Company NameHayes Store Limited
DirectorHardeep Kaur
Company StatusActive
Company Number08821864
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)
Previous NameHounslow Super Store Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMrs Hardeep Kaur
Date of BirthMarch 1988 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed01 January 2016(2 years after company formation)
Appointment Duration8 years, 3 months
RoleBusinessperson
Country of ResidenceEngland
Correspondence Address686 Ground Floor Uxbridge Road
Hayes
UB4 0RX
Director NameMr Satwant Singh
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed19 December 2013(same day as company formation)
Role[email protected]
Country of ResidenceEngland
Correspondence Address82 Marmot Road
Hounslow
TW4 7PS

Contact

Telephone020 85705663
Telephone regionLondon

Location

Registered Address686 Ground Floor
Uxbridge Road
Hayes
UB4 0RX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Shareholders

100 at £1Satwant Singh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

2 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 January 2023Company name changed hounslow super store LIMITED\certificate issued on 19/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-01
(3 pages)
12 January 2023Appointment of Mr Satwant Singh as a director on 1 January 2023 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
22 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
3 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
13 March 2021Elect to keep the directors' residential address register information on the public register (1 page)
13 March 2021Director's details changed for Mrs Hardeep Kaur on 1 March 2021 (2 pages)
10 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 November 2018Registered office address changed from Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB England to 686 Ground Floor Uxbridge Road Hayes UB4 0RX on 1 November 2018 (1 page)
16 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
9 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
23 May 2017Registered office address changed from 28 Heather Close Isleworth Middlesex TW7 7PR to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 23 May 2017 (1 page)
23 May 2017Registered office address changed from 28 Heather Close Isleworth Middlesex TW7 7PR to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 23 May 2017 (1 page)
29 April 2017Termination of appointment of Satwant Singh as a director on 25 April 2017 (1 page)
29 April 2017Termination of appointment of Satwant Singh as a director on 25 April 2017 (1 page)
27 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
18 January 2016Appointment of Mrs Hardeep Kaur as a director on 1 January 2016 (2 pages)
18 January 2016Appointment of Mrs Hardeep Kaur as a director on 1 January 2016 (2 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2015Registered office address changed from 340 Bath Road Hounslow TW4 7HW to 28 Heather Close Isleworth Middlesex TW7 7PR on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 340 Bath Road Hounslow TW4 7HW to 28 Heather Close Isleworth Middlesex TW7 7PR on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 340 Bath Road Hounslow TW4 7HW to 28 Heather Close Isleworth Middlesex TW7 7PR on 8 September 2015 (1 page)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
21 February 2014Registered office address changed from 342 Bath Road Hounslow TW3 3UH on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 342 Bath Road Hounslow TW3 3UH on 21 February 2014 (1 page)
14 February 2014Registered office address changed from 82 Marmot Road Hounslow TW4 7PS England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 82 Marmot Road Hounslow TW4 7PS England on 14 February 2014 (1 page)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 100
(24 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 100
(24 pages)