Active
Company Information for EXOTIC SUPERSTORE LIMITED
SOUTHGATE OFFICE VILLAGE, 286B CHASE ROAD, SOUTHGATE, LONDON, N14 6HF,
|
Company Registration Number
05321990
Private Limited Company
Active |
Company Name | |
---|---|
EXOTIC SUPERSTORE LIMITED | |
Legal Registered Office | |
SOUTHGATE OFFICE VILLAGE 286B CHASE ROAD SOUTHGATE LONDON N14 6HF Other companies in N14 | |
Company Number | 05321990 | |
---|---|---|
Company ID Number | 05321990 | |
Date formed | 2004-12-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 24/09/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB856717978 |
Last Datalog update: | 2024-01-09 05:40:57 |
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 | ||
---|---|---|---|---|
EXOTIC SUPERSTORE 2 LIMITED | SOUTHGATE OFFICE VILLAGE 286B CHASE ROAD SOUTHGATE LONDON N14 6HF | Active | Company formed on the 2005-04-21 | |
EXOTIC SUPERSTORE (HESTON) LIMITED | 337 VICARAGE FARM ROAD HESTON TW5 0DZ | Active | Company formed on the 2017-02-14 |
Officer | Role | Date Appointed |
---|---|---|
GURBAKSH BAL |
||
HARJINDER SINGH BAL |
||
HARMINDER SINGH BAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXOTICA FRUIT IMPORTS LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active - Proposal to Strike off | |
RESHAMI FOODS LIMITED | Director | 2012-01-20 | CURRENT | 2012-01-20 | Active | |
ASIAN HALAL BUTCHERS LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Active | |
EXOTIC SUPERSTORE 2 LIMITED | Director | 2005-04-21 | CURRENT | 2005-04-21 | Active | |
MRH PROPERTIES LIMITED | Director | 2012-01-25 | CURRENT | 2012-01-25 | Active | |
RESHAMI FOODS LIMITED | Director | 2012-01-20 | CURRENT | 2012-01-20 | Active | |
ASIAN HALAL BUTCHERS LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
Current accounting period shortened from 25/12/20 TO 24/12/20 | ||
AA01 | Current accounting period shortened from 25/12/20 TO 24/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 26/12/20 TO 25/12/20 | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES | |
PSC07 | CESSATION OF HARMINDER SINGH BAL AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Harminder Singh Bal on 2019-10-19 | |
AA01 | Previous accounting period shortened from 27/12/18 TO 26/12/18 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/18 FROM Southgate Office Village 286C Chase Road Southgate London N14 6HF | |
AA01 | Previous accounting period shortened from 28/12/17 TO 27/12/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/12/16 TO 28/12/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/12/14 TO 29/12/14 | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HARMINDER SINGH BAL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/14 FROM 286C Chase Road London N14 6HF | |
CH01 | Director's details changed for Mr Harjinder Singh Bal on 2014-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS GURBAKSH BAL on 2014-10-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 27/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/02/13 TO 31/12/12 | |
AR01 | 01/12/12 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2012 TO 27/02/2012 | |
AR01 | 01/12/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH BAL / 01/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM M ADAMS & ASSOCIATES LIMITED SOUTHGATE OFFICE VILLAGE 286C CHASE ROAD SOUTHGATE LONDON N14 6HF | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER BAL / 22/05/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GURBAKSH BAL / 22/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 28/02/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-02-28 | £ 34,259 |
---|---|---|
Creditors Due After One Year | 2011-03-01 | £ 43,220 |
Creditors Due Within One Year | 2012-02-28 | £ 468,648 |
Creditors Due Within One Year | 2011-03-01 | £ 358,838 |
Creditors and other liabilities
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 EXOTIC SUPERSTORE LIMITED
Called Up Share Capital | 2012-02-28 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-03-01 | £ 2 |
Cash Bank In Hand | 2012-02-28 | £ 18,066 |
Cash Bank In Hand | 2011-03-01 | £ 23,791 |
Current Assets | 2012-02-28 | £ 549,046 |
Current Assets | 2011-03-01 | £ 400,599 |
Debtors | 2012-02-28 | £ 167,680 |
Debtors | 2011-03-01 | £ 123,410 |
Fixed Assets | 2012-02-28 | £ 122,363 |
Fixed Assets | 2011-03-01 | £ 120,796 |
Secured Debts | 2011-03-01 | £ 358,838 |
Shareholder Funds | 2012-02-28 | £ 168,502 |
Shareholder Funds | 2011-03-01 | £ 119,337 |
Stocks Inventory | 2012-02-28 | £ 363,300 |
Stocks Inventory | 2011-03-01 | £ 253,398 |
Tangible Fixed Assets | 2012-02-28 | £ 122,363 |
Tangible Fixed Assets | 2011-03-01 | £ 120,796 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47210 - Retail sale of fruit and vegetables in specialised stores) as EXOTIC SUPERSTORE 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. |