Borehamwood
Hertfordshire
WD6 1AG
LLP Designated Member Name | Mr Jonathan Samuel Shelley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG |
LLP Designated Member Name | SCM Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2019) |
Correspondence Address | Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG |
Website | shelleycapitalmanagement.com |
---|---|
Email address | [email protected] |
Telephone | 020 38177720 |
Telephone region | London |
Registered Address | Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,463 |
Cash | £40,465 |
Current Liabilities | £23,133 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
14 June 2019 | Delivered on: 26 June 2019 Persons entitled: Tranos (UK) LTD Classification: A registered charge Outstanding |
---|---|
18 June 2019 | Delivered on: 26 June 2019 Persons entitled: Kenwood House Management LTD Classification: A registered charge Outstanding |
21 May 2019 | Delivered on: 21 May 2019 Persons entitled: Shelley Secured Lending Limited Classification: A registered charge Outstanding |
16 May 2019 | Delivered on: 16 May 2019 Persons entitled: Shelley Secured Lending Limited Classification: A registered charge Outstanding |
23 January 2019 | Delivered on: 28 January 2019 Persons entitled: Shelley Secured Lending Limited Classification: A registered charge Outstanding |
21 December 2018 | Delivered on: 21 December 2018 Persons entitled: Shelley Secured Lending Limited Classification: A registered charge Outstanding |
30 November 2018 | Delivered on: 3 December 2018 Persons entitled: Kenwood House Management LTD Classification: A registered charge Outstanding |
8 November 2018 | Delivered on: 12 November 2018 Persons entitled: Shelley Secured Lending LTD Classification: A registered charge Outstanding |
17 July 2023 | Delivered on: 18 July 2023 Persons entitled: Claridges Finance Limited Classification: A registered charge Outstanding |
14 November 2022 | Delivered on: 23 November 2022 Persons entitled: Balvaird Limited Classification: A registered charge Particulars: N/A. Outstanding |
2 August 2021 | Delivered on: 2 August 2021 Persons entitled: Shelley Secured Lending Limited Classification: A registered charge Particulars: Millworth cottage, smarden, ashford TN27 8RG. Outstanding |
2 April 2020 | Delivered on: 22 April 2020 Persons entitled: Shelley Secured Lending Limited Classification: A registered charge Particulars: Sub-charge, for more details please refer to the instrument. Outstanding |
19 February 2020 | Delivered on: 19 February 2020 Persons entitled: Shelley Secured Lending Limited Classification: A registered charge Outstanding |
3 July 2019 | Delivered on: 4 July 2019 Persons entitled: Kenwood House Management Limited Classification: A registered charge Outstanding |
28 July 2016 | Delivered on: 2 August 2016 Persons entitled: Rochelle Davis Classification: A registered charge Particulars: None. Outstanding |
19 October 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Registration of charge OC3579650015, created on 17 July 2023 (17 pages) |
4 April 2023 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
23 November 2022 | Registration of charge OC3579650014, created on 14 November 2022 (8 pages) |
21 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
7 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
30 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
2 August 2021 | Registration of charge OC3579650013, created on 2 August 2021 (10 pages) |
17 June 2021 | Satisfaction of charge OC3579650009 in full (1 page) |
22 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
9 November 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
9 November 2020 | Termination of appointment of Scm Enterprises Ltd as a member on 31 March 2019 (1 page) |
22 April 2020 | Registration of charge OC3579650012, created on 2 April 2020 (8 pages) |
19 February 2020 | Registration of charge OC3579650011, created on 19 February 2020 (9 pages) |
4 February 2020 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
27 September 2019 | Change of details for Mr Jonathan Samuel Shelley as a person with significant control on 3 October 2018 (2 pages) |
27 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
27 September 2019 | Member's details changed for Jonathan Samuel Shelley on 3 October 2018 (2 pages) |
27 September 2019 | Member's details changed for Gemma Kate Shelley on 17 September 2018 (2 pages) |
4 July 2019 | Registration of charge OC3579650010, created on 3 July 2019 (9 pages) |
26 June 2019 | Registration of charge OC3579650009, created on 14 June 2019 (9 pages) |
26 June 2019 | Registration of charge OC3579650008, created on 18 June 2019 (8 pages) |
26 June 2019 | Satisfaction of charge OC3579650004 in full (1 page) |
21 May 2019 | Registration of charge OC3579650007, created on 21 May 2019 (9 pages) |
16 May 2019 | Registration of charge OC3579650006, created on 16 May 2019 (9 pages) |
28 January 2019 | Registration of charge OC3579650005, created on 23 January 2019 (9 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 December 2018 | Registration of charge OC3579650004, created on 21 December 2018 (8 pages) |
3 December 2018 | Registration of charge OC3579650003, created on 30 November 2018 (9 pages) |
12 November 2018 | Registration of charge OC3579650002, created on 8 November 2018 (9 pages) |
19 October 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 16 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 16 September 2016 with updates (4 pages) |
2 August 2016 | Registration of charge OC3579650001, created on 28 July 2016 (8 pages) |
2 August 2016 | Registration of charge OC3579650001, created on 28 July 2016 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Annual return made up to 16 September 2015 (3 pages) |
29 October 2015 | Member's details changed for Scm Enterprises Ltd on 1 June 2015 (1 page) |
29 October 2015 | Annual return made up to 16 September 2015 (3 pages) |
29 October 2015 | Member's details changed for Scm Enterprises Ltd on 1 June 2015 (1 page) |
28 May 2015 | Registered office address changed from Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on 28 May 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 October 2014 | Annual return made up to 16 September 2014 (3 pages) |
30 October 2014 | Annual return made up to 16 September 2014 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 October 2013 | Member's details changed for Jonathan Samuel Shelley on 2 April 2013 (2 pages) |
28 October 2013 | Member's details changed for Scm Enterprises Ltd on 2 April 2013 (1 page) |
28 October 2013 | Member's details changed for Scm Enterprises Ltd on 2 April 2013 (1 page) |
28 October 2013 | Member's details changed for Gemma Kate Shelley on 2 April 2013 (2 pages) |
28 October 2013 | Annual return made up to 16 September 2013 (3 pages) |
28 October 2013 | Member's details changed for Gemma Kate Shelley on 2 April 2013 (2 pages) |
28 October 2013 | Annual return made up to 16 September 2013 (3 pages) |
28 October 2013 | Member's details changed for Gemma Kate Shelley on 2 April 2013 (2 pages) |
28 October 2013 | Member's details changed for Jonathan Samuel Shelley on 2 April 2013 (2 pages) |
28 October 2013 | Member's details changed for Scm Enterprises Ltd on 2 April 2013 (1 page) |
28 October 2013 | Member's details changed for Jonathan Samuel Shelley on 2 April 2013 (2 pages) |
7 June 2013 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom on 7 June 2013 (1 page) |
2 November 2012 | Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF on 2 November 2012 (1 page) |
2 November 2012 | Annual return made up to 16 September 2012 (3 pages) |
2 November 2012 | Annual return made up to 16 September 2012 (3 pages) |
2 November 2012 | Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF on 2 November 2012 (1 page) |
1 November 2012 | Appointment of Scm Enterprises Ltd as a member (2 pages) |
1 November 2012 | Appointment of Scm Enterprises Ltd as a member (2 pages) |
5 October 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
5 October 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
25 October 2011 | Annual return made up to 16 September 2011 (3 pages) |
25 October 2011 | Annual return made up to 16 September 2011 (3 pages) |
16 September 2010 | Incorporation of a limited liability partnership (9 pages) |
16 September 2010 | Incorporation of a limited liability partnership (9 pages) |