Shotley Stores Limited LONDON


Founded in 2002, Shotley Stores, classified under reg no. 04438590 is an active company. Currently registered at 58 Hugh Street SW1V 4ER, London the company has been in the business for 22 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since December 2, 2002 Shotley Stores Limited is no longer carrying the name Anp Property Investments.

There is a single director in the company at the moment - Manish P., appointed on 25 February 2009. In addition, a secretary was appointed - Trupti P., appointed on 15 August 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Chandrakant P. who worked with the the company until 27 May 2018.

Shotley Stores Limited Address / Contact

Office Address 58 Hugh Street
Office Address2 Hugh Street
Town London
Post code SW1V 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04438590
Date of Incorporation Tue, 14th May 2002
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Trupti P.

Position: Secretary

Appointed: 15 August 2018

Manish P.

Position: Director

Appointed: 25 February 2009

Chandrakant P.

Position: Director

Appointed: 21 May 2002

Resigned: 01 June 2010

Chandrakant P.

Position: Secretary

Appointed: 21 May 2002

Resigned: 27 May 2018

Kokila P.

Position: Director

Appointed: 21 May 2002

Resigned: 01 June 2010

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 14 May 2002

Resigned: 21 May 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Manish P. The abovementioned PSC has significiant influence or control over this company,.

Manish P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Anp Property Investments December 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth137 586160 038196 165       
Balance Sheet
Cash Bank On Hand  95 058157 237156 670166 830252 105332 297372 026346 262
Current Assets40 84166 724118 791182 807186 462241 424330 706382 241432 242404 612
Debtors   955 50 00057 25624 76024 80016 628
Net Assets Liabilities        379 081399 542
Other Debtors   955 50 00050 00015 00015 00015 000
Property Plant Equipment  109 429109 08899 77199 77199 77199 77199 771107 371
Total Inventories  23 73324 61529 79224 59421 34525 18435 41641 722
Cash Bank In Hand22 86149 71495 058       
Net Assets Liabilities Including Pension Asset Liability137 586160 038196 165       
Stocks Inventory17 98017 01023 733       
Tangible Fixed Assets120 446114 938109 429       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve137 582160 034196 161       
Shareholder Funds137 586160 038196 165       
Other
Accumulated Depreciation Impairment Property Plant Equipment  33 29641 48150 79850 79850 79813 68513 68514 085
Additions Other Than Through Business Combinations Property Plant Equipment         8 000
Average Number Employees During Period   7677877
Creditors  32 05588 93641 22457 55391 700108 941152 932112 441
Increase From Depreciation Charge For Year Property Plant Equipment   8 1859 317    400
Net Current Assets Liabilities26 10851 06886 73693 871145 238183 871239 006273 300279 310292 171
Other Creditors  20 35578 37228 45647 15171 16796 151120 75453 013
Property Plant Equipment Gross Cost  142 725150 569150 569150 569150 569113 456113 456121 456
Taxation Social Security Payable        7 9355 242
Trade Creditors Trade Payables      2 5071 42624 24354 186
Trade Debtors Trade Receivables      7 2569 7609 8001 628
Administrative Expenses 97 019104 689       
Cost Sales 425 937465 833       
Creditors Due After One Year8 9685 968        
Creditors Due Within One Year14 73315 65632 055       
Depreciation Tangible Fixed Assets Expense 5 5086 796       
Gross Profit Loss 103 249123 431       
Number Shares Allotted 22       
Operating Profit Loss 34 69945 794       
Other Creditors After One Year 5 968        
Other Creditors Due Within One Year 6 37620 355       
Other Interest Receivable Similar Income  190       
Other Operating Income 28 46927 052       
Other Taxation Social Security Payable  11 70010 56412 76810 40218 02611 3642 558 
Par Value Share 11       
Profit Loss For Period 27 45236 127       
Profit Loss On Ordinary Activities Before Tax 34 69945 984       
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Additions  1 287       
Tangible Fixed Assets Cost Or Valuation141 438141 438142 725       
Tangible Fixed Assets Depreciation20 99226 50033 296       
Tangible Fixed Assets Depreciation Charged In Period 5 5086 796       
Taxation Social Security Due Within One Year 9 28011 700       
Tax On Profit Or Loss On Ordinary Activities 7 2479 857       
Total Additions Including From Business Combinations Property Plant Equipment   17 844      
Total Assets Less Current Liabilities146 554166 006196 165202 959245 009283 642338 777373 071379 081 
Turnover Gross Operating Revenue 529 186589 264       
U K Current Corporation Tax 7 2479 857       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       37 113  
Disposals Property Plant Equipment       37 113  
Payments Received On Account        5 377 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 22nd, February 2024
Free Download (5 pages)

Company search