Company NameMellowshield Limited
Company StatusActive
Company Number01725029
CategoryPrivate Limited Company
Incorporation Date20 May 1983(40 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Sally Ann Goldfield
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Clarendon Gardens
London
W9 1AY
Secretary NameMs Sally Ann Goldfield
NationalityBritish
StatusCurrent
Appointed07 July 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clarendon Gardens
London
W9 1AY
Director NameMr David Conrad Sitwell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(29 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clarendon Gardens
Maida Vale
London
W9 1AY
Director NameCassandra Ella Dodgson
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(37 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleAssociate Director Of Business Development
Country of ResidenceEngland
Correspondence Address14 Clarendon Gardens
Maida Vale
London
W9 1AY
Director NameChristopher Rupert John Owen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 11 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Exchange Building
132 Commercial Street
London
E1 6NG
Director NameMr Luis Plaza
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed07 July 1991(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleSales Man
Correspondence Address14 Clarendon Gardens
London
W9 1AY
Director NameStefan Maria Jaak Loos
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed26 August 1993(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 May 2001)
RoleExport Manager
Correspondence Address14 Clarendon Gardens
Randolph Avenue
London
W9 1AY
Director NameMr Keith Graham Harrington
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(15 years, 12 months after company formation)
Appointment Duration13 years, 2 months (resigned 25 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14a Clarendon Gardens
London
W9 1AY
Director NameMr Marc Eschauzier
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(18 years after company formation)
Appointment Duration16 years (resigned 26 May 2017)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence Address14 Clarendon Gardens
London
W9 1AY
Director NameMr Russell Dodgson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(34 years after company formation)
Appointment Duration3 years, 7 months (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clarendon Gardens
Maida Vale
London
W9 1AY

Location

Registered Address14 Clarendon Gardens
Maida Vale
London
W9 1AY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1David Conrad Sitwell
33.33%
Ordinary
1 at £1Marc Eschauzier
33.33%
Ordinary
1 at £1S. Goldfield
33.33%
Ordinary

Financials

Year2014
Net Worth£4,242
Cash£5,826
Current Liabilities£1,585

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

18 July 2023Cessation of David Conrad Sitwell as a person with significant control on 30 April 2023 (1 page)
18 July 2023Termination of appointment of David Conrad Sitwell as a director on 30 April 2023 (1 page)
18 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
18 July 2023Notification of Brenton John Molyneux as a person with significant control on 30 April 2023 (2 pages)
18 July 2023Appointment of Mr Brenton John Molyneux as a director on 30 April 2023 (2 pages)
18 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
10 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
11 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
4 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 February 2021Termination of appointment of Russell Dodgson as a director on 13 January 2021 (1 page)
3 February 2021Appointment of Cassandra Ella Dodgson as a director on 13 January 2021 (2 pages)
3 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2021Confirmation statement made on 21 September 2020 with updates (4 pages)
27 January 2021Change of details for Mr Russell Dodgson as a person with significant control on 13 January 2021 (5 pages)
27 January 2021Resolutions
  • RES13 ‐ Company business 13/01/2021
(2 pages)
28 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
8 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
15 May 2018Cessation of Marc Eschauzier as a person with significant control on 26 May 2017 (1 page)
15 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
15 May 2018Notification of Russell Dodgson as a person with significant control on 25 May 2017 (2 pages)
9 February 2018Appointment of Mr Russell Dodgson as a director on 26 May 2017 (2 pages)
9 February 2018Termination of appointment of Marc Eschauzier as a director on 26 May 2017 (1 page)
25 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
15 August 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(6 pages)
18 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(6 pages)
18 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(6 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(6 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(6 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(6 pages)
7 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Termination of appointment of Keith Harrington as a director (1 page)
5 June 2013Termination of appointment of Keith Harrington as a director (1 page)
5 June 2013Appointment of Mr David Conrad Sitwell as a director (2 pages)
5 June 2013Appointment of Mr David Conrad Sitwell as a director (2 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
25 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
25 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 July 2010Director's details changed for Ms Sally Ann Goldfield on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Ms Sally Ann Goldfield on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Marc Eschauzier on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Marc Eschauzier on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Marc Eschauzier on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Ms Sally Ann Goldfield on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 July 2008Return made up to 07/07/08; full list of members (4 pages)
14 July 2008Return made up to 07/07/08; full list of members (4 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 July 2007Return made up to 07/07/07; full list of members (3 pages)
13 July 2007Return made up to 07/07/07; full list of members (3 pages)
12 July 2006Return made up to 07/07/06; full list of members (7 pages)
12 July 2006Return made up to 07/07/06; full list of members (7 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 September 2005Return made up to 07/07/05; full list of members (7 pages)
7 September 2005Return made up to 07/07/05; full list of members (7 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
26 August 2004Return made up to 07/07/04; full list of members (7 pages)
26 August 2004Return made up to 07/07/04; full list of members (7 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 September 2003Return made up to 07/07/03; full list of members (7 pages)
29 September 2003Return made up to 07/07/03; full list of members (7 pages)
3 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 July 2002Return made up to 07/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
(7 pages)
14 July 2002Return made up to 07/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
(7 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
10 July 2000Return made up to 07/07/00; full list of members (7 pages)
10 July 2000Return made up to 07/07/00; full list of members (7 pages)
21 June 2000Full accounts made up to 31 March 2000 (8 pages)
21 June 2000Full accounts made up to 31 March 2000 (8 pages)
29 November 1999Full accounts made up to 31 March 1999 (8 pages)
29 November 1999Full accounts made up to 31 March 1999 (8 pages)
20 July 1999Return made up to 07/07/99; full list of members (6 pages)
20 July 1999Return made up to 07/07/99; full list of members (6 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
29 July 1998Return made up to 07/07/98; full list of members (6 pages)
29 July 1998Return made up to 07/07/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 March 1998 (8 pages)
30 June 1998Full accounts made up to 31 March 1998 (8 pages)
8 August 1997Full accounts made up to 31 March 1997 (7 pages)
8 August 1997Full accounts made up to 31 March 1997 (7 pages)
7 August 1997Return made up to 07/07/97; no change of members (4 pages)
7 August 1997Return made up to 07/07/97; no change of members (4 pages)
25 November 1996Full accounts made up to 31 March 1996 (8 pages)
25 November 1996Full accounts made up to 31 March 1996 (8 pages)
2 October 1995Full accounts made up to 31 March 1995 (8 pages)
2 October 1995Full accounts made up to 31 March 1995 (8 pages)
5 July 1995Return made up to 07/07/95; full list of members (6 pages)
5 July 1995Return made up to 07/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)