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 | 12 April 1996(4 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 26 February 2017) |
Role | Company Director |
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 | 12 April 1996(4 weeks after company formation) |
Appointment Duration | 20 years, 10 months (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 | 10 November 2005(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 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(19 years, 7 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 |
Director Name | Mr Stuart Charles Berkoff |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Secretary Name | Stephen Corner |
---|---|
Status | Resigned |
Appointed | 25 June 2019(23 years, 3 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 | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | sellarpropertygroup.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 |
102 at £0.01 | Irvine Gerald Sellar 51.00% Ordinary |
---|---|
68 at £0.01 | James Maxwell Sellar 34.00% Ordinary |
30 at £0.01 | Volaw Corporate Trustee 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,621 |
Cash | £62 |
Current Liabilities | £5,420,513 |
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 | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
10 November 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 |
25 September 2020 | Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages) |
---|---|
4 August 2020 | Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page) |
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
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) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 July 2019 | Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page) |
2 July 2019 | Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages) |
11 April 2019 | Change of details for Mr James Maxwell Sellar as a person with significant control on 29 March 2019 (2 pages) |
11 April 2019 | Notification of Owen Francis Lynch as a person with significant control on 29 March 2019 (2 pages) |
4 April 2019 | Termination of appointment of Stuart Charles Berkoff as a director on 29 March 2019 (1 page) |
29 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
8 February 2018 | Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages) |
8 February 2018 | Secretary's details changed for Sharon Noel on 5 February 2018 (1 page) |
8 February 2018 | Change of details for Mr James Maxwell Sellar as a person with significant control on 5 February 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 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) |
13 April 2017 | Confirmation statement made on 14 March 2017 with updates (12 pages) |
13 April 2017 | Confirmation statement made on 14 March 2017 with updates (12 pages) |
30 March 2017 | Termination of appointment of Irvine Gerald Sellar as a director on 26 February 2017 (2 pages) |
30 March 2017 | Termination of appointment of Irvine Gerald Sellar as a director on 26 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Stuart Charles Berkoff as a director on 7 February 2017 (3 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 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 | Appointment of Mr Stuart Charles Berkoff as a director on 7 February 2017 (3 pages) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
15 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2016 (23 pages) |
15 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2016 (23 pages) |
10 May 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
10 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Satisfaction of charge 6 in full (4 pages) |
30 April 2016 | Satisfaction of charge 6 in full (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
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) |
7 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
6 June 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (15 pages) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (15 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
25 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
25 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
3 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (12 pages) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (12 pages) |
9 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 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 Irvine Gerald Sellar 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 Irvine Gerald Sellar 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 Irvine Gerald Sellar 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 Paul Hill Turpin on 1 October 2009 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 6 (8 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) |
13 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 March 2009 | Return made up to 14/03/09; full list of members (7 pages) |
26 March 2009 | Return made up to 14/03/09; full list of members (7 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 November 2008 | Return made up to 14/03/07; full list of members (8 pages) |
11 November 2008 | Return made up to 14/03/07; full list of members (8 pages) |
10 November 2008 | Return made up to 14/03/08; full list of members (8 pages) |
10 November 2008 | Return made up to 14/03/08; full list of members (8 pages) |
24 January 2008 | Particulars of mortgage/charge (8 pages) |
24 January 2008 | Particulars of mortgage/charge (8 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 December 2007 | S-div 14/12/07 (2 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | S-div 14/12/07 (2 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
14 June 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 October 2006 | Particulars of mortgage/charge (5 pages) |
2 October 2006 | Particulars of mortgage/charge (5 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
24 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
17 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 September 2004 | New director appointed (3 pages) |
6 September 2004 | New director appointed (3 pages) |
2 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 103 park street, london, greater london, W1K 7JN (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 103 park street london greater london W1K 7JN (1 page) |
26 August 2003 | Return made up to 14/03/03; full list of members (6 pages) |
26 August 2003 | Return made up to 14/03/03; full list of members (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 31 March 2000 (13 pages) |
6 September 2001 | Full accounts made up to 31 March 1999 (14 pages) |
6 September 2001 | Full accounts made up to 31 March 1999 (14 pages) |
6 September 2001 | Full accounts made up to 31 March 2000 (13 pages) |
30 March 2001 | Return made up to 14/03/01; full list of members
|
30 March 2001 | Return made up to 14/03/01; full list of members
|
17 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
24 February 2000 | Particulars of mortgage/charge (9 pages) |
24 February 2000 | Particulars of mortgage/charge (9 pages) |
22 September 1999 | Secretary's particulars changed (1 page) |
22 September 1999 | Secretary's particulars changed (1 page) |
12 August 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 August 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
9 April 1998 | Return made up to 14/03/98; no change of members
|
9 April 1998 | Return made up to 14/03/98; no change of members
|
7 April 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 April 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Return made up to 14/03/97; full list of members (6 pages) |
8 July 1997 | Return made up to 14/03/97; full list of members (6 pages) |
5 June 1996 | Company name changed galastage LIMITED\certificate issued on 06/06/96 (2 pages) |
5 June 1996 | Company name changed galastage LIMITED\certificate issued on 06/06/96 (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | New secretary appointed (3 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: international house, 31 church road, hendon, london NW4 4EB (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | New secretary appointed (3 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
14 March 1996 | Incorporation (16 pages) |
14 March 1996 | Incorporation (16 pages) |