London
N16 7DR
Secretary Name | Mr Maurice Freund |
---|---|
Nationality | Belgian |
Status | Current |
Appointed | 19 September 1997(8 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Overlea Road London E5 9BG |
Director Name | Mr Bernard Janus Lebrecht |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 1992(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Broom Lane Salford Manchester Lancashire M7 4EQ |
Secretary Name | Mrs Susan Lebrecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Broom Lane Salford Lancashire M7 4EQ |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Shelwood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £251,272 |
Cash | £63,350 |
Current Liabilities | £278,401 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
7 October 2005 | Delivered on: 11 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 11 waverley road sefton park liverpool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
2 December 1998 | Delivered on: 5 December 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 418/418A sutton road southend on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 February 1998 | Delivered on: 3 March 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 31 high street, broadstairs, kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 June 1989 | Delivered on: 18 July 1989 Satisfied on: 31 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 high street broadstairs kent. Fully Satisfied |
15 May 2020 | Notification of Abraham Cik as a person with significant control on 1 May 2020 (2 pages) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
15 May 2020 | Cessation of Shelwood Ltd as a person with significant control on 1 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
9 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2019 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
20 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
8 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
14 November 2013 | Registered office address changed from Third Floor,Manchester House, 86 Princess Street, Manchester. M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from Third Floor,Manchester House, 86 Princess Street, Manchester. M1 6NP on 14 November 2013 (1 page) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mordechai Cik on 25 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mordechai Cik on 25 April 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 26/04/08; no change of members (6 pages) |
2 June 2008 | Return made up to 26/04/08; no change of members (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 26/04/07; no change of members (6 pages) |
16 May 2007 | Return made up to 26/04/07; no change of members (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
22 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
25 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 June 2003 | Return made up to 26/04/03; full list of members (6 pages) |
5 June 2003 | Return made up to 26/04/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 June 2002 | Return made up to 26/04/02; full list of members (6 pages) |
5 June 2002 | Return made up to 26/04/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
14 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
22 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 December 1998 | Resolutions
|
5 December 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1998 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Return made up to 26/04/98; full list of members (6 pages) |
14 August 1998 | Return made up to 26/04/98; full list of members (6 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 May 1997 | Return made up to 26/04/97; no change of members (5 pages) |
23 May 1997 | Return made up to 26/04/97; no change of members (5 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 June 1996 | Return made up to 26/04/96; full list of members (7 pages) |
21 June 1996 | Return made up to 26/04/96; full list of members (7 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 May 1995 | Return made up to 26/04/95; no change of members (8 pages) |
23 May 1995 | Return made up to 26/04/95; no change of members (8 pages) |
26 April 1989 | Incorporation (12 pages) |
26 April 1989 | Incorporation (12 pages) |