Company NameShop Constructions (Strood) Limited
Company StatusDissolved
Company Number00683476
CategoryPrivate Limited Company
Incorporation Date15 February 1961(63 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(42 years, 5 months after company formation)
Appointment Duration18 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 25 Cadogan Square
London
SW1X 0HU
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(42 years, 5 months after company formation)
Appointment Duration18 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(42 years, 7 months after company formation)
Appointment Duration18 years (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMalcolm Dagul
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address1 Dancastle Court Arcadia Avenue
London
N3 2JU
Director NameDr Sidney Gee
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 August 1997)
RoleMedical Practitioner
Correspondence Address42 Chester Close North
London
NW1 4JE
Secretary NameMrs Jenifer Anne Dagul
NationalityBritish
StatusResigned
Appointed15 May 1992(31 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address21 Fairholme Gardens
Finchley
London
N3 3ED
Secretary NameMrs Hilda Gee
NationalityBritish
StatusResigned
Appointed15 May 1992(31 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chester Close North
London
NW1 4JE
Director NameAndrew Ian Jaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(36 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Director NameMr Brian Ivan Leaver
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(36 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
72 Paines Lane
Pinner
Middlesex
HA5 3BL
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(36 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 July 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(36 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed15 August 1997(36 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 23 June 2017)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Secretary NameMr Richard Paul Mellish
NationalityBritish
StatusResigned
Appointed25 September 1997(36 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Graham Avenue
London
W13 9TQ
Secretary NameAlbemarle Registrars Ltd (Corporation)
StatusResigned
Appointed15 June 1991(30 years, 4 months after company formation)
Appointment Duration11 months (resigned 15 May 1992)
Correspondence Address63/65 Piccadilly
London
W1V 0GA

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4k at £0.2Compco Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 March 2012Delivered on: 11 April 2012
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 September 2003Delivered on: 24 September 2003
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)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
28 September 1973Delivered on: 3 October 1973
Satisfied on: 8 August 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82, high st, gillingham, kent.& 1, skinner st gillingham, kent. With all fixtures.
Fully Satisfied
18 April 1973Delivered on: 26 April 1973
Satisfied on: 8 August 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 skinner st. Gillingham, kent. Together with all fixtures.
Fully Satisfied
22 March 1968Delivered on: 30 August 1968
Satisfied on: 8 August 1997
Persons entitled: Woodall Duckham Pension Trustees LTD

Classification: Further charge registered in pursuant to an order of court dated 16/8/68
Secured details: £6,000.
Particulars: 50/51, wells street london W.1. title no 306405.
Fully Satisfied
3 March 1965Delivered on: 5 March 1965
Satisfied on: 8 August 1997
Persons entitled: Scottish Widows' Fund & Life Assurance

Classification: Mortgage
Secured details: For further securing £35,000 due from the company with a premium payable on certain events & secured by a charge dated 3TH march 1965.
Particulars: Re: endowment policy 4047268 dated 15/9/64 see doc 20.
Fully Satisfied
3 March 1965Delivered on: 5 March 1965
Satisfied on: 8 August 1997
Persons entitled: Scottish Widows' Fund & Life Assurance

Classification: Legal charge
Secured details: £35,000 and premium.
Particulars: Land in high street, strood, kent, with landlords fittings & fixtures. (See doc.19).
Fully Satisfied
31 October 1963Delivered on: 12 November 1963
Satisfied on: 8 August 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56, merrial st., & 17, high st., Newcastle under-lyme, staffs, with all fixtures.
Fully Satisfied

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
1 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2020Statement of capital on 1 October 2020
  • GBP 0.25
(3 pages)
1 October 2020Solvency Statement dated 03/09/20 (1 page)
1 October 2020Statement by Directors (1 page)
17 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
28 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
22 June 2017Director's details changed for Mr Mark Neil Steinberg on 2 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Mark Neil Steinberg on 2 May 2017 (2 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
11 April 2017Satisfaction of charge 7 in full (1 page)
11 April 2017Satisfaction of charge 8 in full (1 page)
11 April 2017Satisfaction of charge 7 in full (1 page)
11 April 2017Satisfaction of charge 8 in full (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 July 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(7 pages)
12 July 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(7 pages)
11 April 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
11 April 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(5 pages)
4 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(5 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
1 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 8 (23 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 8 (23 pages)
3 April 2012Full accounts made up to 31 March 2011 (7 pages)
3 April 2012Full accounts made up to 31 March 2011 (7 pages)
2 April 2012Memorandum and Articles of Association (8 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Memorandum and Articles of Association (8 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (7 pages)
31 December 2010Full accounts made up to 31 March 2010 (7 pages)
30 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (7 pages)
3 February 2010Full accounts made up to 31 March 2009 (7 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
14 July 2009Return made up to 15/06/09; full list of members (4 pages)
14 July 2009Return made up to 15/06/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (7 pages)
5 February 2009Full accounts made up to 31 March 2008 (7 pages)
24 July 2008Return made up to 15/06/08; full list of members (4 pages)
24 July 2008Return made up to 15/06/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (9 pages)
28 January 2008Full accounts made up to 31 March 2007 (9 pages)
17 July 2007Return made up to 15/06/07; full list of members (2 pages)
17 July 2007Return made up to 15/06/07; full list of members (2 pages)
15 January 2007Full accounts made up to 31 March 2006 (9 pages)
15 January 2007Full accounts made up to 31 March 2006 (9 pages)
14 July 2006Return made up to 15/06/06; full list of members (2 pages)
14 July 2006Return made up to 15/06/06; full list of members (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (9 pages)
30 January 2006Full accounts made up to 31 March 2005 (9 pages)
14 July 2005Return made up to 15/06/05; full list of members (2 pages)
14 July 2005Return made up to 15/06/05; full list of members (2 pages)
28 January 2005Full accounts made up to 25 March 2004 (9 pages)
28 January 2005Full accounts made up to 25 March 2004 (9 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
15 July 2004Return made up to 15/06/04; full list of members (7 pages)
15 July 2004Return made up to 15/06/04; full list of members (7 pages)
30 June 2004Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page)
30 June 2004Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (1 page)
19 October 2003Full accounts made up to 25 March 2003 (9 pages)
19 October 2003Full accounts made up to 25 March 2003 (9 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
22 September 2003New director appointed (7 pages)
22 September 2003New director appointed (7 pages)
18 September 2003Declaration of assistance for shares acquisition (31 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Declaration of assistance for shares acquisition (31 pages)
18 September 2003Auditor's resignation (1 page)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (6 pages)
8 July 2003Return made up to 15/06/03; full list of members (8 pages)
8 July 2003Return made up to 15/06/03; full list of members (8 pages)
28 January 2003Full accounts made up to 25 March 2002 (9 pages)
28 January 2003Full accounts made up to 25 March 2002 (9 pages)
17 July 2002Return made up to 15/06/02; full list of members (8 pages)
17 July 2002Return made up to 15/06/02; full list of members (8 pages)
3 September 2001Full accounts made up to 25 March 2001 (9 pages)
3 September 2001Full accounts made up to 25 March 2001 (9 pages)
17 July 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(7 pages)
17 July 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(7 pages)
5 September 2000Full accounts made up to 25 March 2000 (10 pages)
5 September 2000Full accounts made up to 25 March 2000 (10 pages)
17 July 2000Return made up to 15/06/00; full list of members (9 pages)
17 July 2000Return made up to 15/06/00; full list of members (9 pages)
13 December 1999Full accounts made up to 25 March 1999 (12 pages)
13 December 1999Full accounts made up to 25 March 1999 (12 pages)
16 July 1999Return made up to 15/06/99; no change of members (10 pages)
16 July 1999Return made up to 15/06/99; no change of members (10 pages)
8 January 1999Full accounts made up to 25 March 1998 (12 pages)
8 January 1999Full accounts made up to 25 March 1998 (12 pages)
7 November 1997Memorandum and Articles of Association (12 pages)
7 November 1997Memorandum and Articles of Association (12 pages)
7 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
2 September 1997New director appointed (3 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 3 albermarle street london W1X 4AU (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997New director appointed (3 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 3 albermarle street london W1X 4AU (1 page)
2 September 1997New director appointed (3 pages)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (3 pages)
2 September 1997New director appointed (3 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Accounting reference date shortened from 31/03/98 to 25/03/98 (1 page)
2 September 1997Accounting reference date shortened from 31/03/98 to 25/03/98 (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997New director appointed (3 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997New director appointed (3 pages)
2 September 1997New director appointed (3 pages)
19 August 1997Full accounts made up to 31 March 1997 (10 pages)
19 August 1997Full accounts made up to 31 March 1997 (10 pages)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Return made up to 15/06/97; no change of members (5 pages)
26 June 1997Return made up to 15/06/97; no change of members (5 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
5 July 1996Return made up to 15/06/96; no change of members (6 pages)
5 July 1996Return made up to 15/06/96; no change of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 March 1995Registered office changed on 15/03/95 from: 63/65 piccadilly, london W1V 0EA (1 page)
15 March 1995Registered office changed on 15/03/95 from: 63/65 piccadilly, london W1V 0EA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
15 February 1961Application to commence business (17 pages)
15 February 1961Application to commence business (17 pages)