Company NameSelhurst Properties Limited
DirectorMarcellus Arnold Carson Angelo Grimes
Company StatusActive
Company Number03560640
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Previous NameColeslaw 385 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMarcellus Grimes
StatusCurrent
Appointed27 February 2012(13 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address24 Clifton Road
South Norwood
London
SE25 6NL
Director NameMr Marcellus Arnold Carson Angelo Grimes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleTelephone Engineer
Country of ResidenceEngland
Correspondence Address24 Clifton Road
South Norwood
London
SE25 6NL
Director NameSonia Edwards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(4 months after company formation)
Appointment Duration3 years (resigned 21 September 2001)
RoleAccountant
Correspondence AddressFlat 1 24 Clifton Road
South Norwood
London
SE25 6NL
Director NameMr Marcellus Arnold Carson Angelo Grimes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(4 months after company formation)
Appointment DurationResigned same day (resigned 07 September 1998)
RoleTelephone Engineer
Country of ResidenceEngland
Correspondence AddressFlat 2 24 Clifton Road
South Norwood
London
SE25 6NL
Director NameKatrina Swinson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2000)
RoleProperty Administrator
Correspondence Address48 Downsview Road
Upper Norwood
London
SE19 3XB
Director NameStuart White
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 2001)
RoleClaims Handler
Correspondence AddressFlat 3 24 Clifton Road
South Norwood
London
SE25 6NL
Secretary NameKatrina Swinson
NationalityBritish
StatusResigned
Appointed07 September 1998(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2000)
RoleProperty Administrator
Correspondence Address48 Downsview Road
Upper Norwood
London
SE19 3XB
Secretary NameSonia Edwards
NationalityBritish
StatusResigned
Appointed11 May 2001(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 21 September 2001)
RoleAccountant
Correspondence AddressFlat 1 24 Clifton Road
South Norwood
London
SE25 6NL
Secretary NameMr Marcellus Arnold Carson Angelo Grimes
NationalityBritish
StatusResigned
Appointed27 September 2001(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 24 Clifton Road
South Norwood
London
SE25 6NL
Director NameGrace Miles
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2004)
RoleAccounts Assistant
Correspondence AddressFlat 1
24 Clifton Road
South Norwood
London
SE25 6NL
Secretary NameCharmaine Boyd
NationalityBritish
StatusResigned
Appointed31 May 2004(6 years after company formation)
Appointment DurationResigned same day (resigned 31 May 2004)
RoleCivil Servant
Correspondence AddressFlat 1
24 Clifton Road
London
SE25 6NL
Director NameMr Oluwaseyi Babatunde
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(9 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 March 2022)
RoleIT Consultant
Country of ResidenceGB
Correspondence AddressFlat 3, 24 Clifton Road
South Norwood
London
SE25 6NL
Director NameCOLE And Cole Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameCOLE And Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ

Contact

Websitewww.just-parts.co.uk

Location

Registered Address24 Clifton Road
South Norwood
London
SE25 6NL
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

22 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
4 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 4
(3 pages)
4 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 4
(3 pages)
28 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(3 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(3 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(3 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(3 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(3 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(3 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 February 2012Termination of appointment of Charmaine Boyd as a secretary (1 page)
27 February 2012Appointment of Marcellus Grimes as a secretary (1 page)
27 February 2012Termination of appointment of Marcellus Grimes as a director (1 page)
27 February 2012Termination of appointment of Charmaine Boyd as a secretary (1 page)
27 February 2012Termination of appointment of Marcellus Grimes as a director (1 page)
27 February 2012Appointment of Marcellus Grimes as a secretary (1 page)
4 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
6 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
6 June 2010Director's details changed for Marcellus Arnold Carson Angelo Grimes on 8 May 2010 (2 pages)
6 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
6 June 2010Director's details changed for Marcellus Arnold Carson Angelo Grimes on 8 May 2010 (2 pages)
6 June 2010Director's details changed for Marcellus Arnold Carson Angelo Grimes on 8 May 2010 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 June 2009Return made up to 08/05/09; full list of members (4 pages)
4 June 2009Return made up to 08/05/09; full list of members (4 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 November 2008Director's change of particulars / olknaseyi babatunde / 04/11/2008 (1 page)
18 November 2008Director's change of particulars / marcel grimes / 04/11/2008 (1 page)
18 November 2008Director's change of particulars / marcel grimes / 04/11/2008 (1 page)
18 November 2008Director's change of particulars / olknaseyi babatunde / 04/11/2008 (1 page)
5 June 2008Return made up to 08/05/08; full list of members (4 pages)
5 June 2008Return made up to 08/05/08; full list of members (4 pages)
4 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
4 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
17 July 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 July 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
8 June 2006Return made up to 08/05/06; full list of members (9 pages)
8 June 2006Return made up to 08/05/06; full list of members (9 pages)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
10 June 2005Return made up to 08/05/05; full list of members (9 pages)
10 June 2005Return made up to 08/05/05; full list of members (9 pages)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
8 June 2004Return made up to 08/05/04; change of members (7 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Return made up to 08/05/04; change of members (7 pages)
8 June 2004Director resigned (1 page)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
29 May 2003Return made up to 08/05/03; full list of members (7 pages)
29 May 2003Return made up to 08/05/03; full list of members (7 pages)
18 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
18 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
3 July 2002Return made up to 08/05/02; full list of members (9 pages)
3 July 2002Return made up to 08/05/02; full list of members (9 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
4 April 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
4 April 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
28 November 2001Secretary resigned;director resigned (1 page)
28 November 2001Secretary resigned;director resigned (1 page)
5 October 2001Return made up to 08/05/01; no change of members (6 pages)
5 October 2001Return made up to 08/05/01; no change of members (6 pages)
13 September 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
13 September 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: c/o miss k swinson 24 rodborough yate bristol avon BS37 8SE (1 page)
23 May 2001Registered office changed on 23/05/01 from: c/o miss k swinson 24 rodborough yate bristol avon BS37 8SE (1 page)
23 May 2001Return made up to 08/05/00; no change of members (6 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Return made up to 08/05/00; no change of members (6 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: flat a 24 clifton road london SE25 6NL (1 page)
10 April 2000Registered office changed on 10/04/00 from: flat a 24 clifton road london SE25 6NL (1 page)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
7 July 1999Secretary's particulars changed;director's particulars changed (1 page)
7 July 1999Secretary's particulars changed;director's particulars changed (1 page)
4 June 1999Return made up to 08/05/99; full list of members (6 pages)
4 June 1999Return made up to 08/05/99; full list of members (6 pages)
16 September 1998Memorandum and Articles of Association (13 pages)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 September 1998Memorandum and Articles of Association (13 pages)
14 September 1998Company name changed coleslaw 385 LIMITED\certificate issued on 15/09/98 (5 pages)
14 September 1998Company name changed coleslaw 385 LIMITED\certificate issued on 15/09/98 (5 pages)
11 September 1998Registered office changed on 11/09/98 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998Ad 07/09/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 September 1998Ad 07/09/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Secretary resigned (1 page)
8 May 1998Incorporation (30 pages)
8 May 1998Incorporation (30 pages)