Company NameSellar Properties (Midlands) Limited
DirectorJames Maxwell Sellar
Company StatusActive
Company Number03271500
CategoryPrivate Limited Company
Incorporation Date30 October 1996(27 years, 6 months ago)
Previous NameCashea Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Maxwell Sellar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(10 years, 2 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 William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Irvine Gerald Sellar
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Park Street
London
W1K 7JN
Secretary NameMr Paul Hill Turpin
NationalityBritish
StatusResigned
Appointed20 November 1996(3 weeks after company formation)
Appointment Duration20 years, 2 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 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(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 July 2020)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD

Contact

Websitesellarpropertygroup.com

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

147k at £1Resource Management London LTD
99.97%
Ordinary
50 at £1Omnigo Estates LTD
0.03%
Ordinary
1 at £1Doublemore LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£377,703
Cash£46
Current Liabilities£377,749

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

31 January 1997Delivered 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 1997Delivered 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

Filing History

5 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
4 November 2020Cessation of Omnigo Estates ;Td as a person with significant control on 6 April 2016 (1 page)
3 November 2020Cessation of Doublemore Ltd as a person with significant control on 6 April 2016 (1 page)
2 November 2020Total exemption full accounts made up to 31 October 2019 (4 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)
5 February 2020Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
2 October 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2019Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page)
2 July 2019Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
1 October 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
9 February 2018Change of details for Doublemore Ltd as a person with significant control on 5 February 2018 (2 pages)
9 February 2018Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages)
9 February 2018Change of details for Resource Management (London) Ltd as a person with significant control on 5 February 2018 (2 pages)
9 February 2018Secretary's details changed for Sharon Noel on 5 February 2018 (1 page)
16 January 2018Confirmation statement made on 30 October 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 30 October 2017 with no updates (3 pages)
23 October 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
14 August 2017Total exemption full accounts made up to 31 October 2016 (9 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)
6 December 2016Confirmation statement made on 30 October 2016 with updates (65 pages)
6 December 2016Confirmation statement made on 30 October 2016 with updates (65 pages)
18 September 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
18 September 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 147,100
(18 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 147,100
(18 pages)
2 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
2 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
4 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 147,100
(14 pages)
4 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 147,100
(14 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Accounts for a dormant company made up to 31 October 2013 (9 pages)
12 November 2014Accounts for a dormant company made up to 31 October 2013 (9 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 147,100
(14 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 147,100
(14 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
23 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (14 pages)
23 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (14 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
8 November 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
8 November 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
10 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
10 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
7 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (10 pages)
7 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (10 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (8 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 (4 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (4 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 (4 pages)
3 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
3 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 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)
7 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
7 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
28 December 2008Return made up to 30/10/08; no change of members (10 pages)
28 December 2008Return made up to 30/10/08; no change of members (10 pages)
4 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
4 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
6 February 2008Return made up to 30/10/07; no change of members (6 pages)
6 February 2008Return made up to 30/10/07; no change of members (6 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
25 January 2007New director appointed (3 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (3 pages)
27 November 2006Return made up to 30/10/06; full list of members (6 pages)
27 November 2006Return made up to 30/10/06; full list of members (6 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
9 January 2006Return made up to 30/10/05; full list of members (6 pages)
9 January 2006Return made up to 30/10/05; full list of members (6 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
6 January 2005Return made up to 30/10/04; full list of members (6 pages)
6 January 2005Return made up to 30/10/04; full list of members (6 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
29 December 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
29 December 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
11 December 2003Return made up to 30/10/03; full list of members (6 pages)
11 December 2003Return made up to 30/10/03; full list of members (6 pages)
17 September 2003Registered office changed on 17/09/03 from: 103 park street, london, W1K 7JN (1 page)
17 September 2003Registered office changed on 17/09/03 from: 103 park street, london, W1K 7JN (1 page)
27 August 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
27 August 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
19 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2003£ nc 100/300100 14/05/03 (1 page)
19 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2003£ nc 100/300100 14/05/03 (1 page)
9 December 2002Return made up to 30/10/02; full list of members (6 pages)
9 December 2002Return made up to 30/10/02; full list of members (6 pages)
14 November 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
14 November 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 September 2001Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 September 2001Accounts for a small company made up to 31 October 1999 (6 pages)
11 December 2000Return made up to 30/10/00; full list of members (6 pages)
11 December 2000Return made up to 30/10/00; full list of members (6 pages)
17 November 1999Return made up to 30/10/99; no change of members (6 pages)
17 November 1999Return made up to 30/10/99; no change of members (6 pages)
22 September 1999Secretary's particulars changed (1 page)
22 September 1999Secretary's particulars changed (1 page)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
5 March 1999Full accounts made up to 31 October 1997 (13 pages)
5 March 1999Full accounts made up to 31 October 1997 (13 pages)
10 November 1998Return made up to 30/10/98; no change of members (4 pages)
10 November 1998Return made up to 30/10/98; no change of members (4 pages)
13 November 1997Return made up to 30/10/97; full list of members (6 pages)
13 November 1997Return made up to 30/10/97; full list of members (6 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
27 November 1996New secretary appointed (3 pages)
27 November 1996Director resigned (1 page)
27 November 1996New secretary appointed (3 pages)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: 16 st john street, london, EC1M 4AY (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: 16 st john street, london, EC1M 4AY (1 page)
27 November 1996Secretary resigned (1 page)
19 November 1996Company name changed cashea LIMITED\certificate issued on 20/11/96 (2 pages)
19 November 1996Company name changed cashea LIMITED\certificate issued on 20/11/96 (2 pages)
30 October 1996Incorporation (16 pages)
30 October 1996Incorporation (16 pages)