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
Resigned Directors
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
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…