Company NameLondon & Home Counties Shop Holdings Limited
DirectorHamilton Gaul
Company StatusActive
Company Number00349557
CategoryPrivate Limited Company
Incorporation Date14 February 1939(85 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Hamilton Gaul
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(77 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameMr Simon Jeremy Gaul
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(52 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address11 Carlyle Square
London
SW3 6EX
Secretary NameMrs Charlotte Lucinda Lorimer
NationalityBritish
StatusResigned
Appointed27 November 1992(53 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 January 2006)
RolePersonal Assistant
Correspondence Address33 Chiddingstone Street
London
SW6 3TQ
Director NameTimothy David Kyrle Simond
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(55 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 1998)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address153 Old Church Street
London
SW3 6EB
Director NameAdam Case
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(59 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameHelen Margaret Marshall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(61 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address89a Queensway
Orpington
Kent
BR5 1DQ
Director NameHarry Walford Vine
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(62 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 17 October 2009)
RoleManager
Correspondence Address5 Manor Road North
Wallington
Surrey
SM6 7NS
Secretary NameJohn Gerald William Chalmers
NationalityBritish
StatusResigned
Appointed04 January 2006(66 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Napier Avenue
London
E14 3QB
Director NameMr Ian Donald Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2009(70 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2016)
RoleArtist Designer
Country of ResidenceUnited Kingdom
Correspondence Address19 Inman Road
London
SW18 3BB
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed24 November 1991(52 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 November 1992)
Correspondence Address5 Great College Street
London
SW1P 3SJ

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1European Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

26 October 1993Delivered on: 29 October 1993
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 220 latimer road london W10.
Outstanding
17 March 1993Delivered on: 25 March 1993
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 blenheim crescent london W11 t/n LN177119.
Outstanding
20 November 1989Delivered on: 23 November 1989
Persons entitled: Credit Lyonnais

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 December 1953Delivered on: 4 December 1953
Persons entitled: Mrs. M.J.Yudkin.

Classification: Mortgage & sub mortgage
Secured details: £5000 due jointley from the company, doncaster and district real estate LTD, and edlington estates LTD. To the chargee.
Particulars: 2 & 3 post office buildings, station approach, west byfleet, surrey.
Outstanding
4 July 1939Delivered on: 7 July 1939
Persons entitled: Norwich Union Life Insurance Soc:

Classification: Legal charge & mortgage
Secured details: £6350.
Particulars: L/H 1-11 ( inc ) grand parade 459 upper richmond rd. East sheen surrey & policy.
Outstanding
24 March 1939Delivered on: 6 April 1939
Persons entitled: Martins Bank LTD

Classification: Mortgage
Secured details: All moneys to.
Particulars: 159,161,163,165,167,169,171,173 london rd mitcham by. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
7 January 1997Delivered on: 14 January 1997
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The electric cinema portibello road notting hill gate london W11.
Outstanding
18 April 1996Delivered on: 8 May 1996
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 high street croydon surrey and 51 surrey street croydon.
Outstanding
2 March 1939Delivered on: 7 March 1939
Persons entitled: Mrs E. Birley

Classification: Mortgage
Secured details: £1650.
Particulars: 2 & 3 post office buildings station approach west byfleet.
Outstanding
12 March 1990Delivered on: 23 March 1990
Satisfied on: 2 February 1994
Persons entitled: Riggs Ap Bank Limited

Classification: Charge of whole
Secured details: All monies due or to become due from european estates PLC to the chargee. Under the terms of a legal charge of even date and under the terms of this charge.
Particulars: 220 latimer road l/b of kensington & chelsea title no ngl 240111.
Fully Satisfied
21 May 1988Delivered on: 10 June 1988
Satisfied on: 17 February 1994
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 220 latimer road london W10.
Fully Satisfied

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
14 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
9 November 2022Director's details changed for Mr Hamilton Gaul on 8 November 2022 (2 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
10 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
28 December 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
28 December 2018Notification of European Estates Plc as a person with significant control on 31 October 2018 (2 pages)
28 December 2018Cessation of European Enterprises Ltd as a person with significant control on 31 October 2018 (1 page)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
1 December 2016Termination of appointment of Ian Donald Grant as a director on 30 November 2016 (1 page)
1 December 2016Appointment of Mr Hamilton Gaul as a director on 30 November 2016 (2 pages)
1 December 2016Termination of appointment of Ian Donald Grant as a director on 30 November 2016 (1 page)
1 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
1 December 2016Appointment of Mr Hamilton Gaul as a director on 30 November 2016 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(3 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(3 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(3 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(3 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(3 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
20 February 2012Termination of appointment of John Chalmers as a secretary (2 pages)
20 February 2012Termination of appointment of John Chalmers as a secretary (2 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Termination of appointment of Harry Vine as a director (2 pages)
26 January 2010Appointment of Mr Ian Donald Grant as a director (3 pages)
26 January 2010Appointment of Mr Ian Donald Grant as a director (3 pages)
26 January 2010Termination of appointment of Harry Vine as a director (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Termination of appointment of Harry Vine as a director (1 page)
21 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Harry Vine as a director (1 page)
21 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
10 November 2008Return made up to 08/11/08; full list of members (3 pages)
10 November 2008Return made up to 08/11/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2008Return made up to 08/11/07; no change of members (6 pages)
15 January 2008Return made up to 08/11/07; no change of members (6 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
25 January 2007Return made up to 08/11/06; full list of members (6 pages)
25 January 2007Return made up to 08/11/06; full list of members (6 pages)
24 January 2007Full accounts made up to 31 March 2006 (9 pages)
24 January 2007Full accounts made up to 31 March 2006 (9 pages)
27 January 2006Full accounts made up to 31 March 2005 (9 pages)
27 January 2006Full accounts made up to 31 March 2005 (9 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
10 January 2006Return made up to 08/11/05; full list of members (6 pages)
10 January 2006Return made up to 08/11/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
12 November 2004Return made up to 08/11/04; full list of members (6 pages)
12 November 2004Return made up to 08/11/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
22 December 2003Return made up to 08/11/03; full list of members (6 pages)
22 December 2003Return made up to 08/11/03; full list of members (6 pages)
16 January 2003Full accounts made up to 31 March 2002 (9 pages)
16 January 2003Full accounts made up to 31 March 2002 (9 pages)
19 November 2002Return made up to 08/11/02; full list of members (6 pages)
19 November 2002Return made up to 08/11/02; full list of members (6 pages)
22 January 2002Full accounts made up to 31 March 2001 (9 pages)
22 January 2002Full accounts made up to 31 March 2001 (9 pages)
30 November 2001Return made up to 24/11/01; full list of members (6 pages)
30 November 2001Return made up to 24/11/01; full list of members (6 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
24 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
12 January 2000Return made up to 24/11/99; full list of members (6 pages)
12 January 2000Return made up to 24/11/99; full list of members (6 pages)
15 February 1999Return made up to 24/11/98; no change of members (4 pages)
15 February 1999Return made up to 24/11/98; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
21 October 1998Registered office changed on 21/10/98 from: 18 pall mall london SW1Y 5LU (1 page)
21 October 1998Registered office changed on 21/10/98 from: 18 pall mall london SW1Y 5LU (1 page)
4 November 1997Full accounts made up to 31 March 1997 (12 pages)
4 November 1997Full accounts made up to 31 March 1997 (12 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Full accounts made up to 31 March 1996 (11 pages)
9 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 December 1996Return made up to 24/11/96; full list of members (7 pages)
10 December 1996Return made up to 24/11/96; full list of members (7 pages)
6 September 1996Return made up to 24/11/95; no change of members (5 pages)
6 September 1996Return made up to 24/11/95; no change of members (5 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)