Company NameSellar Properties (London 2) Limited
DirectorJames Maxwell Sellar
Company StatusActive
Company Number03172894
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Previous NameGalastage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Maxwell Sellar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(8 years, 5 months after company formation)
Appointment Duration19 years, 8 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
Appointed12 April 1996(4 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 26 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Secretary NameMr Paul Hill Turpin
NationalityBritish
StatusResigned
Appointed12 April 1996(4 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Director NameMr Paul Hill Turpin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(9 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Secretary NameSharon Noel
StatusResigned
Appointed01 November 2015(19 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2019)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameMr Stuart Charles Berkoff
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameStephen Corner
StatusResigned
Appointed25 June 2019(23 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 July 2020)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitesellarpropertygroup.com

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

102 at £0.01Irvine Gerald Sellar
51.00%
Ordinary
68 at £0.01James Maxwell Sellar
34.00%
Ordinary
30 at £0.01Volaw Corporate Trustee
15.00%
Ordinary

Financials

Year2014
Net Worth£71,621
Cash£62
Current Liabilities£5,420,513

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

10 November 2009Delivered on: 23 November 2009
Persons entitled: Qatar National Bank (S.A.Q.) Doha Branch (as Security Trustee)

Classification: Security interest agreement
Secured details: All monies due or to become due by one or more of the debtors and/or the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for the payment performance and discharge of the secured obligations so that the security trustee shall have a first priority security interest in the collateral pursuant to the law, the company and each debtor see image for full details.
Outstanding
11 December 2008Delivered on: 22 December 2008
Satisfied on: 5 December 2009
Persons entitled: Qatar National Bank Q.S.C. Acting Through Its Islamic Branch Qnb Al-Islami

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the 135,000 shares of no par value in the capital of lbq limited, any securities substituted for the shares, all distribution dividends, see image for full details.
Fully Satisfied
9 January 2008Delivered on: 24 January 2008
Satisfied on: 5 December 2009
Persons entitled: Zijaj Limited

Classification: Security interest deed executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority security interest in the collateral. See the mortgage charge document for full details.
Fully Satisfied
15 September 2006Delivered on: 2 October 2006
Satisfied on: 5 December 2009
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: Guarantee and security interest agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities and the related rights, securities meaning, 4,001,583 ordinary shares of £1 each in the company, 84 non-voting shares of £1 each in the company. Related rights means assets or rights, monies. See the mortgage charge document for full details.
Fully Satisfied
22 February 2000Delivered on: 24 February 2000
Satisfied on: 29 September 2006
Persons entitled: Morgan Stanley Mortgage Servicing Limited

Classification: Share charge
Secured details: All monies due or to become due from ecothru LTD to the chargee as agent and trustee for the secured parties under each finance document (as defined).
Particulars: By way of first fixed charge all shares and all related rights meaning any dividend or interest paid or payable. See the mortgage charge document for full details.
Fully Satisfied
10 October 1997Delivered on: 16 October 1997
Satisfied on: 29 September 2006
Persons entitled: Portman 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: Eastbury house 32/34 albert embankment london SE1. T/n-110259 and 266302 by way of first legal mortgage the property above. By way of first legal mortgage the goodwill and any uncalled capital. By way of first floating charge all the undertaking and all its other property assets and rights whatsoever and wheresoever both present and future including (but without limitation) moveable plant machinery implements utensils building materials furniture and equipment.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2020Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages)
4 August 2020Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
5 February 2020Change of details for Mr James Maxwell Sellar as a person with significant control on 14 January 2020 (2 pages)
5 February 2020Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 July 2019Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page)
2 July 2019Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages)
11 April 2019Change of details for Mr James Maxwell Sellar as a person with significant control on 29 March 2019 (2 pages)
11 April 2019Notification of Owen Francis Lynch as a person with significant control on 29 March 2019 (2 pages)
4 April 2019Termination of appointment of Stuart Charles Berkoff as a director on 29 March 2019 (1 page)
29 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
8 February 2018Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages)
8 February 2018Secretary's details changed for Sharon Noel on 5 February 2018 (1 page)
8 February 2018Change of details for Mr James Maxwell Sellar as a person with significant control on 5 February 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
9 October 2017Registered 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 2017Registered 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)
13 April 2017Confirmation statement made on 14 March 2017 with updates (12 pages)
13 April 2017Confirmation statement made on 14 March 2017 with updates (12 pages)
30 March 2017Termination of appointment of Irvine Gerald Sellar as a director on 26 February 2017 (2 pages)
30 March 2017Termination of appointment of Irvine Gerald Sellar as a director on 26 February 2017 (2 pages)
16 February 2017Appointment of Mr Stuart Charles Berkoff as a director on 7 February 2017 (3 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages)
16 February 2017Appointment of Mr Stuart Charles Berkoff as a director on 7 February 2017 (3 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
15 June 2016Second filing of AR01 previously delivered to Companies House made up to 14 March 2016 (23 pages)
15 June 2016Second filing of AR01 previously delivered to Companies House made up to 14 March 2016 (23 pages)
10 May 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
10 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2016
(21 pages)
10 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2016
(21 pages)
10 May 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Satisfaction of charge 6 in full (4 pages)
30 April 2016Satisfaction of charge 6 in full (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
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)
7 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(15 pages)
7 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(15 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(15 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(15 pages)
6 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
6 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (15 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (15 pages)
4 January 2013Full accounts made up to 31 March 2012 (11 pages)
4 January 2013Full accounts made up to 31 March 2012 (11 pages)
25 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
25 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
3 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (12 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (12 pages)
9 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 March 2010Total exemption full accounts made up to 31 March 2009 (9 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 2010Director's details changed for Irvine Gerald Sellar 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 Irvine Gerald Sellar 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 Irvine Gerald Sellar on 1 October 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Secretary'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)
13 January 2010Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
13 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 March 2009Return made up to 14/03/09; full list of members (7 pages)
26 March 2009Return made up to 14/03/09; full list of members (7 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 November 2008Return made up to 14/03/07; full list of members (8 pages)
11 November 2008Return made up to 14/03/07; full list of members (8 pages)
10 November 2008Return made up to 14/03/08; full list of members (8 pages)
10 November 2008Return made up to 14/03/08; full list of members (8 pages)
24 January 2008Particulars of mortgage/charge (8 pages)
24 January 2008Particulars of mortgage/charge (8 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 December 2007S-div 14/12/07 (2 pages)
22 December 2007Resolutions
  • RES13 ‐ Subdivision 14/12/07
(2 pages)
22 December 2007S-div 14/12/07 (2 pages)
22 December 2007Resolutions
  • RES13 ‐ Subdivision 14/12/07
(3 pages)
22 December 2007Resolutions
  • RES13 ‐ Subdivision 14/12/07
(3 pages)
14 June 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 June 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 October 2006Particulars of mortgage/charge (5 pages)
2 October 2006Particulars of mortgage/charge (5 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2006Return made up to 14/03/06; full list of members (7 pages)
25 April 2006Return made up to 14/03/06; full list of members (7 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
24 March 2005Return made up to 14/03/05; full list of members (7 pages)
24 March 2005Return made up to 14/03/05; full list of members (7 pages)
17 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 September 2004New director appointed (3 pages)
6 September 2004New director appointed (3 pages)
2 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 April 2004Return made up to 14/03/04; full list of members (6 pages)
1 April 2004Return made up to 14/03/04; full list of members (6 pages)
17 September 2003Registered office changed on 17/09/03 from: 103 park street, london, greater london, W1K 7JN (1 page)
17 September 2003Registered office changed on 17/09/03 from: 103 park street london greater london W1K 7JN (1 page)
26 August 2003Return made up to 14/03/03; full list of members (6 pages)
26 August 2003Return made up to 14/03/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2001 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2001 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 April 2002Return made up to 14/03/02; full list of members (6 pages)
5 April 2002Return made up to 14/03/02; full list of members (6 pages)
6 September 2001Full accounts made up to 31 March 2000 (13 pages)
6 September 2001Full accounts made up to 31 March 1999 (14 pages)
6 September 2001Full accounts made up to 31 March 1999 (14 pages)
6 September 2001Full accounts made up to 31 March 2000 (13 pages)
30 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
30 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
17 March 2000Return made up to 14/03/00; full list of members (6 pages)
17 March 2000Return made up to 14/03/00; full list of members (6 pages)
24 February 2000Particulars of mortgage/charge (9 pages)
24 February 2000Particulars of mortgage/charge (9 pages)
22 September 1999Secretary's particulars changed (1 page)
22 September 1999Secretary's particulars changed (1 page)
12 August 1999Full accounts made up to 31 March 1998 (12 pages)
12 August 1999Full accounts made up to 31 March 1998 (12 pages)
22 March 1999Return made up to 14/03/99; no change of members (4 pages)
22 March 1999Return made up to 14/03/99; no change of members (4 pages)
9 April 1998Return made up to 14/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 April 1998Return made up to 14/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 April 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 April 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
8 July 1997Return made up to 14/03/97; full list of members (6 pages)
8 July 1997Return made up to 14/03/97; full list of members (6 pages)
5 June 1996Company name changed galastage LIMITED\certificate issued on 06/06/96 (2 pages)
5 June 1996Company name changed galastage LIMITED\certificate issued on 06/06/96 (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996New secretary appointed (3 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: international house, 31 church road, hendon, london NW4 4EB (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996New secretary appointed (3 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: international house 31 church road hendon london NW4 4EB (1 page)
14 March 1996Incorporation (16 pages)
14 March 1996Incorporation (16 pages)