Brimsdown
Enfield Middx
EN3 7PJ
Director Name | Mr Mark William Mison |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(34 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Jute Lane Brimsdown Enfield Middx EN3 7PJ |
Director Name | Mr Michael John Mison |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 April 2003) |
Role | Company Representative |
Correspondence Address | Berden End Bungalow Berden Clavering Essex |
Director Name | Mr Denis Moore |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 29 April 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Kents Lane Standon Ware Hertfordshire SG11 1PJ |
Director Name | Mr Keith William Batty |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 08 December 2014) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bencroft Cheshunt Waltham Cross Hertfordshire EN7 6BE |
Director Name | Mr Edward George Copping |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 03 August 2016) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cannons Close Bishops Stortford Hertfordshire CM23 2BG |
Secretary Name | Mr Denis Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Kents Lane Standon Ware Hertfordshire SG11 1PJ |
Website | shelmar.co.uk |
---|
Registered Address | Jute Lane Brimsdown Enfield Middx EN3 7PJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
25 at £1 | Executors Of Denis Moore 5.00% Ordinary |
---|---|
25 at £1 | Michael John Mison 5.00% Ordinary |
25 at £1 | Mr Edward George Copping 5.00% Ordinary |
25 at £1 | Mr Keith William Batty 5.00% Ordinary |
100 at £1 | Edith Rose Moore 20.00% Ordinary A |
100 at £1 | Helena Copping 20.00% Ordinary A |
100 at £1 | Marion Elizabeth Mison 20.00% Ordinary A |
100 at £1 | Sandra Batty 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £211,514 |
Cash | £284,953 |
Current Liabilities | £375,554 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
13 December 1995 | Delivered on: 21 December 1995 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
13 July 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
23 June 2022 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
15 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
7 July 2021 | Satisfaction of charge 1 in full (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
23 April 2021 | Director's details changed for Mr Mark William Mison on 1 April 2021 (2 pages) |
23 April 2021 | Director's details changed for Mr Andrew Batty on 1 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Mark Mison on 4 April 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
28 November 2020 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
25 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
20 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
27 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 August 2016 | Termination of appointment of Edward George Copping as a director on 3 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Edward George Copping as a director on 3 August 2016 (1 page) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 December 2014 | Termination of appointment of Keith William Batty as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Keith William Batty as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Keith William Batty as a director on 8 December 2014 (1 page) |
15 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 October 2013 | Appointment of Mr Andrew Batty as a director (2 pages) |
10 October 2013 | Appointment of Mr Mark Mison as a director (2 pages) |
10 October 2013 | Appointment of Mr Mark Mison as a director (2 pages) |
10 October 2013 | Appointment of Mr Andrew Batty as a director (2 pages) |
16 July 2013 | Termination of appointment of Denis Moore as a director (1 page) |
16 July 2013 | Termination of appointment of Denis Moore as a director (1 page) |
16 July 2013 | Termination of appointment of Denis Moore as a secretary (1 page) |
16 July 2013 | Termination of appointment of Denis Moore as a secretary (1 page) |
22 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 May 2010 | Director's details changed for Mr Denis Moore on 28 February 2010 (2 pages) |
14 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Mr Denis Moore on 28 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Keith William Batty on 28 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Edward George Copping on 28 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Edward George Copping on 28 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Keith William Batty on 28 February 2010 (2 pages) |
14 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 May 2008 | Return made up to 28/02/08; full list of members (6 pages) |
27 May 2008 | Return made up to 28/02/08; full list of members (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (9 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (9 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 April 2006 | Return made up to 28/02/06; full list of members (9 pages) |
6 April 2006 | Return made up to 28/02/06; full list of members (9 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 April 2004 | Return made up to 28/02/04; full list of members (9 pages) |
8 April 2004 | Return made up to 28/02/04; full list of members (9 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
4 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
5 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 February 2002 | Return made up to 28/02/02; full list of members (9 pages) |
28 February 2002 | Return made up to 28/02/02; full list of members (9 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
20 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
13 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
13 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
1 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |