LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED
Overview
| Company Name | LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00349557 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED located?
| Registered Office Address | The Stables Church Walk NN11 4BL Daventry Northants United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Registered office address changed from 136 Kensington Church Street London W8 4BH to The Stables Church Walk Daventry Northants NN11 4BL on May 19, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Hamilton Gaul on Nov 08, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Nov 08, 2018 with updates | 4 pages | CS01 | ||
Notification of European Estates Plc as a person with significant control on Oct 31, 2018 | 2 pages | PSC02 | ||
Cessation of European Enterprises Ltd as a person with significant control on Oct 31, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Nov 08, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Ian Donald Grant as a director on Nov 30, 2016 | 1 pages | TM01 | ||
Who are the officers of LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAUL, Hamilton John Alexander | Director | Church Walk NN11 4BL Daventry The Stables Northants United Kingdom | England | British | 168538940003 | |||||
| CHALMERS, John Gerald William | Secretary | 7 Napier Avenue E14 3QB London | British | 14302990002 | ||||||
| LORIMER, Charlotte Lucinda | Secretary | 33 Chiddingstone Street SW6 3TQ London | British | 23789710001 | ||||||
| DRACLIFFE COMPANY SERVICES LIMITED | Secretary | 5 Great College Street SW1P 3SJ London | 74314920001 | |||||||
| CASE, Adam | Director | 136 Kensington Church Street W8 4BH London | British | 36792400001 | ||||||
| GAUL, Simon Jeremy | Director | 11 Carlyle Square SW3 6EX London | British | 45022980001 | ||||||
| GRANT, Ian Donald | Director | Inman Road SW18 3BB London 19 | United Kingdom | Scottish | 8674830001 | |||||
| MARSHALL, Helen Margaret | Director | 89a Queensway BR5 1DQ Orpington Kent | British | 64591430001 | ||||||
| SIMOND, Timothy David Kyrle | Director | 153 Old Church Street SW3 6EB London | England | British | 96101260001 | |||||
| VINE, Harry Walford | Director | 5 Manor Road North SM6 7NS Wallington Surrey | British | 17065570001 |
Who are the persons with significant control of LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| European Estates Plc | Oct 31, 2018 | Kensington Church Street W8 4BH London 136 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| European Enterprises Ltd | Apr 06, 2016 | Main Street PO BOX 213 279 Gibraltar | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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