Company NameSelect Equipment (London) Limited
DirectorsPeter John Beharrell and Jack Paul Lidsey
Company StatusActive
Company Number00994135
CategoryPrivate Limited Company
Incorporation Date12 November 1970(53 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Peter John Beharrell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Tower View
Kings Hill
West Malling
Kent
ME19 4WF
Director NameMr Jack Paul Lidsey
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(51 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 High Street
Chislehurst
BR7 5BE
Director NameKenneth Alfred John Beharrell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(20 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 1997)
RoleCompany Director
Correspondence Address83 Hayfield Road
Orpington
Kent
BR5 2DL
Secretary NameMavis Beharrell
NationalityBritish
StatusResigned
Appointed16 October 1991(20 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address83 Hayfield Road
Orpington
Kent
BR5 2DL
Director NamePamela Beharrell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(27 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1999)
RoleSecretary
Correspondence Address3 Morley Close
Orpington
Kent
BR6 8JR
Secretary NamePamela Beharrell
NationalityBritish
StatusResigned
Appointed16 February 1998(27 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1999)
RoleSecretary
Correspondence Address3 Morley Close
Orpington
Kent
BR6 8JR
Secretary NameMavis Beharrell
NationalityBritish
StatusResigned
Appointed01 August 1999(28 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 13 October 2022)
RoleCompany Director
Correspondence Address117 Tower View
Kings Hill
West Malling
Kent
ME19 4WF

Contact

Websiteselectequipment.co.uk

Location

Registered Address63 High Street
Chislehurst
BR7 5BE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Peter John Beharrell
100.00%
Ordinary

Financials

Year2014
Net Worth£3,469
Cash£2,901
Current Liabilities£39,073

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

14 December 2001Delivered on: 21 December 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 saxville road orpington kent t/no: SGL108977.
Outstanding
14 December 2001Delivered on: 21 December 2001
Persons entitled: The Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All leasehold and freehold property charged by the company to woolwich PLC under any mortgage charge or other deed.
Outstanding

Filing History

26 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 February 2020Registered office address changed from Westcliff House 106 Southlands Road Bromley BR2 9QY to 63 High Street Chislehurst BR7 5BE on 3 February 2020 (1 page)
8 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 November 2016Satisfaction of charge 1 in full (1 page)
10 November 2016Satisfaction of charge 2 in full (1 page)
10 November 2016Satisfaction of charge 1 in full (1 page)
10 November 2016Satisfaction of charge 2 in full (1 page)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 December 2014Registered office address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE to Westcliff House 106 Southlands Road Bromley BR2 9QY on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE to Westcliff House 106 Southlands Road Bromley BR2 9QY on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE to Westcliff House 106 Southlands Road Bromley BR2 9QY on 4 December 2014 (1 page)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 September 2014Registered office address changed from Unit 9 Concorde Business Centre Biggin Hill Westerham Kent TN16 3YN to Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Unit 9 Concorde Business Centre Biggin Hill Westerham Kent TN16 3YN to Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE on 11 September 2014 (1 page)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
18 February 2013Director's details changed for Peter John Beharrell on 18 February 2013 (2 pages)
18 February 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
18 February 2013Director's details changed for Peter John Beharrell on 18 February 2013 (2 pages)
18 February 2013Secretary's details changed for Mavis Beharrell on 18 February 2013 (2 pages)
18 February 2013Secretary's details changed for Mavis Beharrell on 18 February 2013 (2 pages)
18 February 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 November 2010Director's details changed for Peter John Beharrell on 2 November 2009 (2 pages)
25 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for Peter John Beharrell on 2 November 2009 (2 pages)
25 November 2010Secretary's details changed for Mavis Beharrell on 2 November 2009 (2 pages)
25 November 2010Secretary's details changed for Mavis Beharrell on 2 November 2009 (2 pages)
25 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
25 November 2010Secretary's details changed for Mavis Beharrell on 2 November 2009 (2 pages)
25 November 2010Director's details changed for Peter John Beharrell on 2 November 2009 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 October 2009Director's details changed for Peter John Beharrell on 16 October 2009 (2 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Peter John Beharrell on 16 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 January 2009Return made up to 16/10/08; full list of members (3 pages)
5 January 2009Return made up to 16/10/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 October 2008Return made up to 16/10/07; full list of members (3 pages)
20 October 2008Location of debenture register (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Registered office changed on 20/10/2008 from unit 9 concorde business centre biggin hill kent TN16 3YN (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Registered office changed on 20/10/2008 from unit 9 concorde business centre biggin hill kent TN16 3YN (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Return made up to 16/10/07; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 March 2007Registered office changed on 28/03/07 from: numeric house 98 station road sidcup kent DA15 7BY (1 page)
28 March 2007Registered office changed on 28/03/07 from: numeric house 98 station road sidcup kent DA15 7BY (1 page)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 December 2006Return made up to 16/10/06; full list of members (6 pages)
19 December 2006Return made up to 16/10/06; full list of members (6 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Secretary's particulars changed (1 page)
24 February 2006Secretary's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
23 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 November 2003Return made up to 16/10/03; full list of members (6 pages)
17 November 2003Return made up to 16/10/03; full list of members (6 pages)
8 December 2002Return made up to 16/10/02; full list of members (6 pages)
8 December 2002Return made up to 16/10/02; full list of members (6 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
5 November 2001Return made up to 16/10/01; full list of members (6 pages)
5 November 2001Return made up to 16/10/01; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 December 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 November 1999Return made up to 16/10/99; full list of members (6 pages)
12 November 1999Return made up to 16/10/99; full list of members (6 pages)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 January 1999Registered office changed on 11/01/99 from: 6 ravensquay business centre cray avenue orpington kent BR5 4BQ (1 page)
11 January 1999Registered office changed on 11/01/99 from: 6 ravensquay business centre cray avenue orpington kent BR5 4BQ (1 page)
4 November 1998Return made up to 16/10/98; full list of members (6 pages)
4 November 1998Return made up to 16/10/98; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 July 1998Secretary's particulars changed;director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
9 July 1998Secretary's particulars changed;director's particulars changed (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Secretary resigned;director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Return made up to 16/10/97; no change of members (6 pages)
9 February 1998Location of register of members (1 page)
9 February 1998Return made up to 16/10/97; no change of members (6 pages)
9 February 1998Director resigned (1 page)
9 February 1998Location of register of members (1 page)
11 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 November 1996Return made up to 16/10/96; no change of members (4 pages)
22 November 1996Return made up to 16/10/96; no change of members (4 pages)
8 October 1996Auditor's resignation (1 page)
8 October 1996Auditor's resignation (1 page)
22 August 1996Full accounts made up to 31 December 1995 (10 pages)
22 August 1996Full accounts made up to 31 December 1995 (10 pages)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)