Company NameSelico Co.Limited
Company StatusActive
Company Number00600709
CategoryPrivate Limited Company
Incorporation Date17 March 1958(66 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1992(34 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Secretary NameMr Berish Berger
NationalityBritish
StatusCurrent
Appointed03 September 1992(34 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1993(35 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(37 years, 1 month after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(37 years, 1 month after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2005(47 years after company formation)
Appointment Duration19 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(47 years after company formation)
Appointment Duration19 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(34 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 February 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(34 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameHasias Laufer
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(34 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 1998)
RoleCo Director
Correspondence Address16 Warwick Grove
London
E5 9HU
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(35 years after company formation)
Appointment Duration9 years, 10 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Secretary NameHasias Laufer
NationalityBritish
StatusResigned
Appointed03 September 1993(35 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address16 Warwick Grove
London
E5 9HU

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£776,239
Cash£71
Current Liabilities£3,011,355

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

21 June 1979Delivered on: 3 July 1979
Satisfied on: 9 August 1997
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 runnymede, 76 west end lane, camden NW3 title no 182746.
Fully Satisfied
26 October 1971Delivered on: 11 November 1971
Satisfied on: 9 August 1997
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: 76 west end lane hampstead NW3.
Fully Satisfied
16 October 1964Delivered on: 30 October 1964
Satisfied on: 25 July 1997
Persons entitled: Co-Operative Permanent Building Society

Classification: Legal charge
Secured details: 51000 & all other monies due not being money secured by a mortgage & of other property.
Particulars: Properties in foots cray kent finchley road and frognal hampstead (see doc 17 for details).
Fully Satisfied
21 October 1958Delivered on: 5 November 1958
Satisfied on: 25 July 1997
Persons entitled: Dudley & District Benefit Building Society

Classification: Mortgage
Secured details: £57,000.
Particulars: See doc 8 for full details.
Fully Satisfied

Filing History

7 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
25 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
4 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
16 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 March 2018Accounts for a small company made up to 31 March 2017 (7 pages)
20 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
27 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
27 July 2017Notification of Newincco 824 Limited as a person with significant control on 27 July 2017 (1 page)
27 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
27 July 2017Notification of Newincco 824 Limited as a person with significant control on 6 April 2016 (1 page)
27 July 2017Notification of Newincco 824 Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Accounts for a small company made up to 31 March 2016 (8 pages)
26 June 2017Accounts for a small company made up to 31 March 2016 (8 pages)
21 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(8 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(8 pages)
15 July 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 July 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(9 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(9 pages)
12 August 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 August 2015Accounts for a small company made up to 31 March 2014 (6 pages)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(9 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(9 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(9 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(9 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(9 pages)
13 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
2 June 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 June 2010Accounts for a small company made up to 31 March 2009 (8 pages)
27 April 2010Current accounting period shortened from 27 September 2009 to 31 March 2009 (1 page)
27 April 2010Current accounting period shortened from 27 September 2009 to 31 March 2009 (1 page)
8 September 2009Return made up to 03/09/09; full list of members (5 pages)
8 September 2009Return made up to 03/09/09; full list of members (5 pages)
29 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
29 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
22 September 2008Return made up to 03/09/08; full list of members (5 pages)
22 September 2008Return made up to 03/09/08; full list of members (5 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
18 April 2008Accounts for a small company made up to 30 September 2006 (8 pages)
18 April 2008Accounts for a small company made up to 30 September 2006 (8 pages)
4 September 2007Return made up to 03/09/07; full list of members (3 pages)
4 September 2007Return made up to 03/09/07; full list of members (3 pages)
31 July 2007Accounting reference date shortened from 28/09/06 to 27/09/06 (1 page)
31 July 2007Accounting reference date shortened from 28/09/06 to 27/09/06 (1 page)
15 November 2006Accounts for a small company made up to 30 September 2005 (8 pages)
15 November 2006Accounts for a small company made up to 30 September 2005 (8 pages)
4 September 2006Return made up to 03/09/06; full list of members (3 pages)
4 September 2006Return made up to 03/09/06; full list of members (3 pages)
4 August 2006Accounting reference date shortened from 29/09/05 to 28/09/05 (1 page)
4 August 2006Accounting reference date shortened from 29/09/05 to 28/09/05 (1 page)
9 January 2006New director appointed (4 pages)
9 January 2006New director appointed (4 pages)
9 January 2006New director appointed (4 pages)
9 January 2006New director appointed (4 pages)
4 November 2005Accounts for a small company made up to 30 September 2004 (8 pages)
4 November 2005Accounts for a small company made up to 30 September 2004 (8 pages)
28 September 2005Return made up to 03/09/05; full list of members (6 pages)
28 September 2005Return made up to 03/09/05; full list of members (6 pages)
8 August 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
8 August 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
13 September 2004Return made up to 03/09/04; full list of members (6 pages)
13 September 2004Return made up to 03/09/04; full list of members (6 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
10 September 2003Return made up to 03/09/03; no change of members (6 pages)
10 September 2003Return made up to 03/09/03; no change of members (6 pages)
15 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
15 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
10 September 2002Return made up to 03/09/02; full list of members (7 pages)
10 September 2002Return made up to 03/09/02; full list of members (7 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
17 December 2001Accounts for a small company made up to 30 September 2000 (8 pages)
17 December 2001Accounts for a small company made up to 30 September 2000 (8 pages)
6 September 2001Return made up to 03/09/01; full list of members (7 pages)
6 September 2001Return made up to 03/09/01; full list of members (7 pages)
11 September 2000Return made up to 03/09/00; full list of members (7 pages)
11 September 2000Return made up to 03/09/00; full list of members (7 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
17 August 2000Registered office changed on 17/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
17 August 2000Registered office changed on 17/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
30 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
8 September 1999Return made up to 03/09/99; full list of members (18 pages)
8 September 1999Return made up to 03/09/99; full list of members (18 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
29 March 1999Secretary resigned;director resigned (1 page)
29 March 1999Secretary resigned;director resigned (1 page)
21 December 1998Accounts for a small company made up to 30 September 1997 (8 pages)
21 December 1998Accounts for a small company made up to 30 September 1997 (8 pages)
10 September 1998Return made up to 03/09/98; full list of members (25 pages)
10 September 1998Return made up to 03/09/98; full list of members (25 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 September 1997Accounting reference date shortened from 25/03/98 to 30/09/97 (1 page)
18 September 1997Accounting reference date shortened from 25/03/98 to 30/09/97 (1 page)
8 September 1997Return made up to 03/09/97; full list of members (27 pages)
8 September 1997Return made up to 03/09/97; full list of members (27 pages)
9 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Memorandum and Articles of Association (5 pages)
27 June 1997Memorandum and Articles of Association (5 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1996Return made up to 03/09/96; full list of members (29 pages)
9 September 1996Return made up to 03/09/96; full list of members (29 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 September 1995Return made up to 03/09/95; full list of members (58 pages)
6 September 1995Return made up to 03/09/95; full list of members (58 pages)
11 May 1995New director appointed (6 pages)
11 May 1995New director appointed (6 pages)
11 May 1995New director appointed (6 pages)
11 May 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 March 1958Incorporation (14 pages)
17 March 1958Incorporation (14 pages)