Company NameStores Supply Limited
Company StatusActive
Company Number11178500
CategoryPrivate Limited Company
Incorporation Date30 January 2018(6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Noach
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A-2, 30 Nobel Road
Eley Estate
Edmonton
London
N18 3BA
Director NameMr David Elias Fine
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A-2, 30 Nobel Road
Eley Estate
Edmonton
London
N18 3BA
Director NameMr Peter Ewan Morris
Date of BirthJune 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenens House, Kingfisher Business Park London Road
Thrupp
Stroud
GL5 2BY
Wales
Secretary NameMr Leslie Jonathan Sieff
StatusCurrent
Appointed04 September 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUnit A-2, 30 Nobel Road
Eley Estate
Edmonton
London
N18 3BA

Location

Registered AddressUnit A-2, 30 Nobel Road
Eley Estate
Edmonton
London
N18 3BA
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 August 2023 (8 months, 3 weeks ago)
Next Return Due5 September 2024 (3 months, 3 weeks from now)

Charges

6 February 2023Delivered on: 7 February 2023
Persons entitled: Hsbc UK Bank PLC

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

Filing History

25 October 2023Registration of charge 111785000002, created on 23 October 2023 (15 pages)
30 August 2023Appointment of Mr George Asfour as a director on 30 August 2023 (2 pages)
22 August 2023Notification of Stores Supply Group Limited as a person with significant control on 2 August 2023 (2 pages)
22 August 2023Cessation of Leslie Jonathan Sieff as a person with significant control on 2 August 2023 (1 page)
22 August 2023Cessation of David Elias Fine as a person with significant control on 2 August 2023 (1 page)
22 August 2023Change of details for Stores Supply Group Limited as a person with significant control on 2 August 2023 (2 pages)
22 August 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
29 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
7 February 2023Registration of charge 111785000001, created on 6 February 2023 (16 pages)
9 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 March 2022Resolutions
  • RES13 ‐ Co business 27/05/2021
(2 pages)
8 March 2022Statement of capital following an allotment of shares on 27 May 2021
  • GBP 116,958
(4 pages)
7 February 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
15 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
14 May 2021Statement of capital on 14 May 2021
  • GBP 1,111.10
(5 pages)
23 April 2021Statement by Directors (1 page)
23 April 2021Resolutions
  • RES13 ‐ 27/03/2021
(3 pages)
28 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
28 October 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
30 September 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 111,110
(3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
19 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
6 September 2019Appointment of Mr Peter Ewan Morris as a director on 23 August 2019 (2 pages)
6 September 2019Appointment of Mr Leslie Jonathan Sieff as a secretary on 4 September 2019 (2 pages)
5 September 2019Registered office address changed from Unit 9B Eley Road Edmonton London N18 3BB United Kingdom to Unit a-2, 30 Nobel Road Eley Estate Edmonton London N18 3BA on 5 September 2019 (1 page)
6 March 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
6 March 2019Appointment of Mr David Elias Fine as a director on 6 March 2019 (2 pages)
7 February 2019Notification of David Fine as a person with significant control on 23 August 2018 (2 pages)
7 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
7 February 2019Cessation of Simon Noach as a person with significant control on 23 August 2018 (1 page)
7 February 2019Notification of Leslie Sieff as a person with significant control on 23 August 2018 (2 pages)
4 September 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 100,000
(3 pages)
30 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-30
  • GBP 1
(25 pages)
30 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-30
  • GBP 1
(25 pages)