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 June 1996(1 week after company formation) |
Appointment Duration | 20 years, 8 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 June 1996(1 week after company formation) |
Appointment Duration | 20 years, 8 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 Derek Roger Sayer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 10 July 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Chester Square London SW1W 9HH |
Director Name | Laurence Martin Soden |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 57 Uxbridge Road Stanmore Middlesex HA7 3LJ |
Director Name | Mr Paul Hill Turpin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(3 months after company formation) |
Appointment Duration | 20 years, 5 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, 5 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 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 | 05 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
Year | 2013 |
---|---|
Turnover | £9,108 |
Net Worth | £834,516 |
Cash | £817,489 |
Current Liabilities | £502,258 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
16 September 1996 | Delivered on: 20 September 1996 Persons entitled: Sellar (Holdings) Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
16 September 1996 | Delivered on: 20 September 1996 Persons entitled: Sellar (Holdings) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a lombard house curzon street l/b of city of westminster t/no. LN8255 with all buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 September 1996 | Delivered on: 20 September 1996 Satisfied on: 29 November 2006 Persons entitled: Allied Commercial Exporters Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 September 1996 | Delivered on: 20 September 1996 Satisfied on: 29 November 2006 Persons entitled: Allied Commercial Exporters Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a lombard house curzon street l/b of city of westminster t/no. LN8255 with all buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
21 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
9 June 2022 | Confirmation statement made on 5 June 2022 with no updates (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 | Change of details for Resource Management (London) Ltd as a person with significant control on 12 April 2022 (2 pages) |
12 April 2022 | Director's details changed for Mr James Maxwell Sellar on 12 April 2022 (2 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
7 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 29 February 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) |
15 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 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 28 February 2019 (10 pages) |
16 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 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) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
15 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
9 February 2018 | Change of details for Resource Management (London) Ltd as a person with significant control on 5 February 2018 (2 pages) |
9 February 2018 | Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages) |
9 February 2018 | Secretary's details changed for Sharon Noel on 5 February 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
8 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
11 October 2017 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 11 October 2017 (1 page) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 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) |
20 February 2017 | Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages) |
20 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 | Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages) |
24 October 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
24 October 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
23 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
31 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
14 November 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
14 November 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 September 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
13 September 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (15 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (15 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (15 pages) |
8 November 2012 | Full accounts made up to 29 February 2012 (14 pages) |
8 November 2012 | Full accounts made up to 29 February 2012 (14 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (15 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (15 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (15 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (15 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (15 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (15 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (15 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (15 pages) |
29 September 2010 | Full accounts made up to 28 February 2010 (13 pages) |
29 September 2010 | Full accounts made up to 28 February 2010 (13 pages) |
6 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (11 pages) |
6 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (11 pages) |
6 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (11 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 | 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 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 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) |
13 January 2010 | Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
1 December 2009 | Full accounts made up to 28 February 2009 (13 pages) |
1 December 2009 | Full accounts made up to 28 February 2009 (13 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) |
28 July 2009 | Return made up to 05/06/09; full list of members (6 pages) |
28 July 2009 | Return made up to 05/06/09; full list of members (6 pages) |
8 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
8 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
9 July 2008 | Return made up to 05/06/08; no change of members (7 pages) |
9 July 2008 | Return made up to 05/06/08; no change of members (7 pages) |
17 June 2008 | Full accounts made up to 28 February 2007 (12 pages) |
17 June 2008 | Full accounts made up to 28 February 2007 (12 pages) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | New director appointed (3 pages) |
21 September 2007 | Return made up to 05/06/07; full list of members (7 pages) |
21 September 2007 | Return made up to 05/06/07; full list of members (7 pages) |
5 April 2007 | Full accounts made up to 28 February 2006 (12 pages) |
5 April 2007 | Full accounts made up to 28 February 2006 (12 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2006 | Full accounts made up to 28 February 2005 (11 pages) |
8 September 2006 | Full accounts made up to 28 February 2005 (11 pages) |
10 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
18 August 2005 | Return made up to 05/06/05; full list of members (7 pages) |
18 August 2005 | Return made up to 05/06/05; full list of members (7 pages) |
30 December 2004 | Full accounts made up to 29 February 2004 (11 pages) |
30 December 2004 | Full accounts made up to 29 February 2004 (11 pages) |
7 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
25 March 2004 | Full accounts made up to 28 February 2003 (11 pages) |
25 March 2004 | Full accounts made up to 28 February 2003 (11 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 W1K 7JN (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 103 park street london W1K 7JN (1 page) |
26 August 2003 | Return made up to 05/06/03; full list of members (7 pages) |
26 August 2003 | Return made up to 05/06/03; full list of members (7 pages) |
10 May 2003 | Full accounts made up to 28 February 2001 (10 pages) |
10 May 2003 | Full accounts made up to 28 February 2001 (10 pages) |
10 May 2003 | Full accounts made up to 28 February 2002 (10 pages) |
10 May 2003 | Full accounts made up to 28 February 2002 (10 pages) |
9 October 2002 | Full accounts made up to 29 February 2000 (12 pages) |
9 October 2002 | Full accounts made up to 29 February 2000 (12 pages) |
29 August 2002 | Return made up to 05/06/02; full list of members (7 pages) |
29 August 2002 | Return made up to 05/06/02; full list of members (7 pages) |
18 June 2001 | Return made up to 05/06/01; full list of members
|
18 June 2001 | Return made up to 05/06/01; full list of members
|
4 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
4 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (12 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (12 pages) |
22 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
15 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
26 May 1999 | Full accounts made up to 28 February 1998 (11 pages) |
26 May 1999 | Full accounts made up to 28 February 1998 (11 pages) |
5 March 1999 | Full accounts made up to 28 February 1997 (11 pages) |
5 March 1999 | Full accounts made up to 28 February 1997 (11 pages) |
14 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
14 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
9 September 1997 | Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page) |
9 September 1997 | Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
12 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
12 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
11 August 1996 | £ nc 1000/100 21/06/96 (1 page) |
11 August 1996 | New director appointed (3 pages) |
11 August 1996 | Ad 21/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1996 | Resolutions
|
11 August 1996 | New director appointed (3 pages) |
11 August 1996 | £ nc 1000/100 21/06/96 (1 page) |
11 August 1996 | Resolutions
|
11 August 1996 | Ad 21/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1996 | Resolutions
|
11 August 1996 | Resolutions
|
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | New director appointed (3 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 120 east road london N1 6AA (1 page) |
17 June 1996 | New director appointed (3 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 120 east road london N1 6AA (1 page) |
5 June 1996 | Incorporation (15 pages) |
5 June 1996 | Incorporation (15 pages) |