2010 (2 pages)
21 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Mohammed Sadeeq on 13 May 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 May 2009Return made up to 13/05/09; full list of members (5 pages)
21 May 2009Registered office changed on 21/05/2009 from 2 st georges mews, 44 westminster bridge road london SE1 7JB united kingdom (1 page)
21 May 2009Registered office changed on 21/05/2009 from 2 st georges mews, 44 westminster bridge road london SE1 7JB united kingdom (1 page)
21 May 2009Return made up to 13/05/09; full list of members (5 pages)
14 January 2009Registered office changed on 14/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
14 January 2009Registered office changed on 14/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
22 August 2008Return made up to 13/05/08; full list of members (5 pages)
22 August 2008Return made up to 13/05/08; full list of members (5 pages)
13 June 2008Return made up to 13/05/07; full list of members (5 pages)
13 June 2008Return made up to 13/05/07; full list of members (5 pages)
27 February 2008Secretary appointed eram sheikh (1 page)
27 February 2008Secretary appointed eram sheikh (1 page)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 February 2008Secretary resigned (1 page)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
22 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 May 2006Return made up to 13/05/06; full list of members (8 pages)
15 May 2006Return made up to 13/05/06; full list of members (8 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Application for reregistration from PLC to private (2 pages)
10 March 2006Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 2006Application for reregistration from PLC to private (2 pages)
10 March 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 March 2006Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 2006Re-registration of Memorandum and Articles (9 pages)
10 March 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 March 2006Re-registration of Memorandum and Articles (9 pages)
2 March 2006Full accounts made up to 31 July 2005 (19 pages)
2 March 2006Full accounts made up to 31 July 2005 (19 pages)
1 February 2006Resolutions
  • RES14 ‐ Capitalise £37,000 09/07/04
(1 page)
1 February 2006Ad 09/07/04--------- £ si 50000@1 (2 pages)
1 February 2006Ad 16/07/04--------- £ si 2000@1 (2 pages)
1 February 2006Ad 09/07/04--------- £ si 50000@1 (2 pages)
1 February 2006Ad 16/07/04--------- £ si 2000@1 (2 pages)
1 February 2006Resolutions
  • RES14 ‐ Capitalise £37,000 09/07/04
(1 page)
24 May 2005Return made up to 13/05/05; full list of members (7 pages)
24 May 2005Return made up to 13/05/05; full list of members (7 pages)
1 March 2005Full accounts made up to 31 July 2004 (18 pages)
1 March 2005Full accounts made up to 31 July 2004 (18 pages)
20 May 2004Return made up to 13/05/04; full list of members (7 pages)
20 May 2004Return made up to 13/05/04; full list of members (7 pages)
3 March 2004Full accounts made up to 31 July 2003 (16 pages)
3 March 2004Full accounts made up to 31 July 2003 (16 pages)
12 May 2003Return made up to 13/05/03; full list of members (7 pages)
12 May 2003Return made up to 13/05/03; full list of members (7 pages)
6 March 2003Full accounts made up to 31 July 2002 (16 pages)
6 March 2003Full accounts made up to 31 July 2002 (16 pages)
27 July 2002Full accounts made up to 31 July 2001 (16 pages)
27 July 2002Full accounts made up to 31 July 2001 (16 pages)
6 July 2002Return made up to 13/05/02; full list of members (7 pages)
6 July 2002Return made up to 13/05/02; full list of members (7 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
18 October 2001Registered office changed on 18/10/01 from: pearlman rose 116/117 saffron hill london EC1N 8QS (1 page)
18 October 2001Registered office changed on 18/10/01 from: pearlman rose 116/117 saffron hill london EC1N 8QS (1 page)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
25 May 2001Return made up to 13/05/01; full list of members (6 pages)
25 May 2001Return made up to 13/05/01; full list of members (6 pages)
2 March 2001Full accounts made up to 31 July 2000 (17 pages)
2 March 2001Full accounts made up to 31 July 2000 (17 pages)
13 July 2000Return made up to 13/05/00; full list of members (6 pages)
13 July 2000Return made up to 13/05/00; full list of members (6 pages)
10 May 2000Full accounts made up to 31 July 1999 (18 pages)
10 May 2000Full accounts made up to 31 July 1999 (18 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
24 February 1999Full accounts made up to 31 July 1998 (16 pages)
24 February 1999Full accounts made up to 31 July 1998 (16 pages)
11 June 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
11 June 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Return made up to 13/05/98; full list of members (6 pages)
11 June 1998Return made up to 13/05/98; full list of members (6 pages)
11 June 1998New secretary appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Secretary resigned (1 page)
11 August 1997Application to commence business (2 pages)
11 August 1997Certificate of authorisation to commence business and borrow (1 page)
11 August 1997Application to commence business (2 pages)
11 August 1997Certificate of authorisation to commence business and borrow (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
6 August 1997Company name changed felbridge PUBLIC LIMITED COMPANY\certificate issued on 07/08/97 (2 pages)
6 August 1997Company name changed felbridge PUBLIC LIMITED COMPANY\certificate issued on 07/08/97 (2 pages)
13 May 1997Incorporation (10 pages)
13 May 1997Incorporation (10 pages)