Company NameSelworthy Estates Limited
Company StatusActive
Company Number00533729
CategoryPrivate Limited Company
Incorporation Date26 May 1954(69 years, 11 months ago)
Previous NameSelworthy Estates (Eltham) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gregory James Palmer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameElizabeth Anne Palmer
NationalityBritish
StatusCurrent
Appointed31 October 1998(44 years, 5 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameCharles Edward Palmer
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(62 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr James Robert Palmer
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(62 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameElizabeth Anne Palmer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(63 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameRobert Ephraim Palmer Jnr
NationalityBritish
StatusResigned
Appointed02 September 1991(37 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 February 1999)
RoleCompany Director
Correspondence AddressManor Farm Brightling Road
Brightling
Robertsbridge
East Sussex
TN32 5HB
Director NameRobert Ephriam Palmer Jnr
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(39 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 February 1999)
RoleCompany Director
Correspondence AddressManor Farm Brightling Road
Brightling
Robertsbridge
East Sussex
TN32 5HB

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1G.j. Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£149,643
Cash£13,709
Current Liabilities£60,454

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due26 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

11 March 2009Delivered on: 14 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 March 2009Delivered on: 14 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 February 1963Delivered on: 4 March 1963
Persons entitled:
G. W. Chandler.
K W Gillett

Classification: Charge by way of legal mortgage
Secured details: £250.
Particulars: 7, rovenflow road, new eltham SE.9.
Outstanding
8 March 1961Delivered on: 15 March 1961
Persons entitled: J. E. Snelling-Colyer

Classification: Charge by way of legal mortgage
Secured details: £1000.
Particulars: 65, dunkerys rd, eltham, SE.9.
Outstanding
12 August 1957Delivered on: 30 August 1957
Persons entitled:
G. W. Chandler.
K W Gillett
H. Dann
A. F. Bowden
J. S. R. Berington

Classification: Legal charge
Secured details: £800.
Particulars: 1 and 3 brook avenue st. Paul's cray, kent.
Outstanding
19 June 1957Delivered on: 2 July 1957
Persons entitled: A. W. Carpenter

Classification: Charge
Secured details: £650.
Particulars: 13,15,17 & 23, blanmerle road, new eltham, woolwich, london.
Outstanding
11 January 1957Delivered on: 25 January 1957
Persons entitled:
G. W. Chandler.
K W Gillett
H. Dann
A. F. Bowden
J. S. R. Berington
H Dann
A. F. Bowden
J. S. R. Berington

Classification: Mortgage
Secured details: £700.
Particulars: 32 hawthorn drive, west wickham, kent.
Outstanding
10 November 1956Delivered on: 23 November 1956
Persons entitled:
G. W. Chandler.
K W Gillett
H. Dann
A. F. Bowden
J. S. R. Berington
H Dann
A. F. Bowden
J. S. R. Berington
A. F. Bowden
G. S. R. Berington
H Dann

Classification: Mortgage
Secured details: £360.
Particulars: 150 ardgowan road, catford, s e 6 t/n 231331.
Outstanding
12 May 1955Delivered on: 20 May 1955
Persons entitled:
G. W. Chandler.
K W Gillett
H. Dann
A. F. Bowden
J. S. R. Berington
H Dann
A. F. Bowden
J. S. R. Berington
A. F. Bowden
G. S. R. Berington
H Dann
Florence Hagel
T G Hagel
R. W. Hagel

Classification: Legal charge
Secured details: £500.
Particulars: 3, oakdene avenue, chislehurst, kent, title no k 21415.
Outstanding

Filing History

7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
25 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
25 October 2019Previous accounting period shortened from 28 October 2018 to 27 October 2018 (1 page)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
26 July 2019Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
2 July 2019Total exemption full accounts made up to 31 October 2017 (10 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
26 October 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
6 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
26 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 July 2017Appointment of Elizabeth Anne Palmer as a director on 6 July 2017 (2 pages)
13 July 2017Appointment of Elizabeth Anne Palmer as a director on 6 July 2017 (2 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
28 June 2016Sub-division of shares on 1 June 2016 (6 pages)
28 June 2016Sub-division of shares on 1 June 2016 (6 pages)
24 June 2016Statement of company's objects (2 pages)
24 June 2016Resolutions
  • RES13 ‐ Sub divided 01/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 June 2016Resolutions
  • RES13 ‐ Sub divided 01/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 June 2016Statement of company's objects (2 pages)
15 June 2016Appointment of Charles Edward Palmer as a director on 1 June 2016 (2 pages)
15 June 2016Appointment of Charles Edward Palmer as a director on 1 June 2016 (2 pages)
15 June 2016Appointment of James Robert Palmer as a director on 1 June 2016 (2 pages)
15 June 2016Appointment of James Robert Palmer as a director on 1 June 2016 (2 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 September 2011Director's details changed for Mr Gregory James Palmer on 3 September 2010 (2 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
12 September 2011Secretary's details changed for Elizabeth Anne Palmer on 3 September 2010 (1 page)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
12 September 2011Secretary's details changed for Elizabeth Anne Palmer on 3 September 2010 (1 page)
12 September 2011Director's details changed for Mr Gregory James Palmer on 3 September 2010 (2 pages)
12 September 2011Secretary's details changed for Elizabeth Anne Palmer on 3 September 2010 (1 page)
12 September 2011Director's details changed for Mr Gregory James Palmer on 3 September 2010 (2 pages)
10 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Mr Gregory James Palmer on 2 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Gregory James Palmer on 2 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Gregory James Palmer on 2 September 2010 (2 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
20 November 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
20 November 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
3 November 2008Secretary's change of particulars / elizabeth palmer / 15/12/2006 (1 page)
3 November 2008Return made up to 02/09/08; no change of members (4 pages)
3 November 2008Secretary's change of particulars / elizabeth palmer / 15/12/2006 (1 page)
3 November 2008Director's change of particulars / gregory palmer / 15/12/2006 (1 page)
3 November 2008Return made up to 02/09/08; no change of members (4 pages)
3 November 2008Director's change of particulars / gregory palmer / 15/12/2006 (1 page)
28 January 2008Return made up to 02/09/07; no change of members (6 pages)
28 January 2008Return made up to 02/09/07; no change of members (6 pages)
20 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 October 2006Return made up to 02/09/06; full list of members (6 pages)
12 October 2006Return made up to 02/09/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 September 2005Return made up to 02/09/05; full list of members (6 pages)
14 September 2005Return made up to 02/09/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 September 2004Return made up to 02/09/04; full list of members (6 pages)
28 September 2004Return made up to 02/09/04; full list of members (6 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
16 September 2003Return made up to 02/09/03; full list of members (6 pages)
16 September 2003Return made up to 02/09/03; full list of members (6 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
20 November 2002Return made up to 02/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/02
(6 pages)
20 November 2002Return made up to 02/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/02
(6 pages)
20 November 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
18 September 2001Return made up to 02/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2001Return made up to 02/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Return made up to 02/09/00; full list of members (6 pages)
31 October 2000Return made up to 02/09/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
15 October 1999Return made up to 02/09/99; full list of members (6 pages)
15 October 1999Return made up to 02/09/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 May 1999Accounts for a small company made up to 5 April 1998 (5 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 May 1999Accounts for a small company made up to 5 April 1998 (5 pages)
25 May 1999Accounts for a small company made up to 5 April 1998 (5 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
13 April 1999Registered office changed on 13/04/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
3 March 1999Director's particulars changed (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Director's particulars changed (1 page)
3 March 1999Secretary resigned (1 page)
11 February 1999Accounting reference date shortened from 05/04/99 to 31/10/98 (1 page)
11 February 1999Accounting reference date shortened from 05/04/99 to 31/10/98 (1 page)
3 February 1999Return made up to 02/09/98; no change of members (4 pages)
3 February 1999Return made up to 02/09/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
24 September 1997Return made up to 02/09/97; no change of members
  • 363(287) ‐ Registered office changed on 24/09/97
(4 pages)
24 September 1997Return made up to 02/09/97; no change of members
  • 363(287) ‐ Registered office changed on 24/09/97
(4 pages)
2 June 1997Auditor's resignation (1 page)
2 June 1997Auditor's resignation (1 page)
27 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
27 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
27 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
26 September 1996Return made up to 02/09/96; full list of members (5 pages)
26 September 1996Return made up to 02/09/96; full list of members (5 pages)
15 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
15 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
15 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
26 October 1995Registered office changed on 26/10/95 from: 146/148 eltham hill eltham london SE9 5DZ (1 page)
26 October 1995Registered office changed on 26/10/95 from: 146/148 eltham hill eltham london SE9 5DZ (1 page)
28 September 1995Registered office changed on 28/09/95 from: kingswood house 47-51 sidcup hill sidcup kent DA14 6HJ (1 page)
28 September 1995Registered office changed on 28/09/95 from: kingswood house 47-51 sidcup hill sidcup kent DA14 6HJ (1 page)
28 September 1995Return made up to 02/09/95; full list of members (12 pages)
28 September 1995Return made up to 02/09/95; full list of members (12 pages)
21 June 1995Accounts for a small company made up to 5 April 1994 (5 pages)
21 June 1995Accounts for a small company made up to 5 April 1994 (5 pages)
21 June 1995Accounts for a small company made up to 5 April 1994 (5 pages)
10 March 1995Return made up to 02/09/94; full list of members (12 pages)
10 March 1995Return made up to 02/09/94; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 November 1990Company name changed\certificate issued on 06/11/90 (2 pages)
6 November 1990Company name changed\certificate issued on 06/11/90 (2 pages)
26 May 1954Incorporation (14 pages)
26 May 1954Incorporation (14 pages)