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 | 10 July 1991(5 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Park Street London W1K 7JN |
Secretary Name | Mrs Elizabeth Sellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1992) |
Role | Company Director |
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 | 20 March 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 1993) |
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 | 05 July 1993(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 1996) |
Role | Secretary |
Correspondence Address | Flat 16 Greville Hall London NW6 5JS |
Secretary Name | Ms Nicola Rae Miroy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 July 1993(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 1996) |
Role | Secretary |
Correspondence Address | Flat 16 Greville Hall London NW6 5JS |
Director Name | Paul Sellar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(3 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 103 Park Street London W1Y 3HA |
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 |
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(27 years, 12 months 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 | 05 July 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | sellarpropertygroup.com |
---|---|
Telephone | 020 74935311 |
Telephone region | London |
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 |
75k at £1 | Irvine G. Sellar 75.00% Ordinary |
---|---|
25k at £1 | James Maxwell Sellar 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £842,073 |
Gross Profit | £815,337 |
Net Worth | £1,029,902 |
Cash | £696,124 |
Current Liabilities | £11,852,915 |
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 | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
28 April 2006 | Delivered 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 2006 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 |
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) |
17 July 2020 | Confirmation statement made on 5 July 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) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
2 July 2019 | Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page) |
21 February 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
9 February 2018 | Cessation of Irvine Gerald Sellar as a person with significant control on 27 February 2017 (1 page) |
9 February 2018 | Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages) |
9 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 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 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) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Notification of James Sellar as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of James Sellar as a person with significant control on 6 April 2016 (2 pages) |
6 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) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
23 August 2016 | Confirmation statement made on 5 July 2016 with updates (60 pages) |
23 August 2016 | Confirmation statement made on 5 July 2016 with updates (60 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
12 April 2016 | Total exemption full accounts made up to 31 March 2015 (17 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) |
14 November 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
14 November 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
6 October 2014 | Satisfaction of charge 5 in full (1 page) |
6 October 2014 | Satisfaction of charge 5 in full (1 page) |
6 October 2014 | Satisfaction of charge 6 in full (1 page) |
6 October 2014 | Satisfaction of charge 6 in full (1 page) |
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
28 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
23 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (14 pages) |
23 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (14 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
16 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
17 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
17 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Secretary's details changed for 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) |
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) |
19 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
19 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
1 August 2008 | Return made up to 05/07/08; no change of members (6 pages) |
1 August 2008 | Return made up to 05/07/08; 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) |
21 September 2007 | Return made up to 05/07/07; full list of members (6 pages) |
21 September 2007 | Return made up to 05/07/07; full list of members (6 pages) |
19 July 2007 | Full accounts made up to 31 March 2006 (13 pages) |
19 July 2007 | Full accounts made up to 31 March 2006 (13 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Full accounts made up to 31 March 2005 (11 pages) |
20 April 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 April 2006 | Company name changed balfour (U.K.) LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed balfour (U.K.) LIMITED\certificate issued on 05/04/06 (2 pages) |
23 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
23 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
15 July 2005 | Full accounts made up to 31 March 2004 (10 pages) |
15 July 2005 | Full accounts made up to 31 March 2004 (10 pages) |
6 October 2004 | Return made up to 05/07/04; full list of members (7 pages) |
6 October 2004 | Return made up to 05/07/04; full list of members (7 pages) |
25 March 2004 | Full accounts made up to 31 March 2003 (12 pages) |
25 March 2004 | Full accounts made up to 31 March 2003 (12 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 103 park street london W1Y 3HA (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 103 park street london W1Y 3HA (1 page) |
22 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
28 January 2003 | Full accounts made up to 31 March 2001 (13 pages) |
28 January 2003 | Full accounts made up to 31 March 2001 (13 pages) |
29 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
29 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
2 January 2002 | Full accounts made up to 31 March 2000 (10 pages) |
2 January 2002 | Full accounts made up to 31 March 2000 (10 pages) |
15 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
15 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 1999 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 1999 (12 pages) |
4 August 2000 | Return made up to 05/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 05/07/00; full list of members (7 pages) |
22 September 1999 | Secretary's particulars changed (1 page) |
22 September 1999 | Secretary's particulars changed (1 page) |
16 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
16 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 31 March 1998 (14 pages) |
6 July 1999 | Full accounts made up to 31 March 1998 (14 pages) |
14 October 1998 | Full accounts made up to 31 March 1997 (14 pages) |
14 October 1998 | Full accounts made up to 31 March 1997 (14 pages) |
14 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
14 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
14 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
14 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 July 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 August 1996 | Return made up to 05/07/96; full list of members
|
2 August 1996 | Return made up to 05/07/96; full list of members
|
23 April 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 April 1996 | Full accounts made up to 31 March 1995 (13 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | Secretary resigned (1 page) |
12 October 1995 | Return made up to 05/07/94; no change of members (4 pages) |
12 October 1995 | Return made up to 05/07/94; no change of members (4 pages) |
11 October 1995 | Return made up to 05/07/95; change of members (6 pages) |
11 October 1995 | Return made up to 05/07/95; change of members (6 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
6 July 1994 | Ad 29/06/94--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
6 July 1994 | Ad 29/06/94--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
11 November 1993 | Full accounts made up to 31 January 1993 (19 pages) |
11 November 1993 | Full accounts made up to 31 January 1993 (19 pages) |
27 September 1991 | Ad 16/09/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 September 1991 | Ad 16/09/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 July 1991 | Incorporation (15 pages) |
5 July 1991 | Incorporation (15 pages) |