Company NameShellwood Property Company Limited
DirectorsNicolas Michael Fenton and Katja Anais Fenton
Company StatusActive
Company Number00604338
CategoryPrivate Limited Company
Incorporation Date9 May 1958(66 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicolas Michael Fenton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(34 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Secretary NameMr Nicolas Michael Fenton
NationalityBritish
StatusCurrent
Appointed12 July 1992(34 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameKatja Anais Fenton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(51 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameHetty Fenton
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(34 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 March 2009)
RoleCompany Director
Correspondence AddressFlat 5 Allerton Court
Turnberry Close
London
NW4 1JL
Director NameMark William Fenton
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(51 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 February 2016)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address66 Wigmore Street
London
W1U 2SB

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

9k at £0.05Nicolas Michael Fenton
45.00%
Ordinary
8.5k at £0.05John Howard Rochman & Paul Henry Rochman
42.50%
Ordinary
2.5k at £0.05Wilhelmina Fenton
12.50%
Ordinary

Financials

Year2014
Net Worth£1,855,765
Cash£325,703
Current Liabilities£45,514

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

12 July 1961Delivered on: 13 July 1961
Persons entitled: The Legal and General Assurance Society LTD.

Classification: Mortgage
Secured details: Sterling pounds 85000.
Particulars: 115 southwark street and 6 & 8 and 59 burell street southwark, london.
Outstanding
17 July 1959Delivered on: 28 July 1959
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 115, southwark st S.E.1. and 8, 59 & 6 burell st. London. SE.1. Title no S. ln. 102431, ln 127554, ln 127555 & ln 278818.
Outstanding

Filing History

21 August 2023Cessation of Shira Shine as a person with significant control on 21 August 2023 (1 page)
21 August 2023Notification of Alphen Trust Company Ag as a person with significant control on 21 August 2023 (2 pages)
15 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
19 May 2023Director's details changed for Katja Anais Fenton on 18 May 2023 (2 pages)
19 May 2023Director's details changed for Mark William Fenton on 18 May 2023 (2 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
20 March 2023Director's details changed for Katja Anais Fenton on 21 February 2023 (2 pages)
20 March 2023Director's details changed for Mark William Fenton on 21 February 2023 (2 pages)
2 March 2023Cessation of Michael Shine as a person with significant control on 1 March 2023 (1 page)
2 March 2023Notification of Shira Shine as a person with significant control on 1 March 2023 (2 pages)
1 March 2023Satisfaction of charge 2 in full (1 page)
1 March 2023Satisfaction of charge 1 in full (1 page)
21 February 2023Secretary's details changed for Mr Nicolas Michael Fenton on 21 February 2023 (1 page)
21 February 2023Director's details changed for Mr Nicolas Michael Fenton on 21 February 2023 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
28 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 September 2016Particulars of variation of rights attached to shares (1 page)
27 September 2016Statement of company's objects (1 page)
27 September 2016Memorandum and Articles of Association (30 pages)
27 September 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
27 September 2016Statement of company's objects (1 page)
27 September 2016Memorandum and Articles of Association (30 pages)
27 September 2016Particulars of variation of rights attached to shares (1 page)
27 September 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
27 September 2016Change of share class name or designation (1 page)
27 September 2016Change of share class name or designation (1 page)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 February 2016Termination of appointment of Mark William Fenton as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Mark William Fenton as a director on 24 February 2016 (1 page)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(7 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(7 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(7 pages)
21 July 2014Director's details changed for Nicolas Michael Fenton on 21 July 2014 (2 pages)
21 July 2014Director's details changed for Nicolas Michael Fenton on 21 July 2014 (2 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(7 pages)
27 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 27 March 2014 (2 pages)
27 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 27 March 2014 (2 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
11 July 2011Director's details changed for Mark William Fenton on 11 July 2011 (2 pages)
11 July 2011Secretary's details changed for Nicolas Michael Fenton on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Katja Anais Fenton on 11 July 2011 (2 pages)
11 July 2011Secretary's details changed for Nicolas Michael Fenton on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Katja Anais Fenton on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Mark William Fenton on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Nicolas Michael Fenton on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Nicolas Michael Fenton on 11 July 2011 (2 pages)
24 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 24 March 2011 (1 page)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
21 October 2009Appointment of Mark William Fenton as a director (2 pages)
21 October 2009Appointment of Mark William Fenton as a director (2 pages)
21 October 2009Appointment of Katja Anais Fenton as a director (2 pages)
21 October 2009Appointment of Katja Anais Fenton as a director (2 pages)
14 October 2009Appointment of Mark William Fenton as a director (2 pages)
14 October 2009Appointment of Mark William Fenton as a director (2 pages)
9 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Appointment terminated director hetty fenton (1 page)
8 July 2009Appointment terminated director hetty fenton (1 page)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 August 2008Return made up to 12/07/08; full list of members (4 pages)
29 August 2008Return made up to 12/07/08; full list of members (4 pages)
1 August 2007Return made up to 12/07/07; full list of members (3 pages)
1 August 2007Return made up to 12/07/07; full list of members (3 pages)
31 July 2007Location of register of members (1 page)
31 July 2007Location of register of members (1 page)
20 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 July 2006Return made up to 12/07/06; full list of members (3 pages)
26 July 2006Return made up to 12/07/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Return made up to 12/07/05; full list of members (3 pages)
21 October 2005Return made up to 12/07/05; full list of members (3 pages)
21 October 2005Registered office changed on 21/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
21 October 2005Registered office changed on 21/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
10 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Return made up to 12/07/04; full list of members (5 pages)
15 July 2004Return made up to 12/07/04; full list of members (5 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003Return made up to 12/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 July 2003Return made up to 12/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 July 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
(8 pages)
29 July 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
(8 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Return made up to 12/07/00; full list of members (6 pages)
17 October 2000Return made up to 12/07/00; full list of members (6 pages)
17 October 2000Location of register of members (1 page)
17 October 2000Location of register of members (1 page)
17 September 1999Director's particulars changed (2 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Director's particulars changed (2 pages)
2 August 1999Return made up to 12/07/99; full list of members (7 pages)
2 August 1999Return made up to 12/07/99; full list of members (7 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 July 1998Return made up to 12/07/98; full list of members (5 pages)
28 July 1998Return made up to 12/07/98; full list of members (5 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Return made up to 12/07/97; full list of members (5 pages)
22 July 1997Return made up to 12/07/97; full list of members (5 pages)
28 July 1996Return made up to 12/07/96; full list of members (6 pages)
28 July 1996Return made up to 12/07/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 July 1995Return made up to 12/07/95; full list of members (12 pages)
17 July 1995Return made up to 12/07/95; full list of members (12 pages)
9 May 1958Incorporation (15 pages)
9 May 1958Incorporation (15 pages)