SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 1DR

Company number 00732096
Status Active
Incorporation Date 9 August 1962
Company Type Private Limited Company
Address CHELSEA HOUSE, WEST GATE, LONDON, W5 1DR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED are www.shopholdingsandgeneralpropertydevelopments.co.uk, and www.shop-holdings-and-general-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.7 miles; to Bushey Rail Station is 8.6 miles; to Balham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shop Holdings and General Property Developments Limited is a Private Limited Company. The company registration number is 00732096. Shop Holdings and General Property Developments Limited has been working since 09 August 1962. The present status of the company is Active. The registered address of Shop Holdings and General Property Developments Limited is Chelsea House West Gate London W5 1dr. . CAVENDISH SQUARE SECRETARIAT is a Secretary of the company. LEWIS, Clive Robert is a Director of the company. LEWIS, Julian Harley is a Director of the company. Secretary SEYMOUR, Jeffrey has been resigned. Director COURTNEY, Terence has been resigned. Director GREACEN, Robert Dudley has been resigned. Director LEWIS, Bernard has been resigned. Director LEWIS, David has been resigned. Director SEYMOUR, Jeffrey has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAVENDISH SQUARE SECRETARIAT
Appointed Date: 09 July 1999

Director
LEWIS, Clive Robert
Appointed Date: 21 March 2001
68 years old

Director
LEWIS, Julian Harley
Appointed Date: 18 September 1997
71 years old

Resigned Directors

Secretary
SEYMOUR, Jeffrey
Resigned: 01 July 1999

Director
COURTNEY, Terence
Resigned: 27 April 2004
102 years old

Director
GREACEN, Robert Dudley
Resigned: 25 February 2005
Appointed Date: 26 July 1999
61 years old

Director
LEWIS, Bernard
Resigned: 21 March 2001
99 years old

Director
LEWIS, David
Resigned: 18 September 1997
101 years old

Director
SEYMOUR, Jeffrey
Resigned: 01 July 1999
92 years old

Persons With Significant Control

Shop Holdings & General (Estates) Limited
Notified on: 11 April 2016
Nature of control: Ownership of shares – 75% or more

SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED Events

16 Nov 2016
Auditor's resignation
06 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 21 September 2016 with updates
29 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

04 Sep 2015
Full accounts made up to 31 December 2014
...
... and 76 more events
22 Dec 1986
Return made up to 08/12/86; full list of members

01 Dec 1986
Full accounts made up to 31 December 1985

21 May 1986
Return made up to 24/12/85; full list of members

09 Aug 1962
Certificate of incorporation
09 Aug 1962
Incorporation

SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED Charges

6 April 1990
Legal charge
Delivered: 20 April 1990
Status: Outstanding
Persons entitled: Lyncom Holdings PLC
Description: F/H tideys mill, partridge green, west sussex together with…
6 April 1990
Legal charge
Delivered: 20 April 1990
Status: Outstanding
Persons entitled: Lyncom Holdings PLC
Description: F/H tideys mill, partridge green, west sussex together…
6 April 1990
Legal charge
Delivered: 12 April 1990
Status: Outstanding
Persons entitled: Bradley Clare Estates LTD
Description: F/H property known as land at tidey's mill partridge green…
18 December 1979
Legal charge
Delivered: 8 January 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 83,84,85,86,96,97,98 & 99 gloucester mews west…
18 December 1979
Deposit of deeds
Delivered: 4 January 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 83 to 86 (inclusive) and 96 to 99 (inclusive) gloucester…
22 June 1971
Legal charge
Delivered: 13 July 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 83,84,85,97,98,99 gloucester mews west london. W.2. title…
27 July 1965
Inst of charge
Delivered: 16 August 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 135-155 (odd) gloucester terrace and 86-96 (even)…
27 June 1965
Inst of charge
Delivered: 16 June 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining "holly bowers", kemnal road, chislehurst…
13 April 1965
Inst of charge
Delivered: 3 May 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Holly bowers and mapledene, kemnal road, chislehurst, kent.
19 March 1964
Inst of charge
Delivered: 3 April 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Tamesa house, chertsey road, shepperton,middlesex.
23 January 1964
Inst of charge
Delivered: 13 February 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 135-155 (odd) gloucester terrace and 86-96 (incl)…
1 January 1964
Inst of charge
Delivered: 13 January 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 135/155 (odd) gloucester terrace, & 86/96 (even) gloucester…