Company NameShelley Close (Edgware) Limited
DirectorsElizabeth Francis Franks and Richard Simon Lewis
Company StatusActive
Company Number04896924
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Elizabeth Francis Franks
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(same day as company formation)
RolePt Bookkeeper
Country of ResidenceUnited Kingdom
Correspondence Address67 Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameMr Richard Simon Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address40 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Secretary NameMrs Elizabeth Francis Franks
NationalityBritish
StatusCurrent
Appointed12 September 2003(same day as company formation)
RolePt Bookkeeper
Country of ResidenceUnited Kingdom
Correspondence Address67 Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameJosephine Doorley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleNurse
Correspondence Address5 Shelley Close
Edgware
Middlesex
HA8 8DX
Director NameDavid Edison
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleStatistician
Correspondence Address29 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address67 Elm Park
Stanmore
Middx
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Francis Franks
25.00%
Ordinary
1 at £1John James Durkin
25.00%
Ordinary
1 at £1R. Collins
25.00%
Ordinary
1 at £1Richard Simon Lewis
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

15 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
12 September 2023Appointment of Mr Shimon Fhima as a director on 1 September 2023 (2 pages)
12 September 2023Termination of appointment of Richard Simon Lewis as a director on 1 September 2023 (1 page)
3 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
25 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
19 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
18 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
5 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
16 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
21 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
20 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
1 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
14 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
4 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(5 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(5 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(5 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(5 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(5 pages)
24 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(5 pages)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
22 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
12 September 2010Director's details changed for Elizabeth Francis Franks on 12 September 2010 (2 pages)
12 September 2010Director's details changed for Elizabeth Francis Franks on 12 September 2010 (2 pages)
12 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
12 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 September 2008Return made up to 12/09/08; full list of members (4 pages)
29 September 2008Return made up to 12/09/08; full list of members (4 pages)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
6 June 2008Registered office changed on 06/06/2008 from ambassador house, 2 cavendish avenue, harrow middlesex HA1 3RW (1 page)
6 June 2008Registered office changed on 06/06/2008 from ambassador house, 2 cavendish avenue, harrow middlesex HA1 3RW (1 page)
9 October 2007Return made up to 12/09/07; full list of members (7 pages)
9 October 2007Return made up to 12/09/07; full list of members (7 pages)
18 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
18 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2005 (3 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2005 (3 pages)
3 November 2006Return made up to 12/09/06; full list of members (8 pages)
3 November 2006Return made up to 12/09/06; full list of members (8 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
3 January 2006Accounts for a dormant company made up to 30 September 2004 (3 pages)
3 January 2006Accounts for a dormant company made up to 30 September 2004 (3 pages)
3 January 2006Return made up to 12/09/05; full list of members (9 pages)
3 January 2006Return made up to 12/09/05; full list of members (9 pages)
1 November 2004Return made up to 12/09/04; full list of members (8 pages)
1 November 2004Return made up to 12/09/04; full list of members (8 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
12 September 2003Incorporation (16 pages)
12 September 2003Incorporation (16 pages)