Company NameShop Holdings And General Property Developments Limited
Company StatusDissolved
Company Number00732096
CategoryPrivate Limited Company
Incorporation Date9 August 1962(61 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Julian Harley Lewis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(35 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(38 years, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Secretary NameCavendish Square Secretariat (Corporation)
StatusClosed
Appointed09 July 1999(36 years, 11 months after company formation)
Appointment Duration18 years, 6 months (closed 02 January 2018)
Correspondence AddressChelsea House
West Gate
Ealing
London
W5 1DR
Director NameTerence Courtney
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(29 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 27 April 2004)
RoleProperty Manager
Correspondence Address13 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LJ
Director NameMr Bernard Lewis
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(29 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 21 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge House Forty Green Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Director NameDavid Lewis
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(29 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 18 September 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 7 Home Farm Road
Rickmansworth
Hertfordshire
WD3 1JU
Director NameJeffrey Seymour
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(29 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 1999)
RoleChartered Accountant
Correspondence Address3 Hive Close
Bushey
Watford
Hertfordshire
WD2 1LF
Secretary NameJeffrey Seymour
NationalityBritish
StatusResigned
Appointed21 September 1991(29 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address3 Hive Close
Bushey
Watford
Hertfordshire
WD2 1LF
Director NameMr Robert Dudley Greacen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(36 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Manor
Pilton
Shepton Mallet
Somerset
BA4 4BE

Contact

Websiteukandeuropean.com
Email address[email protected]
Telephone020 75182400
Telephone regionLondon

Location

Registered AddressChelsea House
West Gate
London
W5 1DR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Shop Holdings & General (Estates) LTD
99.00%
Ordinary
1 at £1C.j. Collins & Shop Holdings & General (Estates) LTD
1.00%
Ordinary

Financials

Year2014
Turnover£2,641
Net Worth£91,402
Cash£41,811
Current Liabilities£1,559

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 December 1979Delivered on: 8 January 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83,84,85,86,96,97,98 & 99 gloucester mews west, westminster, london W2 title no. 346702.
Outstanding
18 December 1979Delivered on: 4 January 1980
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 83 to 86 (inclusive) and 96 to 99 (inclusive) gloucester mews, west london W2.
Outstanding
22 June 1971Delivered on: 13 July 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the chargee on shop holdings & general (estates) LTD any account whatsoever.
Particulars: 83,84,85,97,98,99 gloucester mews west london. W.2. title no. Ln 242410.
Outstanding
27 July 1965Delivered on: 16 August 1965
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc. from shop holdings & general ( estates )LTD.
Particulars: 135-155 (odd) gloucester terrace and 86-96 (even) gloucester mews, west london W2.
Outstanding
27 June 1965Delivered on: 16 June 1965
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: Land adjoining "holly bowers", kemnal road, chislehurst, kent.
Outstanding
13 April 1965Delivered on: 3 May 1965
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: Holly bowers and mapledene, kemnal road, chislehurst, kent.
Outstanding
19 March 1964Delivered on: 3 April 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due from shop holdings and general (estates) limited.
Particulars: Tamesa house, chertsey road, shepperton,middlesex.
Outstanding
23 January 1964Delivered on: 13 February 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due, etc.
Particulars: 135-155 (odd) gloucester terrace and 86-96 (incl) gloucester mews west, paddington. London.
Outstanding
6 April 1990Delivered on: 20 April 1990
Persons entitled: Lyncom Holdings PLC

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 tideys mill, partridge green, west sussex together with all buildings title nos wsx 144089 and wsx 144090.
Outstanding
6 April 1990Delivered on: 20 April 1990
Persons entitled: Lyncom Holdings PLC

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 tideys mill, partridge green, west sussex together wityh all buildings erected thereon title no wsx 144089 and wsx 144090.
Outstanding
6 April 1990Delivered on: 12 April 1990
Persons entitled: Bradley Clare Estates LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 6/4/90.
Particulars: F/H property known as land at tidey's mill partridge green, west sussex. Title no's wsx 144089 and wsx 144090.
Outstanding
1 January 1964Delivered on: 13 January 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due, etc.
Particulars: 135/155 (odd) gloucester terrace, & 86/96 (even) gloucester mews west, london, W.2.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (3 pages)
29 September 2017Application to strike the company off the register (3 pages)
25 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
4 September 2015Full accounts made up to 31 December 2014 (14 pages)
4 September 2015Full accounts made up to 31 December 2014 (14 pages)
29 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
2 July 2014Full accounts made up to 31 December 2013 (14 pages)
2 July 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
29 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
18 August 2009Full accounts made up to 31 December 2008 (16 pages)
18 August 2009Full accounts made up to 31 December 2008 (16 pages)
23 September 2008Return made up to 21/09/08; full list of members (4 pages)
23 September 2008Return made up to 21/09/08; full list of members (4 pages)
28 May 2008Full accounts made up to 31 December 2007 (15 pages)
28 May 2008Full accounts made up to 31 December 2007 (15 pages)
25 September 2007Return made up to 21/09/07; full list of members (3 pages)
25 September 2007Return made up to 21/09/07; full list of members (3 pages)
28 July 2007Full accounts made up to 31 December 2006 (15 pages)
28 July 2007Full accounts made up to 31 December 2006 (15 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
26 September 2006Return made up to 21/09/06; full list of members (3 pages)
26 September 2006Return made up to 21/09/06; full list of members (3 pages)
29 August 2006Full accounts made up to 31 December 2005 (15 pages)
29 August 2006Full accounts made up to 31 December 2005 (15 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
28 September 2005Return made up to 21/09/05; full list of members (3 pages)
28 September 2005Return made up to 21/09/05; full list of members (3 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
5 October 2004Return made up to 21/09/04; full list of members (8 pages)
5 October 2004Return made up to 21/09/04; full list of members (8 pages)
26 March 2004Full accounts made up to 31 December 2003 (13 pages)
26 March 2004Full accounts made up to 31 December 2003 (13 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
25 September 2003Return made up to 21/09/03; full list of members (8 pages)
25 September 2003Return made up to 21/09/03; full list of members (8 pages)
8 July 2003Full accounts made up to 31 December 2002 (12 pages)
8 July 2003Full accounts made up to 31 December 2002 (12 pages)
7 October 2002Return made up to 21/09/02; full list of members (8 pages)
7 October 2002Return made up to 21/09/02; full list of members (8 pages)
16 September 2002Full accounts made up to 31 December 2001 (10 pages)
16 September 2002Full accounts made up to 31 December 2001 (10 pages)
27 January 2002Director's particulars changed (1 page)
27 January 2002Director's particulars changed (1 page)
12 November 2001Full accounts made up to 31 December 2000 (10 pages)
12 November 2001Full accounts made up to 31 December 2000 (10 pages)
4 October 2001Return made up to 21/09/01; full list of members (7 pages)
4 October 2001Return made up to 21/09/01; full list of members (7 pages)
5 April 2001New director appointed (3 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (3 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
9 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1999Return made up to 21/09/99; no change of members (9 pages)
12 November 1999Return made up to 21/09/99; no change of members (9 pages)
24 August 1999Full accounts made up to 31 December 1998 (11 pages)
24 August 1999Full accounts made up to 31 December 1998 (11 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned;director resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned;director resigned (1 page)
13 October 1998Return made up to 21/09/98; full list of members (12 pages)
13 October 1998Return made up to 21/09/98; full list of members (12 pages)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
10 October 1997Return made up to 21/09/97; no change of members (10 pages)
10 October 1997Return made up to 21/09/97; no change of members (10 pages)
2 October 1997New director appointed (3 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (3 pages)
2 October 1997Director resigned (1 page)
11 September 1997Full accounts made up to 31 December 1996 (11 pages)
11 September 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1996Return made up to 21/09/96; no change of members (10 pages)
20 October 1996Return made up to 21/09/96; no change of members (10 pages)
28 July 1996Full accounts made up to 31 December 1995 (11 pages)
28 July 1996Full accounts made up to 31 December 1995 (11 pages)
10 October 1995Return made up to 21/09/95; full list of members (18 pages)
10 October 1995Return made up to 21/09/95; full list of members (18 pages)
3 July 1995Full accounts made up to 31 December 1994 (11 pages)
3 July 1995Full accounts made up to 31 December 1994 (11 pages)
9 August 1962Certificate of incorporation (1 page)
9 August 1962Incorporation (17 pages)
9 August 1962Incorporation (17 pages)
9 August 1962Certificate of incorporation (1 page)