HOME STORE & MORE LIMITED

HOME STORE & MORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOME STORE & MORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05761894
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOME STORE & MORE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HOME STORE & MORE LIMITED located?

    Registered Office Address
    33 Holborn
    EC1N 2HT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HOME STORE & MORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARG 2006 LIMITEDSep 12, 2006Sep 12, 2006
    HOME RETAIL GROUP LIMITEDJul 28, 2006Jul 28, 2006
    THE HOME RETAIL GROUP LIMITEDMay 30, 2006May 30, 2006
    INHOCO 4147 LIMITEDMar 30, 2006Mar 30, 2006

    What are the latest accounts for HOME STORE & MORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 06, 2021

    What are the latest filings for HOME STORE & MORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 06, 2021

    6 pagesAA

    Appointment of Sainsbury's Corporate Secretary Limited as a secretary on May 07, 2021

    2 pagesAP04

    Termination of appointment of Julia Foo as a secretary on May 07, 2021

    1 pagesTM02

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Irina Beech as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Darren Wayne Clark as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 07, 2020

    5 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Claire Louise Catlin as a director on Dec 06, 2019

    1 pagesTM01

    Appointment of Mr Darren Wayne Clark as a director on Dec 06, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 09, 2019

    6 pagesAA

    Secretary's details changed for Julia Foo on Jun 14, 2019

    1 pagesCH03

    Appointment of Julia Foo as a secretary on Jun 14, 2019

    3 pagesAP03
    Annotations
    DateAnnotation
    Aug 30, 2019Part Rectified Officers service address was removed from the AP03 on 30/08/2019 as it was factually inaccurate or derived from something factually inaccurate

    Termination of appointment of Timothy Fallowfield as a secretary on Jun 14, 2019

    1 pagesTM02

    Appointment of Sainsburys Corporate Director Limited as a director on Feb 15, 2019

    2 pagesAP02

    Appointment of Mrs Claire Louise Catlin as a director on Feb 15, 2019

    2 pagesAP01

    Termination of appointment of Ryan James Mynard as a director on Feb 15, 2019

    1 pagesTM01

    Termination of appointment of Stephen Goodluck as a director on Feb 15, 2019

    1 pagesTM01

    Confirmation statement made on Feb 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 10, 2018

    7 pagesAA

    Appointment of Mr Ryan James Mynard as a director on Jun 08, 2018

    2 pagesAP01

    Who are the officers of HOME STORE & MORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINSBURY'S CORPORATE SECRETARY LIMITED
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13368643
    282919160001
    BEECH, Irina
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishDirector158897270001
    SAINSBURYS CORPORATE DIRECTOR LIMITED
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6246904
    122349710001
    FALLOWFIELD, Timothy
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    246277440001
    FOO, Julia
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    259973660001
    GUTHRIE, Anthony
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    219271260001
    HAMILTON, Deborah Pamela
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    190891410001
    MCKELVEY, Penelope Ann
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    179918940001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    BritishCompany Secretary202472990003
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    Secretary
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    British2684970005
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ADAMS, David William
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishFinance Director153463840001
    BENTLEY, Gordon Andrew
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Secretary43125610002
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Director
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    United KingdomBritishCompany Secretary43125610002
    CATLIN, Claire Louise
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritishCompany Director185708120001
    CLARK, Darren Wayne
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishDirector212137270001
    GOODLUCK, Stephen
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director219370810001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    BritishCompany Secretary30687300002
    MACMILLAN, Iain Stuart
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    EnglandBritishCompany Director125334610001
    MYNARD, Ryan James
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director248151370001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishCompany Secretary202472990003
    SMITH, Matthew George
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishFinance Director315941970001
    WILLIS, Mark Simon
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishNone229010610001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of HOME STORE & MORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury 489-499
    United Kingdom
    Sep 02, 2016
    Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury 489-499
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1081551
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0