Company NameSystem Store Solutions Limited
DirectorsKarim Loukil and Mark David Price
Company StatusActive
Company Number03670846
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Karim Loukil
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 January 2022(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD.S. House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Mark David Price
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD.S. House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameAnette Boncza-Tomaszewski
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleBusiness Consultant
Correspondence AddressThe Farmhouse New House Farm
Kemsing Road Wrotham
Sevenoaks
Kent
TN15 7BU
Director NameMr David Michael Price
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD.S. House 306 High Street
Croydon
Surrey
CR0 1NG
Secretary NameAnette Price
NationalityGerman
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlace Farm
39 The Green
Woodchurch
Kent
TN26 3PF
Director NameAnette Price
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed18 June 1999(7 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 February 2010)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressPlace Farm
39 The Green
Woodchurch
Kent
TN26 3PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesystem-store.com

Location

Registered AddressD.S. House 306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

30k at £1David Michael Price
100.00%
Ordinary A

Financials

Year2014
Net Worth£192,185
Cash£26,212
Current Liabilities£474,289

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Charges

1 November 2010Delivered on: 3 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
5 December 2000Delivered on: 13 December 2000
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
5 October 2000Delivered on: 6 October 2000
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

19 May 2023Confirmation statement made on 17 January 2022 with updates (4 pages)
20 December 2022Confirmation statement made on 7 December 2022 with updates (5 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
24 January 2022Termination of appointment of David Michael Price as a director on 17 January 2022 (1 page)
24 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 January 2022Appointment of Mr Mark David Price as a director on 17 January 2022 (2 pages)
24 January 2022Notification of System Store Solutions Holdings Limited as a person with significant control on 17 January 2022 (2 pages)
24 January 2022Cessation of David Michael Price as a person with significant control on 17 January 2022 (1 page)
24 January 2022Appointment of Mr Karim Loukil as a director on 17 January 2022 (2 pages)
14 January 2022Statement of capital on 14 January 2022
  • GBP 34,286
(3 pages)
13 January 2022Solvency Statement dated 10/01/22 (1 page)
13 January 2022Statement by Directors (1 page)
13 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2021Confirmation statement made on 7 December 2021 with updates (5 pages)
9 December 2021Change of details for Mr David Michael Price as a person with significant control on 8 December 2021 (2 pages)
9 December 2021Director's details changed for Mr David Michael Price on 8 December 2021 (2 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
21 September 2021Confirmation statement made on 24 July 2021 with updates (5 pages)
18 September 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
16 September 2020Change of details for Mr David Michael Price as a person with significant control on 15 September 2020 (2 pages)
16 September 2020Director's details changed for Mr David Michael Price on 17 December 2019 (2 pages)
2 June 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
15 July 2019Change of details for Mr David Michael Price as a person with significant control on 1 June 2019 (2 pages)
15 July 2019Director's details changed for Mr David Michael Price on 1 June 2019 (2 pages)
10 April 2019Change of details for Mr David Michael Price as a person with significant control on 3 January 2019 (2 pages)
10 April 2019Satisfaction of charge 3 in full (1 page)
10 April 2019Director's details changed for Mr David Michael Price on 3 January 2019 (2 pages)
20 November 2018Confirmation statement made on 19 November 2018 with updates (5 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 June 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 31,765
(3 pages)
26 March 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 31,008
(10 pages)
23 March 2018Statement of company's objects (2 pages)
23 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
1 December 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
1 December 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 August 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 30,050
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 30,050
(3 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 30,000
(3 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 30,000
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 30,000
(3 pages)
3 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 30,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 30,000
(3 pages)
2 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 30,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 November 2010Director's details changed for David Michael Price on 6 April 2010 (3 pages)
24 November 2010Director's details changed for David Michael Price on 6 April 2010 (3 pages)
24 November 2010Director's details changed for David Michael Price on 6 April 2010 (3 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 June 2010Director's details changed for David Michael Price on 4 May 2010 (3 pages)
18 June 2010Director's details changed for David Michael Price on 4 May 2010 (3 pages)
18 June 2010Director's details changed for David Michael Price on 4 May 2010 (3 pages)
4 March 2010Termination of appointment of Anette Price as a director (1 page)
4 March 2010Termination of appointment of Anette Price as a director (1 page)
4 March 2010Termination of appointment of Anette Price as a secretary (1 page)
4 March 2010Termination of appointment of Anette Price as a secretary (1 page)
30 November 2009Director's details changed for Anette Price on 2 November 2009 (2 pages)
30 November 2009Director's details changed for Anette Price on 2 November 2009 (2 pages)
30 November 2009Director's details changed for David Michael Price on 2 November 2009 (2 pages)
30 November 2009Director's details changed for David Michael Price on 2 November 2009 (2 pages)
30 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Anette Price on 2 November 2009 (2 pages)
30 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for David Michael Price on 2 November 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 November 2008Return made up to 19/11/08; full list of members (4 pages)
21 November 2008Return made up to 19/11/08; full list of members (4 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 November 2007Return made up to 19/11/07; full list of members (2 pages)
27 November 2007Return made up to 19/11/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 September 2007Return made up to 19/11/06; full list of members (2 pages)
18 September 2007Return made up to 19/11/06; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 November 2005Return made up to 19/11/05; full list of members (7 pages)
25 November 2005Return made up to 19/11/05; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 November 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 November 2002Return made up to 19/11/02; full list of members (7 pages)
14 November 2002Return made up to 19/11/02; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 January 2002Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2002Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Return made up to 19/11/00; full list of members (6 pages)
1 December 2000Return made up to 19/11/00; full list of members (6 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 December 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1999Director's particulars changed (1 page)
16 December 1999Registered office changed on 16/12/99 from: conduit house 24 conduit place london W2 1EP (1 page)
16 December 1999Director's particulars changed (1 page)
16 December 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1999Registered office changed on 16/12/99 from: conduit house 24 conduit place london W2 1EP (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: the farmhouse new house farm kemsing road wrotham kent TN15 7BY (1 page)
8 June 1999Registered office changed on 08/06/99 from: the farmhouse new house farm kemsing road wrotham kent TN15 7BY (1 page)
3 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
3 March 1999Ad 01/01/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
3 March 1999Ad 01/01/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
3 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Director resigned (1 page)
19 November 1998Incorporation (19 pages)
19 November 1998Incorporation (19 pages)