UKBizDB.co.uk

SUPREME LONDON LIMITED

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

This company is commonly known as Supreme London Limited. The company was founded 26 years ago and was given the registration number 03402440. The firm's registered office is in LONDON. You can find them at Supreme House 12 Iron Bridge Close, Great Central Way, London, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:SUPREME LONDON LIMITED
Company Number:03402440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Supreme House 12 Iron Bridge Close, Great Central Way, London, NW10 0UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Supreme House, 12, Iron Bridge Close,, Great Central Way, London, United Kingdom, NW10 0UF

Director11 July 1997Active
Supreme House, 12 Iron Bridge Close, Great Central Way, Neasden, NW10 0UF

Director01 January 2001Active
Supreme House, 12 Ironbridge Close,, Great Central Way, London, NW10 0UF

Secretary11 July 1997Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary11 July 1997Active
Supreme House, 12 Iron Bridge Close, Great Central Way, London, United Kingdom, NW10 0UF

Director19 July 2013Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director11 July 1997Active

People with Significant Control

Dr Ramnath Sriram
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Supreme House, 12 Iron Bridge Close, London, NW10 0UF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts amended with made up date.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-12Mortgage

Mortgage satisfy charge full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Officers

Change person director company with change date.

Download
2017-05-10Officers

Change person director company with change date.

Download
2017-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-25Officers

Change person director company with change date.

Download
2017-04-06Mortgage

Mortgage satisfy charge full.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.