Company NameBe Selective Financial Services Limited
DirectorDharampal Singh Manku
Company StatusActive
Company Number02611472
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Dharampal Singh Manku
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1998(7 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Snaresbrook Road
London
E11 1PQ
Director NameQamar Khan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 03 December 1998)
RoleEstate Agent
Correspondence Address226 Perth Road
Gants Hill
Ilford
Essex
IG2 6DY
Secretary NameMrs Naila Khan
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 03 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coppice Way
South Woodford
London
E18 2DU
Secretary NameMr Jagdish Singh Manku
NationalityBritish
StatusResigned
Appointed03 December 1998(7 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 March 2011)
RoleCompany Director
Correspondence Address41 Snaresbrook Road
London
E11 1PQ

Location

Registered Address740 High Road Leytonstone
London
E11 3AW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Shareholders

2 at £1Dharampal Singh Manku
100.00%
Ordinary

Financials

Year2014
Net Worth£50,039
Cash£2,841
Current Liabilities£90,203

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 4 days from now)

Charges

15 May 1998Delivered on: 27 May 1998
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 April 1998Delivered on: 7 May 1998
Satisfied on: 24 November 1998
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: 361-363 high road leyton l/b of waltham forest t/n NGL89555.
Fully Satisfied
2 April 1998Delivered on: 15 April 1998
Satisfied on: 1 December 1998
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: 367 high road leyton l/b of waltham forest.
Fully Satisfied

Filing History

28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
31 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 August 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 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)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
23 May 2012Termination of appointment of Jagdish Manku as a secretary (1 page)
23 May 2012Termination of appointment of Jagdish Manku as a secretary (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
20 July 2011Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford IG2 6HY on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford IG2 6HY on 20 July 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 June 2010Director's details changed for Dharampal Singh Manku on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Dharampal Singh Manku on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Dharampal Singh Manku on 1 January 2010 (2 pages)
23 June 2010Secretary's details changed for Jagdish Singh Manku on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Jagdish Singh Manku on 1 January 2010 (2 pages)
23 June 2010Secretary's details changed for Jagdish Singh Manku on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Return made up to 16/05/09; full list of members (3 pages)
6 July 2009Return made up to 16/05/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 August 2008Return made up to 16/05/08; full list of members (3 pages)
12 August 2008Return made up to 16/05/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 August 2007Return made up to 16/05/07; full list of members (2 pages)
7 August 2007Return made up to 16/05/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 August 2006Registered office changed on 02/08/06 from: 740 high road leytonstowe london E11 3AW (1 page)
2 August 2006Return made up to 16/05/06; full list of members (2 pages)
2 August 2006Return made up to 16/05/06; full list of members (2 pages)
2 August 2006Location of register of members (1 page)
2 August 2006Registered office changed on 02/08/06 from: 740 high road leytonstowe london E11 3AW (1 page)
2 August 2006Location of register of members (1 page)
2 August 2006Registered office changed on 02/08/06 from: 364-368 cranbrook road gants hill ilford IG2 6HY (1 page)
2 August 2006Registered office changed on 02/08/06 from: 364-368 cranbrook road gants hill ilford IG2 6HY (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 June 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 June 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 July 2004Return made up to 16/05/04; full list of members (6 pages)
28 July 2004Return made up to 16/05/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 June 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(6 pages)
30 June 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 June 2002Return made up to 16/05/02; full list of members (6 pages)
28 June 2002Return made up to 16/05/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 November 2001Registered office changed on 20/11/01 from: ist floor cambriane house 509-511 cranbrook road ilford essex IG2 6EY (1 page)
20 November 2001Registered office changed on 20/11/01 from: ist floor cambriane house 509-511 cranbrook road ilford essex IG2 6EY (1 page)
14 June 2001Return made up to 16/05/01; full list of members (6 pages)
14 June 2001Return made up to 16/05/01; full list of members (6 pages)
22 February 2001Registered office changed on 22/02/01 from: 310 high road leyton london E10 5PW (1 page)
22 February 2001Registered office changed on 22/02/01 from: 310 high road leyton london E10 5PW (1 page)
5 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 2000Return made up to 16/05/00; full list of members (6 pages)
14 June 2000Return made up to 16/05/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
3 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
8 June 1999Return made up to 16/05/99; full list of members (6 pages)
8 June 1999Return made up to 16/05/99; full list of members (6 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998Director resigned (1 page)
1 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 May 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
4 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 May 1997Return made up to 16/05/97; full list of members (6 pages)
22 May 1997Return made up to 16/05/97; full list of members (6 pages)
28 May 1996Return made up to 16/05/96; no change of members (4 pages)
28 May 1996Return made up to 16/05/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)