Company NameShop & Office Properties Limited
Company StatusActive
Company Number01041968
CategoryPrivate Limited Company
Incorporation Date10 February 1972(52 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Susan Goldberg
NationalityBritish
StatusCurrent
Appointed29 December 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameJeffrey Seymour Fisher
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(39 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMrs Susan Melanie Goldberg
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(43 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMr Michael Lewis Fisher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(43 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameRoy Montague Filer
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Park Grove
Edgware
Middlesex
HA8 7SJ
Director NameMr David Fisher
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 September 2000)
RoleCompany Director
Correspondence Address5 Berkeley Court
London
NW1 5NA
Director NameMr Herbert Harris-Taylor
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1993)
RoleConsultant
Correspondence Address3 Oak Park Gardens
London
SW19 6AR
Director NameMr Jack Fisher
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

75k at £1David Fisher Will Trust
50.00%
Ordinary
75k at £1Shop & Office Properties Employee Benefit Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£1,171,850
Cash£80,002
Current Liabilities£312,116

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

4 August 1999Delivered on: 12 August 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date.
Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the property k/a 83 high street sevenoaks kent t/no K762217.
Outstanding
4 August 1999Delivered on: 12 August 1999
Persons entitled: Investec Bank (UK) Limited

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 83 high street sevenoaks kent t/no K762217 by way of fixed charge the goodwill of any business from time to time by way of floating charge all plant machinery equipment furniture and other chattel assets of any nature from time to time.
Outstanding
2 July 1985Delivered on: 15 July 1985
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: 472/478 larkshall road highams park l/b of waltham forest. Title no ngl 129258.
Outstanding
20 June 1986Delivered on: 27 June 1986
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: 25 high street wimbledon l/b of merton. Title no sgl 344795.
Outstanding
18 July 1980Delivered on: 25 July 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: F/H property known as 2 and 4 st. Ann's square and 3 to 7 (odd numbers) barton square, manchester, greater manchester. Title no la 47523.
Outstanding
25 May 1972Delivered on: 5 June 1972
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: 11 high street dartford, kent. Title no. K 303352.
Outstanding

Filing History

4 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN England to 55 Loudoun Road London NW8 0DL on 4 April 2023 (1 page)
31 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
20 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 June 2020Satisfaction of charge 8 in full (4 pages)
1 June 2020Satisfaction of charge 7 in full (4 pages)
1 June 2020Satisfaction of charge 1 in full (4 pages)
1 June 2020Satisfaction of charge 4 in full (4 pages)
1 June 2020Satisfaction of charge 6 in full (4 pages)
1 June 2020Satisfaction of charge 2 in full (4 pages)
2 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
19 October 2017Termination of appointment of Jack Fisher as a director on 13 September 2017 (1 page)
19 October 2017Termination of appointment of Jack Fisher as a director on 13 September 2017 (1 page)
12 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 March 2017Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 4 Prince Albert Road London NW1 7SN on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 4 Prince Albert Road London NW1 7SN on 21 March 2017 (1 page)
26 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 150,000
(5 pages)
11 January 2016Director's details changed for Jeffrey Seymour Fisher on 31 March 2015 (2 pages)
11 January 2016Director's details changed for Jeffrey Seymour Fisher on 31 March 2015 (2 pages)
11 January 2016Secretary's details changed for Mrs Susan Goldberg on 31 March 2015 (1 page)
11 January 2016Secretary's details changed for Mrs Susan Goldberg on 31 March 2015 (1 page)
11 January 2016Director's details changed for Mr Jack Fisher on 31 March 2015 (2 pages)
11 January 2016Director's details changed for Mr Jack Fisher on 31 March 2015 (2 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 150,000
(5 pages)
16 October 2015Appointment of Mr. Michael Lewis Fisher as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr. Michael Lewis Fisher as a director on 1 October 2015 (2 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 150,000
(5 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 150,000
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2014Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 150,000
(6 pages)
8 January 2014Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages)
8 January 2014Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 150,000
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 July 2013Registered office address changed from 2Nd Floor, Highview House 165-167 Station Road Edgware Middlesex HA8 7JU on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 2Nd Floor, Highview House 165-167 Station Road Edgware Middlesex HA8 7JU on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 2Nd Floor, Highview House 165-167 Station Road Edgware Middlesex HA8 7JU on 9 July 2013 (1 page)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Jeffrey Seymour Fisher on 30 June 2011 (2 pages)
5 January 2012Director's details changed for Jeffrey Seymour Fisher on 30 June 2011 (2 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 July 2011Appointment of Jefrey Seymour Fisher as a director (2 pages)
5 July 2011Appointment of Jefrey Seymour Fisher as a director (2 pages)
4 July 2011Termination of appointment of Roy Filer as a director (1 page)
4 July 2011Termination of appointment of Roy Filer as a director (1 page)
31 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 January 2010Director's details changed for Mr Jack Fisher on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Roy Montague Filer on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Jack Fisher on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Roy Montague Filer on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Jack Fisher on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Roy Montague Filer on 1 October 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2009Return made up to 29/12/08; full list of members (4 pages)
21 January 2009Return made up to 29/12/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2008Return made up to 29/12/07; full list of members (3 pages)
1 February 2008Return made up to 29/12/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 March 2007Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
19 March 2007Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
16 January 2007Return made up to 29/12/06; full list of members (3 pages)
16 January 2007Return made up to 29/12/06; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2006Return made up to 29/12/05; full list of members (3 pages)
17 January 2006Return made up to 29/12/05; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2005Return made up to 29/12/04; full list of members (7 pages)
19 January 2005Return made up to 29/12/04; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 February 2004Return made up to 29/12/03; full list of members (7 pages)
1 February 2004Return made up to 29/12/03; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(7 pages)
14 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(7 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 December 2001Return made up to 29/12/01; full list of members (6 pages)
19 December 2001Return made up to 29/12/01; full list of members (6 pages)
8 November 2001Full accounts made up to 31 March 2001 (12 pages)
8 November 2001Full accounts made up to 31 March 2001 (12 pages)
14 June 2001Registered office changed on 14/06/01 from: b m orkin & co chartered accountants 813 finchley road london NW11 8AJ (1 page)
14 June 2001Registered office changed on 14/06/01 from: b m orkin & co chartered accountants 813 finchley road london NW11 8AJ (1 page)
19 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 1999Full accounts made up to 31 March 1999 (12 pages)
4 October 1999Full accounts made up to 31 March 1999 (12 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
6 January 1999Return made up to 29/12/98; full list of members (8 pages)
6 January 1999Return made up to 29/12/98; full list of members (8 pages)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
7 January 1998Return made up to 29/12/97; full list of members (8 pages)
7 January 1998Return made up to 29/12/97; full list of members (8 pages)
7 November 1997Full accounts made up to 31 March 1997 (12 pages)
7 November 1997Full accounts made up to 31 March 1997 (12 pages)
6 January 1997Return made up to 29/12/96; full list of members (7 pages)
6 January 1997Return made up to 29/12/96; full list of members (7 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (12 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (12 pages)
4 January 1996Return made up to 29/12/95; full list of members (8 pages)
4 January 1996Return made up to 29/12/95; full list of members (8 pages)
20 November 1995Full accounts made up to 31 March 1995 (12 pages)
20 November 1995Full accounts made up to 31 March 1995 (12 pages)
31 January 1987Group of companies' accounts made up to 31 March 1986 (16 pages)
31 January 1987Group of companies' accounts made up to 31 March 1986 (16 pages)
10 February 1972Certificate of incorporation (1 page)
10 February 1972Incorporation (13 pages)
10 February 1972Certificate of incorporation (1 page)
10 February 1972Incorporation (13 pages)