Company NameGillingham Holdings Ltd
DirectorJames Maxwell Sellar
Company StatusActive
Company Number03178837
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)
Previous NamesOpengrade Limited and Sellar Properties (London 4) 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(10 years, 9 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
Appointed12 April 1996(2 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Park Street
London
W1K 7JN
Secretary NameMr Paul Hill Turpin
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 1 day 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
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
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
Appointed27 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

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

15 at £0.1Irvine G. Sellar
75.00%
Ordinary
5 at £0.1James Sellar
25.00%
Ordinary

Financials

Year2014
Turnover£30,000
Net Worth£490,908
Cash£41
Current Liabilities£392,313

Accounts

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

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

15 August 2001Delivered on: 25 August 2001
Persons entitled: Kbc Bank N.V

Classification: Subordination deed
Secured details: All present and future indebtedness and liabilities of the company at the date of the subordination deed or thereafter patyable or owing by the company to the subordinated lender under or in connection with any arrangement document or security or recorded in the books and accounts of the compnay and/or the suboardinated lender on inter-company or other loan account or by way of equity liability arising on account of shareholdings in the company and any other liabilities whatsoever of the compnay to the subordinated lender (all terms as defined).
Particulars: Any payment or distribution shall until paid or delivered to the senior lender be held in trust by the subordinated lender for the benefit of the senior lender. In the event that prior to the payment and discharge in full of the senior indebtedness any payment or distribution or the benefit or proceeds therof is received or recovered by the subordinated lender upon or with respect to the subordinated indebtedness or any part thereof then the subordinated lender will forthwith deliver the same to the senior lender for application against or retention on account of the senior indebtedness.. See the mortgage charge document for full details.
Outstanding
20 February 1998Delivered on: 12 March 1998
Satisfied on: 4 March 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and the other lenders ("trustee") or the trustee on any account whatsoever.
Particulars: Properties k/a 136 &138 high street hounslow , 9 &11 king street thetford , 52 & 53 the mall ealing for further properties please see form 395 together with all buildings and erections and fixtures (including trade fixtures) and fitting thereon floating charge the whole of the property assets rights and revenues including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
20 February 1998Delivered on: 12 March 1998
Satisfied on: 4 March 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and the other lenders ("trustee") or the trustee on any account whatsoever.
Particulars: All the rights titles benefits and interests to all monies under the occupational leases in 136 & 138 high street hounslow, 9 & 11 king street thetford norfolk, 52 & 53 the mall ealing, 54,56 & 58 market street crewe nantwich cheshire & 90,92,& 94 high street gillingham kent (the leases). See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 April 2022Registered office address changed from 42-44 Bermondsey Street London SE1 3UD England to Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW on 12 April 2022 (1 page)
12 April 2022Director's details changed for Mr James Maxwell Sellar on 12 April 2022 (2 pages)
31 March 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 March 2021Change of details for Mr James Maxwell Sellar as a person with significant control on 12 March 2021 (2 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
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)
1 April 2020Confirmation statement made on 27 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 2019Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages)
2 July 2019Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page)
29 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
9 February 2018Change of details for Mr James Maxwell Sellar as a person with significant control on 5 February 2018 (2 pages)
7 February 2018Secretary's details changed for Sharon Noel on 5 February 2018 (1 page)
7 February 2018Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 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)
30 May 2017Confirmation statement made on 27 March 2017 with updates (60 pages)
30 May 2017Confirmation statement made on 27 March 2017 with updates (60 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)
29 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(21 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(21 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (11 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)
14 November 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(14 pages)
31 July 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(14 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(14 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(14 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (14 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (14 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (14 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
12 July 2011Company name changed sellar properties (london 4) LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
12 July 2011Company name changed sellar properties (london 4) 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)
23 June 2011Change of name notice (2 pages)
23 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-16
(1 page)
3 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (14 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (13 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (13 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 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 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 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)
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)
4 April 2009Return made up to 27/03/09; full list of members (5 pages)
4 April 2009Return made up to 27/03/09; full list of members (5 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 May 2008Return made up to 27/03/08; no change of members (6 pages)
19 May 2008Return made up to 27/03/08; no change of members (6 pages)
28 January 2008Full accounts made up to 31 March 2007 (10 pages)
28 January 2008Full accounts made up to 31 March 2007 (10 pages)
29 April 2007Return made up to 27/03/07; full list of members (6 pages)
29 April 2007Return made up to 27/03/07; full list of members (6 pages)
17 April 2007Full accounts made up to 31 March 2006 (11 pages)
17 April 2007Full accounts made up to 31 March 2006 (11 pages)
25 January 2007New director appointed (3 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (3 pages)
25 January 2007Director resigned (1 page)
19 July 2006Full accounts made up to 31 March 2005 (11 pages)
19 July 2006Full accounts made up to 31 March 2005 (11 pages)
10 July 2006Return made up to 27/03/06; full list of members (6 pages)
10 July 2006Return made up to 27/03/06; full list of members (6 pages)
9 September 2005Full accounts made up to 31 March 2004 (12 pages)
9 September 2005Full accounts made up to 31 March 2004 (12 pages)
29 April 2005Return made up to 27/03/05; full list of members (6 pages)
29 April 2005Return made up to 27/03/05; full list of members (6 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2004Return made up to 27/03/04; full list of members (6 pages)
13 May 2004Return made up to 27/03/04; full list of members (6 pages)
20 February 2004Full accounts made up to 31 March 2003 (12 pages)
20 February 2004Full accounts made up to 31 March 2003 (12 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
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 27/03/03; full list of members (6 pages)
26 August 2003Return made up to 27/03/03; full list of members (6 pages)
21 June 2002Full accounts made up to 31 March 2002 (12 pages)
21 June 2002Full accounts made up to 31 March 2002 (12 pages)
21 June 2002Full accounts made up to 31 March 2001 (10 pages)
21 June 2002Full accounts made up to 31 March 2001 (10 pages)
12 June 2002S-div 10/05/02 (1 page)
12 June 2002S-div 10/05/02 (1 page)
20 May 2002Return made up to 27/03/02; full list of members (6 pages)
20 May 2002Return made up to 27/03/02; full list of members (6 pages)
2 January 2002Full accounts made up to 31 March 2000 (10 pages)
2 January 2002Full accounts made up to 31 March 2000 (10 pages)
25 August 2001Particulars of mortgage/charge (5 pages)
25 August 2001Particulars of mortgage/charge (5 pages)
9 May 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
9 May 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
5 February 2001Full accounts made up to 31 March 1999 (12 pages)
5 February 2001Full accounts made up to 31 March 1999 (12 pages)
3 April 2000Return made up to 27/03/00; full list of members (6 pages)
3 April 2000Return made up to 27/03/00; full list of members (6 pages)
22 September 1999Secretary's particulars changed (1 page)
22 September 1999Secretary's particulars changed (1 page)
3 August 1999Full accounts made up to 31 March 1998 (12 pages)
3 August 1999Full accounts made up to 31 March 1998 (12 pages)
19 April 1999Return made up to 27/03/99; no change of members (4 pages)
19 April 1999Return made up to 27/03/99; no change of members (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)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
8 July 1997Return made up to 27/03/97; full list of members (6 pages)
8 July 1997Return made up to 27/03/97; full list of members (6 pages)
5 June 1996Company name changed opengrade LIMITED\certificate issued on 06/06/96 (2 pages)
5 June 1996Company name changed opengrade LIMITED\certificate issued on 06/06/96 (2 pages)
1 May 1996New director appointed (3 pages)
1 May 1996New director appointed (3 pages)
30 April 1996Director resigned (2 pages)
30 April 1996New secretary appointed (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996Registered office changed on 30/04/96 from: international house 31 church road hendon london NW4 4EB (1 page)
30 April 1996Director resigned (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 1996New secretary appointed (1 page)
30 April 1996Secretary resigned (1 page)
27 March 1996Incorporation (15 pages)
27 March 1996Incorporation (15 pages)