Company NameHyper Super Market Ltd
DirectorAli Javanmardy
Company StatusActive
Company Number10124475
CategoryPrivate Limited Company
Incorporation Date14 April 2016(8 years ago)
Previous NameSnack I Love Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Ali Javanmardy
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bell Lane
Hendon
London
NW4 2BP
Director NameMr Abbas Javanmardi
Date of BirthMay 1985 (Born 39 years ago)
NationalityIranian
StatusResigned
Appointed14 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Argent House 3 Beaufort Square
The Hyde
London
NW9 4BP

Location

Registered Address3 Bell Lane
Hendon
London
NW4 2BP
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

4 September 2020Delivered on: 4 September 2020
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

23 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
4 September 2020Registration of charge 101244750001, created on 4 September 2020 (8 pages)
29 August 2020Registered office address changed from Suite S7, Rays House North Circular Road London NW10 7XP England to 3 Bell Lane Hendon London NW4 2BP on 29 August 2020 (1 page)
10 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
14 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-13
(3 pages)
27 May 2020Appointment of Mr Ali Javanmardy as a director on 27 May 2020 (2 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
27 May 2020Notification of Ali Javanmardy as a person with significant control on 27 May 2020 (2 pages)
27 May 2020Termination of appointment of Abbas Javanmardi as a director on 27 May 2020 (1 page)
27 May 2020Cessation of Abbas Javanmardi as a person with significant control on 27 May 2020 (1 page)
18 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 30 April 2019 (3 pages)
31 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
28 March 2019Director's details changed for Mr Abbas Javanmardi on 28 March 2019 (2 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 June 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (1 page)
5 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
4 January 2017Director's details changed for Mr Abbas Javanmardi on 2 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Abbas Javanmardi on 2 January 2017 (2 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 100
(24 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 100
(24 pages)