Company NameThorpe Stores UK Limited
DirectorsPankaj Sharma and Veena Sharma
Company StatusActive
Company Number05846152
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 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 NameMr Pankaj Sharma
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(1 month after company formation)
Appointment Duration17 years, 9 months
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address7 Hythe Field Avenue
Egham
Surrey
TW20 8DD
Director NameVeena Sharma
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(1 month after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hythe Field Avenue
Egham
Surrey
TW20 8DD
Secretary NameMr Pankaj Sharma
NationalityBritish
StatusCurrent
Appointed14 July 2006(1 month after company formation)
Appointment Duration17 years, 9 months
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address7 Hythe Field Avenue
Egham
Surrey
TW20 8DD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone01947 880213
Telephone regionWhitby

Location

Registered AddressThorpe Stores Green Road
Thorpe
Egham
TW20 8QS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

1 at £1Pankaj Sharma
50.00%
Ordinary
1 at £1Veena Sharma
50.00%
Ordinary

Financials

Year2014
Net Worth£34,114
Cash£10,468
Current Liabilities£11,486

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 4 weeks from now)

Filing History

27 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
14 June 2023Notification of Veena Sharma as a person with significant control on 14 July 2017 (2 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 30 June 2021 (2 pages)
21 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 30 June 2020 (2 pages)
27 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW to Thorpe Stores Green Road Thorpe Egham TW20 8QS on 26 June 2019 (1 page)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Notification of Pankaj Sharma as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Notification of Pankaj Sharma as a person with significant control on 14 June 2017 (2 pages)
30 June 2017Notification of Pankaj Sharma as a person with significant control on 14 June 2017 (2 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
27 June 2013Registered office address changed from Marshall House 124 Middleton Road Suite 12-13 Morden Surrey SM4 6RW United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Marshall House 124 Middleton Road Suite 12-13 Morden Surrey SM4 6RW United Kingdom on 27 June 2013 (1 page)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
18 June 2012Registered office address changed from Doshi & C O 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Doshi & C O 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 18 June 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 July 2010Director's details changed for Veena Sharma on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Pankaj Sharma on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Pankaj Sharma on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Pankaj Sharma on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Veena Sharma on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Veena Sharma on 1 October 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 August 2009Return made up to 14/06/09; full list of members (4 pages)
12 August 2009Return made up to 14/06/09; full list of members (4 pages)
28 March 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
28 March 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
4 August 2008Return made up to 14/06/08; full list of members (4 pages)
4 August 2008Return made up to 14/06/08; full list of members (4 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
10 August 2007Return made up to 14/06/07; full list of members (3 pages)
10 August 2007Return made up to 14/06/07; full list of members (3 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page)
4 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page)
4 October 2006Ad 14/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006Ad 14/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 October 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
14 June 2006Incorporation (12 pages)
14 June 2006Incorporation (12 pages)