SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED

SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED

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

    Company NameSHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00732096
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED located?

    Registered Office Address
    Chelsea House
    West Gate
    W5 1DR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 21, 2017 with updates

    4 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Confirmation statement made on Sep 21, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Sep 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Sep 21, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Julian Harley Lewis on Nov 07, 2011

    2 pagesCH01

    Annual return made up to Sep 21, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Director's details changed for Mr Clive Robert Lewis on Jul 20, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Sep 21, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Clive Robert Lewis on Aug 23, 2010

    2 pagesCH01

    Director's details changed for Mr Julian Harley Lewis on Aug 20, 2010

    2 pagesCH01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Who are the officers of SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVENDISH SQUARE SECRETARIAT
    Chelsea House
    West Gate
    W5 1DR Ealing
    London
    Secretary
    Chelsea House
    West Gate
    W5 1DR Ealing
    London
    3041680001
    LEWIS, Clive Robert
    West Gate
    W5 1DR London
    Chelsea House
    United Kingdom
    Director
    West Gate
    W5 1DR London
    Chelsea House
    United Kingdom
    United KingdomBritishDirector35071700006
    LEWIS, Julian Harley
    West Gate
    W5 1DR London
    Chelsea House
    United Kingdom
    Director
    West Gate
    W5 1DR London
    Chelsea House
    United Kingdom
    EnglandBritishCompany Director16454710001
    SEYMOUR, Jeffrey
    3 Hive Close
    Bushey
    WD2 1LF Watford
    Hertfordshire
    Secretary
    3 Hive Close
    Bushey
    WD2 1LF Watford
    Hertfordshire
    British16319790001
    COURTNEY, Terence
    13 The Ridgeway
    Kenton
    HA3 0LJ Harrow
    Middlesex
    Director
    13 The Ridgeway
    Kenton
    HA3 0LJ Harrow
    Middlesex
    BritishProperty Manager19103520001
    GREACEN, Robert Dudley
    The Manor
    Pilton
    BA4 4BE Shepton Mallet
    Somerset
    Director
    The Manor
    Pilton
    BA4 4BE Shepton Mallet
    Somerset
    EnglandBritishChartered Surveyor104781210001
    LEWIS, Bernard
    Forty Green Road
    Knotty Green
    HP9 1XL Beaconsfield
    Westridge House
    Buckinghamshire
    Director
    Forty Green Road
    Knotty Green
    HP9 1XL Beaconsfield
    Westridge House
    Buckinghamshire
    United KingdomBritishCompany Director35093280001
    LEWIS, David
    Treetops 7 Home Farm Road
    WD3 1JU Rickmansworth
    Hertfordshire
    Director
    Treetops 7 Home Farm Road
    WD3 1JU Rickmansworth
    Hertfordshire
    United KingdomBritishChartered Accountant152535070001
    SEYMOUR, Jeffrey
    3 Hive Close
    Bushey
    WD2 1LF Watford
    Hertfordshire
    Director
    3 Hive Close
    Bushey
    WD2 1LF Watford
    Hertfordshire
    BritishChartered Accountant16319790001

    Who are the persons with significant control of SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Gate
    W5 1DR Ealing
    Chelsea House
    London
    United Kingdom
    Apr 11, 2016
    West Gate
    W5 1DR Ealing
    Chelsea House
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00791806
    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.

    Does SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 06, 1990
    Delivered On Apr 20, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H tideys mill, partridge green, west sussex together with all buildings title nos wsx 144089 and wsx 144090.
    Persons Entitled
    • Lyncom Holdings PLC
    Transactions
    • Apr 20, 1990Registration of a charge
    Legal charge
    Created On Apr 06, 1990
    Delivered On Apr 20, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H tideys mill, partridge green, west sussex together wityh all buildings erected thereon title no wsx 144089 and wsx 144090.
    Persons Entitled
    • Lyncom Holdings PLC
    Transactions
    • Apr 20, 1990Registration of a charge
    Legal charge
    Created On Apr 06, 1990
    Delivered On Apr 12, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 6/4/90.
    Short particulars
    F/H property known as land at tidey's mill partridge green, west sussex. Title no's wsx 144089 and wsx 144090.
    Persons Entitled
    • Bradley Clare Estates LTD
    Transactions
    • Apr 12, 1990Registration of a charge
    Legal charge
    Created On Dec 18, 1979
    Delivered On Jan 08, 1980
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    83,84,85,86,96,97,98 & 99 gloucester mews west, westminster, london W2 title no. 346702.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 1980Registration of a charge
    Deposit of deeds
    Created On Dec 18, 1979
    Delivered On Jan 04, 1980
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    83 to 86 (inclusive) and 96 to 99 (inclusive) gloucester mews, west london W2.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 04, 1980Registration of a charge
    Legal charge
    Created On Jun 22, 1971
    Delivered On Jul 13, 1971
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or the chargee on shop holdings & general (estates) LTD any account whatsoever.
    Short particulars
    83,84,85,97,98,99 gloucester mews west london. W.2. title no. Ln 242410.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1971Registration of a charge
    Inst of charge
    Created On Jul 27, 1965
    Delivered On Aug 16, 1965
    Outstanding
    Amount secured
    All monies due etc. from shop holdings & general ( estates )LTD
    Short particulars
    135-155 (odd) gloucester terrace and 86-96 (even) gloucester mews, west london W2.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 16, 1965Registration of a charge
    Inst of charge
    Created On Jun 27, 1965
    Delivered On Jun 16, 1965
    Outstanding
    Amount secured
    All monies due etc
    Short particulars
    Land adjoining "holly bowers", kemnal road, chislehurst, kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 16, 1965Registration of a charge
    Inst of charge
    Created On Apr 13, 1965
    Delivered On May 03, 1965
    Outstanding
    Amount secured
    All monies due etc
    Short particulars
    Holly bowers and mapledene, kemnal road, chislehurst, kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 03, 1965Registration of a charge
    Inst of charge
    Created On Mar 19, 1964
    Delivered On Apr 03, 1964
    Outstanding
    Amount secured
    All monies due from shop holdings and general (estates) limited
    Short particulars
    Tamesa house, chertsey road, shepperton,middlesex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 03, 1964Registration of a charge
    Inst of charge
    Created On Jan 23, 1964
    Delivered On Feb 13, 1964
    Outstanding
    Amount secured
    All monies due, etc.
    Short particulars
    135-155 (odd) gloucester terrace and 86-96 (incl) gloucester mews west, paddington. London.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 13, 1964Registration of a charge
    Inst of charge
    Created On Jan 01, 1964
    Delivered On Jan 13, 1964
    Outstanding
    Amount secured
    All monies due, etc.
    Short particulars
    135/155 (odd) gloucester terrace, & 86/96 (even) gloucester mews west, london, W.2.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1964Registration of a charge

    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