UKBizDB.co.uk

CULLEN'S STORES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cullen's Stores Limited. The company was founded 90 years ago and was given the registration number 00279206. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:CULLEN'S STORES LIMITED
Company Number:00279206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 August 1933
End of financial year:23 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary15 October 2013Active
1, More London Place, London, SE1 2AF

Director09 August 2019Active
1, More London Place, London, SE1 2AF

Director10 August 2016Active
8 Woodside Avenue, Chesham Bois, Amersham, HP6 6BG

Secretary-Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary31 August 2004Active
18 Spinnells Road, Rayners Lane, Harrow, HA2 9RA

Secretary23 June 1997Active
90 Ebury Road, Watford, WD17 2SB

Secretary17 April 2004Active
The Stables, Bushey Ruff, Alkham Road, CT16 3EE

Director21 February 1994Active
101 Hemp Lane, Wigginton, Tring, HP23 6HE

Director17 April 2004Active
19 The Paddock, Eaton Ford, St Neots, PE19 7SA

Director01 June 1993Active
8 Chester Close, Exeter, EX4 2EJ

Director01 June 1993Active
8 Woodside Avenue, Chesham Bois, Amersham, HP6 6BG

Director01 June 1993Active
42 Lygean Avenue, Ware, SG12 7AR

Director25 January 2005Active
10 Briar Road, Harrow, HA3 0DR

Director01 June 1993Active
16 Montenotte Road, London, N8 8LR

Director01 June 1993Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director19 April 2004Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director05 February 2014Active
14 Elm Tree Road, London, NW8 9JX

Director-Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director19 April 2004Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director02 March 2010Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director31 May 2005Active
Tesco House, Delamare Road, Cheshunt, Herts, United Kingdom, EN89SL

Director02 March 2011Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director21 June 2016Active
The Stables Bushy Ruff, Alkham Road Temple Ewell, Dover, CT16 3EE

Director-Active
Saint Rhadegund Villa, 82 Chesterton Road, Cambridge, CB4 1ER

Director17 April 2004Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director23 January 2015Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director19 April 2004Active
2 Hedgeside Road, Northwood, HA6 2NX

Director23 June 1997Active
9 Poles House Poles Park, Hanbury Drive, Thundridge, SG12 0UD

Director23 June 1997Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director30 March 2015Active
37 Brunswick Gardens, London, W8 4AW

Director-Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Director24 January 2013Active

People with Significant Control

Cullen's Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved liquidation.

Download
2020-10-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-14Accounts

Legacy.

Download
2019-10-14Other

Legacy.

Download
2019-10-14Other

Legacy.

Download
2019-10-13Accounts

Accounts with accounts type dormant.

Download
2019-09-17Address

Move registers to sail company with new address.

Download
2019-09-17Address

Change sail address company with new address.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download
2019-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-09Insolvency

Liquidation resolution miscellaneous.

Download
2019-09-09Resolution

Resolution.

Download
2019-09-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-16Capital

Legacy.

Download
2019-08-16Capital

Capital statement capital company with date currency figure.

Download
2019-08-16Insolvency

Legacy.

Download
2019-08-16Resolution

Resolution.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-17Accounts

Accounts with accounts type dormant.

Download
2018-09-14Accounts

Legacy.

Download
2018-09-14Other

Legacy.

Download

Copyright © 2024. All rights reserved.