Company NameShellpoint Trustees Limited
Company StatusActive
Company Number01539711
CategoryPrivate Limited Company
Incorporation Date19 January 1981(43 years, 3 months ago)
Previous NameAlbala Limited

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

Director NameMrs Anna Mills
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1997(16 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Vicarage Road
London
SW14 8RU
Director NameMr David William Mills
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1997(16 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Vicarage Road
London
SW14 8RU
Director NameJonathan Michael Mills
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(26 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Vicarage Road
East Sheen
London
SW14 8RU
Director NameMr Gordon Peter Smith
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(10 years after company formation)
Appointment Duration6 years, 10 months (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStancroft 125 Brampton Road
Carlisle
Cumbria
CA3 9AP
Director NameMrs Iris Doreen Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(10 years after company formation)
Appointment Duration6 years, 1 month (resigned 12 March 1997)
RoleCompany Director
Correspondence AddressStancroft 125 Brampton Road
Carlisle
Cumbria
CA3 9AP
Secretary NameMrs Karen Rosalind Bibby
NationalityBritish
StatusResigned
Appointed25 January 1991(10 years after company formation)
Appointment Duration19 years, 8 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrowdown 7 Copperkins Grove
Chesham Bois
Amersham
Buckinghamshire
HP6 5QD
Secretary NameJ & B Carroll Limited (Corporation)
StatusResigned
Appointed05 October 2010(29 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 March 2011)
Correspondence Address52 Brighton Road
Surbiton
Surrey
KT6 5PL

Location

Registered AddressStation Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr David William Mills
50.00%
Ordinary
1 at £1Mrs Anna Mills
50.00%
Ordinary

Financials

Year2014
Net Worth-£97
Cash£2
Current Liabilities£99

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

1 September 1998Delivered on: 14 September 1998
Persons entitled: Barclays 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: Meadowside cambridge park twickenham l/b richmond upon thames-TGL138330.
Outstanding
1 September 1998Delivered on: 14 September 1998
Persons entitled: Barclays 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: Melbury court kensington high street kensington l/b kensington and chelsea-BGL22945.
Outstanding
31 July 1987Delivered on: 4 August 1987
Persons entitled: Lynsal Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16.7.87.
Particulars: L/H property k/a melbury court, kensington high street, london. W8 tn: ngl 338133 (see form 395 for details).
Outstanding
3 May 1985Delivered on: 18 May 1985
Persons entitled: Barclays 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 - meadowside, cambridge park, twickenham. T.n - mx 27799.
Outstanding
3 May 1985Delivered on: 18 May 1985
Persons entitled: Barclays 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 - heathway court, finchley road, london NW3. T.n- p 27066.
Outstanding
25 March 1985Delivered on: 10 April 1985
Satisfied on: 15 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from G.P. smith D.W. mills and J.W. selley as trustees of the parkgate organisation limited. Retirement benefits scheme. To the chargee.
Particulars: L/H the gateways park lane richmond surrey t/n: sgl 309056.
Fully Satisfied
25 March 1985Delivered on: 10 April 1985
Satisfied on: 15 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from G.P. smith D.W. mills and J.W. selley as trustees of the parkgate organisation limited. Retirement benefits scheme. To the chargee.
Particulars: F/H 1-8, 17-24 and 33-88 yale court honeybourne road london NW6. T/n:- ngl 182020.
Fully Satisfied

Filing History

21 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 February 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
3 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 February 2022Director's details changed for Mrs Anna Mills on 25 January 2021 (2 pages)
4 February 2022Registered office address changed from Station Road London NW4 4QE United Kingdom to Station Road London NW4 4QE on 4 February 2022 (1 page)
4 February 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
4 February 2022Director's details changed for Jonathan Michael Mills on 25 January 2021 (2 pages)
4 February 2022Change of details for Mrs Anna Mills as a person with significant control on 25 January 2021 (2 pages)
23 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 April 2021Registered office address changed from Wilberforce House Station Road London NW4 4QE to Station Road London NW4 4QE on 29 April 2021 (1 page)
10 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (1 page)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (1 page)
1 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (2 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (2 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
19 January 2016Total exemption full accounts made up to 30 June 2015 (4 pages)
19 January 2016Total exemption full accounts made up to 30 June 2015 (4 pages)
13 March 2015Total exemption full accounts made up to 30 June 2014 (4 pages)
13 March 2015Total exemption full accounts made up to 30 June 2014 (4 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
5 March 2013Total exemption full accounts made up to 30 June 2012 (4 pages)
5 March 2013Total exemption full accounts made up to 30 June 2012 (4 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
5 March 2012Total exemption full accounts made up to 30 June 2011 (4 pages)
5 March 2012Total exemption full accounts made up to 30 June 2011 (4 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
23 March 2011Termination of appointment of J & B Carroll Limited as a secretary (1 page)
23 March 2011Termination of appointment of J & B Carroll Limited as a secretary (1 page)
27 January 2011Termination of appointment of Karen Bibby as a secretary (1 page)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
27 January 2011Termination of appointment of Karen Bibby as a secretary (1 page)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
5 October 2010Appointment of J & B Carroll Limited as a secretary (2 pages)
5 October 2010Appointment of J & B Carroll Limited as a secretary (2 pages)
10 March 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
10 March 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
26 January 2010Director's details changed for Jonathan Mills on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mrs Anna Mills on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mrs Anna Mills on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Jonathan Mills on 31 December 2009 (2 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 July 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 July 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
31 January 2008Return made up to 24/01/08; full list of members (3 pages)
31 January 2008Return made up to 24/01/08; full list of members (3 pages)
22 May 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
22 May 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
20 February 2007Return made up to 24/01/07; full list of members (3 pages)
20 February 2007Return made up to 24/01/07; full list of members (3 pages)
15 February 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
15 February 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
30 January 2006Return made up to 24/01/06; full list of members (3 pages)
30 January 2006Return made up to 24/01/06; full list of members (3 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
4 February 2005Return made up to 24/01/05; full list of members (7 pages)
4 February 2005Return made up to 24/01/05; full list of members (7 pages)
25 February 2004Return made up to 24/01/04; full list of members (7 pages)
25 February 2004Return made up to 24/01/04; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
25 November 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
26 February 2003Return made up to 24/01/03; full list of members (7 pages)
26 February 2003Return made up to 24/01/03; full list of members (7 pages)
12 November 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
12 November 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
8 March 2002Return made up to 24/01/02; full list of members (6 pages)
8 March 2002Return made up to 24/01/02; full list of members (6 pages)
3 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
3 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
20 February 2001Return made up to 24/01/01; full list of members (6 pages)
20 February 2001Return made up to 24/01/01; full list of members (6 pages)
15 January 2001Registered office changed on 15/01/01 from: 5TH floor one great cumberland place london W1H 7AL (1 page)
15 January 2001Registered office changed on 15/01/01 from: 5TH floor one great cumberland place london W1H 7AL (1 page)
8 December 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
8 December 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
23 February 2000Return made up to 24/01/00; full list of members (6 pages)
23 February 2000Return made up to 24/01/00; full list of members (6 pages)
18 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
18 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
17 March 1999Return made up to 24/01/99; no change of members (6 pages)
17 March 1999Return made up to 24/01/99; no change of members (6 pages)
1 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
1 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Registered office changed on 02/10/98 from: 13-17,new burlington place regent street london W1X 2JP (1 page)
2 October 1998Registered office changed on 02/10/98 from: 13-17,new burlington place regent street london W1X 2JP (1 page)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
5 June 1998New director appointed (3 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (3 pages)
5 June 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
22 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
20 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
20 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
21 February 1997Return made up to 24/01/97; no change of members (4 pages)
21 February 1997Return made up to 24/01/97; no change of members (4 pages)
23 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
23 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
23 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
8 July 1982Company name changed\certificate issued on 08/07/82 (2 pages)
8 July 1982Company name changed\certificate issued on 08/07/82 (2 pages)
6 May 1982Memorandum of association (6 pages)
6 May 1982Memorandum of association (6 pages)
19 January 1981Incorporation (14 pages)
19 January 1981Incorporation (14 pages)