Company NameLadysmith Holdings Ltd
DirectorJames Maxwell Sellar
Company StatusActive
Company Number03105218
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Previous NamesArnfind Limited and Sellar Properties (Central) 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
Appointed31 December 2006(11 years, 3 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
Appointed17 October 1995(3 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2006)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address103 Park Street
London
W1K 7JN
Secretary NameNicola Miroy
NationalityBritish
StatusResigned
Appointed17 October 1995(3 weeks, 4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 February 1996)
RoleSecretary
Correspondence Address103 Park Street
London
W1Y 3HA
Director NameMr Paul Hill Turpin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(3 months after company formation)
Appointment Duration21 years, 1 month (resigned 07 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Secretary NameMr Paul Hill Turpin
NationalityBritish
StatusResigned
Appointed21 December 1995(3 months after company formation)
Appointment Duration21 years, 1 month (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(20 years, 1 month 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(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 July 2020)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1995(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

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

Financials

Year2014
Net Worth£3,170,054
Cash£327
Current Liabilities£981,216

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

23 June 1997Delivered on: 1 July 1997
Persons entitled: Midland Bank PLC

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.
Outstanding
11 December 1995Delivered on: 28 December 1995
Satisfied on: 16 October 1996
Persons entitled: Allied Commercial Exporters Limited

Classification: Assignment of an option agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of any guarantee indemnity mortgage charge pledge or other security or in connection with the agreement and all or any part of the indebtedness to chargee under or pursuant to the terms of the agreement the assignment or any related security document or on any account whatsoever.
Particulars: All the company's right title and interest in and to the contract dated 11TH december 1995 for the purchase of (1) 11 golden square and 30 bridel land london (2) st david' court union street wolverhampton (3) cromwell court new street aylesbury (4) penderel house, 283/288 high holborn london. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2017Registered office address changed from 110 Park Street London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page)
28 September 2017Cessation of Irvine Gerald Sellar as a person with significant control on 27 February 2017 (1 page)
28 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
27 January 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
24 October 2016Confirmation statement made on 22 September 2016 with updates (60 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (18 pages)
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)
30 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(14 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (14 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(14 pages)
2 December 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(14 pages)
8 November 2012Full accounts made up to 30 April 2012 (14 pages)
19 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (14 pages)
16 December 2011Full accounts made up to 30 April 2011 (14 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (14 pages)
12 July 2011Company name changed sellar properties (central) LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
23 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-16
(1 page)
23 June 2011Change of name notice (2 pages)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (14 pages)
18 June 2010Full accounts made up to 30 September 2009 (13 pages)
18 June 2010Full accounts made up to 30 April 2010 (12 pages)
25 March 2010Current accounting period shortened from 30 September 2010 to 30 April 2010 (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 Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director'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)
5 November 2009Full accounts made up to 30 September 2008 (11 pages)
20 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
28 December 2008Return made up to 22/09/08; no change of members (10 pages)
19 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
25 March 2008Return made up to 22/09/07; no change of members (7 pages)
29 October 2007Full accounts made up to 30 September 2005 (11 pages)
29 October 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (3 pages)
22 November 2006Return made up to 22/09/06; full list of members (7 pages)
21 October 2005Full accounts made up to 30 September 2004 (10 pages)
23 September 2005Return made up to 22/09/05; full list of members (7 pages)
7 October 2004Return made up to 22/09/04; full list of members (7 pages)
22 September 2004Registered office changed on 22/09/04 from: 103 park street london W1K 7JN (1 page)
19 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
13 November 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
28 October 2003Return made up to 22/09/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 30 September 2001 (11 pages)
9 December 2002Return made up to 22/09/02; full list of members (7 pages)
9 October 2002Total exemption full accounts made up to 30 September 2000 (12 pages)
2 January 2002Full accounts made up to 30 September 1999 (9 pages)
14 November 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
28 September 2000Return made up to 22/09/00; full list of members (6 pages)
8 October 1999Return made up to 22/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 September 1999Secretary's particulars changed;director's particulars changed (1 page)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
23 March 1999Full accounts made up to 30 September 1997 (11 pages)
5 October 1998Return made up to 22/09/98; no change of members (4 pages)
23 February 1998Full accounts made up to 30 September 1996 (11 pages)
25 September 1997Return made up to 22/09/97; full list of members (6 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Return made up to 22/09/96; full list of members (6 pages)
18 February 1996Secretary resigned (1 page)
2 January 1996New secretary appointed;new director appointed (2 pages)
28 December 1995Particulars of mortgage/charge (7 pages)
20 December 1995Ad 14/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1995Company name changed arnfind LIMITED\certificate issued on 25/10/95 (4 pages)
20 October 1995Director resigned;new director appointed (2 pages)
20 October 1995Registered office changed on 20/10/95 from: 120 east road london N1 6AA (1 page)
20 October 1995Secretary resigned;new secretary appointed (2 pages)
22 September 1995Incorporation (28 pages)