Background WavePink WaveYellow Wave

SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED (00830815)

SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED (00830815) is an active UK company. incorporated on 11 December 1964. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED has been registered for 61 years. Current directors include BLANE, Frances Aviva, STERNBERG, Daniel Isaiah, STERNBERG, Michael Vivian and 1 others.

Company Number
00830815
Status
active
Type
ltd
Incorporated
11 December 1964
Age
61 years
Address
C/O Hentons Ground Floor, London, NW1 8NL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLANE, Frances Aviva, STERNBERG, Daniel Isaiah, STERNBERG, Michael Vivian, TAMIR, Noam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED

SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED is an active company incorporated on 11 December 1964 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHOP CONSTRUCTIONS (METROPOLITAN) LIMITED was registered 61 years ago.(SIC: 68100)

Status

active

Active since 61 years ago

Company No

00830815

LTD Company

Age

61 Years

Incorporated 11 December 1964

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London, NW1 8NL,

Previous Addresses

C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
From: 25 April 2016To: 17 March 2022
C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 11 December 1964To: 25 April 2016
Timeline

6 key events • 1964 - 2018

Funding Officers Ownership
Company Founded
Dec 64
Director Left
Sept 14
Director Left
Dec 16
Share Issue
Feb 18
Director Joined
Apr 18
Director Joined
May 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

STERNBERG, Michael Vivian

Active
9 Keats Grove, LondonNW3 2RR
Secretary
Appointed 12 Feb 2002

BLANE, Frances Aviva

Active
34 Highgate West Hill, LondonN6 6NJ
Born September 1954
Director
Appointed 29 Oct 2005

STERNBERG, Daniel Isaiah

Active
Ground Floor, LondonNW1 8NL
Born September 1982
Director
Appointed 21 Mar 2018

STERNBERG, Michael Vivian

Active
9 Keats Grove, LondonNW3 2RR
Born September 1951
Director
Appointed 26 Mar 1998

TAMIR, Noam

Active
Ground Floor, LondonNW1 8NL
Born June 1954
Director
Appointed 21 Mar 2018

CLAYTON, David

Resigned
Flat One, LondonNW11 8NE
Secretary
Appointed N/A
Resigned 12 Feb 2002

CLAYTON, David

Resigned
Flat One, LondonNW11 8NE
Born October 1924
Director
Appointed N/A
Resigned 12 Feb 2002

STERNBERG, Hazel, Lady

Resigned
Courtenay Avenue, LondonN6 4LP
Born December 1927
Director
Appointed 26 Mar 1998
Resigned 03 May 2014

STERNBERG, Sigmund, Sir

Resigned
Courtenay Avenue, LondonN6 4LP
Born June 1921
Director
Appointed N/A
Resigned 18 Oct 2016

Persons with significant control

1

Michael Vivian Sternberg

Active
Ground Floor, LondonNW1 8NL
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
21 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
19 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
19 February 2018
CC04CC04
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
5 July 1998
88(2)R88(2)R
Resolution
5 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
403aParticulars of Charge Subject to s859A
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
16 August 1996
287Change of Registered Office
Legacy
16 August 1996
287Change of Registered Office
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Auditors Resignation Company
24 February 1995
AUDAUD
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1992
AAAnnual Accounts
Legacy
19 November 1991
363b363b
Legacy
19 November 1991
363(287)363(287)
Accounts With Accounts Type Small
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Small
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Accounts With Accounts Type Small
4 November 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Accounts With Accounts Type Small
27 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 June 1986
363363
Incorporation Company
11 December 1964
NEWINCIncorporation