Active
Company Information for ANTIQUE HYPERMARKET LIMITED
ZELLIG RECEPTION ZELLIG, GIBB STREET, BIRMINGHAM, B9 4AT,
|
Company Registration Number
00884258
Private Limited Company
Active |
Company Name | |
---|---|
ANTIQUE HYPERMARKET LIMITED | |
Legal Registered Office | |
ZELLIG RECEPTION ZELLIG GIBB STREET BIRMINGHAM B9 4AT Other companies in NW8 | |
Company Number | 00884258 | |
---|---|---|
Company ID Number | 00884258 | |
Date formed | 1966-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB576939474 |
Last Datalog update: | 2024-07-06 00:23:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANTIQUE HYPERMARKET HOLDINGS LIMITED | ZELLIG RECEPTION ZELLIG GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AT | Active | Company formed on the 2024-06-13 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER ELISABETH LORNA BUTTON |
||
ANNABEL ROSEMARY GREGORY |
||
SVEN BENNIE GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES PAUL BOUVERIE SKELTON |
Director | ||
LUCAN CLAUDIUS PENDRAGON GRAY |
Director | ||
CHRISTINE ELIZABETH HILL |
Company Secretary | ||
REGINALD RITON DAVIS |
Company Secretary | ||
SVEN BENNIE GRAY |
Director | ||
LUCAN GRAY |
Company Secretary | ||
LUCAN GRAY |
Director | ||
MARTHA RACHEL ROSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALFIEGRAY LIMITED | Director | 2017-05-13 | CURRENT | 2017-05-13 | Active | |
ZELLIG LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active | |
GERRISH AND GRAY LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
THE LOCH AWE STEAM BOAT AND RAILWAY CONSERVATION COMPANY (2011) LIMITED | Director | 2014-01-07 | CURRENT | 2014-01-07 | Dissolved 2015-08-18 | |
ALFIECO LIMITED | Director | 2013-05-21 | CURRENT | 2012-12-05 | Active | |
MORMOR LIMITED | Director | 2013-05-21 | CURRENT | 2012-12-05 | Active | |
ARDCO LIMITED | Director | 2013-05-21 | CURRENT | 2013-03-06 | Active | |
HUB OF HUBS LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 13/03/24 FROM Ug03 Zellig Building Gibb Street Birmingham B9 4AT England | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
Termination of appointment of Jennifer Elisabeth Lorna Button on 2021-12-01 | ||
Termination of appointment of Jennifer Elisabeth Lorna Button on 2021-12-01 | ||
APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELISABETH LORNA BUTTON | ||
APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELISABETH LORNA BUTTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELISABETH LORNA BUTTON | |
TM02 | Termination of appointment of Jennifer Elisabeth Lorna Button on 2021-12-01 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/03/20 TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED MISS JENNIFER ELISABETH LORNA BUTTON | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
OC | S1096 Court Order to Rectify | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/20 FROM , 13-25 Church Street, London, NW8 8DT, England | |
AAMD | Amended account full exemption | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
ANNOTATION | Annotation | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AP03 | Appointment of Miss Jennifer Elisabeth Lorna Button as company secretary on 2017-02-21 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/17 FROM , Ug03 Zellig Gibb Street, Birmingham, B9 4AT, England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/17 FROM , 13-25 Church Street, London, NW8 8DT | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 8000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS ANNABEL ROSEMARY GREGORY on 2015-12-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sven Bennie Gray on 2014-01-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCAN CLAUDIUS PENDRAGON GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PAUL BOUVERIE SKELTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008842580008 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/14 FROM 13 25 Church Street London NW8 8DT | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SVEN BENNIE GRAY | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
RES01 | ADOPT ARTICLES 03/01/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AP01 | DIRECTOR APPOINTED MR LUCAN CLAUDIUS PENDRAGON GRAY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 21/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED MS ANNABEL ROSEMARY GREGORY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE HILL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 21/12/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MS CHRISTINE ELIZABETH HILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REGINALD DAVIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PAUL BOUVERIE SKELTON / 21/12/2009 | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SVEN GRAY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/95 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
THIRD PARTY LEGAL CHARGE | Satisfied | IRISH BANK RESOLUTION CORPORATION LIMITED | |
DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTIQUE HYPERMARKET LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANTIQUE HYPERMARKET LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |