Company NameShelley Court Management (Chelsea) Limited
Company StatusDissolved
Company Number00910195
CategoryPrivate Limited Company
Incorporation Date7 July 1967(56 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Alexander Francis Maitland
NationalityBritish
StatusClosed
Appointed22 February 2001(33 years, 7 months after company formation)
Appointment Duration16 years, 10 months (closed 02 January 2018)
RoleWriter / Painter
Country of ResidenceUnited Kingdom
Correspondence Address15 Shelley Court
Tite Street
London
SW3 4JB
Director NameMr Alexander Francis Maitland
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(34 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 02 January 2018)
RoleWriter & Painter
Country of ResidenceUnited Kingdom
Correspondence Address15 Shelley Court
Tite Street
London
SW3 4JB
Director NameMr Richard Irving Morris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(41 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Shelley Court
Tite Street
London
SW3 4JB
Director NameMiss Gail Murray Steele
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(48 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 56 Tite Street
London
SW3 4JB
Director NameMiss Margarite Amy Faulkner
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(24 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 April 1992)
RoleRetired
Correspondence Address1a Shelley Court
Tile Street
London
SW3 4JB
Director NameSir William Harding
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(24 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 April 1992)
RoleDiplomat
Correspondence Address11 Shelley Court
London
SW3 4JB
Director NameSheila Olivia Parish
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(24 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 1994)
RoleRetired
Correspondence Address9 Shelley Court
56 Tite Street
London
SW3 4JB
Director NameDavid Anthony De La Bere Pritchett
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(24 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 24 March 2008)
RoleRetired
Correspondence Address2a Shelley Court
London
SW3 4JB
Director NameMr Peter Miller Schmitt
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1992(24 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 February 1995)
RoleChartered Architect
Correspondence Address12 Lydon Road
London
SW4 0HW
Secretary NameDavid Anthony De La Bere Pritchett
NationalityBritish
StatusResigned
Appointed28 January 1992(24 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 April 1992)
RoleCompany Director
Correspondence Address2a Shelley Court
London
SW3 4JB
Director NameMrs Harriet May Gordon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1992(24 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 12 March 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14 Shelley Court
Tite Street
London
SW3 4JB
Secretary NameMiss Marguerite Amy Faulkner
NationalityBritish
StatusResigned
Appointed06 April 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleRetired
Correspondence Address1 Shelley Court
London
SW3 4JB
Secretary NamePenelope Henshaw
NationalityBritish
StatusResigned
Appointed01 August 1993(26 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 03 February 1999)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address38 Perham Road
London
W14 9ST
Director NameMr James Mungo Somervell Lockhart
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(26 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 February 2002)
RoleInvestment Manager
Correspondence Address10 Shelley Court
Tite Street
London
SW3 4JB
Director NameKathleen Gladys Jennings
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(27 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 July 2008)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Shelley Court
56 Tite Street
Chelsea
London
SW3 4JB
Secretary NameMr James Mungo Somervell Lockhart
NationalityBritish
StatusResigned
Appointed02 March 1999(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2001)
RoleFund Manager
Correspondence Address10 Shelley Court
Tite Street
London
SW3 4JB
Director NameMr Henry Anthony Togna
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(41 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2011)
RoleHotelier
Country of ResidenceEngland
Correspondence Address1 Shelly Court
Tite Street
London
SW3 4JB

Contact

Telephone020 73524110
Telephone regionLondon

Location

Registered AddressFlat 15 56 Tite Street
London
SW3 4JB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

1 at £5Alan Jones
5.26%
Ordinary
1 at £5Duncan Lewis Off Shore Services LTD
5.26%
Ordinary
1 at £5J. Gordon
5.26%
Ordinary
1 at £5M. Lockhart
5.26%
Ordinary
1 at £5Miss Adele Carritt
5.26%
Ordinary
1 at £5Miss Alexandra Gibbs & Mr Martin Bates
5.26%
Ordinary
1 at £5Miss Belinda Fryer
5.26%
Ordinary
1 at £5Miss Clare Nicholls
5.26%
Ordinary
1 at £5Miss Kathy Jennings
5.26%
Ordinary
1 at £5Miss Marguerite Faulkner
5.26%
Ordinary
1 at £5Mr Alexander Maitland
5.26%
Ordinary
1 at £5Mr Jack Pryde
5.26%
Ordinary
1 at £5Mr Mark Rebuck
5.26%
Ordinary
1 at £5Mr Richard Morris
5.26%
Ordinary
1 at £5Mr Shabaz Afridi
5.26%
Ordinary
1 at £5Mr Stephen Wolff
5.26%
Ordinary
1 at £5Mrs Maria Depie Margaronis
5.26%
Ordinary
1 at £5Shabaz Gul Afridi & Irene Momtaz
5.26%
Ordinary
1 at £5V. Macdougall
5.26%
Ordinary

Financials

Year2014
Net Worth£19,866
Cash£39,273
Current Liabilities£19,407

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
6 October 2017Application to strike the company off the register (3 pages)
28 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
10 February 2016Appointment of Miss Gail Murray Steele as a director on 28 January 2016 (3 pages)
10 February 2016Appointment of Miss Gail Murray Steele as a director on 28 January 2016 (3 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 95
(7 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 95
(7 pages)
19 January 2016Termination of appointment of Henry Anthony Togna as a director on 1 February 2011 (2 pages)
19 January 2016Termination of appointment of Henry Anthony Togna as a director on 1 February 2011 (2 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
19 March 2015Registered office address changed from Flat 14 Shelley Court Tite Street London SW3 4JB to Flat 15 56 Tite Street London SW3 4JB on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Harriet May Gordon as a director on 12 March 2015 (1 page)
19 March 2015Termination of appointment of Harriet May Gordon as a director on 12 March 2015 (1 page)
19 March 2015Registered office address changed from Flat 14 Shelley Court Tite Street London SW3 4JB to Flat 15 56 Tite Street London SW3 4JB on 19 March 2015 (1 page)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 95
(8 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 95
(8 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 95
(8 pages)
4 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 95
(8 pages)
7 February 2014Termination of appointment of Henry Togna as a director (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 95
(8 pages)
7 February 2014Termination of appointment of Henry Togna as a director (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 95
(8 pages)
2 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
7 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
27 July 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
11 February 2011Director's details changed for Mr Alexander Francis Maitland on 8 February 2011 (2 pages)
11 February 2011Secretary's details changed for Alexander Francis Maitland on 8 February 2011 (1 page)
11 February 2011Director's details changed for Mr Alexander Francis Maitland on 8 February 2011 (2 pages)
11 February 2011Director's details changed for Mrs Harriet May Gordon on 8 February 2011 (2 pages)
11 February 2011Secretary's details changed for Alexander Francis Maitland on 8 February 2011 (1 page)
11 February 2011Director's details changed for Richard Irving Morris on 8 February 2011 (2 pages)
11 February 2011Secretary's details changed for Alexander Francis Maitland on 8 February 2011 (1 page)
11 February 2011Director's details changed for Richard Irving Morris on 8 February 2011 (2 pages)
11 February 2011Director's details changed for Richard Irving Morris on 8 February 2011 (2 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
11 February 2011Director's details changed for Mr Alexander Francis Maitland on 8 February 2011 (2 pages)
11 February 2011Director's details changed for Mrs Harriet May Gordon on 8 February 2011 (2 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
11 February 2011Director's details changed for Mrs Harriet May Gordon on 8 February 2011 (2 pages)
22 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
25 November 2009Full accounts made up to 5 April 2009 (10 pages)
25 November 2009Full accounts made up to 5 April 2009 (10 pages)
25 November 2009Full accounts made up to 5 April 2009 (10 pages)
1 April 2009Director appointed richard irving morris (2 pages)
1 April 2009Director appointed richard irving morris (2 pages)
9 February 2009Return made up to 28/01/09; change of members (10 pages)
9 February 2009Return made up to 28/01/09; change of members (10 pages)
20 November 2008Full accounts made up to 5 April 2008 (10 pages)
20 November 2008Full accounts made up to 5 April 2008 (10 pages)
20 November 2008Full accounts made up to 5 April 2008 (10 pages)
5 August 2008Director appointed henry anthony togna (2 pages)
5 August 2008Appointment terminated director kathleen jennings (1 page)
5 August 2008Appointment terminated director kathleen jennings (1 page)
5 August 2008Appointment terminated director david pritchett (1 page)
5 August 2008Appointment terminated director david pritchett (1 page)
5 August 2008Director appointed henry anthony togna (2 pages)
19 February 2008Return made up to 28/01/08; full list of members (10 pages)
19 February 2008Return made up to 28/01/08; full list of members (10 pages)
21 September 2007Full accounts made up to 5 April 2007 (10 pages)
21 September 2007Full accounts made up to 5 April 2007 (10 pages)
21 September 2007Full accounts made up to 5 April 2007 (10 pages)
17 February 2007Return made up to 28/01/07; change of members (8 pages)
17 February 2007Return made up to 28/01/07; change of members (8 pages)
27 September 2006Full accounts made up to 5 April 2006 (10 pages)
27 September 2006Full accounts made up to 5 April 2006 (10 pages)
27 September 2006Full accounts made up to 5 April 2006 (10 pages)
7 February 2006Return made up to 28/01/06; change of members (8 pages)
7 February 2006Return made up to 28/01/06; change of members (8 pages)
21 July 2005Full accounts made up to 5 April 2005 (7 pages)
21 July 2005Full accounts made up to 5 April 2005 (7 pages)
21 July 2005Full accounts made up to 5 April 2005 (7 pages)
4 March 2005Return made up to 28/01/05; full list of members (11 pages)
4 March 2005Return made up to 28/01/05; full list of members (11 pages)
19 July 2004Full accounts made up to 5 April 2004 (7 pages)
19 July 2004Full accounts made up to 5 April 2004 (7 pages)
19 July 2004Full accounts made up to 5 April 2004 (7 pages)
25 February 2004Return made up to 28/01/04; full list of members (8 pages)
25 February 2004Return made up to 28/01/04; full list of members (8 pages)
25 June 2003Full accounts made up to 5 April 2003 (8 pages)
25 June 2003Full accounts made up to 5 April 2003 (8 pages)
25 June 2003Full accounts made up to 5 April 2003 (8 pages)
17 February 2003Return made up to 28/01/03; change of members (8 pages)
17 February 2003Return made up to 28/01/03; change of members (8 pages)
4 August 2002Full accounts made up to 5 April 2002 (7 pages)
4 August 2002Full accounts made up to 5 April 2002 (7 pages)
4 August 2002Full accounts made up to 5 April 2002 (7 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
12 February 2002Return made up to 28/01/02; full list of members (5 pages)
12 February 2002Return made up to 28/01/02; full list of members (5 pages)
1 August 2001Full accounts made up to 5 April 2001 (7 pages)
1 August 2001Full accounts made up to 5 April 2001 (7 pages)
1 August 2001Full accounts made up to 5 April 2001 (7 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
19 February 2001Return made up to 28/01/01; no change of members (7 pages)
19 February 2001Return made up to 28/01/01; no change of members (7 pages)
14 August 2000Full accounts made up to 5 April 2000 (7 pages)
14 August 2000Full accounts made up to 5 April 2000 (7 pages)
14 August 2000Full accounts made up to 5 April 2000 (7 pages)
3 February 2000Return made up to 28/01/00; change of members (7 pages)
3 February 2000Return made up to 28/01/00; change of members (7 pages)
3 August 1999Full accounts made up to 5 April 1999 (7 pages)
3 August 1999Full accounts made up to 5 April 1999 (7 pages)
3 August 1999Full accounts made up to 5 April 1999 (7 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
23 February 1999Return made up to 28/01/99; full list of members (6 pages)
23 February 1999Return made up to 28/01/99; full list of members (6 pages)
15 December 1998Full accounts made up to 5 April 1998 (7 pages)
15 December 1998Full accounts made up to 5 April 1998 (7 pages)
15 December 1998Full accounts made up to 5 April 1998 (7 pages)
11 February 1998Return made up to 28/01/98; full list of members (6 pages)
11 February 1998Return made up to 28/01/98; full list of members (6 pages)
26 January 1998Full accounts made up to 5 April 1997 (7 pages)
26 January 1998Full accounts made up to 5 April 1997 (7 pages)
26 January 1998Full accounts made up to 5 April 1997 (7 pages)
5 February 1997Return made up to 28/01/97; full list of members (6 pages)
5 February 1997Return made up to 28/01/97; full list of members (6 pages)
16 January 1997Full accounts made up to 5 April 1996 (7 pages)
16 January 1997Full accounts made up to 5 April 1996 (7 pages)
16 January 1997Full accounts made up to 5 April 1996 (7 pages)
16 February 1996Return made up to 28/01/96; no change of members (6 pages)
16 February 1996Return made up to 28/01/96; no change of members (6 pages)
3 November 1995Full accounts made up to 5 April 1995 (7 pages)
3 November 1995Full accounts made up to 5 April 1995 (7 pages)
3 November 1995Full accounts made up to 5 April 1995 (7 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
7 July 1967Incorporation (11 pages)
7 July 1967Incorporation (11 pages)