Company NameBernita Shelley Limited
DirectorBernita Lynn Shelley
Company StatusActive
Company Number05897794
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)
Previous NameThe Whole Tooth Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Bernita Lynn Shelley
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Linden Lea
London
N2 0RF
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address131 North End Road
London
NW11 7HT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bernita Lynn Shelley
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,375
Cash£2,310
Current Liabilities£9,685

Accounts

Latest Accounts29 August 2023 (7 months, 4 weeks ago)
Next Accounts Due29 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
20 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
3 March 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
9 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
12 September 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
13 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
12 September 2017Notification of Bernita Lynn Shelley as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Bernita Lynn Shelley as a person with significant control on 6 April 2016 (2 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 February 2017Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 February 2017Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 29 August 2015 (4 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
19 May 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
19 May 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 January 2014Director's details changed for Bernita Lynn Shelley on 8 January 2014 (2 pages)
13 January 2014Director's details changed for Bernita Lynn Shelley on 8 January 2014 (2 pages)
13 January 2014Director's details changed for Bernita Lynn Shelley on 8 January 2014 (2 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
30 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
2 July 2012Registered office address changed from 49 the Vale London NW11 8SE on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 49 the Vale London NW11 8SE on 2 July 2012 (1 page)
2 July 2012Director's details changed for Bernita Lynn Shelley on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from 49 the Vale London NW11 8SE on 2 July 2012 (1 page)
2 July 2012Director's details changed for Bernita Lynn Shelley on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Bernita Lynn Shelley on 2 July 2012 (2 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 18 May 2010 (2 pages)
20 April 2010Director's details changed for Bernita Lynn Shelley on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Bernita Lynn Shelley on 20 April 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 October 2009Director's details changed for Bernita Lynn Shelley on 14 October 2009 (3 pages)
16 October 2009Director's details changed for Bernita Lynn Shelley on 14 October 2009 (3 pages)
17 August 2009Return made up to 07/08/09; full list of members (3 pages)
17 August 2009Return made up to 07/08/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
19 August 2008Return made up to 07/08/08; full list of members (3 pages)
19 August 2008Return made up to 07/08/08; full list of members (3 pages)
9 April 2008Company name changed the whole tooth LIMITED\certificate issued on 17/04/08 (2 pages)
9 April 2008Company name changed the whole tooth LIMITED\certificate issued on 17/04/08 (2 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 September 2007Return made up to 07/08/07; full list of members (2 pages)
10 September 2007Return made up to 07/08/07; full list of members (2 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
7 August 2006Incorporation (17 pages)
7 August 2006Incorporation (17 pages)