SHELBOURNE SENIOR LIVING LIMITED
LONDON SENIOR CARE LIMITED PARK HOUSE INVESTMENTS LIMITED PARK HOUSE SERVICES LIMITED LEGISLATOR 1630 LIMITED

Hellopages » City of London » City of London » EC2R 8DU
Company number 04699262
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address 2ND FLOOR, 11 OLD JEWRY, LONDON, EC2R 8DU
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Appt and res of directors 19/08/2016 ; Termination of appointment of Keith Russell Crockett as a director on 19 August 2016; Termination of appointment of Thomas Gordon Wellner as a director on 19 August 2016. The most likely internet sites of SHELBOURNE SENIOR LIVING LIMITED are www.shelbourneseniorliving.co.uk, and www.shelbourne-senior-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shelbourne Senior Living Limited is a Private Limited Company. The company registration number is 04699262. Shelbourne Senior Living Limited has been working since 17 March 2003. The present status of the company is Active. The registered address of Shelbourne Senior Living Limited is 2nd Floor 11 Old Jewry London Ec2r 8du. . BEDELL TRUST UK LIMITED is a Secretary of the company. GOODEY, John Anthony is a Director of the company. HATCH, Dianne Margaret is a Director of the company. ROBERTS, Caroline Mary is a Director of the company. Secretary BARRY, Tony has been resigned. Secretary GREEN, Gillian Leigh has been resigned. Secretary LENIHAN, Brendan Dominic has been resigned. Secretary NISBETT, Owen James has been resigned. Secretary O'NEILL, Brian has been resigned. Nominee Secretary POOLEY, Maureen has been resigned. Director CERRONE, Frank has been resigned. Director CROCKETT, Keith Russell has been resigned. Director CURTIS, Peter James has been resigned. Nominee Director FELTHAM, Emma Rachel has been resigned. Director IBELE, Erin Carol has been resigned. Director KAY, Daniel has been resigned. Director KELLEHER, Michael has been resigned. Director LENIHAN, Brendan Dominic has been resigned. Director MARK, Larry Edward has been resigned. Director MORETON, John Ernest has been resigned. Director NESBITT, John Oliver has been resigned. Director NISBETT, Owen James has been resigned. Director O NEILL, Margaret has been resigned. Director O'FLYNN, Michael Joseph has been resigned. Director O'NEILL, Brian has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director RICHARDS, Paul William has been resigned. Director SKIVER, Justin has been resigned. Director STREET, Timothy William has been resigned. Director WATERHOUSE, Kenneth Roy has been resigned. Director WELLNER, Thomas Gordon has been resigned. Director YARROW, Nicholas John has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
BEDELL TRUST UK LIMITED
Appointed Date: 30 April 2015

Director
GOODEY, John Anthony
Appointed Date: 14 August 2014
53 years old

Director
HATCH, Dianne Margaret
Appointed Date: 12 April 2016
67 years old

Director
ROBERTS, Caroline Mary
Appointed Date: 12 April 2016
58 years old

Resigned Directors

Secretary
BARRY, Tony
Resigned: 25 May 2006
Appointed Date: 01 February 2006

Secretary
GREEN, Gillian Leigh
Resigned: 19 July 2004
Appointed Date: 28 May 2003

Secretary
LENIHAN, Brendan Dominic
Resigned: 10 June 2013
Appointed Date: 05 September 2007

Secretary
NISBETT, Owen James
Resigned: 01 February 2006
Appointed Date: 19 July 2004

Secretary
O'NEILL, Brian
Resigned: 05 September 2007
Appointed Date: 25 May 2006

Nominee Secretary
POOLEY, Maureen
Resigned: 28 May 2003
Appointed Date: 17 March 2003

Director
CERRONE, Frank
Resigned: 12 April 2016
Appointed Date: 02 July 2015
66 years old

Director
CROCKETT, Keith Russell
Resigned: 19 August 2016
Appointed Date: 14 August 2014
53 years old

Director
CURTIS, Peter James
Resigned: 13 August 2014
Appointed Date: 11 June 2013
65 years old

Nominee Director
FELTHAM, Emma Rachel
Resigned: 28 May 2003
Appointed Date: 17 March 2003
44 years old

Director
IBELE, Erin Carol
Resigned: 01 July 2015
Appointed Date: 14 August 2014
64 years old

Director
KAY, Daniel
Resigned: 14 August 2014
Appointed Date: 10 June 2013
56 years old

Director
KELLEHER, Michael
Resigned: 10 June 2013
Appointed Date: 01 February 2006
66 years old

Director
LENIHAN, Brendan Dominic
Resigned: 10 June 2013
Appointed Date: 05 September 2007
57 years old

Director
MARK, Larry Edward
Resigned: 01 February 2006
Appointed Date: 28 May 2003
80 years old

Director
MORETON, John Ernest
Resigned: 01 February 2006
Appointed Date: 28 May 2003
81 years old

Director
NESBITT, John Oliver
Resigned: 10 June 2013
Appointed Date: 25 May 2006
64 years old

Director
NISBETT, Owen James
Resigned: 01 February 2006
Appointed Date: 19 July 2004
65 years old

Director
O NEILL, Margaret
Resigned: 10 June 2013
Appointed Date: 29 October 2009
45 years old

Director
O'FLYNN, Michael Joseph
Resigned: 10 June 2013
Appointed Date: 25 May 2006
68 years old

Director
O'NEILL, Brian
Resigned: 05 September 2007
Appointed Date: 01 February 2006
74 years old

Nominee Director
POOLEY, Maureen
Resigned: 28 May 2003
Appointed Date: 17 March 2003
79 years old

Director
RICHARDS, Paul William
Resigned: 01 February 2006
Appointed Date: 13 October 2003
62 years old

Director
SKIVER, Justin
Resigned: 12 April 2016
Appointed Date: 14 August 2014
48 years old

Director
STREET, Timothy William
Resigned: 14 August 2014
Appointed Date: 10 June 2013
51 years old

Director
WATERHOUSE, Kenneth Roy
Resigned: 02 December 2009
Appointed Date: 25 May 2006
65 years old

Director
WELLNER, Thomas Gordon
Resigned: 19 August 2016
Appointed Date: 02 July 2015
60 years old

Director
YARROW, Nicholas John
Resigned: 13 August 2014
Appointed Date: 10 June 2013
58 years old

SHELBOURNE SENIOR LIVING LIMITED Events

12 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appt and res of directors 19/08/2016

31 Aug 2016
Termination of appointment of Keith Russell Crockett as a director on 19 August 2016
31 Aug 2016
Termination of appointment of Thomas Gordon Wellner as a director on 19 August 2016
02 Aug 2016
Full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,966,999.75

...
... and 125 more events
04 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

04 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

04 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

19 May 2003
Company name changed legislator 1630 LIMITED\certificate issued on 18/05/03
17 Mar 2003
Incorporation

SHELBOURNE SENIOR LIVING LIMITED Charges

12 June 2013
Charge code 0469 9262 0006
Delivered: 14 June 2013
Status: Satisfied on 16 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings k/a the shelbourne at sway at church…
28 February 2013
Debenture
Delivered: 16 March 2013
Status: Satisfied on 16 September 2013
Persons entitled: National Asset Loan Management Limited
Description: F/H property k/a sway place church lane lymington hampshire…
28 February 2013
Charge over bank accounts
Delivered: 16 March 2013
Status: Satisfied on 16 September 2013
Persons entitled: National Asset Loan Management Limited
Description: All present and future right title and interest in and to…
1 October 2008
Debenture
Delivered: 17 October 2008
Status: Satisfied on 16 September 2013
Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for Itself and the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
1 February 2006
Debenture
Delivered: 9 February 2006
Status: Satisfied on 16 September 2013
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance as Trustee for Itselfand the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
10 May 2005
Legal charge
Delivered: 20 May 2005
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: Sway place church lane sway hampshire. By way of fixed…