Cobham
Surrey
KT11 1EA
Director Name | Mr David Shilton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(82 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Kingfisher House Juniper Drive London SW18 1TY |
Secretary Name | Simon Alexander Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2007(98 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kingscourt Road London SW16 1JB |
Director Name | Mr Alexander David Shilton |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(104 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House Lower Ground Floor 155-157 Merton Road Wandsworth London SW18 5EQ |
Director Name | Mr Ian William Pearce |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(82 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 September 2004) |
Role | Secretary |
Correspondence Address | 20 Smarts Heath Road Mayford Woking Surrey GU22 0NP |
Director Name | Miss Joanna Webster |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(82 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1996) |
Role | Managing Director |
Correspondence Address | 42 Littleton Street Earlsfield London SW18 3SY |
Secretary Name | Mr Ian William Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(82 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 20 Smarts Heath Road Mayford Woking Surrey GU22 0NP |
Director Name | Gillian Margaret Dale |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(86 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 May 2009) |
Role | Managing Director |
Correspondence Address | 27 Park Drive East Sheen London SW14 8RB |
Director Name | Simon Alexander Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(95 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kingscourt Road London SW16 1JB |
Secretary Name | Mrs Soedjati Roebijanti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(95 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2007) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Keswick Road Puney London SW15 2JE |
Website | janeshilton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77367771 |
Telephone region | London |
Registered Address | Alexander House Lower Ground Floor 155-157 Merton Road Wandsworth London SW18 5EQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
848k at £1 | Shilton Group Holdings LTD 99.76% Ordinary |
---|---|
2k at £1 | Shilton Group Holdings LTD 0.24% Preference |
1 at £1 | Shilton Group Holdings LTD & D. Shilton 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £3,877,424 |
Gross Profit | £1,105,045 |
Net Worth | -£4,622,924 |
Cash | £89,217 |
Current Liabilities | £297,032 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
22 March 1993 | Delivered on: 23 March 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and premises at hotel street and market place leicester. Outstanding |
---|---|
22 March 1993 | Delivered on: 23 March 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 6 & 8 market place leicester. Outstanding |
23 December 1992 | Delivered on: 7 January 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company. Outstanding |
30 July 1992 | Delivered on: 31 July 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H- 188 and 190 terminus road, eastbourne together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
27 September 1990 | Delivered on: 9 October 1990 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds without written instrument Secured details: All monies due or to become due from shilton PLC to the chargee on any account whatsoever. Particulars: L/H 188/190 terminus road, eastbourne. Outstanding |
4 March 1987 | Delivered on: 13 March 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts and uncalled capital. Outstanding |
15 June 1951 | Delivered on: 21 June 1951 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies etc. Particulars: 8-10 half moon court aldesgate st. London together with all fixtures both present and future. Outstanding |
17 March 1976 | Delivered on: 1 April 1976 Satisfied on: 11 May 2013 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
20 November 2017 | Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX to Alexander House Lower Ground Floor 155-157 Merton Road Wandsworth London SW18 5EQ on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX to Alexander House Lower Ground Floor 155-157 Merton Road Wandsworth London SW18 5EQ on 20 November 2017 (1 page) |
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (3 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
18 May 2016 | Auditor's resignation (1 page) |
18 May 2016 | Auditor's resignation (1 page) |
11 May 2016 | Auditor's resignation (1 page) |
11 May 2016 | Auditor's resignation (1 page) |
6 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
14 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
6 March 2015 | Termination of appointment of Simon Alexander Smith as a director on 1 October 2013 (1 page) |
6 March 2015 | Termination of appointment of Simon Alexander Smith as a director on 1 October 2013 (1 page) |
6 March 2015 | Termination of appointment of Simon Alexander Smith as a director on 1 October 2013 (1 page) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 April 2014 | Appointment of Mr Alexander Shilton as a director (2 pages) |
8 April 2014 | Appointment of Mr Alexander Shilton as a director (2 pages) |
27 December 2013 | Full accounts made up to 30 June 2013 (20 pages) |
27 December 2013 | Full accounts made up to 30 June 2013 (20 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
2 September 2013 | Re-registration of Memorandum and Articles (14 pages) |
2 September 2013 | Re-registration of Memorandum and Articles (14 pages) |
2 September 2013 | Re-registration from a public company to a private limited company (2 pages) |
2 September 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 September 2013 | Re-registration from a public company to a private limited company (2 pages) |
2 September 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Secretary's details changed for Simon Alexander Smith on 14 January 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Simon Alexander Smith on 14 January 2013 (2 pages) |
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Registered office address changed from 90 Peterborough Road London SW6 3HH on 27 August 2013 (1 page) |
27 August 2013 | Director's details changed for Simon Alexander Smith on 14 January 2013 (2 pages) |
27 August 2013 | Director's details changed for Simon Alexander Smith on 14 January 2013 (2 pages) |
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Registered office address changed from 90 Peterborough Road London SW6 3HH on 27 August 2013 (1 page) |
11 May 2013 | Satisfaction of charge 2 in full (3 pages) |
11 May 2013 | Satisfaction of charge 2 in full (3 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
5 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Director's details changed for Mr David Shilton on 1 July 2011 (2 pages) |
5 October 2012 | Director's details changed for Mr David Shilton on 1 July 2011 (2 pages) |
5 October 2012 | Director's details changed for Mr David Shilton on 1 July 2011 (2 pages) |
5 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
12 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
29 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
29 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
14 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
14 August 2009 | Director's change of particulars / david shilton / 01/03/2006 (1 page) |
14 August 2009 | Director's change of particulars / david shilton / 01/03/2006 (1 page) |
14 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
15 June 2009 | Appointment terminated director gillian dale (1 page) |
15 June 2009 | Appointment terminated director gillian dale (1 page) |
1 February 2009 | Full accounts made up to 30 June 2008 (20 pages) |
1 February 2009 | Full accounts made up to 30 June 2008 (20 pages) |
20 August 2008 | Director's change of particulars / david shilton / 01/05/2007 (1 page) |
20 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
20 August 2008 | Director's change of particulars / david shilton / 01/05/2007 (1 page) |
20 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
28 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
28 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
3 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
3 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
16 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | New secretary appointed (1 page) |
22 July 2007 | New secretary appointed (1 page) |
22 July 2007 | Secretary resigned (1 page) |
27 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
20 September 2005 | Return made up to 02/08/05; full list of members (3 pages) |
20 September 2005 | Return made up to 02/08/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
4 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
4 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
20 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
20 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
15 August 2002 | Return made up to 02/08/02; full list of members (8 pages) |
15 August 2002 | Return made up to 02/08/02; full list of members (8 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
3 September 2001 | Return made up to 02/08/01; full list of members (7 pages) |
3 September 2001 | Return made up to 02/08/01; full list of members (7 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
30 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 91A peterborough road fulham SW6 3BW (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 91A peterborough road fulham SW6 3BW (1 page) |
16 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
31 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
31 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
25 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
25 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
20 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
7 April 1997 | Company name changed cellini collection PLC\certificate issued on 08/04/97 (2 pages) |
7 April 1997 | Company name changed cellini collection PLC\certificate issued on 08/04/97 (2 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
8 September 1996 | Return made up to 02/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 02/08/96; full list of members (6 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (2 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
19 August 1991 | (6 pages) |
19 August 1991 | (6 pages) |
6 December 1990 | Return made up to 02/08/90; full list of members (6 pages) |
6 December 1990 | Return made up to 02/08/90; full list of members (6 pages) |
30 March 1988 | New director appointed (2 pages) |
30 March 1988 | New director appointed (2 pages) |
16 November 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 November 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 October 1987 | Memorandum and Articles of Association (9 pages) |
30 October 1987 | Memorandum and Articles of Association (9 pages) |
14 July 1987 | Company name changed\certificate issued on 14/07/87 (2 pages) |
14 July 1987 | Company name changed\certificate issued on 14/07/87 (2 pages) |
5 September 1978 | Annual return made up to 07/07/78 (4 pages) |
5 September 1978 | Annual return made up to 07/07/78 (4 pages) |
18 May 1909 | Incorporation (49 pages) |
18 May 1909 | Application to commence business (49 pages) |
18 May 1909 | Application to commence business (49 pages) |
18 May 1909 | Certificate of incorporation (2 pages) |
18 May 1909 | Certificate of incorporation (2 pages) |
18 May 1909 | Incorporation (49 pages) |