40-44 Clipstone Street
London
W1W 5DW
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Irvine Gerald Sellar |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (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 | 20 November 1996(3 weeks after company formation) |
Appointment Duration | 20 years, 2 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 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(22 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
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 |
147k at £1 | Resource Management London LTD 99.97% Ordinary |
---|---|
50 at £1 | Omnigo Estates LTD 0.03% Ordinary |
1 at £1 | Doublemore LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£377,703 |
Cash | £46 |
Current Liabilities | £377,749 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
31 January 1997 | Delivered on: 18 February 1997 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 on any account whatsoever. Particulars: All that freehold land and buildings on the south east side of loxdale street, bilston, wolverhampton, west midlands wm 561251 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fittings thereon and all improvements and additions, easements, rights and licences. Floating charge over the property, assets, rights and revenues including uncalled capital. Outstanding |
---|---|
31 January 1997 | Delivered on: 18 February 1997 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 on any account whatsoever. Particulars: All rights, titles, benefits and interests to all monies due, owing or incurred under the occupational leases in respect of land and buildings on the south east side of loxdale street, bilston, wolverhampton, west midlands WM561251. See the mortgage charge document for full details. Outstanding |
5 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Cessation of Omnigo Estates ;Td as a person with significant control on 6 April 2016 (1 page) |
3 November 2020 | Cessation of Doublemore Ltd as a person with significant control on 6 April 2016 (1 page) |
2 November 2020 | Total exemption full accounts made up to 31 October 2019 (4 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) |
5 February 2020 | Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
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) |
6 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
9 February 2018 | Change of details for Doublemore 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 | Change of details for Resource Management (London) Ltd as a person with significant control on 5 February 2018 (2 pages) |
9 February 2018 | Secretary's details changed for Sharon Noel on 5 February 2018 (1 page) |
16 January 2018 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
23 October 2017 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 23 October 2017 (1 page) |
14 August 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
14 August 2017 | Total exemption full accounts made up to 31 October 2016 (9 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) |
6 December 2016 | Confirmation statement made on 30 October 2016 with updates (65 pages) |
6 December 2016 | Confirmation statement made on 30 October 2016 with updates (65 pages) |
18 September 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
18 September 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
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) |
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
2 April 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
2 April 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
4 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Accounts for a dormant company made up to 31 October 2013 (9 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 October 2013 (9 pages) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
23 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (14 pages) |
23 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (14 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
8 November 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (14 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (14 pages) |
10 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
10 March 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
7 February 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (10 pages) |
7 February 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 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 (4 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (4 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 (4 pages) |
3 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
3 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (14 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) |
7 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
7 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
28 December 2008 | Return made up to 30/10/08; no change of members (10 pages) |
28 December 2008 | Return made up to 30/10/08; no change of members (10 pages) |
4 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
4 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
6 February 2008 | Return made up to 30/10/07; no change of members (6 pages) |
6 February 2008 | Return made up to 30/10/07; no change of members (6 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (3 pages) |
27 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
27 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
9 January 2006 | Return made up to 30/10/05; full list of members (6 pages) |
9 January 2006 | Return made up to 30/10/05; full list of members (6 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
6 January 2005 | Return made up to 30/10/04; full list of members (6 pages) |
6 January 2005 | Return made up to 30/10/04; full list of members (6 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
29 December 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
29 December 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
11 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
11 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
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) |
27 August 2003 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
27 August 2003 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | £ nc 100/300100 14/05/03 (1 page) |
19 May 2003 | Resolutions
|
19 May 2003 | £ nc 100/300100 14/05/03 (1 page) |
9 December 2002 | Return made up to 30/10/02; full list of members (6 pages) |
9 December 2002 | Return made up to 30/10/02; full list of members (6 pages) |
14 November 2001 | Return made up to 30/10/01; full list of members
|
14 November 2001 | Return made up to 30/10/01; full list of members
|
4 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 December 2000 | Return made up to 30/10/00; full list of members (6 pages) |
11 December 2000 | Return made up to 30/10/00; full list of members (6 pages) |
17 November 1999 | Return made up to 30/10/99; no change of members (6 pages) |
17 November 1999 | Return made up to 30/10/99; no change of members (6 pages) |
22 September 1999 | Secretary's particulars changed (1 page) |
22 September 1999 | Secretary's particulars changed (1 page) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
5 March 1999 | Full accounts made up to 31 October 1997 (13 pages) |
5 March 1999 | Full accounts made up to 31 October 1997 (13 pages) |
10 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
13 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
13 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | New secretary appointed (3 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New secretary appointed (3 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 16 st john street, london, EC1M 4AY (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 16 st john street, london, EC1M 4AY (1 page) |
27 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Company name changed cashea LIMITED\certificate issued on 20/11/96 (2 pages) |
19 November 1996 | Company name changed cashea LIMITED\certificate issued on 20/11/96 (2 pages) |
30 October 1996 | Incorporation (16 pages) |
30 October 1996 | Incorporation (16 pages) |