Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED
Company Information for

SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED

C/O HENTONS GROUND FLOOR, 31 KENTISH TOWN ROAD CAMDEN TOWN, LONDON, NW1 8NL,
Company Registration Number
00830815
Private Limited Company
Active

Company Overview

About Shop Constructions (metropolitan) Ltd
SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED was founded on 1964-12-11 and has its registered office in London. The organisation's status is listed as "Active". Shop Constructions (metropolitan) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED
 
Legal Registered Office
C/O HENTONS GROUND FLOOR
31 KENTISH TOWN ROAD CAMDEN TOWN
LONDON
NW1 8NL
Other companies in NW3
 
Filing Information
Company Number 00830815
Company ID Number 00830815
Date formed 1964-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB544430168  
Last Datalog update: 2024-06-06 12:19:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL VIVIAN STERNBERG
Company Secretary 2002-02-12
FRANCES AVIVA BLANE
Director 2005-10-29
DANIEL STERNBERG
Director 2018-03-21
MICHAEL VIVIAN STERNBERG
Director 1998-03-26
NOAM TAMIR
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIGMUND STERNBERG
Director 1991-11-21 2016-10-18
HAZEL STERNBERG
Director 1998-03-26 2014-05-03
DAVID CLAYTON
Company Secretary 1991-11-21 2002-02-12
DAVID CLAYTON
Director 1991-11-21 2002-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES AVIVA BLANE STRATHGROVE LIMITED Director 2005-10-29 CURRENT 1970-02-12 Active
DANIEL STERNBERG WORKSTONE LIMITED Director 2016-10-16 CURRENT 2002-01-23 Active
DANIEL STERNBERG STARMOUNT (SECURITIES) LIMITED Director 2016-10-16 CURRENT 1954-01-23 Active
DANIEL STERNBERG MARTIN SLOWE ESTATES LIMITED Director 2016-10-16 CURRENT 1971-08-27 Active
DANIEL STERNBERG MYFIELD LIMITED Director 2016-10-16 CURRENT 1993-10-15 Active
MICHAEL VIVIAN STERNBERG WORKSTONE LIMITED Director 2002-02-05 CURRENT 2002-01-23 Active
MICHAEL VIVIAN STERNBERG COPEHEED COLONIAL LIMITED Director 1998-03-20 CURRENT 1998-02-20 Active
MICHAEL VIVIAN STERNBERG STARMOUNT (SECURITIES) LIMITED Director 1995-08-02 CURRENT 1954-01-23 Active
MICHAEL VIVIAN STERNBERG MARTIN SLOWE ESTATES LIMITED Director 1995-08-02 CURRENT 1971-08-27 Active
MICHAEL VIVIAN STERNBERG MYFIELD LIMITED Director 1995-08-02 CURRENT 1993-10-15 Active
MICHAEL VIVIAN STERNBERG COPEHEED LIMITED Director 1993-03-29 CURRENT 1983-03-22 Active
MICHAEL VIVIAN STERNBERG STRATHGROVE LIMITED Director 1991-12-11 CURRENT 1970-02-12 Active
MICHAEL VIVIAN STERNBERG SABLEVILLE LIMITED Director 1990-12-31 CURRENT 1983-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-17PSC04Change of details for Michael Vivian Sternberg as a person with significant control on 2022-03-16
2022-03-17CH01Director's details changed for Mr Daniel Isaiah Sternberg on 2022-03-16
2022-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/22 FROM C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2019-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-05-02AP01DIRECTOR APPOINTED NOAM TAMIR
2018-04-16AP01DIRECTOR APPOINTED DANIEL STERNBERG
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 12
2018-02-21SH02Sub-division of shares on 2018-01-03
2018-02-19RES13Resolutions passed:
  • Sub division 30/01/2018
  • ADOPT ARTICLES
2018-02-19RES01ADOPT ARTICLES 30/01/2018
2018-02-19CC04Statement of company's objects
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 12
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-02-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SIGMUND STERNBERG
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR SIGMUND STERNBERG / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VIVIAN STERNBERG / 25/04/2016
2016-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL VIVIAN STERNBERG on 2016-04-25
2016-03-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-08AR0121/11/15 ANNUAL RETURN FULL LIST
2015-03-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-10AR0121/11/14 ANNUAL RETURN FULL LIST
2014-11-26CH01Director's details changed for Mrs Frances Aviva Blane on 2014-01-01
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL STERNBERG
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 12
2013-12-18AR0121/11/13 ANNUAL RETURN FULL LIST
2013-01-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-30AR0121/11/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-29AR0121/11/11 FULL LIST
2011-02-01AR0121/11/10 FULL LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-21AR0121/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY HAZEL STERNBERG / 01/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES AVIVA BLANE / 01/11/2009
2009-04-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-27363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-03363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-05-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-30363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-01-03363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-17363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-04-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-11363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-11363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-02-27288aNEW SECRETARY APPOINTED
2002-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-07363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2000-12-21363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-01-18363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS; AMEND
1999-12-08363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-08363sRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-07-05SRES146 @ £1 29/06/98
1998-07-0588(2)RAD 29/06/98--------- £ SI 6@1=6 £ IC 6/12
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-04-28288aNEW DIRECTOR APPOINTED
1998-04-28288aNEW DIRECTOR APPOINTED
1997-11-27363sRETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS
1997-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-18363sRETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS
1996-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-08-16287REGISTERED OFFICE CHANGED ON 16/08/96 FROM: 18 ST GEORGE STREET HANOVER SQUARE LONDON W1R OLL
1996-08-16287REGISTERED OFFICE CHANGED ON 16/08/96 FROM: C/O CLAYTON STARK & CO 5TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ
1996-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-05363sRETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-24AUDAUDITOR'S RESIGNATION
1994-11-28363sRETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS
1994-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-11-19363sRETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS
1993-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-11-17363sRETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS
1992-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-11-19363bRETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS
1991-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1972-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-04-04 Satisfied BARCLAYS BANK PLC
MORTGAGE 1972-04-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED

Intangible Assets
Patents
We have not found any records of SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED
Trademarks
We have not found any records of SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.