Company NameResource Management (London) Ltd
DirectorJames Maxwell Sellar
Company StatusActive
Company Number02624353
CategoryPrivate Limited Company
Incorporation Date27 June 1991(32 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Maxwell Sellar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(15 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
Director NameMr Irvine Gerald Sellar
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 days after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address103 Park Street
London
W1K 7JN
Secretary NameMrs Elizabeth Sellar
NationalityBritish
StatusResigned
Appointed01 July 1991(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1992)
RoleSecretary
Correspondence Address89 Hamilton Terrace
London
NW8 9QY
Director NameMs Nicola Rae Miroy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed02 October 1992(1 year, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 03 June 1992)
RolePersonal Assistant
Correspondence AddressFlat 16 Greville Hall
London
NW6 5JS
Secretary NameMs Nicola Rae Miroy
NationalityEnglish
StatusResigned
Appointed02 October 1992(1 year, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 03 June 1992)
RolePersonal Assistant
Correspondence AddressFlat 16 Greville Hall
London
NW6 5JS
Secretary NameMs Nicola Rae Miroy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1996)
RolePersonal Assistant
Correspondence AddressFlat 16 Greville Hall
London
NW6 5JS
Secretary NameMr Paul Hill Turpin
NationalityBritish
StatusResigned
Appointed09 February 1996(4 years, 7 months after company formation)
Appointment Duration21 years (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Director NameAlan Douglas Blackmore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(8 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Haig Avenue
Poole
Dorset
BH13 7AJ
Director NameMr Gerald Charles Drew
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(8 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 January 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House Thorley Close
West Byfleet
Surrey
KT14 6JE
Secretary NameSharon Noel
StatusResigned
Appointed01 November 2015(24 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2019)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameStephen Corner
StatusResigned
Appointed25 June 2019(28 years after company formation)
Appointment Duration1 year (resigned 15 July 2020)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitesellarproperty.com

Location

Registered AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

999 at £1Irvine G. Sellar
99.90%
Ordinary
1 at £1Mrs E. Sellar
0.10%
Ordinary

Financials

Year2014
Turnover£2,971,894
Net Worth-£776,068
Cash£817,374
Current Liabilities£2,519,147

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

14 August 1996Delivered 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

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
12 April 2022Registered 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 2022Director's details changed for Mr James Maxwell Sellar on 12 April 2022 (2 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
25 September 2020Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages)
4 August 2020Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
5 February 2020Change of details for Mr James Maxwell Sellar as a person with significant control on 14 January 2020 (2 pages)
5 February 2020Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page)
2 July 2019Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages)
7 February 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
4 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
7 February 2018Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages)
7 February 2018Secretary's details changed for Sharon Noel on 5 February 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
9 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 27 June 2017 with updates (3 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (3 pages)
3 July 2017Notification of James Sellar as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of James Sellar as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of James Sellar as a person with significant control on 6 April 2016 (2 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
8 February 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
8 February 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
23 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1,000
(20 pages)
23 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1,000
(20 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Total exemption full accounts made up to 31 March 2015 (21 pages)
18 April 2016Total exemption full accounts made up to 31 March 2015 (21 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(14 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(14 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(14 pages)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(14 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(14 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(14 pages)
8 November 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
8 November 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (14 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (14 pages)
16 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
16 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (14 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (14 pages)
18 October 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
18 October 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
17 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (9 pages)
17 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (9 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Secretary's details changed for Mr Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for Mr Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for Mr Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
28 July 2009Return made up to 27/06/09; full list of members (5 pages)
28 July 2009Return made up to 27/06/09; full list of members (5 pages)
5 April 2009Full accounts made up to 31 March 2008 (15 pages)
5 April 2009Full accounts made up to 31 March 2008 (15 pages)
16 July 2008Return made up to 27/06/08; no change of members (6 pages)
16 July 2008Return made up to 27/06/08; no change of members (6 pages)
17 June 2008Full accounts made up to 31 March 2007 (13 pages)
17 June 2008Full accounts made up to 31 March 2007 (13 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
21 September 2007Return made up to 27/06/07; full list of members (7 pages)
21 September 2007Return made up to 27/06/07; full list of members (7 pages)
10 May 2007Full accounts made up to 31 March 2006 (13 pages)
10 May 2007Full accounts made up to 31 March 2006 (13 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (3 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (3 pages)
8 September 2006Full accounts made up to 31 March 2005 (11 pages)
8 September 2006Full accounts made up to 31 March 2005 (11 pages)
15 August 2006Return made up to 27/06/06; full list of members (7 pages)
15 August 2006Return made up to 27/06/06; full list of members (7 pages)
23 September 2005Return made up to 27/06/05; full list of members (7 pages)
23 September 2005Return made up to 27/06/05; full list of members (7 pages)
8 July 2005Full accounts made up to 31 March 2004 (12 pages)
8 July 2005Full accounts made up to 31 March 2004 (12 pages)
7 July 2004Return made up to 27/06/04; full list of members (7 pages)
7 July 2004Return made up to 27/06/04; full list of members (7 pages)
25 March 2004Full accounts made up to 31 March 2003 (11 pages)
25 March 2004Full accounts made up to 31 March 2003 (11 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
30 September 2003Full accounts made up to 31 March 2002 (12 pages)
30 September 2003Full accounts made up to 31 March 2002 (12 pages)
17 September 2003Registered office changed on 17/09/03 from: 103 park street london W1K 7JN (1 page)
17 September 2003Registered office changed on 17/09/03 from: 103 park street london W1K 7JN (1 page)
22 August 2003Return made up to 27/06/03; full list of members (7 pages)
22 August 2003Return made up to 27/06/03; full list of members (7 pages)
3 July 2003Company name changed sellar (management) LIMITED\certificate issued on 03/07/03 (2 pages)
3 July 2003Company name changed sellar (management) LIMITED\certificate issued on 03/07/03 (2 pages)
9 October 2002Full accounts made up to 31 March 2001 (17 pages)
9 October 2002Full accounts made up to 31 March 2001 (17 pages)
29 August 2002Return made up to 27/06/02; full list of members (7 pages)
29 August 2002Return made up to 27/06/02; full list of members (7 pages)
23 August 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(7 pages)
23 August 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(7 pages)
14 August 2001Full accounts made up to 31 March 1999 (10 pages)
14 August 2001Full accounts made up to 31 March 2000 (10 pages)
14 August 2001Full accounts made up to 31 March 1999 (10 pages)
14 August 2001Full accounts made up to 31 March 2000 (10 pages)
4 August 2000Return made up to 27/06/00; full list of members (7 pages)
4 August 2000Return made up to 27/06/00; full list of members (7 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
22 September 1999Secretary's particulars changed (1 page)
22 September 1999Secretary's particulars changed (1 page)
3 August 1999Full accounts made up to 31 March 1998 (16 pages)
3 August 1999Full accounts made up to 31 March 1998 (16 pages)
6 July 1999Return made up to 27/06/99; no change of members (4 pages)
6 July 1999Return made up to 27/06/99; no change of members (4 pages)
23 March 1999Full accounts made up to 31 March 1997 (15 pages)
23 March 1999Full accounts made up to 31 March 1997 (15 pages)
23 October 1998Company name changed sellar (holdings) LIMITED\certificate issued on 26/10/98 (2 pages)
23 October 1998Company name changed sellar (holdings) LIMITED\certificate issued on 26/10/98 (2 pages)
14 July 1998Return made up to 27/06/98; full list of members (6 pages)
14 July 1998Return made up to 27/06/98; full list of members (6 pages)
1 August 1997Full accounts made up to 31 March 1996 (15 pages)
1 August 1997Full accounts made up to 31 March 1996 (15 pages)
14 July 1997Return made up to 27/06/97; no change of members (4 pages)
14 July 1997Return made up to 27/06/97; no change of members (4 pages)
10 December 1996Return made up to 27/06/96; no change of members (4 pages)
10 December 1996Return made up to 27/06/96; no change of members (4 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
23 April 1996Full accounts made up to 31 March 1995 (15 pages)
23 April 1996Full accounts made up to 31 March 1995 (15 pages)
18 February 1996New secretary appointed (1 page)
18 February 1996Secretary resigned (2 pages)
18 February 1996New secretary appointed (1 page)
18 February 1996Secretary resigned (2 pages)
11 October 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
2 September 1991Company name changed\certificate issued on 02/09/91 (2 pages)
2 September 1991Company name changed\certificate issued on 02/09/91 (2 pages)
27 June 1991Incorporation (15 pages)
27 June 1991Incorporation (15 pages)