Company NameClavering Supermarket Limited
DirectorsYusuf Mehmet and Sunil Muru Visana
Company StatusActive
Company Number05409325
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years 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 NameMr Yusuf Mehmet
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(18 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Sunil Muru Visana
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(18 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameJaya Visana
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMuru Visana
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary NameJaya Visana
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX

Contact

Telephone01799 550216
Telephone regionSaffron Walden

Location

Registered Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Muru Visana
51.00%
Ordinary
49 at £1Jaya Visana
49.00%
Ordinary

Financials

Year2014
Net Worth£303,522
Cash£139,849
Current Liabilities£71,567

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Filing History

17 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Director's details changed for Muru Visana on 31 March 2016 (2 pages)
19 April 2016Secretary's details changed for Jaya Visana on 31 March 2016 (1 page)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Director's details changed for Jaya Visana on 31 March 2016 (2 pages)
19 April 2016Director's details changed for Jaya Visana on 31 March 2016 (2 pages)
19 April 2016Secretary's details changed for Jaya Visana on 31 March 2016 (1 page)
19 April 2016Registered office address changed from M&M Supermarket, Stortford Road Clavering Essex CB11 4PE to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 19 April 2016 (1 page)
19 April 2016Director's details changed for Muru Visana on 31 March 2016 (2 pages)
19 April 2016Registered office address changed from M&M Supermarket, Stortford Road Clavering Essex CB11 4PE to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 19 April 2016 (1 page)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(5 pages)
25 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Director's details changed for Jaya Visana on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Jaya Visana on 31 March 2010 (2 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Muru Visana on 31 March 2010 (2 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Muru Visana on 31 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2005Incorporation (9 pages)
31 March 2005Incorporation (9 pages)