Company NameUK Stores 2 Limited
DirectorsSohan Singh Hare and Amarjit Kaur Hare
Company StatusActive
Company Number07855126
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSohan Singh Hare
Date of BirthJune 1948 (Born 75 years ago)
NationalityIndian
StatusCurrent
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMrs Amarjit Kaur Hare
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed02 March 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleDirectorr
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameAmarjit Kaur Hare
Date of BirthJune 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMrs Pelvinder Kaur Hare
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2022(10 years, 4 months after company formation)
Appointment Duration4 days (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Sohan Singh Hare
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

16 November 2016Delivered on: 1 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 November 2016Delivered on: 1 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 November 2016Delivered on: 24 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Pizza hut (UK) limited whitby road bristol BS4 3QF (freehold - AV245161) and;. 9 west street havant PO9 1EN (freehold and leasehold - SH15425 and SH17377).
Outstanding

Filing History

23 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
20 August 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
20 August 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
19 July 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
19 July 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
18 April 2017Registered office address changed from Griffins Wood House Copped Hall Estate Epping Essex CM16 5HT to 12 Helmet Row London EC1V 3QJ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Griffins Wood House Copped Hall Estate Epping Essex CM16 5HT to 12 Helmet Row London EC1V 3QJ on 18 April 2017 (1 page)
1 December 2016Registration of charge 078551260003, created on 16 November 2016 (34 pages)
1 December 2016Registration of charge 078551260003, created on 16 November 2016 (34 pages)
1 December 2016Registration of charge 078551260002, created on 16 November 2016 (32 pages)
1 December 2016Registration of charge 078551260002, created on 16 November 2016 (32 pages)
24 November 2016Registration of charge 078551260001, created on 16 November 2016 (31 pages)
24 November 2016Registration of charge 078551260001, created on 16 November 2016 (31 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
23 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
23 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
14 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
27 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
27 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
31 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
31 January 2013Register inspection address has been changed (1 page)
31 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
31 January 2013Register inspection address has been changed (1 page)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)