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(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Park Street London W1K 7JN |
Secretary Name | Mr Paul Hill Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 1 day 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 |
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 |
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 | 27 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 | 27 March 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
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 |
15 at £0.1 | Irvine G. Sellar 75.00% Ordinary |
---|---|
5 at £0.1 | James Sellar 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,000 |
Net Worth | £490,908 |
Cash | £41 |
Current Liabilities | £392,313 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
15 August 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 April 2022 | Registered 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 2022 | Director's details changed for Mr James Maxwell Sellar on 12 April 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
30 March 2021 | Change of details for Mr James Maxwell Sellar as a person with significant control on 12 March 2021 (2 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
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) |
1 April 2020 | Confirmation statement made on 27 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 | Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page) |
29 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
9 February 2018 | Change of details for Mr James Maxwell Sellar as a person with significant control on 5 February 2018 (2 pages) |
7 February 2018 | Secretary's details changed for Sharon Noel on 5 February 2018 (1 page) |
7 February 2018 | Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 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) |
30 May 2017 | Confirmation statement made on 27 March 2017 with updates (60 pages) |
30 May 2017 | Confirmation statement made on 27 March 2017 with updates (60 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) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 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) |
14 November 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (14 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (14 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (14 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (14 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
12 July 2011 | Company name changed sellar properties (london 4) LIMITED\certificate issued on 12/07/11
|
12 July 2011 | Company name changed sellar properties (london 4) LIMITED\certificate issued on 12/07/11
|
23 June 2011 | Resolutions
|
23 June 2011 | Change of name notice (2 pages) |
23 June 2011 | Change of name notice (2 pages) |
23 June 2011 | Resolutions
|
3 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (14 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (13 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (13 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 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 | 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 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) |
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) |
4 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
4 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 May 2008 | Return made up to 27/03/08; no change of members (6 pages) |
19 May 2008 | Return made up to 27/03/08; no change of members (6 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
29 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
29 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
17 April 2007 | Full accounts made up to 31 March 2006 (11 pages) |
17 April 2007 | Full accounts made up to 31 March 2006 (11 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | Director resigned (1 page) |
19 July 2006 | Full accounts made up to 31 March 2005 (11 pages) |
19 July 2006 | Full accounts made up to 31 March 2005 (11 pages) |
10 July 2006 | Return made up to 27/03/06; full list of members (6 pages) |
10 July 2006 | Return made up to 27/03/06; full list of members (6 pages) |
9 September 2005 | Full accounts made up to 31 March 2004 (12 pages) |
9 September 2005 | Full accounts made up to 31 March 2004 (12 pages) |
29 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
29 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
13 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
20 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
20 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
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 27/03/03; full list of members (6 pages) |
26 August 2003 | Return made up to 27/03/03; full list of members (6 pages) |
21 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 June 2002 | Full accounts made up to 31 March 2001 (10 pages) |
21 June 2002 | Full accounts made up to 31 March 2001 (10 pages) |
12 June 2002 | S-div 10/05/02 (1 page) |
12 June 2002 | S-div 10/05/02 (1 page) |
20 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
20 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
2 January 2002 | Full accounts made up to 31 March 2000 (10 pages) |
2 January 2002 | Full accounts made up to 31 March 2000 (10 pages) |
25 August 2001 | Particulars of mortgage/charge (5 pages) |
25 August 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | Return made up to 27/03/01; full list of members
|
9 May 2001 | Return made up to 27/03/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 1999 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 1999 (12 pages) |
3 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
22 September 1999 | Secretary's particulars changed (1 page) |
22 September 1999 | Secretary's particulars changed (1 page) |
3 August 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 August 1999 | Full accounts made up to 31 March 1998 (12 pages) |
19 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
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) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Return made up to 27/03/97; full list of members (6 pages) |
8 July 1997 | Return made up to 27/03/97; full list of members (6 pages) |
5 June 1996 | Company name changed opengrade LIMITED\certificate issued on 06/06/96 (2 pages) |
5 June 1996 | Company name changed opengrade LIMITED\certificate issued on 06/06/96 (2 pages) |
1 May 1996 | New director appointed (3 pages) |
1 May 1996 | New director appointed (3 pages) |
30 April 1996 | Director resigned (2 pages) |
30 April 1996 | New secretary appointed (1 page) |
30 April 1996 | Secretary resigned (1 page) |
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 | Director resigned (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 | New secretary appointed (1 page) |
30 April 1996 | Secretary resigned (1 page) |
27 March 1996 | Incorporation (15 pages) |
27 March 1996 | Incorporation (15 pages) |