Company NameSellar Properties (South) Limited
DirectorJames Maxwell Sellar
Company StatusActive
Company Number02627083
CategoryPrivate Limited Company
Incorporation Date5 July 1991(32 years, 10 months ago)
Previous NameBalfour (U.K.) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Maxwell Sellar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1995(3 years, 8 months after company formation)
Appointment Duration29 years, 1 month
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
Appointed10 July 1991(5 days after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Park Street
London
W1K 7JN
Secretary NameMrs Elizabeth Sellar
NationalityBritish
StatusResigned
Appointed10 July 1991(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address89 Hamilton Terrace
London
NW8 9QY
Director NameMs Nicola Rae Miroy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 1992(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 1993)
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
Appointed05 July 1993(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 1996)
RoleSecretary
Correspondence AddressFlat 16 Greville Hall
London
NW6 5JS
Secretary NameMs Nicola Rae Miroy
NationalityEnglish
StatusResigned
Appointed05 July 1993(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 1996)
RoleSecretary
Correspondence AddressFlat 16 Greville Hall
London
NW6 5JS
Director NamePaul Sellar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(3 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 March 2006)
RoleCompany Director
Correspondence Address103 Park Street
London
W1Y 3HA
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
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(27 years, 12 months 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
Appointed05 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitesellarpropertygroup.com
Telephone020 74935311
Telephone regionLondon

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

75k at £1Irvine G. Sellar
75.00%
Ordinary
25k at £1James Maxwell Sellar
25.00%
Ordinary

Financials

Year2014
Turnover£842,073
Gross Profit£815,337
Net Worth£1,029,902
Cash£696,124
Current Liabilities£11,852,915

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 Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

28 April 2006Delivered on: 5 May 2006
Satisfied on: 6 October 2014
Persons entitled: Irish Nationwide Building Society

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. See the mortgage charge document for full details.
Fully Satisfied
28 April 2006Delivered on: 5 May 2006
Satisfied on: 6 October 2014
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The queens hotel,kings road,brighton,west sussex t/nos ESX203137 and ESX267517 together with all fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 7 October 1995
Satisfied on: 16 August 2006
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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
29 September 1995Delivered on: 7 October 1995
Satisfied on: 16 August 2006
Persons entitled: Midland 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 l/h property k/a 103 park street london W1 and. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 September 1995Delivered on: 7 October 1995
Satisfied on: 16 August 2006
Persons entitled: Midland 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: L/H property k/a unit 504 worle parkway worle business park weston-super-mare avon and. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 July 1994Delivered on: 14 July 1994
Satisfied on: 29 September 1995
Persons entitled: B B Park Street Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a legal charge dated 31/3/93 not exceeding £105,000.
Particulars: All that l/h property k/a 103 park street london W1.
Fully Satisfied

Filing History

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)
17 July 2020Confirmation statement made on 5 July 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)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
2 July 2019Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages)
2 July 2019Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page)
21 February 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
27 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
9 February 2018Cessation of Irvine Gerald Sellar as a person with significant control on 27 February 2017 (1 page)
9 February 2018Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages)
9 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 (12 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 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)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Notification of James Sellar as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of James Sellar as a person with significant control on 6 April 2016 (2 pages)
6 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)
29 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
23 August 2016Confirmation statement made on 5 July 2016 with updates (60 pages)
23 August 2016Confirmation statement made on 5 July 2016 with updates (60 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
12 April 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
14 November 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100,000
(14 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100,000
(14 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100,000
(14 pages)
5 November 2014Full accounts made up to 31 March 2014 (17 pages)
5 November 2014Full accounts made up to 31 March 2014 (17 pages)
6 October 2014Satisfaction of charge 5 in full (1 page)
6 October 2014Satisfaction of charge 5 in full (1 page)
6 October 2014Satisfaction of charge 6 in full (1 page)
6 October 2014Satisfaction of charge 6 in full (1 page)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(14 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(14 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(14 pages)
28 October 2013Full accounts made up to 31 March 2013 (19 pages)
28 October 2013Full accounts made up to 31 March 2013 (19 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(14 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(14 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(14 pages)
8 November 2012Full accounts made up to 31 March 2012 (17 pages)
8 November 2012Full accounts made up to 31 March 2012 (17 pages)
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (14 pages)
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (14 pages)
16 December 2011Full accounts made up to 31 March 2011 (16 pages)
16 December 2011Full accounts made up to 31 March 2011 (16 pages)
16 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (14 pages)
16 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (14 pages)
16 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (14 pages)
29 September 2010Full accounts made up to 31 March 2010 (14 pages)
29 September 2010Full accounts made up to 31 March 2010 (14 pages)
17 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
17 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
17 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
31 January 2010Full accounts made up to 31 March 2009 (12 pages)
31 January 2010Full accounts made up to 31 March 2009 (12 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for 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)
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)
19 August 2009Return made up to 05/07/09; full list of members (5 pages)
19 August 2009Return made up to 05/07/09; full list of members (5 pages)
7 February 2009Full accounts made up to 31 March 2008 (13 pages)
7 February 2009Full accounts made up to 31 March 2008 (13 pages)
1 August 2008Return made up to 05/07/08; no change of members (6 pages)
1 August 2008Return made up to 05/07/08; 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)
21 September 2007Return made up to 05/07/07; full list of members (6 pages)
21 September 2007Return made up to 05/07/07; full list of members (6 pages)
19 July 2007Full accounts made up to 31 March 2006 (13 pages)
19 July 2007Full accounts made up to 31 March 2006 (13 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
15 August 2006Return made up to 05/07/06; full list of members (7 pages)
15 August 2006Return made up to 05/07/06; full list of members (7 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
20 April 2006Full accounts made up to 31 March 2005 (11 pages)
20 April 2006Full accounts made up to 31 March 2005 (11 pages)
5 April 2006Company name changed balfour (U.K.) LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed balfour (U.K.) LIMITED\certificate issued on 05/04/06 (2 pages)
23 September 2005Return made up to 05/07/05; full list of members (7 pages)
23 September 2005Return made up to 05/07/05; full list of members (7 pages)
15 July 2005Full accounts made up to 31 March 2004 (10 pages)
15 July 2005Full accounts made up to 31 March 2004 (10 pages)
6 October 2004Return made up to 05/07/04; full list of members (7 pages)
6 October 2004Return made up to 05/07/04; full list of members (7 pages)
25 March 2004Full accounts made up to 31 March 2003 (12 pages)
25 March 2004Full accounts made up to 31 March 2003 (12 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
17 September 2003Registered office changed on 17/09/03 from: 103 park street london W1Y 3HA (1 page)
17 September 2003Registered office changed on 17/09/03 from: 103 park street london W1Y 3HA (1 page)
22 August 2003Return made up to 05/07/03; full list of members (7 pages)
22 August 2003Return made up to 05/07/03; full list of members (7 pages)
6 May 2003Full accounts made up to 31 March 2002 (13 pages)
6 May 2003Full accounts made up to 31 March 2002 (13 pages)
28 January 2003Full accounts made up to 31 March 2001 (13 pages)
28 January 2003Full accounts made up to 31 March 2001 (13 pages)
29 August 2002Return made up to 05/07/02; full list of members (7 pages)
29 August 2002Return made up to 05/07/02; full list of members (7 pages)
2 January 2002Full accounts made up to 31 March 2000 (10 pages)
2 January 2002Full accounts made up to 31 March 2000 (10 pages)
15 August 2001Return made up to 05/07/01; full list of members (7 pages)
15 August 2001Return made up to 05/07/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 1999 (12 pages)
5 February 2001Full accounts made up to 31 March 1999 (12 pages)
4 August 2000Return made up to 05/07/00; full list of members (7 pages)
4 August 2000Return made up to 05/07/00; full list of members (7 pages)
22 September 1999Secretary's particulars changed (1 page)
22 September 1999Secretary's particulars changed (1 page)
16 July 1999Return made up to 05/07/99; full list of members (6 pages)
16 July 1999Return made up to 05/07/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 March 1998 (14 pages)
6 July 1999Full accounts made up to 31 March 1998 (14 pages)
14 October 1998Full accounts made up to 31 March 1997 (14 pages)
14 October 1998Full accounts made up to 31 March 1997 (14 pages)
14 July 1998Return made up to 05/07/98; no change of members (4 pages)
14 July 1998Return made up to 05/07/98; no change of members (4 pages)
14 July 1997Return made up to 05/07/97; no change of members (4 pages)
14 July 1997Return made up to 05/07/97; no change of members (4 pages)
3 July 1997Full accounts made up to 31 March 1996 (13 pages)
3 July 1997Full accounts made up to 31 March 1996 (13 pages)
2 August 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1996Full accounts made up to 31 March 1995 (13 pages)
23 April 1996Full accounts made up to 31 March 1995 (13 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Secretary resigned (1 page)
18 February 1996Secretary resigned (1 page)
12 October 1995Return made up to 05/07/94; no change of members (4 pages)
12 October 1995Return made up to 05/07/94; no change of members (4 pages)
11 October 1995Return made up to 05/07/95; change of members (6 pages)
11 October 1995Return made up to 05/07/95; change of members (6 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
6 July 1994Ad 29/06/94--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
6 July 1994Ad 29/06/94--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
11 November 1993Full accounts made up to 31 January 1993 (19 pages)
11 November 1993Full accounts made up to 31 January 1993 (19 pages)
27 September 1991Ad 16/09/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 September 1991Ad 16/09/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 1991Incorporation (15 pages)
5 July 1991Incorporation (15 pages)