40-44 Clipstone Street
London
W1W 5DW
Director Name | Mr Irvine Gerald Sellar |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Park Street London W1K 7JN |
Secretary Name | Mrs Elizabeth Sellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1992) |
Role | Secretary |
Correspondence Address | 89 Hamilton Terrace London NW8 9QY |
Director Name | Ms Nicola Rae Miroy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 October 1992(1 year, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 03 June 1992) |
Role | Personal Assistant |
Correspondence Address | Flat 16 Greville Hall London NW6 5JS |
Secretary Name | Ms Nicola Rae Miroy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 October 1992(1 year, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 03 June 1992) |
Role | Personal Assistant |
Correspondence Address | Flat 16 Greville Hall London NW6 5JS |
Secretary Name | Ms Nicola Rae Miroy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 June 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 1996) |
Role | Personal Assistant |
Correspondence Address | Flat 16 Greville Hall London NW6 5JS |
Secretary Name | Mr Paul Hill Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(4 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6NX |
Director Name | Alan Douglas Blackmore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Haig Avenue Poole Dorset BH13 7AJ |
Director Name | Mr Gerald Charles Drew |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 January 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Little House Thorley Close West Byfleet Surrey KT14 6JE |
Secretary Name | Sharon Noel |
---|---|
Status | Resigned |
Appointed | 01 November 2015(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2019) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Secretary Name | Stephen Corner |
---|---|
Status | Resigned |
Appointed | 25 June 2019(28 years after company formation) |
Appointment Duration | 1 year (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | sellarproperty.com |
---|
Registered Address | Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
999 at £1 | Irvine G. Sellar 99.90% Ordinary |
---|---|
1 at £1 | Mrs E. Sellar 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,971,894 |
Net Worth | -£776,068 |
Cash | £817,374 |
Current Liabilities | £2,519,147 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
14 August 1996 | Delivered on: 17 August 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
12 April 2022 | Registered office address changed from 42-44 Bermondsey Street London SE1 3UD England to Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW on 12 April 2022 (1 page) |
12 April 2022 | Director's details changed for Mr James Maxwell Sellar on 12 April 2022 (2 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
25 September 2020 | Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages) |
4 August 2020 | Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
5 February 2020 | Change of details for Mr James Maxwell Sellar as a person with significant control on 14 January 2020 (2 pages) |
5 February 2020 | Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page) |
2 July 2019 | Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages) |
7 February 2019 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
7 February 2018 | Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages) |
7 February 2018 | Secretary's details changed for Sharon Noel on 5 February 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
9 October 2017 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (3 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (3 pages) |
3 July 2017 | Notification of James Sellar as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of James Sellar as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of James Sellar as a person with significant control on 6 April 2016 (2 pages) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages) |
8 February 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
8 February 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
23 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2016 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
18 April 2016 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
8 November 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
8 November 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (14 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (14 pages) |
16 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
16 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (14 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (14 pages) |
18 October 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
18 October 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
17 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (9 pages) |
17 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (9 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Mr Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Mr Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Mr Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
24 September 2009 | Director's change of particulars / james sellar / 17/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / james sellar / 17/09/2009 (1 page) |
28 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
28 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
5 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
16 July 2008 | Return made up to 27/06/08; no change of members (6 pages) |
16 July 2008 | Return made up to 27/06/08; no change of members (6 pages) |
17 June 2008 | Full accounts made up to 31 March 2007 (13 pages) |
17 June 2008 | Full accounts made up to 31 March 2007 (13 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
21 September 2007 | Return made up to 27/06/07; full list of members (7 pages) |
21 September 2007 | Return made up to 27/06/07; full list of members (7 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (13 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (13 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (3 pages) |
8 September 2006 | Full accounts made up to 31 March 2005 (11 pages) |
8 September 2006 | Full accounts made up to 31 March 2005 (11 pages) |
15 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
15 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
23 September 2005 | Return made up to 27/06/05; full list of members (7 pages) |
23 September 2005 | Return made up to 27/06/05; full list of members (7 pages) |
8 July 2005 | Full accounts made up to 31 March 2004 (12 pages) |
8 July 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
25 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
25 March 2004 | Full accounts made up to 31 March 2003 (11 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
30 September 2003 | Full accounts made up to 31 March 2002 (12 pages) |
30 September 2003 | Full accounts made up to 31 March 2002 (12 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 103 park street london W1K 7JN (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 103 park street london W1K 7JN (1 page) |
22 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
22 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
3 July 2003 | Company name changed sellar (management) LIMITED\certificate issued on 03/07/03 (2 pages) |
3 July 2003 | Company name changed sellar (management) LIMITED\certificate issued on 03/07/03 (2 pages) |
9 October 2002 | Full accounts made up to 31 March 2001 (17 pages) |
9 October 2002 | Full accounts made up to 31 March 2001 (17 pages) |
29 August 2002 | Return made up to 27/06/02; full list of members (7 pages) |
29 August 2002 | Return made up to 27/06/02; full list of members (7 pages) |
23 August 2001 | Return made up to 27/06/01; full list of members
|
23 August 2001 | Return made up to 27/06/01; full list of members
|
14 August 2001 | Full accounts made up to 31 March 1999 (10 pages) |
14 August 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 August 2001 | Full accounts made up to 31 March 1999 (10 pages) |
14 August 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 August 2000 | Return made up to 27/06/00; full list of members (7 pages) |
4 August 2000 | Return made up to 27/06/00; full list of members (7 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
22 September 1999 | Secretary's particulars changed (1 page) |
22 September 1999 | Secretary's particulars changed (1 page) |
3 August 1999 | Full accounts made up to 31 March 1998 (16 pages) |
3 August 1999 | Full accounts made up to 31 March 1998 (16 pages) |
6 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
23 March 1999 | Full accounts made up to 31 March 1997 (15 pages) |
23 March 1999 | Full accounts made up to 31 March 1997 (15 pages) |
23 October 1998 | Company name changed sellar (holdings) LIMITED\certificate issued on 26/10/98 (2 pages) |
23 October 1998 | Company name changed sellar (holdings) LIMITED\certificate issued on 26/10/98 (2 pages) |
14 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
14 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
1 August 1997 | Full accounts made up to 31 March 1996 (15 pages) |
1 August 1997 | Full accounts made up to 31 March 1996 (15 pages) |
14 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
14 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
10 December 1996 | Return made up to 27/06/96; no change of members (4 pages) |
10 December 1996 | Return made up to 27/06/96; no change of members (4 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Full accounts made up to 31 March 1995 (15 pages) |
23 April 1996 | Full accounts made up to 31 March 1995 (15 pages) |
18 February 1996 | New secretary appointed (1 page) |
18 February 1996 | Secretary resigned (2 pages) |
18 February 1996 | New secretary appointed (1 page) |
18 February 1996 | Secretary resigned (2 pages) |
11 October 1995 | Return made up to 27/06/95; full list of members
|
11 October 1995 | Return made up to 27/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
2 September 1991 | Company name changed\certificate issued on 02/09/91 (2 pages) |
2 September 1991 | Company name changed\certificate issued on 02/09/91 (2 pages) |
27 June 1991 | Incorporation (15 pages) |
27 June 1991 | Incorporation (15 pages) |