UKBizDB.co.uk

XPRESS SUPERSAVE GOLDERS GREEN LTD

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

This company is commonly known as Xpress Supersave Golders Green Ltd. The company was founded 6 years ago and was given the registration number 11155651. The firm's registered office is in LONDON. You can find them at 8 Clock House Parade, North Circular Road, London, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:XPRESS SUPERSAVE GOLDERS GREEN LTD
Company Number:11155651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:8 Clock House Parade, North Circular Road, London, England, N13 6BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Thorpe Road, London, England, E17 4LA

Director10 January 2024Active
98 Commercial Road, Commercial Road, London, United Kingdom, E1 1NU

Director17 January 2018Active
27, Lansdowne Road, London, England, E4 7SH

Director22 July 2019Active

People with Significant Control

Cityfitlondon Ltd
Notified on:21 May 2021
Status:Active
Country of residence:England
Address:27, Lansdowne Road, London, England, E4 7SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Can Koroglu
Notified on:24 July 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:638, Finchley Road, London, England, NW11 7RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sameer Ayiaz
Notified on:17 January 2018
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:98 Commercial Road, Commercial Road, London, United Kingdom, E1 1NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-16Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Address

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

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Change account reference date company previous shortened.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-23Persons with significant control

Notification of a person with significant control.

Download
2021-05-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-07-24Address

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

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-04-10Gazette

Gazette filings brought up to date.

Download
2019-04-09Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.