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 | 31 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Park Street London W1K 7JN |
Secretary Name | Nicola Miroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 103 Park Street London W1Y 3HA |
Secretary Name | Mr Paul Hill Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(5 months, 1 week 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 | Mr Paul Hill Turpin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(1 year after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6NX |
Secretary Name | Sharon Noel |
---|---|
Status | Resigned |
Appointed | 01 November 2015(20 years, 2 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(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
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 | Sellar Property (South) 99.90% Ordinary |
---|---|
1 at £1 | Irvine C. Sellar 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,849 |
Cash | £41 |
Current Liabilities | £62,890 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
29 September 1995 | Delivered on: 11 October 1995 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charg and mortgage Secured details: £2,864,000 and all other sums due from the company to the chargee pursuant to the terms of the charge. Particulars: Property k/a parkway 500 worle parkway weston-super-mare avon t/no av 196951. see the mortgage charge document for full details. Outstanding |
---|
25 September 2020 | Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages) |
---|---|
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
4 August 2020 | Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page) |
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) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 September 2019 | Confirmation statement made on 31 August 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) |
4 February 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
9 February 2018 | Change of details for Sellar Properties (South) Ltd as a person with significant control on 5 February 2018 (2 pages) |
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 (9 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 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 October 2017 | Notification of James Sellar as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
3 October 2017 | Cessation of Irvine Gerald Sellar as a person with significant control on 27 February 2017 (1 page) |
3 October 2017 | Notification of James Sellar as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Cessation of Irvine Gerald Sellar as a person with significant control on 27 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a director 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) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a director 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 (9 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
30 September 2016 | Confirmation statement made on 31 August 2016 with updates (28 pages) |
30 September 2016 | Confirmation statement made on 31 August 2016 with updates (28 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
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) |
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (14 pages) |
3 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (14 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (14 pages) |
20 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (14 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
2 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (13 pages) |
2 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (13 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 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 | 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 Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for Paul Hill Turpin on 1 October 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) |
4 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (7 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (7 pages) |
17 June 2008 | Full accounts made up to 31 March 2007 (12 pages) |
17 June 2008 | Full accounts made up to 31 March 2007 (12 pages) |
6 February 2008 | Return made up to 31/08/07; no change of members (7 pages) |
6 February 2008 | Return made up to 31/08/07; no change of members (7 pages) |
19 July 2007 | Full accounts made up to 31 March 2006 (12 pages) |
19 July 2007 | Full accounts made up to 31 March 2006 (12 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
13 December 2006 | Return made up to 31/08/06; full list of members (7 pages) |
13 December 2006 | Return made up to 31/08/06; full list of members (7 pages) |
20 April 2006 | Full accounts made up to 31 March 2005 (10 pages) |
20 April 2006 | Full accounts made up to 31 March 2005 (10 pages) |
6 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
6 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
15 July 2005 | Full accounts made up to 31 March 2004 (11 pages) |
15 July 2005 | Full accounts made up to 31 March 2004 (11 pages) |
6 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
25 March 2004 | Full accounts made up to 31 March 2003 (10 pages) |
25 March 2004 | Full accounts made up to 31 March 2003 (10 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
28 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
28 October 2003 | Return made up to 31/08/03; full list of members (7 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) |
6 May 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (14 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) |
6 November 2002 | Return made up to 31/08/02; full list of members (7 pages) |
6 November 2002 | Return made up to 31/08/02; 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) |
14 September 2001 | Return made up to 31/08/01; full list of members
|
14 September 2001 | Return made up to 31/08/01; full list of members
|
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) |
18 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
18 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
4 December 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 December 1999 | Full accounts made up to 31 March 1998 (12 pages) |
15 November 1999 | Full accounts made up to 31 March 1997 (12 pages) |
15 November 1999 | Full accounts made up to 31 March 1997 (12 pages) |
22 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
5 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
5 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
5 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 July 1997 | Full accounts made up to 31 March 1996 (12 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
25 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
25 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
16 April 1996 | Accounting reference date notified as 31/03 (1 page) |
16 April 1996 | Accounting reference date notified as 31/03 (1 page) |
18 February 1996 | Secretary resigned (2 pages) |
18 February 1996 | New secretary appointed (1 page) |
18 February 1996 | New secretary appointed (1 page) |
18 February 1996 | Secretary resigned (2 pages) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Ad 27/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 September 1995 | Ad 27/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 August 1995 | Incorporation (34 pages) |
31 August 1995 | Incorporation (34 pages) |