Company NameA & B Personal Management Limited
Company StatusDissolved
Company Number01595557
CategoryPrivate Limited Company
Incorporation Date4 November 1981(42 years, 5 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameShrillcourt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Raphael William Ellis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration27 years, 7 months (closed 20 August 2019)
RoleTheatrical Management
Country of ResidenceEngland
Correspondence Address20 Daleham Gardens
London
NW3 5DA
Secretary NameMrs Rossana Ellis
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration14 years (resigned 20 January 2006)
RoleCompany Director
Correspondence Address20 Daleham Gardens
London
NW3 5DA
Secretary NameRobyn Alexandra Ellis
NationalityBritish
StatusResigned
Appointed20 January 2006(24 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 April 2016)
RoleSecretary
Correspondence AddressPO Box 64671
20 Daleham Gardens
London
NW3 9LH

Location

Registered Address20 Daleham Gardens
London
NW3 5DA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

76 at £1Raphael William Ellis
76.00%
Ordinary
24 at £1Robyn Alexandra Ellis
24.00%
Ordinary

Financials

Year2014
Net Worth-£2,488
Cash£41,679
Current Liabilities£44,366

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
30 December 2010Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 30 December 2010 (2 pages)
30 December 2010Resignation of an auditor (2 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 December 2010Registered office address changed from C/O Haines Watts Egmont House 25-31 Tavistock Place London WC1H 9SF United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from C/O Haines Watts Egmont House 25-31 Tavistock Place London WC1H 9SF United Kingdom on 1 December 2010 (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Secretary's details changed for Robyn Alexandra Ellis on 31 December 2009 (1 page)
22 January 2010Registered office address changed from Suite 330 Linen Hall 162-168 Regent Street London W1B 5TD on 22 January 2010 (1 page)
22 January 2010Director's details changed for Mr Raphael William Ellis on 31 December 2009 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 February 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 31/12/05; full list of members (2 pages)
10 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Registered office changed on 05/01/05 from: paurelle house 91 regent street london W1B 4EL (1 page)
11 May 2004Amended accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2001Registered office changed on 12/03/01 from: 4TH floor,plaza suite 114 jermyn street london SW1Y 6HJ (1 page)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 May 1992Full accounts made up to 31 March 1991 (4 pages)
7 May 1991Full accounts made up to 31 March 1989 (3 pages)
7 May 1991Full accounts made up to 31 March 1990 (3 pages)