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 | 17 October 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2006) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 103 Park Street London W1K 7JN |
Secretary Name | Nicola Miroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 February 1996) |
Role | Secretary |
Correspondence Address | 103 Park Street London W1Y 3HA |
Director Name | Mr Paul Hill Turpin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 07 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6NX |
Secretary Name | Mr Paul Hill Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(3 months after company formation) |
Appointment Duration | 21 years, 1 month (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(20 years, 1 month 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, 9 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 | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(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 |
75 at £1 | Irvine G. Sellar 75.00% Ordinary |
---|---|
25 at £1 | James M. Sellar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,170,054 |
Cash | £327 |
Current Liabilities | £981,216 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
23 June 1997 | Delivered 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 1995 | Delivered 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 |
9 October 2017 | Registered 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 2017 | Cessation of Irvine Gerald Sellar as a person with significant control on 27 February 2017 (1 page) |
28 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 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) |
27 January 2017 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
24 October 2016 | Confirmation statement made on 22 September 2016 with updates (60 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (18 pages) |
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) |
30 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
9 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 December 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
15 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
8 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
19 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (14 pages) |
16 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Company name changed sellar properties (central) LIMITED\certificate issued on 12/07/11
|
23 June 2011 | Resolutions
|
23 June 2011 | Change of name notice (2 pages) |
15 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
18 June 2010 | Full accounts made up to 30 April 2010 (12 pages) |
25 March 2010 | Current accounting period shortened from 30 September 2010 to 30 April 2010 (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 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 | 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) |
5 November 2009 | Full accounts made up to 30 September 2008 (11 pages) |
20 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Director's change of particulars / james sellar / 17/09/2009 (1 page) |
28 December 2008 | Return made up to 22/09/08; no change of members (10 pages) |
19 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
25 March 2008 | Return made up to 22/09/07; no change of members (7 pages) |
29 October 2007 | Full accounts made up to 30 September 2005 (11 pages) |
29 October 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (3 pages) |
22 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
21 October 2005 | Full accounts made up to 30 September 2004 (10 pages) |
23 September 2005 | Return made up to 22/09/05; full list of members (7 pages) |
7 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 103 park street london W1K 7JN (1 page) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
13 November 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
28 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
1 May 2003 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
9 December 2002 | Return made up to 22/09/02; full list of members (7 pages) |
9 October 2002 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
2 January 2002 | Full accounts made up to 30 September 1999 (9 pages) |
14 November 2001 | Return made up to 22/09/01; full list of members
|
28 September 2000 | Return made up to 22/09/00; full list of members (6 pages) |
8 October 1999 | Return made up to 22/09/99; no change of members
|
22 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
23 March 1999 | Full accounts made up to 30 September 1997 (11 pages) |
5 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 30 September 1996 (11 pages) |
25 September 1997 | Return made up to 22/09/97; full list of members (6 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Return made up to 22/09/96; full list of members (6 pages) |
18 February 1996 | Secretary resigned (1 page) |
2 January 1996 | New secretary appointed;new director appointed (2 pages) |
28 December 1995 | Particulars of mortgage/charge (7 pages) |
20 December 1995 | Ad 14/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 1995 | Company name changed arnfind LIMITED\certificate issued on 25/10/95 (4 pages) |
20 October 1995 | Director resigned;new director appointed (2 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 120 east road london N1 6AA (1 page) |
20 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1995 | Incorporation (28 pages) |