Company NameSelina Investments Limited
DirectorsIain Lawrie Shearer and Perella Bridgland
Company StatusActive
Company Number01709169
CategoryPrivate Limited Company
Incorporation Date24 March 1983(41 years ago)
Previous NameGlidedraw Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Iain Lawrie Shearer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NamePerella Bridgland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(39 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameSelina Jane Boyce
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 March 2005)
RoleCompany Director
Correspondence AddressThe Spinney
Warren Road, Kennett
Newmarket
Suffolk
CB8 7QP
Secretary NameSelina Jane Boyce
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 January 2007)
RoleCompany Director
Correspondence AddressThe Spinney
Warren Road, Kennett
Newmarket
Suffolk
CB8 7QP
Director NameAngie Michael Davies
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(9 years after company formation)
Appointment Duration14 years, 11 months (resigned 03 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Secretary NamePoonam Bhati
NationalityBritish
StatusResigned
Appointed17 January 2007(23 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 June 2007)
RoleCompany Director
Correspondence Address18 Elmsworth Avenue
Hounslow
Middlesex
TW3 4DT
Secretary NameMs Katy Brittle
StatusResigned
Appointed25 June 2007(24 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 August 2013)
RoleCompany Director
Correspondence AddressFirst Floor Flat 28 Aldridge Road Villas
London
Greater London
W11 1BW

Location

Registered AddressNorthside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,300,678
Cash£15,676
Current Liabilities£227,560

Accounts

Latest Accounts29 February 2024 (4 weeks, 1 day ago)
Next Accounts Due30 November 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

16 August 1993Delivered on: 26 August 1993
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: The glasshouse 49A goldhawk road hammersmith fulham.
Outstanding
26 July 1989Delivered on: 4 August 1989
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floatng charge over the undertaking and all property and assets present and future.
Outstanding
17 January 1985Delivered on: 28 January 1985
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: Sutherland house 34-35 bolton gardens. London borough of kensington and chelsea T.n LN109710 and LN110730.
Outstanding
28 June 1983Delivered on: 11 July 1983
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/Hold 343 upper richmond road. Putney. Wandsworth london SW15 title no:- sgl 350074.
Outstanding
27 May 1993Delivered on: 7 June 1993
Satisfied on: 16 January 1996
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: Flat 2, bolton gardensm london borough of kensington and chelsea,.
Fully Satisfied
8 April 1993Delivered on: 22 April 1993
Satisfied on: 3 July 1993
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: Flat 2 34-35 bolton gardens l/b of kensington and chelsea.
Fully Satisfied
21 August 1990Delivered on: 31 August 1990
Satisfied on: 13 July 1995
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: 30 collingham place l/b kensington and chelsea t/n LN110698.
Fully Satisfied

Filing History

4 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
26 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
29 November 2019Change of details for Mr Iain Lawrie Shearer as a person with significant control on 5 November 2019 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
29 November 2019Director's details changed for Mr Iain Lawrie Shearer on 5 November 2019 (2 pages)
2 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
16 January 2019Confirmation statement made on 29 November 2018 with updates (4 pages)
16 January 2019Satisfaction of charge 2 in full (1 page)
16 January 2019Satisfaction of charge 7 in full (1 page)
16 January 2019Satisfaction of charge 3 in full (1 page)
16 January 2019Satisfaction of charge 1 in full (1 page)
8 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
14 December 2017Change of details for Mr Iain Lawrie Shearer as a person with significant control on 2 December 2017 (2 pages)
14 December 2017Change of details for Mr Iain Lawrie Shearer as a person with significant control on 2 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Iain Lawrie Shearer on 14 December 2017 (2 pages)
14 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
14 December 2017Director's details changed for Mr Iain Lawrie Shearer on 3 May 2016 (2 pages)
14 December 2017Director's details changed for Mr Iain Lawrie Shearer on 30 May 2016 (2 pages)
14 December 2017Director's details changed for Mr Iain Lawrie Shearer on 30 May 2016 (2 pages)
14 December 2017Director's details changed for Mr Iain Lawrie Shearer on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Iain Lawrie Shearer on 3 May 2016 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
31 October 2017Termination of appointment of Katy Brittle as a secretary on 22 August 2013 (1 page)
31 October 2017Termination of appointment of Katy Brittle as a secretary on 22 August 2013 (1 page)
30 October 2017Termination of appointment of a secretary (1 page)
30 October 2017Termination of appointment of a secretary (1 page)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (10 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (10 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Confirmation statement made on 29 November 2016 with updates (7 pages)
2 February 2017Confirmation statement made on 29 November 2016 with updates (7 pages)
1 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page)
17 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 February 2014Amended accounts made up to 28 February 2013 (6 pages)
28 February 2014Amended accounts made up to 28 February 2013 (6 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 February 2013Amended accounts made up to 28 February 2012 (6 pages)
21 February 2013Amended accounts made up to 28 February 2012 (6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 December 2011Director's details changed for Mr Iain Lawrie Shearer on 30 November 2011 (2 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
9 December 2011Director's details changed for Mr Iain Lawrie Shearer on 30 November 2011 (2 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
26 July 2010Secretary's details changed for Katy Brittle on 20 July 2010 (2 pages)
26 July 2010Secretary's details changed for Katy Brittle on 20 July 2010 (2 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Mr Iain Lawrie Shearer on 30 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Iain Lawrie Shearer on 30 November 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 December 2008Return made up to 30/11/08; full list of members (5 pages)
11 December 2008Return made up to 30/11/08; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
30 May 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
18 December 2007Return made up to 30/11/07; no change of members (6 pages)
18 December 2007Return made up to 30/11/07; no change of members (6 pages)
22 September 2007Director resigned (1 page)
22 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 September 2007Director resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
20 December 2006Return made up to 30/11/06; full list of members (9 pages)
20 December 2006Return made up to 30/11/06; full list of members (9 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 April 2006Total exemption full accounts made up to 28 February 2005 (14 pages)
5 April 2006Total exemption full accounts made up to 28 February 2005 (14 pages)
7 March 2006Registered office changed on 07/03/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
7 March 2006Registered office changed on 07/03/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
29 December 2005Return made up to 30/11/05; full list of members (10 pages)
29 December 2005Return made up to 30/11/05; full list of members (10 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
11 January 2005Return made up to 30/11/04; full list of members (10 pages)
11 January 2005Return made up to 30/11/04; full list of members (10 pages)
30 December 2004Full accounts made up to 29 February 2004 (14 pages)
30 December 2004Full accounts made up to 29 February 2004 (14 pages)
29 December 2003Full accounts made up to 28 February 2003 (15 pages)
29 December 2003Full accounts made up to 28 February 2003 (15 pages)
13 December 2003Return made up to 30/11/03; full list of members (9 pages)
13 December 2003Return made up to 30/11/03; full list of members (9 pages)
10 September 2003Return made up to 30/11/02; full list of members (8 pages)
10 September 2003Return made up to 30/11/02; full list of members (8 pages)
31 December 2002Full accounts made up to 28 February 2002 (15 pages)
31 December 2002Full accounts made up to 28 February 2002 (15 pages)
11 March 2002Return made up to 30/11/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2002Return made up to 30/11/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2001Full accounts made up to 28 February 2001 (13 pages)
20 December 2001Full accounts made up to 28 February 2001 (13 pages)
23 February 2001Return made up to 30/11/00; no change of members (7 pages)
23 February 2001Return made up to 30/11/00; no change of members (7 pages)
3 January 2001Full accounts made up to 28 February 2000 (13 pages)
3 January 2001Full accounts made up to 28 February 2000 (13 pages)
6 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1999Full accounts made up to 28 February 1999 (13 pages)
23 December 1999Full accounts made up to 28 February 1999 (13 pages)
29 December 1998Full accounts made up to 28 February 1998 (12 pages)
29 December 1998Full accounts made up to 28 February 1998 (12 pages)
9 December 1998Return made up to 30/11/98; no change of members (6 pages)
9 December 1998Return made up to 30/11/98; no change of members (6 pages)
5 January 1998Full accounts made up to 28 February 1997 (12 pages)
5 January 1998Full accounts made up to 28 February 1997 (12 pages)
10 December 1997Return made up to 30/11/97; full list of members (8 pages)
10 December 1997Return made up to 30/11/97; full list of members (8 pages)
7 January 1997Return made up to 30/11/96; no change of members (6 pages)
7 January 1997Return made up to 30/11/96; no change of members (6 pages)
27 December 1996Full accounts made up to 28 February 1996 (12 pages)
27 December 1996Full accounts made up to 28 February 1996 (12 pages)
21 February 1996Full accounts made up to 28 February 1995 (13 pages)
21 February 1996Full accounts made up to 28 February 1995 (13 pages)
16 January 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Return made up to 30/11/95; no change of members (8 pages)
28 December 1995Return made up to 30/11/95; no change of members (8 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1995Accounts for a small company made up to 28 February 1994 (13 pages)
13 March 1995Accounts for a small company made up to 28 February 1994 (13 pages)