Company number 00349557
Status Active
Incorporation Date 14 February 1939
Company Type Private Limited Company
Address 136 KENSINGTON CHURCH STREET, LONDON, W8 4BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Appointment of Mr Hamilton Gaul as a director on 30 November 2016. The most likely internet sites of LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED are www.londonhomecountiesshopholdings.co.uk, and www.london-home-counties-shop-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eight months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4.3 miles; to Brentford Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Home Counties Shop Holdings Limited is a Private Limited Company.
The company registration number is 00349557. London Home Counties Shop Holdings Limited has been working since 14 February 1939.
The present status of the company is Active. The registered address of London Home Counties Shop Holdings Limited is 136 Kensington Church Street London W8 4bh. . GAUL, Hamilton is a Director of the company. Secretary CHALMERS, John Gerald William has been resigned. Secretary LORIMER, Charlotte Lucinda has been resigned. Secretary DRACLIFFE COMPANY SERVICES LIMITED has been resigned. Director CASE, Adam has been resigned. Director GAUL, Simon Jeremy has been resigned. Director GRANT, Ian Donald has been resigned. Director MARSHALL, Helen Margaret has been resigned. Director SIMOND, Timothy David Kyrle has been resigned. Director VINE, Harry Walford has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
DRACLIFFE COMPANY SERVICES LIMITED
Resigned: 27 November 1992
Director
CASE, Adam
Resigned: 29 June 2000
Appointed Date: 14 December 1998
67 years old
Director
GRANT, Ian Donald
Resigned: 30 November 2016
Appointed Date: 17 October 2009
80 years old
Persons With Significant Control
European Enterprises Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED Events
15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 8 November 2016 with updates
01 Dec 2016
Appointment of Mr Hamilton Gaul as a director on 30 November 2016
01 Dec 2016
Termination of appointment of Ian Donald Grant as a director on 30 November 2016
11 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 84 more events
22 Oct 1987
Full accounts made up to 31 March 1986
22 Oct 1987
Full accounts made up to 31 March 1985
24 Apr 1987
Return made up to 31/12/86; full list of members
16 Jun 1986
Registered office changed on 16/06/86 from: 27 lower regent street (smith riches & co) london SW1Y 4VA
04 Jun 1986
Return made up to 31/12/85; full list of members
7 January 1997
Legal charge
Delivered: 14 January 1997
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: The electric cinema portibello road notting hill gate…
18 April 1996
Legal charge
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: 46 high street croydon surrey and 51 surrey street croydon.
26 October 1993
Legal charge
Delivered: 29 October 1993
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: 220 latimer road london W10.
17 March 1993
Legal charge
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: F/H property k/a 15 blenheim crescent london W11 t/n…
12 March 1990
Charge of whole
Delivered: 23 March 1990
Status: Satisfied
on 2 February 1994
Persons entitled: Riggs Ap Bank Limited
Description: 220 latimer road l/b of kensington & chelsea title no ngl…
20 November 1989
Debenture
Delivered: 23 November 1989
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: (Including trade fixtures). Fixed and floating charges over…
21 May 1988
Legal charge
Delivered: 10 June 1988
Status: Satisfied
on 17 February 1994
Persons entitled: Credit Lyonnais
Description: 220 latimer road london W10.
1 December 1953
Mortgage & sub mortgage
Delivered: 4 December 1953
Status: Outstanding
Persons entitled: Mrs. M.J.Yudkin.
Description: 2 & 3 post office buildings, station approach, west…
4 July 1939
Legal charge & mortgage
Delivered: 7 July 1939
Status: Outstanding
Persons entitled: Norwich Union Life Insurance Soc:
Description: L/H 1-11 ( inc ) grand parade 459 upper richmond rd. East…
24 March 1939
Mortgage
Delivered: 6 April 1939
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: 159,161,163,165,167,169,171,173 london rd mitcham by…
2 March 1939
Mortgage
Delivered: 7 March 1939
Status: Outstanding
Persons entitled: Mrs E. Birley
Description: 2 & 3 post office buildings station approach west byfleet.