Company NameSelective Foods Limited
DirectorKaushik Mansukhlal Shah
Company StatusActive
Company Number01909797
CategoryPrivate Limited Company
Incorporation Date30 April 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kaushik Mansukhlal Shah
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1985(2 weeks, 3 days after company formation)
Appointment Duration38 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameMr Vijay Mansukhlal Shah
NationalityBritish
StatusCurrent
Appointed06 December 2006(21 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameBina Kishinani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address11 Circus Lodge
London
NW8 9JL
Director NameMr Vijay Mansukhlal Shah
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Green Street
London
W1K 7AZ
Secretary NameBina Kishinani
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 1999)
RoleCompany Director
Correspondence Address122 Loudoun Road
London
NW8 0ND
Secretary NameAlagaratnam Jenny Santeekaran
NationalityBritish
StatusResigned
Appointed24 June 1999(14 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 06 December 2006)
RoleCompany Director
Correspondence Address43 Eastcote Road
Harrow
Middlesex
HA2 8LQ

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1B.r. Kishinani
25.00%
Ordinary
25 at £1Mr Kaushik Mansukhlal Shah
25.00%
Ordinary
25 at £1Mr Vijay Mansukhlal Shah
25.00%
Ordinary
25 at £1Mrs R.a. Parekh
25.00%
Ordinary

Financials

Year2014
Net Worth£861,579
Cash£8,280
Current Liabilities£264,759

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

18 June 2018Delivered on: 20 June 2018
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: 36 croxley road, london, W9 3HL as comprised within the title number LN162926.
Outstanding
10 November 1999Delivered on: 23 November 1999
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises k/a 36 croxley road london W9 3HL t/n ln 162926 together with all shares rights benefits floating charge all stock goods moveable plant machinery implements utensils furniture and equipment the goodwill and the benefit of all guarantees. See the mortgage charge document for full details.
Outstanding
22 June 1989Delivered on: 29 June 1989
Persons entitled: Bank of India.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or clerkdine limited to the chargee on any account whatsoever.
Particulars: F/H. property k/a 11, amwell end, ware, hertfordshire t/n md 173468 together with all plant and machinery and the goodwill of and any licences relating to any business.
Outstanding
10 July 1989Delivered on: 13 July 1989
Satisfied on: 11 November 1999
Persons entitled: Bank of India

Classification: General letter of hypothecation.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All bills & documents which the company may from time to time land to the bank of india for purchase or discount or against which bank of india may ma ke advances of the goods thereby represented & the proceeds thereof.
Fully Satisfied
22 June 1989Delivered on: 29 June 1989
Satisfied on: 11 November 1999
Persons entitled: Bank of India.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mahendra patel a nd/or clerkdine limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 36, croxley road, paddington. London t/n ln 162926 together with all plant and machinery and the goodwill of and any licences relating to any business.
Fully Satisfied

Filing History

6 August 2020Director's details changed for Mr Kaushik Shah on 6 August 2020 (2 pages)
4 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
10 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
20 June 2018Registration of charge 019097970005, created on 18 June 2018 (10 pages)
13 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
5 June 2018Secretary's details changed for Mr Vijay Mansukhlal Shah on 15 May 2018 (1 page)
5 June 2018Director's details changed for Mr Kaushik Mansukhlal Shah on 15 May 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2010Director's details changed for Kaushik Mansukhlal Shah on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Kaushik Mansukhlal Shah on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
4 March 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
4 March 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
10 May 2007Return made up to 30/04/07; full list of members (3 pages)
10 May 2007Return made up to 30/04/07; full list of members (3 pages)
8 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
8 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
13 June 2006Return made up to 30/04/06; full list of members (3 pages)
13 June 2006Return made up to 30/04/06; full list of members (3 pages)
10 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
10 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
17 May 2005Return made up to 30/04/05; full list of members (3 pages)
17 May 2005Return made up to 30/04/05; full list of members (3 pages)
27 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 May 2004Return made up to 30/04/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
30 December 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
4 February 2003Registered office changed on 04/02/03 from: 60 high street harrow on the hill harrow middlesex HA1 3LL (1 page)
4 February 2003Registered office changed on 04/02/03 from: 60 high street harrow on the hill harrow middlesex HA1 3LL (1 page)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
5 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
5 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
8 May 2001Return made up to 30/04/01; full list of members (7 pages)
8 May 2001Return made up to 30/04/01; full list of members (7 pages)
2 May 2001Full accounts made up to 31 July 2000 (9 pages)
2 May 2001Full accounts made up to 31 July 2000 (9 pages)
5 June 2000Full accounts made up to 31 July 1999 (8 pages)
5 June 2000Return made up to 30/04/00; full list of members (7 pages)
5 June 2000Return made up to 30/04/00; full list of members (7 pages)
5 June 2000Full accounts made up to 31 July 1999 (8 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
2 June 1999Full accounts made up to 31 July 1998 (8 pages)
2 June 1999Full accounts made up to 31 July 1998 (8 pages)
13 May 1999Return made up to 30/04/99; full list of members (6 pages)
13 May 1999Return made up to 30/04/99; full list of members (6 pages)
6 August 1998Full accounts made up to 31 July 1997 (10 pages)
6 August 1998Full accounts made up to 31 July 1997 (10 pages)
14 May 1998Return made up to 30/04/98; no change of members (4 pages)
14 May 1998Return made up to 30/04/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 July 1996 (12 pages)
4 December 1997Full accounts made up to 31 July 1996 (12 pages)
8 May 1997Return made up to 30/04/97; no change of members (4 pages)
8 May 1997Return made up to 30/04/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 July 1995 (12 pages)
4 September 1996Full accounts made up to 31 July 1995 (12 pages)
8 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 1995Full accounts made up to 31 July 1994 (12 pages)
6 June 1995Full accounts made up to 31 July 1994 (12 pages)
26 April 1995Return made up to 30/04/95; no change of members (4 pages)
26 April 1995Return made up to 30/04/95; no change of members (4 pages)