You are here: bizstats.co.uk > a-z index > S list

S.h.p. Lessees Limited LONDON


Founded in 1977, S.h.p. Lessees, classified under reg no. 01305025 is an active company. Currently registered at 97 Judd Street WC1H 9NE, London the company has been in the business for fourty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Alexandra G., Cheung F. and Joanna C. and others. Of them, Lorna V. has been with the company the longest, being appointed on 4 November 2002 and Alexandra G. has been with the company for the least time - from 23 August 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S.h.p. Lessees Limited Address / Contact

Office Address 97 Judd Street
Town London
Post code WC1H 9NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01305025
Date of Incorporation Fri, 25th Mar 1977
Industry Residents property management
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Alexandra G.

Position: Director

Appointed: 23 August 2016

Lawson Property Investments Limited

Position: Corporate Secretary

Appointed: 11 August 2015

Cheung F.

Position: Director

Appointed: 01 January 2013

Joanna C.

Position: Director

Appointed: 08 August 2006

Lorna V.

Position: Director

Appointed: 04 November 2002

Mary M.

Position: Director

Resigned: 22 June 2023

Gesche S.

Position: Director

Appointed: 02 March 2017

Resigned: 22 December 2022

Kinder Investments Holding Limited

Position: Corporate Director

Appointed: 09 September 2014

Resigned: 31 March 2016

Vaneeta-Marie D.

Position: Secretary

Appointed: 01 August 2014

Resigned: 09 February 2015

Vaneeta D.

Position: Director

Appointed: 01 April 2014

Resigned: 23 August 2016

Joanna C.

Position: Secretary

Appointed: 22 January 2014

Resigned: 01 August 2014

Gesche S.

Position: Director

Appointed: 01 December 2013

Resigned: 01 August 2014

Ronald C.

Position: Secretary

Appointed: 01 January 2013

Resigned: 22 January 2014

Jethro N.

Position: Director

Appointed: 30 August 2004

Resigned: 31 July 2010

Cynthia S.

Position: Director

Appointed: 20 April 2004

Resigned: 02 February 2012

Ronald C.

Position: Secretary

Appointed: 25 March 2004

Resigned: 30 September 2011

Ronald C.

Position: Director

Appointed: 18 August 2002

Resigned: 08 August 2006

Howard B.

Position: Director

Appointed: 15 August 1995

Resigned: 23 January 2003

Vivian S.

Position: Director

Appointed: 28 September 1991

Resigned: 27 December 1995

Philip G.

Position: Director

Appointed: 28 September 1991

Resigned: 10 April 2008

Elizabeth T.

Position: Director

Appointed: 28 September 1991

Resigned: 31 July 2010

Mary M.

Position: Secretary

Appointed: 28 September 1991

Resigned: 30 August 2004

Thelma F.

Position: Director

Appointed: 28 September 1991

Resigned: 23 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 0477 4367 407       
Balance Sheet
Cash Bank In Hand3 1603 7693 364       
Cash Bank On Hand  3 3649 42010 2739 6916 7635 1192 5681 302
Current Assets6 0478 29721 88824 04420 07212 4019 9599 4067 7596 515
Debtors2 8874 52818 52414 6249 7992 7103 1964 2875 1915 213
Net Assets Liabilities  7 4078 8439 89710 4788 7298 3716 6085 272
Net Assets Liabilities Including Pension Asset Liability 7 4367 407       
Other Debtors  13 96214 6249 7991 5101 9961 8871 5911 613
Property Plant Equipment      722578462 
Reserves/Capital
Called Up Share Capital104104104       
Profit Loss Account Reserve5 9437 3327 303       
Shareholder Funds6 0477 4367 407       
Other
Accumulated Depreciation Impairment Property Plant Equipment      181325441533
Creditors  13 32013 3208 3256262626262
Creditors Due After One Year  13 320       
Creditors Due Within One Year 8611 161       
Increase From Depreciation Charge For Year Property Plant Equipment      18114411692
Net Current Assets Liabilities6 0477 43620 72722 16318 22210 5408 0697 8556 2084 964
Number Shares Allotted 104104       
Other Creditors  13 32013 3208 32562626262490
Par Value Share 104104       
Property Plant Equipment Gross Cost      903903903 
Share Capital Allotted Called Up Paid104104104       
Total Assets Less Current Liabilities6 0477 43620 72722 16318 22210 5408 7918 4336 6705 334
Trade Creditors Trade Payables  7311 4511 4101 4111 4101 0611 0611 061
Trade Debtors Trade Receivables  4 562  1 2001 2002 4003 6003 600
Total Additions Including From Business Combinations Property Plant Equipment      903   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
Free Download (8 pages)

Company search