UKBizDB.co.uk

ERA SUPERMARKET LIMITED

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

This company is commonly known as Era Supermarket Limited. The company was founded 12 years ago and was given the registration number 07691157. The firm's registered office is in PALMERS GREEN. You can find them at Accounting Direct Plus Limited, 293 Green Lanes, Palmers Green, London. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:ERA SUPERMARKET LIMITED
Company Number:07691157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2011
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Accounting Direct Plus Limited, 293 Green Lanes, Palmers Green, London, N13 4XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116 Amberley Road, Enfield, England, EN1 2RB

Director01 July 2019Active
632, Green Lanes, London, United Kingdom, N8 0SD

Director07 July 2011Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director04 July 2011Active
42 Normanton Park, Chingford, England, E4 6HF

Director01 December 2018Active
Accounting Direct Plus Limited, 293 Green Lanes, Palmers Green, England, N13 4XS

Director19 August 2011Active
10 Rodney Place, Walthamstow, England, E17 5NN

Director01 April 2014Active
9 Winsford Terrace, Great Cambridge Road, London, England, N18 1BS

Director24 May 2021Active

People with Significant Control

Mr Mehmet Duman
Notified on:03 December 2019
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:116 Amberley Road, Enfield, England, EN1 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Huseyin Duman
Notified on:01 December 2018
Status:Active
Date of birth:July 2000
Nationality:British
Country of residence:England
Address:42 Normanton Park, Chingford, England, E4 6HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mehmet Duman
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:42 Normanton Park, Chingford, United Kingdom, E4 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hasan Gunes
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:10 Rodney Place, Walthamstow, England, E17 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Officers

Change person director company with change date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.