Company NameR.B. General Stores Limited
DirectorSharon Brown
Company StatusActive
Company Number03910153
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 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

Director NameMs Sharon Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address'Hillcrest'
Oak Hill Road, Stapleford Abbotts
Stapleford
Essex
RM4 1JL
Secretary NameCarey Pearson
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleCaterer
Correspondence Address'Hillcrest'
Oak Hill Road, Stapleford Abbotts
Stapleford
Essex
RM4 1JL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6 Tadworth Parade
Hornchurch
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£114,321
Cash£3,482
Current Liabilities£137,738

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

10 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
22 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 March 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 November 2020Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 6 Tadworth Parade Hornchurch RM12 5AS on 3 November 2020 (1 page)
27 February 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
28 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
18 February 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
6 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
24 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Sharon Brown on 20 January 2010 (2 pages)
18 February 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 18 February 2010 (1 page)
18 February 2010Director's details changed for Sharon Brown on 20 January 2010 (2 pages)
18 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 January 2009Return made up to 20/01/09; full list of members (3 pages)
29 January 2009Return made up to 20/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 February 2008Return made up to 20/01/08; full list of members (2 pages)
15 February 2008Return made up to 20/01/08; full list of members (2 pages)
23 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
23 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 20/01/07; full list of members (2 pages)
1 February 2007Return made up to 20/01/07; full list of members (2 pages)
1 February 2007Secretary's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 March 2006Registered office changed on 10/03/06 from: 116 collier row road romford essex RM5 2BB (1 page)
10 March 2006Registered office changed on 10/03/06 from: 116 collier row road romford essex RM5 2BB (1 page)
30 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
14 January 2005Return made up to 20/01/05; full list of members (6 pages)
14 January 2005Return made up to 20/01/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 January 2004Return made up to 20/01/04; full list of members (6 pages)
16 January 2004Return made up to 20/01/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
21 January 2003Return made up to 20/01/03; full list of members (6 pages)
21 January 2003Return made up to 20/01/03; full list of members (6 pages)
22 October 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
22 October 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
20 February 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
20 February 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
23 January 2002Return made up to 20/01/02; full list of members (6 pages)
23 January 2002Return made up to 20/01/02; full list of members (6 pages)
8 February 2001Return made up to 20/01/01; full list of members (6 pages)
8 February 2001Return made up to 20/01/01; full list of members (6 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
26 January 2000Registered office changed on 26/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
26 January 2000New director appointed (2 pages)
20 January 2000Incorporation (14 pages)
20 January 2000Incorporation (14 pages)