SHELLPOINT TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 4QE

Company number 01539711
Status Active
Incorporation Date 19 January 1981
Company Type Private Limited Company
Address WILBERFORCE HOUSE, STATION ROAD, LONDON, NW4 4QE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 January 2017 with updates; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of SHELLPOINT TRUSTEES LIMITED are www.shellpointtrustees.co.uk, and www.shellpoint-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Shellpoint Trustees Limited is a Private Limited Company. The company registration number is 01539711. Shellpoint Trustees Limited has been working since 19 January 1981. The present status of the company is Active. The registered address of Shellpoint Trustees Limited is Wilberforce House Station Road London Nw4 4qe. . MILLS, Anna is a Director of the company. MILLS, David William is a Director of the company. MILLS, Jonathan is a Director of the company. Secretary BIBBY, Karen Rosalind has been resigned. Secretary J & B CARROLL LIMITED has been resigned. Director SMITH, Gordon Peter has been resigned. Director SMITH, Iris Doreen has been resigned. The company operates in "Residents property management".


Current Directors

Director
MILLS, Anna
Appointed Date: 21 November 1997
75 years old

Director
MILLS, David William
Appointed Date: 21 November 1997
82 years old

Director
MILLS, Jonathan
Appointed Date: 22 January 2007
45 years old

Resigned Directors

Secretary
BIBBY, Karen Rosalind
Resigned: 05 October 2010

Secretary
J & B CARROLL LIMITED
Resigned: 23 March 2011
Appointed Date: 05 October 2010

Director
SMITH, Gordon Peter
Resigned: 21 November 1997
93 years old

Director
SMITH, Iris Doreen
Resigned: 12 March 1997
88 years old

Persons With Significant Control

Mrs Anna Mills
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHELLPOINT TRUSTEES LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 30 June 2016
27 Jan 2017
Confirmation statement made on 24 January 2017 with updates
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

19 Jan 2016
Total exemption full accounts made up to 30 June 2015
13 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 81 more events
02 Oct 1986
Full accounts made up to 30 June 1985

04 Jun 1986
Return made up to 30/01/86; full list of members

08 Jul 1982
Company name changed\certificate issued on 08/07/82
06 May 1982
Memorandum of association
19 Jan 1981
Incorporation

SHELLPOINT TRUSTEES LIMITED Charges

1 September 1998
Legal charge
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Meadowside cambridge park twickenham l/b richmond upon…
1 September 1998
Legal charge
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Melbury court kensington high street kensington l/b…
31 July 1987
Legal charge
Delivered: 4 August 1987
Status: Outstanding
Persons entitled: Lynsal Limited
Description: L/H property k/a melbury court, kensington high street…
3 May 1985
Legal charge
Delivered: 18 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H - meadowside, cambridge park, twickenham. T.n - mx…
3 May 1985
Legal charge
Delivered: 18 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H - heathway court, finchley road, london NW3. T.n- p…
25 March 1985
Legal charge
Delivered: 10 April 1985
Status: Satisfied on 15 January 1999
Persons entitled: Barclays Bank PLC
Description: L/H the gateways park lane richmond surrey t/n: sgl 309056.
25 March 1985
Legal charge
Delivered: 10 April 1985
Status: Satisfied on 15 January 1999
Persons entitled: Barclays Bank PLC
Description: F/H 1-8, 17-24 and 33-88 yale court honeybourne road london…