Background WavePink WaveYellow Wave

LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED (00349557)

LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED (00349557) is an active UK company. incorporated on 14 February 1939. with registered office in Daventry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED has been registered for 87 years. Current directors include GAUL, Hamilton John Alexander.

Company Number
00349557
Status
active
Type
ltd
Incorporated
14 February 1939
Age
87 years
Address
The Stables, Daventry, NN11 4BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GAUL, Hamilton John Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED

LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED is an active company incorporated on 14 February 1939 with the registered office located in Daventry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED was registered 87 years ago.(SIC: 68100)

Status

active

Active since 87 years ago

Company No

00349557

LTD Company

Age

87 Years

Incorporated 14 February 1939

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

The Stables Church Walk Daventry, NN11 4BL,

Previous Addresses

136 Kensington Church Street London W8 4BH
From: 14 February 1939To: 19 May 2025
Timeline

6 key events • 2010 - 2018

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Dec 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GAUL, Hamilton John Alexander

Active
Church Walk, DaventryNN11 4BL
Born June 1992
Director
Appointed 30 Nov 2016

CHALMERS, John Gerald William

Resigned
7 Napier Avenue, LondonE14 3QB
Secretary
Appointed 04 Jan 2006
Resigned 13 Feb 2012

LORIMER, Charlotte Lucinda

Resigned
33 Chiddingstone Street, LondonSW6 3TQ
Secretary
Appointed 27 Nov 1992
Resigned 04 Jan 2006

DRACLIFFE COMPANY SERVICES LIMITED

Resigned
5 Great College Street, LondonSW1P 3SJ
Corporate secretary
Appointed N/A
Resigned 27 Nov 1992

CASE, Adam

Resigned
136 Kensington Church Street, LondonW8 4BH
Born February 1958
Director
Appointed 14 Dec 1998
Resigned 29 Jun 2000

GAUL, Simon Jeremy

Resigned
11 Carlyle Square, LondonSW3 6EX
Born February 1958
Director
Appointed N/A
Resigned 21 Mar 1994

GRANT, Ian Donald

Resigned
Inman Road, LondonSW18 3BB
Born October 1945
Director
Appointed 17 Oct 2009
Resigned 30 Nov 2016

MARSHALL, Helen Margaret

Resigned
89a Queensway, OrpingtonBR5 1DQ
Born May 1956
Director
Appointed 29 Jun 2000
Resigned 31 Oct 2001

SIMOND, Timothy David Kyrle

Resigned
153 Old Church Street, LondonSW3 6EB
Born March 1953
Director
Appointed 21 Mar 1994
Resigned 14 Dec 1998

VINE, Harry Walford

Resigned
5 Manor Road North, WallingtonSM6 7NS
Born July 1934
Director
Appointed 24 Oct 2001
Resigned 17 Oct 2009

Persons with significant control

2

1 Active
1 Ceased
Kensington Church Street, LondonW8 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2018
Main Street, PO BOX 213

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
287Change of Registered Office
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
14 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Legacy
17 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
2 February 1994
403aParticulars of Charge Subject to s859A
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
25 March 1993
395Particulars of Mortgage or Charge
Legacy
22 December 1992
288288
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
23 March 1990
395Particulars of Mortgage or Charge
Legacy
20 February 1990
363363
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
23 November 1989
395Particulars of Mortgage or Charge
Legacy
26 July 1989
288288
Legacy
23 September 1988
363363
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
10 June 1988
395Particulars of Mortgage or Charge
Memorandum Articles
26 April 1988
MEM/ARTSMEM/ARTS
Resolution
26 April 1988
RESOLUTIONSResolutions
Legacy
1 February 1988
288288
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
287Change of Registered Office
Legacy
4 June 1986
363363