London
E1W 9US
Secretary Name | Doreen Selig |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1992(52 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Ms Naomi Anne Selig |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2008(68 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Ms Ruth Aviva Selig |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2008(68 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Ralph Selig |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(52 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 September 2008) |
Role | Accountant |
Correspondence Address | 3 Bishops Grove London N2 0BP |
Website | www.devereuxchambers.co.uk |
---|---|
Telephone | 020 73537534 |
Telephone region | London |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
75 at £1 | Daniel Selig Discretionary Trust 7.50% Ordinary |
---|---|
75 at £1 | Judith Rachel Gaba 7.50% Ordinary |
75 at £1 | Naomi Anne Selig 7.50% Ordinary |
75 at £1 | Ruth Aviva Selig 7.50% Ordinary |
293 at £1 | Doreen Selig 29.30% Ordinary |
171 at £1 | Managers LTD 17.10% Ordinary |
125 at £1 | Willesden & District Loan Co LTD 12.50% Ordinary |
111 at £1 | Wood Green & District Loan Company LTD 11.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,590,403 |
Current Liabilities | £84,562 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
31 July 2009 | Delivered on: 21 August 2009 Persons entitled: Nss Trustees Limited Doreen Selig Naomi Anne Selig Ruth Aviva Selig Daniel Michael Selig the Trustees of the Pension (Selig) Fund Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H valiant house 365 high road wembley t/no:ngl 646176 f/h economic house 23-29 london road sittingbourne kent t/no:K468102. Outstanding |
---|---|
31 March 2004 | Delivered on: 6 April 2004 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: F/H property k/a valiant house 365 high road wembley. Outstanding |
7 January 2004 | Delivered on: 10 January 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £1,800,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a 25 london road sittingbourne kent. Outstanding |
15 September 1999 | Delivered on: 22 September 1999 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: Land/blds on west side of ripon rd,harrogate,west yorkshire; NYK52467. Outstanding |
29 March 2003 | Delivered on: 28 June 2003 Satisfied on: 18 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £1,064,360.30 due or to become due from the company to the chargee. Particulars: The f/h property k/a 160 oldham road failsworth manchester t/no LA274552. Fully Satisfied |
21 July 1999 | Delivered on: 10 August 1999 Satisfied on: 27 July 2007 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: Bridge house victoria street south grimsby east riding of yorkshire. Fully Satisfied |
19 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
9 November 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
16 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 March 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
21 February 2017 | Director's details changed (2 pages) |
21 February 2017 | Director's details changed (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Director's details changed for Doreen Selig on 26 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Mrs Naomi Anne Selig on 26 May 2015 (2 pages) |
8 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 8 June 2015 (1 page) |
8 June 2015 | Secretary's details changed for Doreen Selig on 26 May 2015 (1 page) |
8 June 2015 | Director's details changed for Ms Ruth Aviva Selig on 26 May 2015 (2 pages) |
8 June 2015 | Secretary's details changed for Doreen Selig on 26 May 2015 (1 page) |
8 June 2015 | Director's details changed for Mrs Naomi Anne Selig on 26 May 2015 (2 pages) |
8 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Doreen Selig on 26 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Ms Ruth Aviva Selig on 26 May 2015 (2 pages) |
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Director's details changed for Ms Ruth Aviva Selig on 18 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mrs Naomi Anne Selig on 18 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Doreen Selig on 18 July 2014 (1 page) |
22 July 2014 | Secretary's details changed for Doreen Selig on 18 July 2014 (1 page) |
22 July 2014 | Director's details changed for Doreen Selig on 18 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Ms Ruth Aviva Selig on 18 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Doreen Selig on 18 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mrs Naomi Anne Selig on 18 July 2014 (2 pages) |
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
25 February 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
1 December 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
1 December 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
13 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
13 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
23 February 2009 | Return made up to 10/02/09; full list of members (6 pages) |
23 February 2009 | Return made up to 10/02/09; full list of members (6 pages) |
15 January 2009 | Appointment terminated director ralph selig (1 page) |
15 January 2009 | Appointment terminated director ralph selig (1 page) |
13 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
13 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
31 March 2008 | Return made up to 10/02/08; full list of members (6 pages) |
31 March 2008 | Return made up to 10/02/08; full list of members (6 pages) |
29 March 2008 | Director appointed mrs naomi anne selig (1 page) |
29 March 2008 | Director appointed mrs naomi anne selig (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from c/o R.B.selig 3 bishops grove london N2 0BP (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from c/o R.B.selig 3 bishops grove london N2 0BP (1 page) |
29 March 2008 | Director appointed ms ruth aviva selig (1 page) |
29 March 2008 | Director appointed ms ruth aviva selig (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
5 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Return made up to 10/02/07; full list of members (9 pages) |
22 February 2007 | Return made up to 10/02/07; full list of members (9 pages) |
25 April 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
25 April 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
3 February 2006 | Return made up to 10/02/06; full list of members (9 pages) |
3 February 2006 | Return made up to 10/02/06; full list of members (9 pages) |
16 February 2005 | Return made up to 10/02/05; full list of members (9 pages) |
16 February 2005 | Return made up to 10/02/05; full list of members (9 pages) |
20 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
20 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
11 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
11 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
11 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (4 pages) |
28 June 2003 | Particulars of mortgage/charge (4 pages) |
17 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
17 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
17 February 2003 | Return made up to 10/02/03; full list of members (9 pages) |
17 February 2003 | Return made up to 10/02/03; full list of members (9 pages) |
30 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
30 January 2002 | Return made up to 10/02/02; full list of members (8 pages) |
30 January 2002 | Return made up to 10/02/02; full list of members (8 pages) |
30 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 February 2001 | Return made up to 10/02/01; full list of members (8 pages) |
2 February 2001 | Return made up to 10/02/01; full list of members (8 pages) |
12 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
12 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
19 February 1999 | Return made up to 10/02/99; no change of members (4 pages) |
19 February 1999 | Return made up to 10/02/99; no change of members (4 pages) |
4 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
4 February 1998 | Accounts made up to 31 July 1997 (12 pages) |
4 February 1998 | Accounts made up to 31 July 1997 (12 pages) |
4 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
18 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
21 February 1997 | Return made up to 10/02/97; full list of members (6 pages) |
21 February 1997 | Return made up to 10/02/97; full list of members (6 pages) |
5 February 1996 | Return made up to 10/02/96; no change of members (5 pages) |
5 February 1996 | Return made up to 10/02/96; no change of members (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
7 March 1995 | Return made up to 10/02/95; no change of members (6 pages) |
7 March 1995 | Return made up to 10/02/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
25 March 1994 | Accounts made up to 31 July 1993 (12 pages) |
25 March 1994 | Accounts made up to 31 July 1993 (12 pages) |
18 March 1994 | Return made up to 10/02/94; full list of members (7 pages) |
18 March 1994 | Return made up to 10/02/94; full list of members (7 pages) |
24 February 1993 | Accounts made up to 31 July 1992 (12 pages) |
24 February 1993 | Accounts made up to 31 July 1992 (12 pages) |
16 February 1993 | Return made up to 10/02/93; no change of members (4 pages) |
16 February 1993 | Return made up to 10/02/93; no change of members (4 pages) |
31 March 1992 | Accounts made up to 31 July 1991 (13 pages) |
31 March 1992 | Accounts made up to 31 July 1991 (13 pages) |
12 March 1992 | Return made up to 01/03/92; no change of members
|
12 March 1992 | Return made up to 01/03/92; no change of members
|
6 March 1991 | Return made up to 01/03/91; full list of members (9 pages) |
6 March 1991 | Return made up to 01/03/91; full list of members (9 pages) |
6 March 1991 | Accounts made up to 31 July 1990 (14 pages) |
6 March 1991 | Accounts made up to 31 July 1990 (14 pages) |
1 August 1990 | Return made up to 01/03/90; full list of members (4 pages) |
1 August 1990 | Accounts made up to 31 July 1989 (16 pages) |
1 August 1990 | Return made up to 01/03/90; full list of members (4 pages) |
1 August 1990 | Accounts made up to 31 July 1989 (16 pages) |
30 November 1989 | Registered office changed on 30/11/89 from: 175 regent street london W1R 7FB (1 page) |
30 November 1989 | Registered office changed on 30/11/89 from: 175 regent street london W1R 7FB (1 page) |
13 July 1989 | Accounts made up to 31 July 1988 (16 pages) |
13 July 1989 | Return made up to 01/03/89; no change of members (4 pages) |
13 July 1989 | Return made up to 01/03/89; no change of members (4 pages) |
13 July 1989 | Accounts made up to 31 July 1988 (16 pages) |
3 May 1988 | Return made up to 01/03/88; no change of members (5 pages) |
3 May 1988 | Return made up to 01/03/88; no change of members (5 pages) |
3 May 1988 | Accounts made up to 31 July 1987 (15 pages) |
3 May 1988 | Accounts made up to 31 July 1987 (15 pages) |
2 June 1987 | Return made up to 01/03/87; full list of members (5 pages) |
2 June 1987 | Return made up to 01/03/87; full list of members (5 pages) |
2 June 1987 | Accounts made up to 31 July 1986 (17 pages) |
10 May 1986 | Accounts made up to 31 July 1985 (15 pages) |
10 May 1986 | Accounts made up to 31 July 1985 (15 pages) |
6 November 1984 | Accounts made up to 31 July 1982 (7 pages) |
6 November 1984 | Accounts made up to 31 July 1982 (7 pages) |