Company NameShop Constructions (Metropolitan) Limited
Company StatusActive
Company Number00830815
CategoryPrivate Limited Company
Incorporation Date11 December 1964(59 years, 4 months ago)

Business Activity

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

Directors

Director NameMichael Vivian Sternberg
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(33 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressKent Lodge 9 Keats Grove
London
NW3 2RR
Secretary NameMichael Vivian Sternberg
NationalityBritish
StatusCurrent
Appointed12 February 2002(37 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressKent Lodge 9 Keats Grove
London
NW3 2RR
Director NameMrs Frances Aviva Blane
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2005(40 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleArtist
Country of ResidenceEngland
Correspondence Address5 Hill Court 34 Highgate West Hill
London
N6 6NJ
Director NameNoam Tamir
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(53 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
Director NameMr Daniel Isaiah Sternberg
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(53 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
Director NameDavid Clayton
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(26 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One
1 Helenslea Avenue
London
NW11 8NE
Director NameSir Sigmund Sternberg
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(26 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBranksome Courtenay Avenue
London
N6 4LP
Secretary NameDavid Clayton
NationalityBritish
StatusResigned
Appointed21 November 1991(26 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One
1 Helenslea Avenue
London
NW11 8NE
Director NameLady Hazel Sternberg
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(33 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 03 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBranksome Courtenay Avenue
London
N6 4LP

Contact

Telephone020 74314200
Telephone regionLondon

Location

Registered AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Sigmund Sternberg
50.00%
Ordinary
3 at £1Frances Aviva Blane
25.00%
Ordinary
3 at £1Mr Michael Vivian Sternberg
25.00%
Ordinary

Financials

Year2014
Turnover£344,125
Net Worth£4,841,131
Cash£11,934
Current Liabilities£171,332

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (4 weeks, 1 day from now)

Charges

4 April 1972Delivered on: 19 April 1972
Satisfied on: 21 March 1997
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A, newcomer street southwark, london title no ln 78667.
Fully Satisfied
4 April 1972Delivered on: 19 April 1972
Satisfied on: 21 March 1997
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: 149, borough high street southwark, london title no- ln 49919.
Fully Satisfied
4 April 1972Delivered on: 19 April 1972
Satisfied on: 21 March 1997
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: 145 and 147 borough high street southwark, london title no: ln 49918.
Fully Satisfied

Filing History

24 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
23 March 2023Accounts for a small company made up to 30 June 2022 (18 pages)
19 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
1 April 2022Accounts for a small company made up to 30 June 2021 (14 pages)
17 March 2022Director's details changed for Noam Tamir on 17 March 2022 (2 pages)
17 March 2022Director's details changed for Mr Daniel Isaiah Sternberg on 16 March 2022 (2 pages)
17 March 2022Change of details for Michael Vivian Sternberg as a person with significant control on 16 March 2022 (2 pages)
17 March 2022Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 17 March 2022 (1 page)
21 May 2021Accounts for a small company made up to 30 June 2020 (14 pages)
14 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
12 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
20 January 2020Accounts for a small company made up to 30 June 2019 (13 pages)
20 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
6 March 2019Accounts for a small company made up to 30 June 2018 (13 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
2 May 2018Appointment of Noam Tamir as a director on 21 March 2018 (2 pages)
16 April 2018Appointment of Daniel Sternberg as a director on 21 March 2018 (2 pages)
21 February 2018Sub-division of shares on 3 January 2018 (6 pages)
19 February 2018Statement of company's objects (2 pages)
19 February 2018Resolutions
  • RES13 ‐ Sub division 30/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 February 2018Accounts for a small company made up to 30 June 2017 (15 pages)
27 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
21 February 2017Full accounts made up to 30 June 2016 (14 pages)
21 February 2017Full accounts made up to 30 June 2016 (14 pages)
8 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
5 December 2016Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 (1 page)
5 December 2016Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 (1 page)
25 April 2016Director's details changed for Sir Sigmund Sternberg on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
25 April 2016Director's details changed for Michael Vivian Sternberg on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Michael Vivian Sternberg on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
25 April 2016Director's details changed for Sir Sigmund Sternberg on 25 April 2016 (2 pages)
25 April 2016Secretary's details changed for Michael Vivian Sternberg on 25 April 2016 (1 page)
25 April 2016Secretary's details changed for Michael Vivian Sternberg on 25 April 2016 (1 page)
9 March 2016Full accounts made up to 30 June 2015 (13 pages)
9 March 2016Full accounts made up to 30 June 2015 (13 pages)
8 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12
(6 pages)
8 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12
(6 pages)
23 March 2015Full accounts made up to 30 June 2014 (13 pages)
23 March 2015Full accounts made up to 30 June 2014 (13 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 12
(6 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 12
(6 pages)
26 November 2014Director's details changed for Mrs Frances Aviva Blane on 1 January 2014 (2 pages)
26 November 2014Director's details changed for Mrs Frances Aviva Blane on 1 January 2014 (2 pages)
26 November 2014Director's details changed for Mrs Frances Aviva Blane on 1 January 2014 (2 pages)
30 September 2014Termination of appointment of Hazel Sternberg as a director on 3 May 2014 (1 page)
30 September 2014Termination of appointment of Hazel Sternberg as a director on 3 May 2014 (1 page)
30 September 2014Termination of appointment of Hazel Sternberg as a director on 3 May 2014 (1 page)
25 March 2014Full accounts made up to 30 June 2013 (12 pages)
25 March 2014Full accounts made up to 30 June 2013 (12 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 12
(7 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 12
(7 pages)
24 January 2013Full accounts made up to 30 June 2012 (13 pages)
24 January 2013Full accounts made up to 30 June 2012 (13 pages)
30 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
2 March 2012Full accounts made up to 30 June 2011 (16 pages)
2 March 2012Full accounts made up to 30 June 2011 (16 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
7 December 2010Full accounts made up to 30 June 2010 (11 pages)
7 December 2010Full accounts made up to 30 June 2010 (11 pages)
29 March 2010Full accounts made up to 30 June 2009 (11 pages)
29 March 2010Full accounts made up to 30 June 2009 (11 pages)
21 December 2009Director's details changed for Lady Hazel Sternberg on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Frances Aviva Blane on 1 November 2009 (2 pages)
21 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Frances Aviva Blane on 1 November 2009 (2 pages)
21 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Lady Hazel Sternberg on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Frances Aviva Blane on 1 November 2009 (2 pages)
21 December 2009Director's details changed for Lady Hazel Sternberg on 1 November 2009 (2 pages)
7 April 2009Full accounts made up to 30 June 2008 (12 pages)
7 April 2009Full accounts made up to 30 June 2008 (12 pages)
27 November 2008Return made up to 21/11/08; full list of members (4 pages)
27 November 2008Return made up to 21/11/08; full list of members (4 pages)
7 April 2008Full accounts made up to 30 June 2007 (11 pages)
7 April 2008Full accounts made up to 30 June 2007 (11 pages)
3 December 2007Return made up to 21/11/07; full list of members (3 pages)
3 December 2007Return made up to 21/11/07; full list of members (3 pages)
2 May 2007Full accounts made up to 30 June 2006 (11 pages)
2 May 2007Full accounts made up to 30 June 2006 (11 pages)
30 November 2006Return made up to 21/11/06; full list of members (3 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Return made up to 21/11/06; full list of members (3 pages)
30 November 2006Director's particulars changed (1 page)
3 January 2006Return made up to 21/11/05; full list of members (3 pages)
3 January 2006Return made up to 21/11/05; full list of members (3 pages)
5 December 2005Full accounts made up to 30 June 2005 (10 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Full accounts made up to 30 June 2005 (10 pages)
5 December 2005New director appointed (2 pages)
17 January 2005Full accounts made up to 30 June 2004 (10 pages)
17 January 2005Return made up to 21/11/04; full list of members (7 pages)
17 January 2005Return made up to 21/11/04; full list of members (7 pages)
17 January 2005Full accounts made up to 30 June 2004 (10 pages)
30 April 2004Full accounts made up to 30 June 2003 (11 pages)
30 April 2004Full accounts made up to 30 June 2003 (11 pages)
11 December 2003Return made up to 21/11/03; full list of members (7 pages)
11 December 2003Return made up to 21/11/03; full list of members (7 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
11 December 2002Return made up to 21/11/02; full list of members (7 pages)
11 December 2002Return made up to 21/11/02; full list of members (7 pages)
27 February 2002Secretary resigned;director resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned;director resigned (1 page)
27 February 2002New secretary appointed (2 pages)
7 December 2001Return made up to 21/11/01; full list of members (7 pages)
7 December 2001Return made up to 21/11/01; full list of members (7 pages)
6 September 2001Accounts for a small company made up to 30 June 2001 (5 pages)
6 September 2001Accounts for a small company made up to 30 June 2001 (5 pages)
21 December 2000Return made up to 21/11/00; full list of members (7 pages)
21 December 2000Return made up to 21/11/00; full list of members (7 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
18 January 2000Return made up to 21/11/99; full list of members; amend (8 pages)
18 January 2000Return made up to 21/11/99; full list of members; amend (8 pages)
8 December 1999Return made up to 21/11/99; full list of members (8 pages)
8 December 1999Return made up to 21/11/99; full list of members (8 pages)
1 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
1 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 January 1999Return made up to 21/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 1999Return made up to 21/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 1998Ad 29/06/98--------- £ si 6@1=6 £ ic 6/12 (2 pages)
5 July 1998Ad 29/06/98--------- £ si 6@1=6 £ ic 6/12 (2 pages)
5 July 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
5 July 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 April 1998New director appointed (3 pages)
28 April 1998New director appointed (3 pages)
28 April 1998New director appointed (3 pages)
28 April 1998New director appointed (3 pages)
27 November 1997Return made up to 21/11/97; full list of members (8 pages)
27 November 1997Return made up to 21/11/97; full list of members (8 pages)
21 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1996Return made up to 21/11/96; no change of members (6 pages)
18 December 1996Return made up to 21/11/96; no change of members (6 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R oll (1 page)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R oll (1 page)
5 December 1995Return made up to 21/11/95; no change of members (8 pages)
5 December 1995Return made up to 21/11/95; no change of members (8 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
11 December 1964Incorporation (16 pages)
11 December 1964Incorporation (16 pages)