Company NameSeline Properties Limited
DirectorsMinaxi Patel and Surixit Patel
Company StatusActive
Company Number02819271
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMinaxi Patel
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1993(2 weeks, 3 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Orchard
Copthill Lane
Kingswood
Surrey
KT20 6HN
Director NameMr Surixit Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2020(27 years after company formation)
Appointment Duration3 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat No.2 774 London Road Thornton Heath Surrey F
Thornton Heath
Surrey
CR7 6JB
Secretary NameM & M Registrars Limited (Corporation)
StatusCurrent
Appointed10 August 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 8 months
Correspondence Address30 Poland Street
London
W1F 8QS
Secretary NameMr Divyogi Patel
NationalityBritish
StatusResigned
Appointed04 June 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1994)
RoleCompany Director
Correspondence AddressLong Orchards
Copthill Lane
Kingswood
Surrey
KT20 6HN
Director NameChandrabala Patel
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(1 year, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 21 June 2018)
RoleBusiness Retailer
Country of ResidenceEngland
Correspondence Address26 Belmont Rise
Cheam
Sutton
SM2 6EQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address89 Burdon Lane
Cheam
Surrey
SM2 7BZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£25,032
Cash£409
Current Liabilities£120,250

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

9 July 1993Delivered on: 16 July 1993
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: F/H premises k/a 193 london road mitcham surrey CR4 2JD. 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.
Outstanding

Filing History

21 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 May 2020Appointment of Mr Surixit Patel as a director on 17 May 2020 (2 pages)
30 May 2020Cessation of Surixit Patel as a person with significant control on 20 May 2019 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 July 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
24 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 February 2019Notification of Surixit Patel as a person with significant control on 21 June 2018 (2 pages)
8 December 2018Notification of Surixit Patel as a person with significant control on 21 June 2018 (2 pages)
21 June 2018Cessation of Chandabala Patel as a person with significant control on 21 June 2018 (1 page)
21 June 2018Termination of appointment of Chandrabala Patel as a director on 21 June 2018 (1 page)
21 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
21 August 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Director's details changed for Chandrika Patel on 31 July 2017 (3 pages)
7 August 2017Director's details changed for Chandrika Patel on 31 July 2017 (3 pages)
6 August 2017Notification of Chandabala Patel as a person with significant control on 6 April 2016 (2 pages)
6 August 2017Notification of Chandabala Patel as a person with significant control on 6 August 2017 (2 pages)
6 August 2017Notification of Chandabala Patel as a person with significant control on 6 April 2016 (2 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
11 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
7 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for M & M Registrars Limited on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for M & M Registrars Limited on 1 January 2010 (2 pages)
7 July 2010Secretary's details changed for M & M Registrars Limited on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Minaxi Patel on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Minaxi Patel on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Minaxi Patel on 1 January 2010 (2 pages)
18 May 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
18 May 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
14 August 2009Return made up to 18/05/09; full list of members (4 pages)
14 August 2009Return made up to 18/05/09; full list of members (4 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
18 March 2009Return made up to 18/05/08; full list of members (4 pages)
18 March 2009Return made up to 18/05/08; full list of members (4 pages)
20 January 2009Return made up to 18/05/07; full list of members (4 pages)
20 January 2009Return made up to 18/05/07; full list of members (4 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
19 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
19 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
12 July 2006Return made up to 18/05/06; full list of members (7 pages)
12 July 2006Return made up to 18/05/06; full list of members (7 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
20 January 2006Return made up to 18/05/05; full list of members (7 pages)
20 January 2006Return made up to 18/05/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
1 December 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
1 December 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
25 October 2004Return made up to 18/05/04; full list of members (7 pages)
25 October 2004Return made up to 18/05/04; full list of members (7 pages)
25 January 2004Return made up to 18/05/03; full list of members (7 pages)
25 January 2004Return made up to 18/05/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
4 July 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
4 September 2002Return made up to 18/05/02; full list of members (7 pages)
4 September 2002Return made up to 18/05/02; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
3 September 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
31 August 2001Return made up to 18/05/01; full list of members (6 pages)
31 August 2001Return made up to 18/05/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (12 pages)
4 April 2001Full accounts made up to 31 May 2000 (12 pages)
22 March 2001Return made up to 18/05/00; full list of members (6 pages)
22 March 2001Return made up to 18/05/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (12 pages)
4 April 2000Full accounts made up to 31 May 1999 (12 pages)
15 March 2000Return made up to 18/05/99; full list of members (6 pages)
15 March 2000Return made up to 18/05/99; full list of members (6 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
8 July 1998Return made up to 18/05/98; no change of members (4 pages)
8 July 1998Return made up to 18/05/98; no change of members (4 pages)
20 March 1998Full accounts made up to 31 May 1996 (12 pages)
20 March 1998Full accounts made up to 31 May 1997 (12 pages)
20 March 1998Full accounts made up to 31 May 1996 (12 pages)
20 March 1998Full accounts made up to 31 May 1997 (12 pages)
11 March 1998Registered office changed on 11/03/98 from: 144/146 new bond street london W1Y 9FD (1 page)
11 March 1998Registered office changed on 11/03/98 from: 144/146 new bond street london W1Y 9FD (1 page)
6 January 1998Compulsory strike-off action has been discontinued (1 page)
6 January 1998Compulsory strike-off action has been discontinued (1 page)
5 January 1998Return made up to 18/05/97; full list of members (6 pages)
5 January 1998Return made up to 18/05/97; full list of members (6 pages)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
24 January 1997Full accounts made up to 31 May 1994 (11 pages)
24 January 1997Full accounts made up to 31 May 1995 (11 pages)
24 January 1997Full accounts made up to 31 May 1994 (11 pages)
24 January 1997Full accounts made up to 31 May 1995 (11 pages)
18 September 1996Return made up to 18/05/96; no change of members (4 pages)
18 September 1996Return made up to 18/05/96; no change of members (4 pages)
3 July 1995Return made up to 18/05/95; no change of members (4 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Return made up to 18/05/95; no change of members (4 pages)