Company NameShelford Place Llp
Company StatusDissolved
Company NumberOC320368
CategoryLimited Liability Partnership
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Directors

LLP Designated Member NameMr Russell George Kilikita
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ocean House
Bentley Way
New Barnet
EN5 5FP
LLP Designated Member NameMr Frank Carlos Montanaro
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Paper Mill Buildings
City Garden Row
London
N1 8DW
LLP Designated Member NameAmhurst Properties Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address1 Nelson Street
Southend-On-Sea
SS1 1EG
LLP Designated Member NameNoble House Group Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5EH
LLP Designated Member NameRGK Investments Limited (Corporation)
StatusResigned
Appointed27 June 2014(8 years after company formation)
Appointment DurationResigned same day (resigned 27 June 2014)
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
LLP Designated Member NameFCM Trading Limited (Corporation)
StatusResigned
Appointed27 June 2014(8 years after company formation)
Appointment Duration5 years, 5 months (resigned 06 December 2019)
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,357,643
Gross Profit£192,476
Net Worth£244,772
Cash£66,929
Current Liabilities£622,478

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

20 December 2012Delivered on: 22 December 2012
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and buildings being 2 shelford place london t/no.379604 Including all buldings and erections thereon and all fixtures and fittings therein and all services see image for full details.
Outstanding
31 January 2012Delivered on: 9 February 2012
Satisfied on: 8 June 2013
Persons entitled: Tiuta International Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: A floating charge all the company's present and future undertaking and assets whatsoever and whenever see image for full details.
Fully Satisfied
31 January 2012Delivered on: 9 February 2012
Satisfied on: 8 June 2013
Persons entitled: Tiuta International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 shelford place london t/no 379604.
Fully Satisfied
14 July 2006Delivered on: 19 July 2006
Satisfied on: 18 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 2 shelford place london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 July 2006Delivered on: 15 July 2006
Satisfied on: 18 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019Termination of appointment of Frank Carlos Montanaro as a member on 17 December 2019 (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
9 December 2019Application to strike the limited liability partnership off the register (1 page)
6 December 2019Termination of appointment of Fcm Trading Limited as a member on 6 December 2019 (1 page)
10 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (38 pages)
10 November 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
10 November 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
10 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
23 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
24 October 2018Accounts for a small company made up to 31 January 2018 (17 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
6 November 2017Accounts for a small company made up to 31 January 2017 (16 pages)
6 November 2017Accounts for a small company made up to 31 January 2017 (16 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
8 May 2017Appointment of Mr Frank Carlos Montanaro as a member on 28 April 2017 (2 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
8 May 2017Appointment of Mr Frank Carlos Montanaro as a member on 28 April 2017 (2 pages)
4 May 2017Termination of appointment of Russell George Kilikita as a member on 28 April 2017 (1 page)
4 May 2017Termination of appointment of Russell George Kilikita as a member on 28 April 2017 (1 page)
9 November 2016Full accounts made up to 31 January 2016 (15 pages)
9 November 2016Full accounts made up to 31 January 2016 (15 pages)
6 June 2016Annual return made up to 2 May 2016 (3 pages)
6 June 2016Annual return made up to 2 May 2016 (3 pages)
27 April 2016Member's details changed for Fcm Trading Limited on 13 August 2015 (1 page)
27 April 2016Member's details changed for Fcm Trading Limited on 13 August 2015 (1 page)
13 November 2015Full accounts made up to 31 January 2015 (13 pages)
13 November 2015Full accounts made up to 31 January 2015 (13 pages)
16 September 2015Registered office address changed from Russell Square House 10 -12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Russell Square House 10 -12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page)
13 May 2015Annual return made up to 2 May 2015 (3 pages)
13 May 2015Annual return made up to 2 May 2015 (3 pages)
13 May 2015Annual return made up to 2 May 2015 (3 pages)
10 November 2014Full accounts made up to 31 January 2014 (11 pages)
10 November 2014Full accounts made up to 31 January 2014 (11 pages)
18 August 2014Member's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages)
18 August 2014Member's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages)
8 July 2014Termination of appointment of Noble House Group Limited as a member (1 page)
8 July 2014Appointment of Fcm Trading Limited as a member (2 pages)
8 July 2014Appointment of Fcm Trading Limited as a member (2 pages)
8 July 2014Termination of appointment of Rgk Investments Limited as a member (1 page)
8 July 2014Appointment of Rgk Investments Limited as a member (2 pages)
8 July 2014Termination of appointment of Noble House Group Limited as a member (1 page)
8 July 2014Termination of appointment of Rgk Investments Limited as a member (1 page)
8 July 2014Appointment of Rgk Investments Limited as a member (2 pages)
8 May 2014Annual return made up to 2 May 2014 (3 pages)
8 May 2014Annual return made up to 2 May 2014 (3 pages)
8 May 2014Annual return made up to 2 May 2014 (3 pages)
4 November 2013Full accounts made up to 31 January 2013 (11 pages)
4 November 2013Full accounts made up to 31 January 2013 (11 pages)
20 June 2013Annual return made up to 15 June 2013 (3 pages)
20 June 2013Annual return made up to 15 June 2013 (3 pages)
8 June 2013Satisfaction of charge 3 in full (4 pages)
8 June 2013Satisfaction of charge 4 in full (4 pages)
8 June 2013Satisfaction of charge 3 in full (4 pages)
8 June 2013Satisfaction of charge 4 in full (4 pages)
22 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (14 pages)
22 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages)
22 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (14 pages)
22 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages)
21 December 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
21 December 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
21 December 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
21 December 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
14 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
14 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
20 June 2012Annual return made up to 15 June 2012 (3 pages)
20 June 2012Annual return made up to 15 June 2012 (3 pages)
14 June 2012Member's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages)
14 June 2012Member's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages)
22 February 2012Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 22 February 2012 (1 page)
9 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
9 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
9 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
9 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
7 February 2012Termination of appointment of Amhurst Properties Limited as a member (2 pages)
7 February 2012Appointment of Mr Russell George Kilikita as a member (3 pages)
7 February 2012Appointment of Mr Russell George Kilikita as a member (3 pages)
7 February 2012Termination of appointment of Amhurst Properties Limited as a member (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 September 2011Member's details changed for Noble House Group Limited on 14 July 2010 (2 pages)
14 September 2011Member's details changed for Noble House Group Limited on 14 July 2010 (2 pages)
14 September 2011Annual return made up to 15 June 2011 (3 pages)
14 September 2011Annual return made up to 15 June 2011 (3 pages)
13 September 2011Member's details changed for Amhurst Properties Limited on 14 July 2010 (2 pages)
13 September 2011Member's details changed for Amhurst Properties Limited on 14 July 2010 (2 pages)
22 September 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
22 September 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
24 August 2010Annual return made up to 13 July 2010 (7 pages)
24 August 2010Annual return made up to 13 July 2010 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 August 2009Annual return made up to 13/07/09 (2 pages)
28 August 2009Annual return made up to 13/07/09 (2 pages)
6 February 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
6 February 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
18 November 2008Annual return made up to 13/07/08 (2 pages)
18 November 2008Annual return made up to 13/07/08 (2 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 May 2008Registered office changed on 28/05/2008 from russell square house 10-12 russell square london WC1B 5LF (1 page)
28 May 2008Registered office changed on 28/05/2008 from russell square house 10-12 russell square london WC1B 5LF (1 page)
25 May 2007Member's particulars changed (1 page)
25 May 2007Member's particulars changed (1 page)
21 July 2006Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
21 July 2006Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
19 July 2006Particulars of mortgage/charge (4 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
15 July 2006Particulars of mortgage/charge (7 pages)
15 July 2006Particulars of mortgage/charge (7 pages)
15 June 2006Incorporation (3 pages)
15 June 2006Incorporation (3 pages)