Company Name4 Shops Limited
DirectorsDesmond Hensler and Adrian Maurice Hensler
Company StatusActive
Company Number01872247
CategoryPrivate Limited Company
Incorporation Date17 December 1984(39 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Desmond Hensler
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeliker Farm Longfield Road
Meopham
Gravesend
Kent
DA13 0JD
Director NameMr Adrian Maurice Hensler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY
Secretary NameMr Adrian Maurice Hensler
NationalityBritish
StatusCurrent
Appointed23 May 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Adrian Maurice Hensler
50.00%
Ordinary
50 at £1Desmond Hensler
50.00%
Ordinary

Financials

Year2014
Net Worth£425
Cash£4,213
Current Liabilities£20,075

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Filing History

11 January 2024Accounts for a dormant company made up to 30 April 2023 (5 pages)
1 June 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 30 April 2022 (5 pages)
30 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
10 December 2021Accounts for a dormant company made up to 30 April 2021 (5 pages)
7 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
14 December 2020Director's details changed for Mr Adrian Maurice Hensler on 11 December 2020 (2 pages)
14 December 2020Change of details for Mr Adrian Maurice Hensler as a person with significant control on 11 December 2020 (2 pages)
14 December 2020Secretary's details changed for Mr Adrian Maurice Hensler on 11 December 2020 (1 page)
4 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
7 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
16 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
6 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
6 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(6 pages)
9 June 2015Registered office address changed from Suite 3 Grays Farm Production Village Grays Farm Road St Pauls Cray Orpington Kent BR5 3BD to 98 Station Road Sidcup Kent DA15 7BY on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Suite 3 Grays Farm Production Village Grays Farm Road St Pauls Cray Orpington Kent BR5 3BD to 98 Station Road Sidcup Kent DA15 7BY on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Suite 3 Grays Farm Production Village Grays Farm Road St Pauls Cray Orpington Kent BR5 3BD to 98 Station Road Sidcup Kent DA15 7BY on 9 June 2015 (1 page)
9 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(6 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
2 December 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
2 December 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
25 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
25 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
11 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
11 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
18 January 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
18 January 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
15 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
(3 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Desmond Hensler on 23 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Adrian Maurice Hensler on 23 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Desmond Hensler on 23 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Adrian Maurice Hensler on 23 April 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Return made up to 23/04/09; full list of members (4 pages)
13 May 2009Return made up to 23/04/09; full list of members (4 pages)
12 May 2008Return made up to 23/04/08; full list of members (4 pages)
12 May 2008Return made up to 23/04/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 May 2007Return made up to 23/04/07; no change of members (7 pages)
31 May 2007Return made up to 23/04/07; no change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 May 2006Return made up to 23/04/06; full list of members (7 pages)
23 May 2006Return made up to 23/04/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 May 2005Full accounts made up to 31 March 2005 (5 pages)
25 May 2005Full accounts made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 23/04/05; full list of members (7 pages)
24 May 2005Return made up to 23/04/05; full list of members (7 pages)
18 June 2004Full accounts made up to 31 March 2004 (5 pages)
18 June 2004Full accounts made up to 31 March 2004 (5 pages)
19 May 2004Return made up to 23/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(7 pages)
19 May 2004Return made up to 23/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(7 pages)
12 June 2003Return made up to 23/04/02; full list of members (7 pages)
12 June 2003Return made up to 23/04/02; full list of members (7 pages)
27 May 2003Return made up to 23/04/03; full list of members (7 pages)
27 May 2003Return made up to 23/04/03; full list of members (7 pages)
20 May 2003Full accounts made up to 31 March 2003 (5 pages)
20 May 2003Full accounts made up to 31 March 2003 (5 pages)
27 August 2002Full accounts made up to 31 March 2002 (6 pages)
27 August 2002Full accounts made up to 31 March 2002 (6 pages)
28 November 2001Full accounts made up to 31 March 2001 (6 pages)
28 November 2001Full accounts made up to 31 March 2001 (6 pages)
9 May 2001Return made up to 23/04/01; full list of members (6 pages)
9 May 2001Return made up to 23/04/01; full list of members (6 pages)
21 September 2000Full accounts made up to 31 March 2000 (6 pages)
21 September 2000Full accounts made up to 31 March 2000 (6 pages)
16 May 2000Return made up to 23/04/00; full list of members (6 pages)
16 May 2000Return made up to 23/04/00; full list of members (6 pages)
23 November 1999Full accounts made up to 31 March 1999 (6 pages)
23 November 1999Full accounts made up to 31 March 1999 (6 pages)
2 July 1999Return made up to 23/04/99; no change of members (4 pages)
2 July 1999Return made up to 23/04/99; no change of members (4 pages)
19 May 1998Full accounts made up to 31 March 1998 (6 pages)
19 May 1998Full accounts made up to 31 March 1998 (6 pages)
15 May 1998Return made up to 23/04/98; no change of members (4 pages)
15 May 1998Return made up to 23/04/98; no change of members (4 pages)
16 December 1997Full accounts made up to 31 March 1997 (6 pages)
16 December 1997Full accounts made up to 31 March 1997 (6 pages)
20 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Full accounts made up to 31 March 1996 (6 pages)
11 December 1996Full accounts made up to 31 March 1996 (6 pages)
29 May 1996Company name changed blue spencers (uk) LIMITED\certificate issued on 30/05/96 (2 pages)
29 May 1996Company name changed blue spencers (uk) LIMITED\certificate issued on 30/05/96 (2 pages)
23 May 1996Return made up to 23/04/96; no change of members (4 pages)
23 May 1996Return made up to 23/04/96; no change of members (4 pages)
16 May 1995Return made up to 23/04/95; no change of members (4 pages)
16 May 1995Return made up to 23/04/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 April 1995Accounts for a small company made up to 31 March 1995 (6 pages)