Background WavePink WaveYellow Wave

ASSOCIATED SHOP PROPERTIES OF LONDON LTD (02095325)

ASSOCIATED SHOP PROPERTIES OF LONDON LTD (02095325) is an active UK company. incorporated on 30 January 1987. with registered office in 25 Chilworth Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASSOCIATED SHOP PROPERTIES OF LONDON LTD has been registered for 39 years. Current directors include BENNETT, Mark Edward.

Company Number
02095325
Status
active
Type
ltd
Incorporated
30 January 1987
Age
39 years
Address
25 Chilworth Street, W2 3HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENNETT, Mark Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED SHOP PROPERTIES OF LONDON LTD

ASSOCIATED SHOP PROPERTIES OF LONDON LTD is an active company incorporated on 30 January 1987 with the registered office located in 25 Chilworth Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASSOCIATED SHOP PROPERTIES OF LONDON LTD was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02095325

LTD Company

Age

39 Years

Incorporated 30 January 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

25 Chilworth Street London , W2 3HA,

Timeline

15 key events • 2019 - 2019

Funding Officers Ownership
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KEN SEC LTD

Active
Notting Hill Gate, LondonW11 3LB
Corporate secretary
Appointed 18 Dec 2015

BENNETT, Mark Edward

Active
25 Chilworth Street, LondonW2 3HA
Born November 1957
Director
Appointed N/A

LAFONE, Mark Alexander

Resigned
Flat 2 10 Avenue Road, LondonSE25 4EA
Secretary
Appointed 01 Jan 1995
Resigned 10 Feb 2002

BENTINCK SECRETARIES LIMITED

Resigned
50 Queen Anne Street, LondonW1M 0HQ
Corporate secretary
Appointed N/A
Resigned 01 Nov 1994

KENSINGTON PARK SECRETARIES

Resigned
Notting Hill Gate, LondonW11 3LB
Corporate secretary
Appointed 10 Feb 2002
Resigned 18 Dec 2015

KENSINGTON PARK SECRETARIES

Resigned
Eardley House, LondonW8 7AS
Corporate secretary
Appointed 01 Nov 1994
Resigned 01 Jan 1995

LAFONE, Mark Alexander

Resigned
Flat 2 10 Avenue Road, LondonSE25 4EA
Born July 1961
Director
Appointed 01 Jan 1994
Resigned 10 Feb 2002

SLOAN, Raymond

Resigned
21 Dobree Avenue, LondonNW10 2AD
Born July 1945
Director
Appointed N/A
Resigned 01 Jan 1994

Persons with significant control

1

Mr Mark Edward Bennett

Active
25 Chilworth StreetW2 3HA
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
1 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
4 June 2009
123Notice of Increase in Nominal Capital
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
6 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
16 December 1999
88(2)R88(2)R
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Legacy
16 December 1999
123Notice of Increase in Nominal Capital
Legacy
5 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
395Particulars of Mortgage or Charge
Legacy
4 September 1997
395Particulars of Mortgage or Charge
Legacy
1 September 1997
395Particulars of Mortgage or Charge
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Legacy
23 April 1997
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
27 February 1997
CERT10CERT10
Re Registration Memorandum Articles
27 February 1997
MARMAR
Legacy
27 February 1997
5353
Resolution
27 February 1997
RESOLUTIONSResolutions
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
30 August 1996
395Particulars of Mortgage or Charge
Legacy
31 July 1996
395Particulars of Mortgage or Charge
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
2 June 1995
288288
Legacy
3 April 1995
287Change of Registered Office
Legacy
3 April 1995
288288
Legacy
3 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
18 May 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
5 October 1992
395Particulars of Mortgage or Charge
Legacy
29 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
12 March 1990
PUC 2PUC 2
Legacy
12 March 1990
PUC 2PUC 2
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
3 May 1989
395Particulars of Mortgage or Charge
Legacy
3 April 1989
363363
Legacy
3 April 1989
363363
Legacy
22 March 1989
288288
Legacy
21 March 1989
288288
Legacy
5 October 1988
288288
Legacy
25 May 1988
395Particulars of Mortgage or Charge
Legacy
19 April 1988
PUC 2PUC 2
Legacy
8 February 1988
288288
Certificate Authorisation To Commence Business Borrow
6 August 1987
CERT8CERT8
Application To Commence Business
22 July 1987
117117
Legacy
25 February 1987
287Change of Registered Office
Legacy
25 February 1987
288288
Legacy
3 February 1987
REREG(U)REREG(U)
Certificate Incorporation
30 January 1987
CERTINCCertificate of Incorporation