SHOP CONSTRUCTIONS (STROOD) LIMITED

Hellopages » Greater London » Westminster » W1H 7PE

Company number 00683476
Status Active
Incorporation Date 15 February 1961
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Satisfaction of charge 7 in full; Satisfaction of charge 8 in full; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of SHOP CONSTRUCTIONS (STROOD) LIMITED are www.shopconstructionsstrood.co.uk, and www.shop-constructions-strood.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. Shop Constructions Strood Limited is a Private Limited Company. The company registration number is 00683476. Shop Constructions Strood Limited has been working since 15 February 1961. The present status of the company is Active. The registered address of Shop Constructions Strood Limited is 10 Upper Berkeley Street London W1h 7pe. . DE BARR, Richard Jeremy is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary DAGUL, Jenifer Anne has been resigned. Secretary GEE, Hilda has been resigned. Secretary MELLISH, Richard Paul has been resigned. Secretary ALBEMARLE REGISTRARS LTD has been resigned. Director DAGUL, Malcolm has been resigned. Director GEE, Sidney, Dr has been resigned. Director JAYE, Andrew Ian has been resigned. Director LEAVER, Brian Ivan has been resigned. Director NADLER, Robert Arthur has been resigned. Director ROSS, Nigel Keith has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DE BARR, Richard Jeremy
Appointed Date: 15 August 1997

Director
COLE, Terence Shelby
Appointed Date: 04 September 2003
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 14 July 2003
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 14 July 2003
66 years old

Resigned Directors

Secretary
DAGUL, Jenifer Anne
Resigned: 15 August 1997

Secretary
GEE, Hilda
Resigned: 15 August 1997

Secretary
MELLISH, Richard Paul
Resigned: 31 December 2003
Appointed Date: 25 September 1997

Secretary
ALBEMARLE REGISTRARS LTD
Resigned: 15 May 1992

Director
DAGUL, Malcolm
Resigned: 15 August 1997
72 years old

Director
GEE, Sidney, Dr
Resigned: 15 August 1997
104 years old

Director
JAYE, Andrew Ian
Resigned: 08 July 2003
Appointed Date: 15 August 1997
71 years old

Director
LEAVER, Brian Ivan
Resigned: 08 July 2003
Appointed Date: 15 August 1997
89 years old

Director
NADLER, Robert Arthur
Resigned: 08 July 2003
Appointed Date: 15 August 1997
71 years old

Director
ROSS, Nigel Keith
Resigned: 08 July 2003
Appointed Date: 15 August 1997
74 years old

SHOP CONSTRUCTIONS (STROOD) LIMITED Events

11 Apr 2017
Satisfaction of charge 7 in full
11 Apr 2017
Satisfaction of charge 8 in full
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
12 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000

12 Jul 2016
Director's details changed for Mr Steven Ross Collins on 1 September 2015
...
... and 104 more events
24 Nov 1987
Declaration of satisfaction of mortgage/charge

03 Nov 1987
Declaration of satisfaction of mortgage/charge

19 Feb 1987
Full accounts made up to 31 March 1986

19 Feb 1987
Return made up to 21/01/87; full list of members

15 Feb 1961
Application to commence business

SHOP CONSTRUCTIONS (STROOD) LIMITED Charges

26 March 2012
Debenture
Delivered: 11 April 2012
Status: Satisfied on 11 April 2017
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")
Description: L/H 13-23 military road chatham t/nos K560673 and K700134…
5 September 2003
Debenture
Delivered: 24 September 2003
Status: Satisfied on 11 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
28 September 1973
Mortgage
Delivered: 3 October 1973
Status: Satisfied on 8 August 1997
Persons entitled: Midland Bank PLC
Description: 82, high st, gillingham, kent.& 1, skinner st gillingham…
18 April 1973
Mortgage
Delivered: 26 April 1973
Status: Satisfied on 8 August 1997
Persons entitled: Midland Bank PLC
Description: 3 skinner st. Gillingham, kent. Together with all fixtures.
22 March 1968
Further charge registered in pursuant to an order of court dated 16/8/68
Delivered: 30 August 1968
Status: Satisfied on 8 August 1997
Persons entitled: Woodall Duckham Pension Trustees LTD
Description: 50/51, wells street london W.1. title no 306405.
3 March 1965
Mortgage
Delivered: 5 March 1965
Status: Satisfied on 8 August 1997
Persons entitled: Scottish Widows' Fund & Life Assurance
Description: Re: endowment policy 4047268 dated 15/9/64 see doc 20.
3 March 1965
Legal charge
Delivered: 5 March 1965
Status: Satisfied on 8 August 1997
Persons entitled: Scottish Widows' Fund & Life Assurance
Description: Land in high street, strood, kent, with landlords fittings…
31 October 1963
Mortgage
Delivered: 12 November 1963
Status: Satisfied on 8 August 1997
Persons entitled: Midland Bank PLC
Description: 56, merrial st., & 17, high st., Newcastle under-lyme…