Company NameShelley & Co Limited
DirectorsDominic Barody and Shelley Barody
Company StatusActive
Company Number05030698
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Dominic Barody
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
Secretary NameMrs Shelley Barody
NationalityBritish
StatusCurrent
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
Director NameMrs Shelley Barody
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(7 years, 2 months after company formation)
Appointment Duration12 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 15 19-21 Crawford Street
London
W1H 1PJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteevaq8.co.uk
Email address[email protected]
Telephone07 225056322
Telephone regionMobile

Location

Registered AddressSuite 15 19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Dominic Barody
51.00%
Ordinary
49 at £1Shelley Barody
49.00%
Ordinary

Financials

Year2014
Net Worth-£91,718
Cash£5,073
Current Liabilities£137,340

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 2 weeks from now)

Filing History

27 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
21 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
21 February 2023Change of details for Mrs Shelley Barody as a person with significant control on 1 February 2023 (2 pages)
21 February 2023Change of details for Mr Dominic Barody as a person with significant control on 1 February 2023 (2 pages)
26 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
28 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
28 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
12 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
25 August 2020Amended micro company accounts made up to 31 March 2019 (4 pages)
14 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
11 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(5 pages)
9 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
5 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Appointment of Mrs Shelley Barody as a director (2 pages)
26 April 2011Appointment of Mrs Shelley Barody as a director (2 pages)
21 February 2011Secretary's details changed for Shelley Barody on 1 January 2011 (2 pages)
21 February 2011Director's details changed for Dominic Barody on 1 January 2011 (2 pages)
21 February 2011Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom on 21 February 2011 (1 page)
21 February 2011Director's details changed for Dominic Barody on 1 January 2011 (2 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
21 February 2011Secretary's details changed for Shelley Barody on 1 January 2011 (2 pages)
21 February 2011Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom on 21 February 2011 (1 page)
21 February 2011Director's details changed for Dominic Barody on 1 January 2011 (2 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
21 February 2011Secretary's details changed for Shelley Barody on 1 January 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Director's details changed for Dominic Barody on 1 October 2010 (2 pages)
6 October 2010Secretary's details changed for Shelley Barody on 1 October 2010 (1 page)
6 October 2010Secretary's details changed for Shelley Barody on 1 October 2010 (1 page)
6 October 2010Secretary's details changed for Shelley Barody on 1 October 2010 (1 page)
6 October 2010Director's details changed for Dominic Barody on 1 October 2010 (2 pages)
6 October 2010Director's details changed for Dominic Barody on 1 October 2010 (2 pages)
22 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
22 March 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 22 March 2010 (1 page)
22 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
22 March 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 22 March 2010 (1 page)
21 March 2010Director's details changed for Dominic Barody on 30 January 2010 (2 pages)
21 March 2010Director's details changed for Dominic Barody on 30 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 30/01/09; full list of members (3 pages)
11 February 2009Return made up to 30/01/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 March 2008Return made up to 30/01/08; full list of members (3 pages)
10 March 2008Return made up to 30/01/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 February 2007Return made up to 30/01/07; full list of members (6 pages)
16 February 2007Return made up to 30/01/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2006Registered office changed on 21/04/06 from: suite 15 78 marylebone high street london W1U 5AP (1 page)
21 April 2006Registered office changed on 21/04/06 from: suite 15 78 marylebone high street london W1U 5AP (1 page)
6 February 2006Return made up to 30/01/06; full list of members (6 pages)
6 February 2006Return made up to 30/01/06; full list of members (6 pages)
8 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
8 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
3 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
19 March 2004Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
19 March 2004Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
30 January 2004Incorporation (31 pages)
30 January 2004Incorporation (31 pages)