Company NameScandinavian Selection Limited
DirectorMurray James Kenneth Planidin
Company StatusActive
Company Number03501990
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 3 months ago)
Previous NameLeafvine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Murray James Kenneth Planidin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed10 February 1998(1 week, 4 days after company formation)
Appointment Duration26 years, 2 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressBirchdale
79 Church Road
London
W7 3BH
Secretary NameMargareta Astrid Planidin
NationalitySwedish
StatusCurrent
Appointed10 February 1998(1 week, 4 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressBirchdale
79 Church Road
London
W7 3BH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiterestaurant-high-chair.co.uk
Telephone020 85661680
Telephone regionLondon

Location

Registered AddressBirchdale House Birchdale House
79 Church Road
London
W7 3BH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardHobbayne
Built Up AreaGreater London

Shareholders

1 at £1Murray James Kenneth Planidin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,302
Cash£239
Current Liabilities£41,849

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

20 June 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
2 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
23 December 2020Registered office address changed from Westway House Transport Avenue Brentford Middlesex TW8 9HF to Birchdale House Birchdale House 79 Church Road London W7 3BH on 23 December 2020 (1 page)
24 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
15 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
31 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
31 January 2010Director's details changed for Murray James Kenneth Planidin on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Murray James Kenneth Planidin on 31 January 2010 (2 pages)
31 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 January 2009Return made up to 23/12/08; full list of members (3 pages)
4 January 2009Return made up to 23/12/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 December 2007Return made up to 23/12/07; full list of members (2 pages)
27 December 2007Return made up to 23/12/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 December 2006Return made up to 23/12/06; full list of members (2 pages)
28 December 2006Return made up to 23/12/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
5 January 2006Return made up to 23/12/05; full list of members (2 pages)
5 January 2006Return made up to 23/12/05; full list of members (2 pages)
21 April 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
21 April 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
5 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 January 2005Return made up to 23/12/04; full list of members (6 pages)
4 January 2005Return made up to 23/12/04; full list of members (6 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
16 January 2004Return made up to 09/01/04; full list of members (6 pages)
16 January 2004Return made up to 09/01/04; full list of members (6 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
23 January 2003Return made up to 17/01/03; full list of members (6 pages)
23 January 2003Return made up to 17/01/03; full list of members (6 pages)
30 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
30 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
20 March 2002Return made up to 30/01/02; full list of members (6 pages)
20 March 2002Return made up to 30/01/02; full list of members (6 pages)
15 October 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
15 October 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
24 April 2001Return made up to 30/01/01; full list of members (6 pages)
24 April 2001Return made up to 30/01/01; full list of members (6 pages)
17 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 December 1999Full accounts made up to 30 June 1999 (6 pages)
6 December 1999Full accounts made up to 30 June 1999 (6 pages)
26 February 1999Return made up to 30/01/99; full list of members (6 pages)
26 February 1999Return made up to 30/01/99; full list of members (6 pages)
5 May 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
5 May 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
3 March 1998Registered office changed on 03/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998Registered office changed on 03/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
16 February 1998Company name changed leafvine LIMITED\certificate issued on 17/02/98 (2 pages)
16 February 1998Company name changed leafvine LIMITED\certificate issued on 17/02/98 (2 pages)
30 January 1998Incorporation (13 pages)
30 January 1998Incorporation (13 pages)