CITY, WEST END & SUBURBAN SHOP PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY, WEST END & SUBURBAN SHOP PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01075332

Incorporation date

05/10/1972

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

16 Hans Road, London SW3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1972)
dot icon12/11/2025
Registration of charge 010753320052, created on 2025-10-31
dot icon06/11/2025
Resolutions
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon22/10/2024
Resolutions
dot icon11/06/2024
Full accounts made up to 2023-12-31
dot icon24/03/2024
Registration of charge 010753320050, created on 2024-03-21
dot icon24/03/2024
Registration of charge 010753320051, created on 2024-03-21
dot icon24/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon30/06/2023
Director's details changed for Mr Andrew Richard Giblin on 2023-06-30
dot icon02/06/2023
Full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon25/03/2022
Appointment of Dr Sean Gorvy as a director on 2022-03-01
dot icon20/01/2022
Termination of appointment of Alan Jay Leibowitz as a director on 2022-01-18
dot icon26/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon04/07/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Termination of appointment of Trevor Moross as a director on 2021-04-01
dot icon22/02/2021
Appointment of Mr Michael Ben Jenkins as a director on 2021-02-22
dot icon22/02/2021
Termination of appointment of John Patrick Kennedy as a director on 2021-02-22
dot icon04/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon09/07/2020
Full accounts made up to 2019-12-31
dot icon20/03/2020
Resolutions
dot icon17/03/2020
Registration of charge 010753320049, created on 2020-03-12
dot icon04/02/2020
Satisfaction of charge 38 in full
dot icon04/02/2020
Satisfaction of charge 28 in full
dot icon04/02/2020
Satisfaction of charge 22 in full
dot icon01/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Resolutions
dot icon18/06/2019
Registration of charge 010753320048, created on 2019-06-14
dot icon10/01/2019
Registration of charge 010753320047, created on 2018-12-27
dot icon30/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon28/09/2018
Registration of charge 010753320046, created on 2018-09-21
dot icon09/08/2018
Resolutions
dot icon04/06/2018
Full accounts made up to 2017-12-31
dot icon15/11/2017
Director's details changed for Mr Andrew Richard Giblin on 2017-11-10
dot icon26/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Satisfaction of charge 42 in full
dot icon05/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon21/07/2015
Director's details changed for Andrew Richard Giblin on 2015-07-15
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
All of the property or undertaking has been released from charge 43
dot icon21/01/2014
Registration of charge 010753320044
dot icon21/01/2014
Registration of charge 010753320045
dot icon13/01/2014
Resolutions
dot icon02/12/2013
Statement of company's objects
dot icon14/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon30/05/2013
Full accounts made up to 2012-12-31
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 43
dot icon22/01/2013
Director's details changed for Mr Alan Jay Leibowitz on 2013-01-22
dot icon08/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon08/11/2012
Registered office address changed from 16 Hans Road London SW3 1RS on 2012-11-08
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Appointment of Andrew Richard Giblin as a director
dot icon16/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon10/02/2010
Resolutions
dot icon02/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Hanover Management Services Limited on 2009-10-23
dot icon08/10/2009
Director's details changed for Mr Bruce Oliver Thompson on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Alan Leibowitz on 2009-10-01
dot icon08/10/2009
Director's details changed for Robert Harris on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Trevor Moross on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Manfred Stanley Gorvy on 2009-10-01
dot icon07/10/2009
Director's details changed for John Patrick Kennedy on 2009-10-01
dot icon27/05/2009
Full accounts made up to 2008-12-31
dot icon27/10/2008
Return made up to 23/10/08; full list of members
dot icon21/10/2008
Director's change of particulars / bruce thompson / 16/09/2008
dot icon15/10/2008
Resolutions
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon25/10/2007
Return made up to 23/10/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon02/06/2007
Particulars of mortgage/charge
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon20/02/2007
Director's particulars changed
dot icon07/11/2006
Resolutions
dot icon01/11/2006
Return made up to 23/10/06; full list of members
dot icon05/10/2006
Particulars of mortgage/charge
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Director's particulars changed
dot icon01/03/2006
Director's particulars changed
dot icon16/01/2006
Memorandum and Articles of Association
dot icon16/01/2006
Resolutions
dot icon07/01/2006
Particulars of mortgage/charge
dot icon03/11/2005
Return made up to 23/10/05; full list of members
dot icon26/08/2005
Resolutions
dot icon10/08/2005
Particulars of mortgage/charge
dot icon19/05/2005
Full accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 23/10/04; full list of members
dot icon06/10/2004
New director appointed
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon10/11/2003
Return made up to 23/10/03; full list of members
dot icon15/08/2003
Director's particulars changed
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon28/11/2002
Return made up to 23/10/02; full list of members
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon10/07/2002
Director's particulars changed
dot icon12/02/2002
Particulars of mortgage/charge
dot icon21/11/2001
Return made up to 23/10/01; full list of members
dot icon04/10/2001
Director's particulars changed
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon22/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon23/10/2000
Return made up to 23/10/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Particulars of mortgage/charge
dot icon06/04/2000
Particulars of mortgage/charge
dot icon06/04/2000
Particulars of mortgage/charge
dot icon22/11/1999
Return made up to 23/10/99; full list of members
dot icon23/09/1999
Director resigned
dot icon09/06/1999
Declaration of satisfaction of mortgage/charge
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon21/11/1998
Particulars of mortgage/charge
dot icon20/11/1998
Particulars of mortgage/charge
dot icon20/11/1998
Return made up to 23/10/98; full list of members
dot icon19/11/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon19/02/1998
Declaration of satisfaction of mortgage/charge
dot icon31/12/1997
Particulars of mortgage/charge
dot icon12/11/1997
Return made up to 23/10/97; no change of members
dot icon13/08/1997
Particulars of mortgage/charge
dot icon13/08/1997
Particulars of mortgage/charge
dot icon13/08/1997
Particulars of mortgage/charge
dot icon22/07/1997
Particulars of mortgage/charge
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon19/06/1997
Director resigned
dot icon17/06/1997
Particulars of mortgage/charge
dot icon26/03/1997
Particulars of mortgage/charge
dot icon08/02/1997
Particulars of mortgage/charge
dot icon08/02/1997
Particulars of mortgage/charge
dot icon08/02/1997
Particulars of mortgage/charge
dot icon26/11/1996
Secretary resigned
dot icon18/11/1996
Return made up to 23/10/96; no change of members
dot icon14/11/1996
Particulars of mortgage/charge
dot icon29/10/1996
Declaration of satisfaction of mortgage/charge
dot icon29/10/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Particulars of mortgage/charge
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon25/10/1995
Return made up to 23/10/95; full list of members
dot icon24/10/1995
New secretary appointed
dot icon14/10/1995
Particulars of mortgage/charge
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon21/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Auditor's resignation
dot icon10/11/1994
New director appointed
dot icon05/11/1994
Return made up to 31/10/94; no change of members
dot icon15/07/1994
Full accounts made up to 1993-12-31
dot icon19/11/1993
Return made up to 31/10/93; no change of members
dot icon15/10/1993
Resolutions
dot icon15/10/1993
Resolutions
dot icon15/10/1993
Resolutions
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon04/03/1993
Declaration of satisfaction of mortgage/charge
dot icon16/11/1992
Return made up to 31/10/92; full list of members
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon18/02/1992
Declaration of mortgage charge released/ceased
dot icon12/12/1991
Particulars of mortgage/charge
dot icon26/11/1991
Return made up to 31/10/91; no change of members
dot icon26/11/1991
Registered office changed on 26/11/91
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon13/03/1991
Declaration of satisfaction of mortgage/charge
dot icon13/03/1991
Declaration of satisfaction of mortgage/charge
dot icon01/02/1991
Particulars of mortgage/charge
dot icon01/02/1991
Particulars of mortgage/charge
dot icon01/02/1991
Particulars of mortgage/charge
dot icon01/02/1991
Particulars of mortgage/charge
dot icon01/02/1991
Particulars of mortgage/charge
dot icon15/01/1991
Declaration of satisfaction of mortgage/charge
dot icon15/01/1991
Declaration of satisfaction of mortgage/charge
dot icon15/01/1991
Declaration of satisfaction of mortgage/charge
dot icon15/01/1991
Particulars of mortgage/charge
dot icon15/01/1991
Particulars of mortgage/charge
dot icon18/12/1990
Return made up to 31/10/90; no change of members
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon01/05/1990
Director resigned
dot icon19/12/1989
Return made up to 31/10/89; full list of members
dot icon19/12/1989
Full accounts made up to 1988-12-31
dot icon02/09/1989
Particulars of mortgage/charge
dot icon09/11/1988
Full accounts made up to 1987-12-31
dot icon09/11/1988
Return made up to 24/10/88; full list of members
dot icon26/08/1988
Particulars of mortgage/charge
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon04/11/1987
Return made up to 17/09/87; full list of members
dot icon07/10/1987
Director resigned
dot icon30/07/1987
Particulars of mortgage/charge
dot icon21/10/1986
Full accounts made up to 1985-12-31
dot icon21/10/1986
Return made up to 17/09/86; full list of members
dot icon10/12/1979
Certificate of change of name
dot icon05/10/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Bruce Oliver
Director
01/04/2004 - Present
27
Harris, Robert
Director
03/11/2000 - Present
36
Giblin, Andrew Richard
Director
01/04/2011 - Present
88
Jenkins, Michael Ben
Director
22/02/2021 - Present
238
Gorvy, Sean Brendan, Dr
Director
01/03/2022 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY, WEST END & SUBURBAN SHOP PROPERTY COMPANY LIMITED

CITY, WEST END & SUBURBAN SHOP PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 05/10/1972 with the registered office located at 16 Hans Road, London SW3 1RT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY, WEST END & SUBURBAN SHOP PROPERTY COMPANY LIMITED?

toggle

CITY, WEST END & SUBURBAN SHOP PROPERTY COMPANY LIMITED is currently Active. It was registered on 05/10/1972 .

Where is CITY, WEST END & SUBURBAN SHOP PROPERTY COMPANY LIMITED located?

toggle

CITY, WEST END & SUBURBAN SHOP PROPERTY COMPANY LIMITED is registered at 16 Hans Road, London SW3 1RT.

What does CITY, WEST END & SUBURBAN SHOP PROPERTY COMPANY LIMITED do?

toggle

CITY, WEST END & SUBURBAN SHOP PROPERTY COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITY, WEST END & SUBURBAN SHOP PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Registration of charge 010753320052, created on 2025-10-31.