Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTIQUE HYPERMARKET LIMITED
Company Information for

ANTIQUE HYPERMARKET LIMITED

ZELLIG RECEPTION ZELLIG, GIBB STREET, BIRMINGHAM, B9 4AT,
Company Registration Number
00884258
Private Limited Company
Active

Company Overview

About Antique Hypermarket Ltd
ANTIQUE HYPERMARKET LIMITED was founded on 1966-07-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". Antique Hypermarket Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANTIQUE HYPERMARKET LIMITED
 
Legal Registered Office
ZELLIG RECEPTION ZELLIG
GIBB STREET
BIRMINGHAM
B9 4AT
Other companies in NW8
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTIQUE HYPERMARKET LIMITED
Is this data useful to you?
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.
Companies with same name ANTIQUE HYPERMARKET LIMITED
The following companies were found which have the same name as ANTIQUE HYPERMARKET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTIQUE HYPERMARKET HOLDINGS LIMITED ZELLIG RECEPTION ZELLIG GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AT Active Company formed on the 2024-06-13

Company Officers of ANTIQUE HYPERMARKET LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ELISABETH LORNA BUTTON
Company Secretary 2017-02-21
ANNABEL ROSEMARY GREGORY
Company Secretary 2011-02-28
SVEN BENNIE GRAY
Director 2013-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES PAUL BOUVERIE SKELTON
Director 1996-10-01 2014-10-31
LUCAN CLAUDIUS PENDRAGON GRAY
Director 2012-12-13 2014-10-17
CHRISTINE ELIZABETH HILL
Company Secretary 2010-04-30 2011-02-28
REGINALD RITON DAVIS
Company Secretary 2000-07-05 2010-04-30
SVEN BENNIE GRAY
Director 1990-12-20 2006-12-29
LUCAN GRAY
Company Secretary 1990-12-20 2000-07-05
LUCAN GRAY
Director 1996-10-01 1999-11-09
MARTHA RACHEL ROSE
Director 1996-10-01 1998-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SVEN BENNIE GRAY ALFIEGRAY LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active
SVEN BENNIE GRAY ZELLIG LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
SVEN BENNIE GRAY GERRISH AND GRAY LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
SVEN BENNIE GRAY THE LOCH AWE STEAM BOAT AND RAILWAY CONSERVATION COMPANY (2011) LIMITED Director 2014-01-07 CURRENT 2014-01-07 Dissolved 2015-08-18
SVEN BENNIE GRAY ALFIECO LIMITED Director 2013-05-21 CURRENT 2012-12-05 Active
SVEN BENNIE GRAY MORMOR LIMITED Director 2013-05-21 CURRENT 2012-12-05 Active
SVEN BENNIE GRAY ARDCO LIMITED Director 2013-05-21 CURRENT 2013-03-06 Active
SVEN BENNIE GRAY HUB OF HUBS LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2015-04-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-2930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM Ug03 Zellig Building Gibb Street Birmingham B9 4AT England
2024-03-06Compulsory strike-off action has been discontinued
2024-03-05FIRST GAZETTE notice for compulsory strike-off
2024-03-05CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-16Termination of appointment of Jennifer Elisabeth Lorna Button on 2021-12-01
2021-12-16Termination of appointment of Jennifer Elisabeth Lorna Button on 2021-12-01
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELISABETH LORNA BUTTON
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELISABETH LORNA BUTTON
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELISABETH LORNA BUTTON
2021-12-16TM02Termination of appointment of Jennifer Elisabeth Lorna Button on 2021-12-01
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-10-12AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-07-27AP01DIRECTOR APPOINTED MISS JENNIFER ELISABETH LORNA BUTTON
2020-06-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24OCS1096 Court Order to Rectify
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM , 13-25 Church Street, London, NW8 8DT, England
2019-05-30AAMDAmended account full exemption
2019-04-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29ANNOTATIONAnnotation
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-21AP03Appointment of Miss Jennifer Elisabeth Lorna Button as company secretary on 2017-02-21
2017-01-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM , Ug03 Zellig Gibb Street, Birmingham, B9 4AT, England
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM , 13-25 Church Street, London, NW8 8DT
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 8000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-05-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 8000
2016-01-07AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MS ANNABEL ROSEMARY GREGORY on 2015-12-01
2015-07-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 8000
2015-02-26AR0121/12/14 ANNUAL RETURN FULL LIST
2015-01-16CH01Director's details changed for Mr Sven Bennie Gray on 2014-01-16
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LUCAN CLAUDIUS PENDRAGON GRAY
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PAUL BOUVERIE SKELTON
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 008842580008
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 8000
2014-02-18AR0121/12/13 ANNUAL RETURN FULL LIST
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/14 FROM 13 25 Church Street London NW8 8DT
2014-02-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AP01DIRECTOR APPOINTED MR SVEN BENNIE GRAY
2013-03-30AR0121/12/12 ANNUAL RETURN FULL LIST
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-01-14RES01ADOPT ARTICLES 03/01/2013
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-13AP01DIRECTOR APPOINTED MR LUCAN CLAUDIUS PENDRAGON GRAY
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-10AR0121/12/11 FULL LIST
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-06AP03SECRETARY APPOINTED MS ANNABEL ROSEMARY GREGORY
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE HILL
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-21AR0121/12/10 FULL LIST
2010-05-04AP03SECRETARY APPOINTED MS CHRISTINE ELIZABETH HILL
2010-05-03TM02APPOINTMENT TERMINATED, SECRETARY REGINALD DAVIS
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-08AR0121/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PAUL BOUVERIE SKELTON / 21/12/2009
2009-03-06363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-27363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR SVEN GRAY
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-03363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-02-10363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-05363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-08363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-04-08363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-01-27363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/00
2001-02-01363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-08-09288bSECRETARY RESIGNED
2000-08-09288aNEW SECRETARY APPOINTED
2000-02-06AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
2000-01-24363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-11-29288bDIRECTOR RESIGNED
1999-04-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1999-01-04363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-07-24288bDIRECTOR RESIGNED
1998-05-15395PARTICULARS OF MORTGAGE/CHARGE
1998-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-22363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1998-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-02-04363sRETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS
1996-10-22288aNEW DIRECTOR APPOINTED
1996-10-16225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97
1996-10-11AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-10-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to ANTIQUE HYPERMARKET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANTIQUE HYPERMARKET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2012-12-28 Satisfied IRISH BANK RESOLUTION CORPORATION LIMITED
DEBENTURE 1998-05-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 1994-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1992-02-24 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1980-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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

Intangible Assets
Patents
We have not found any records of ANTIQUE HYPERMARKET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTIQUE HYPERMARKET LIMITED
Trademarks
We have not found any records of ANTIQUE HYPERMARKET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTIQUE HYPERMARKET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANTIQUE HYPERMARKET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTIQUE HYPERMARKET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTIQUE HYPERMARKET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.