Company NameEWI Store Ltd
Company StatusActive
Company Number07665021
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 9 months ago)
Previous NameA Builders Store Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMs Lilianna Buczek
Date of BirthOctober 1979 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kingston Business Centre, Fullers Way South
Chessington
KT9 1DQ
Director NameMr Jacek Piotr Buczek
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed01 June 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 The Ham
The Ham
Brentford
Middlesex
TW8 8EX
Director NameMr James Robert John Alcock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8 Inglis Road
London
W5 3RN
Director NameMr Nicholas Miles
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressUnit 1 Kingston Business Centre, Fullers Way South
Chessington
KT9 1DQ
Secretary NameMr Henry Campbell
StatusCurrent
Appointed13 January 2020(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address10 Aristotle Road
London
SW4 7UZ
Secretary NameMr Krzysztof Adamiec
StatusCurrent
Appointed01 January 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address62 Stoneleigh Park Road
Epsom
KT19 0QY
Secretary NameMr Krzysztof Adamiec
StatusResigned
Appointed01 January 2021(9 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2021)
RoleCompany Director
Correspondence Address62 Stoneleigh Park Road
Epsom
KT19 0QY

Contact

Websitewww.kreisel.co.uk

Location

Registered AddressUnit 1-2, King Georges Trading Estate
Davis Road
Chessington
KT9 1TT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Jacek Buczek
50.00%
Ordinary
5 at £1Lilianna Buczek
50.00%
Ordinary

Financials

Year2014
Net Worth£14,233
Cash£27,112
Current Liabilities£59,312

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Charges

6 June 2023Delivered on: 6 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 October 2023Total exemption full accounts made up to 30 June 2023 (14 pages)
6 June 2023Registration of charge 076650210001, created on 6 June 2023 (16 pages)
9 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
13 September 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
1 March 2022Registered office address changed from Unit 1 Kingston Business Centre, Fullers Way South Chessington KT9 1DQ England to Unit 1-2, King Georges Trading Estate Davis Road Chessington KT9 1TT on 1 March 2022 (1 page)
17 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
14 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
13 August 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
4 March 2021Appointment of Mr Krzysztof Adamiec as a secretary on 1 January 2021 (2 pages)
19 January 2021Appointment of Mr Krzysztof Adamiec as a secretary on 1 January 2021 (2 pages)
19 January 2021Termination of appointment of Krzysztof Adamiec as a secretary on 1 January 2021 (1 page)
19 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
21 August 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
13 January 2020Appointment of Mr Henry Campbell as a secretary on 13 January 2020 (2 pages)
6 December 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
8 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-07
(3 pages)
10 August 2018Unaudited abridged accounts made up to 30 June 2018 (7 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
11 August 2017Correction of a Director's date of birth incorrectly stated on incorporation / ms lilianna buczek (2 pages)
11 August 2017Correction of a Director's date of birth incorrectly stated on incorporation / ms lilianna buczek (2 pages)
9 August 2017Director's details changed for Mr James Robert John Alcock on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr James Robert John Alcock on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr James Robert John Alcock on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr James Robert John Alcock on 9 August 2017 (2 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
17 May 2017Registered office address changed from Eco House 1 Lion Way Brentford Middx TW8 8AR to Unit 1 Kingston Business Centre, Fullers Way South Chessington KT9 1DQ on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Eco House 1 Lion Way Brentford Middx TW8 8AR to Unit 1 Kingston Business Centre, Fullers Way South Chessington KT9 1DQ on 17 May 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 September 2016Appointment of Mr James Robert John Alcock as a director on 20 September 2016 (2 pages)
26 September 2016Appointment of Mr James Robert John Alcock as a director on 20 September 2016 (2 pages)
26 September 2016Appointment of Mr Nicholas Miles as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr Nicholas Miles as a director on 26 September 2016 (2 pages)
14 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 100
(6 pages)
14 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 100
(6 pages)
8 September 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
(3 pages)
8 September 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
(3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(4 pages)
10 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(4 pages)
3 July 2015Registered office address changed from Unit 5 the Ham Brentford Middlesex TW8 8EX to Eco House 1 Lion Way Brentford Middx TW8 8AR on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Unit 5 the Ham Brentford Middlesex TW8 8EX to Eco House 1 Lion Way Brentford Middx TW8 8AR on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Unit 5 the Ham Brentford Middlesex TW8 8EX to Eco House 1 Lion Way Brentford Middx TW8 8AR on 3 July 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(4 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
4 July 2013Appointment of Mr Jacek Buczek as a director (2 pages)
4 July 2013Appointment of Mr Jacek Buczek as a director (2 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)
29 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Directors date of birth on the IN01 was removed from the public register on 11/08/17 as it was invalid or ineffective.
(8 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Directors date of birth on the IN01 was removed from the public register on 11/08/17 as it was invalid or ineffective.
(8 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)