Company NameShelley Capital Management Llp
Company StatusActive
Company NumberOC357965
CategoryLimited Liability Partnership
Incorporation Date16 September 2010(13 years, 7 months ago)

Directors

LLP Designated Member NameMrs Gemma Kate Shelley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenwood House 77a Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
LLP Designated Member NameMr Jonathan Samuel Shelley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenwood House 77a Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
LLP Designated Member NameSCM Enterprises Ltd (Corporation)
StatusResigned
Appointed01 November 2012(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2019)
Correspondence AddressKenwood House 77a Shenley Road
Borehamwood
Hertfordshire
WD6 1AG

Contact

Websiteshelleycapitalmanagement.com
Email address[email protected]
Telephone020 38177720
Telephone regionLondon

Location

Registered AddressKenwood House
77a Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£27,463
Cash£40,465
Current Liabilities£23,133

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Charges

14 June 2019Delivered on: 26 June 2019
Persons entitled: Tranos (UK) LTD

Classification: A registered charge
Outstanding
18 June 2019Delivered on: 26 June 2019
Persons entitled: Kenwood House Management LTD

Classification: A registered charge
Outstanding
21 May 2019Delivered on: 21 May 2019
Persons entitled: Shelley Secured Lending Limited

Classification: A registered charge
Outstanding
16 May 2019Delivered on: 16 May 2019
Persons entitled: Shelley Secured Lending Limited

Classification: A registered charge
Outstanding
23 January 2019Delivered on: 28 January 2019
Persons entitled: Shelley Secured Lending Limited

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 21 December 2018
Persons entitled: Shelley Secured Lending Limited

Classification: A registered charge
Outstanding
30 November 2018Delivered on: 3 December 2018
Persons entitled: Kenwood House Management LTD

Classification: A registered charge
Outstanding
8 November 2018Delivered on: 12 November 2018
Persons entitled: Shelley Secured Lending LTD

Classification: A registered charge
Outstanding
17 July 2023Delivered on: 18 July 2023
Persons entitled: Claridges Finance Limited

Classification: A registered charge
Outstanding
14 November 2022Delivered on: 23 November 2022
Persons entitled: Balvaird Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
2 August 2021Delivered on: 2 August 2021
Persons entitled: Shelley Secured Lending Limited

Classification: A registered charge
Particulars: Millworth cottage, smarden, ashford TN27 8RG.
Outstanding
2 April 2020Delivered 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 2020Delivered on: 19 February 2020
Persons entitled: Shelley Secured Lending Limited

Classification: A registered charge
Outstanding
3 July 2019Delivered on: 4 July 2019
Persons entitled: Kenwood House Management Limited

Classification: A registered charge
Outstanding
28 July 2016Delivered on: 2 August 2016
Persons entitled: Rochelle Davis

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
18 July 2023Registration of charge OC3579650015, created on 17 July 2023 (17 pages)
4 April 2023Unaudited abridged accounts made up to 31 March 2022 (6 pages)
23 November 2022Registration of charge OC3579650014, created on 14 November 2022 (8 pages)
21 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
7 January 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
30 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
2 August 2021Registration of charge OC3579650013, created on 2 August 2021 (10 pages)
17 June 2021Satisfaction of charge OC3579650009 in full (1 page)
22 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
9 November 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
9 November 2020Termination of appointment of Scm Enterprises Ltd as a member on 31 March 2019 (1 page)
22 April 2020Registration of charge OC3579650012, created on 2 April 2020 (8 pages)
19 February 2020Registration of charge OC3579650011, created on 19 February 2020 (9 pages)
4 February 2020Unaudited abridged accounts made up to 31 March 2019 (6 pages)
27 September 2019Change of details for Mr Jonathan Samuel Shelley as a person with significant control on 3 October 2018 (2 pages)
27 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
27 September 2019Member's details changed for Jonathan Samuel Shelley on 3 October 2018 (2 pages)
27 September 2019Member's details changed for Gemma Kate Shelley on 17 September 2018 (2 pages)
4 July 2019Registration of charge OC3579650010, created on 3 July 2019 (9 pages)
26 June 2019Registration of charge OC3579650009, created on 14 June 2019 (9 pages)
26 June 2019Registration of charge OC3579650008, created on 18 June 2019 (8 pages)
26 June 2019Satisfaction of charge OC3579650004 in full (1 page)
21 May 2019Registration of charge OC3579650007, created on 21 May 2019 (9 pages)
16 May 2019Registration of charge OC3579650006, created on 16 May 2019 (9 pages)
28 January 2019Registration of charge OC3579650005, created on 23 January 2019 (9 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
21 December 2018Registration of charge OC3579650004, created on 21 December 2018 (8 pages)
3 December 2018Registration of charge OC3579650003, created on 30 November 2018 (9 pages)
12 November 2018Registration of charge OC3579650002, created on 8 November 2018 (9 pages)
19 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
11 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
2 August 2016Registration of charge OC3579650001, created on 28 July 2016 (8 pages)
2 August 2016Registration of charge OC3579650001, created on 28 July 2016 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Annual return made up to 16 September 2015 (3 pages)
29 October 2015Member's details changed for Scm Enterprises Ltd on 1 June 2015 (1 page)
29 October 2015Annual return made up to 16 September 2015 (3 pages)
29 October 2015Member's details changed for Scm Enterprises Ltd on 1 June 2015 (1 page)
28 May 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Annual return made up to 16 September 2014 (3 pages)
30 October 2014Annual return made up to 16 September 2014 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Member's details changed for Jonathan Samuel Shelley on 2 April 2013 (2 pages)
28 October 2013Member's details changed for Scm Enterprises Ltd on 2 April 2013 (1 page)
28 October 2013Member's details changed for Scm Enterprises Ltd on 2 April 2013 (1 page)
28 October 2013Member's details changed for Gemma Kate Shelley on 2 April 2013 (2 pages)
28 October 2013Annual return made up to 16 September 2013 (3 pages)
28 October 2013Member's details changed for Gemma Kate Shelley on 2 April 2013 (2 pages)
28 October 2013Annual return made up to 16 September 2013 (3 pages)
28 October 2013Member's details changed for Gemma Kate Shelley on 2 April 2013 (2 pages)
28 October 2013Member's details changed for Jonathan Samuel Shelley on 2 April 2013 (2 pages)
28 October 2013Member's details changed for Scm Enterprises Ltd on 2 April 2013 (1 page)
28 October 2013Member's details changed for Jonathan Samuel Shelley on 2 April 2013 (2 pages)
7 June 2013Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom on 7 June 2013 (1 page)
2 November 2012Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF on 2 November 2012 (1 page)
2 November 2012Annual return made up to 16 September 2012 (3 pages)
2 November 2012Annual return made up to 16 September 2012 (3 pages)
2 November 2012Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF on 2 November 2012 (1 page)
1 November 2012Appointment of Scm Enterprises Ltd as a member (2 pages)
1 November 2012Appointment of Scm Enterprises Ltd as a member (2 pages)
5 October 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
5 October 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 October 2011Annual return made up to 16 September 2011 (3 pages)
25 October 2011Annual return made up to 16 September 2011 (3 pages)
16 September 2010Incorporation of a limited liability partnership (9 pages)
16 September 2010Incorporation of a limited liability partnership (9 pages)