Company NameDoublemore Ltd
DirectorJames Maxwell Sellar
Company StatusActive
Company Number03562960
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Maxwell Sellar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
Director NameMr Irvine Gerald Sellar
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Park Street
London
W1K 7JN
Secretary NameMr Paul Hill Turpin
NationalityBritish
StatusResigned
Appointed02 June 1998(2 weeks, 6 days after company formation)
Appointment Duration18 years, 8 months (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Director NameMiss Caroline Sarah Jane Sellar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(11 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 February 2021)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameSharon Noel
StatusResigned
Appointed01 November 2015(17 years, 5 months 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(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 July 2020)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 74935311
Telephone regionLondon

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

15 at £1Irvine G. Sellar
75.00%
Ordinary
5 at £1James Sellar
25.00%
Ordinary

Financials

Year2014
Turnover£393,364
Gross Profit£258,868
Net Worth-£913,975
Cash£23,833
Current Liabilities£3,496,470

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 6 days from now)

Charges

8 September 2006Delivered on: 13 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property known as 5 6 & 7 st mary street cardiff t/n WA747628,. See the mortgage charge document for full details.
Outstanding
8 September 2006Delivered on: 13 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 5 6 & 7 st mary street cardiff t/n WA747628, together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
26 March 2002Delivered on: 28 March 2002
Satisfied on: 29 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 March 2002Delivered on: 28 March 2002
Satisfied on: 29 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over all that leasehold property known as market buildings 5-7 mary street cardiff. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 September 1998Delivered on: 24 September 1998
Satisfied on: 29 September 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by doublemore limited and any company from time to time which is a holding company or subsidiary of doublemore limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
Fully Satisfied
8 September 1998Delivered on: 24 September 1998
Satisfied on: 29 September 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by doublemore limited and any company from time to time which is a holding company or subsidiary of doublemore limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: L/H 5, 6 & 7 mary street cardiff-WA747628 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any.
Fully Satisfied

Filing History

24 January 2024Micro company accounts made up to 31 May 2023 (3 pages)
18 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
16 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
12 April 2022Director's details changed for Mr James Maxwell Sellar on 12 April 2022 (2 pages)
12 April 2022Registered office address changed from 42-44 Bermondsey Street London SE1 3UD to Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW on 12 April 2022 (1 page)
21 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
9 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
24 February 2021Termination of appointment of Caroline Sarah Jane Sellar as a director on 8 February 2021 (1 page)
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)
26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (15 pages)
5 February 2020Change of details for Mr James Maxwell Sellar as a person with significant control on 14 January 2020 (2 pages)
5 February 2020Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages)
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)
29 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (18 pages)
30 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
6 March 2018Full accounts made up to 31 May 2017 (19 pages)
9 February 2018Change of details for Mr James Maxwell Sellar as a person with significant control on 5 February 2018 (2 pages)
7 February 2018Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages)
7 February 2018Director's details changed for Caroline Sellar on 5 February 2018 (2 pages)
7 February 2018Secretary's details changed for Sharon Noel on 5 February 2018 (1 page)
16 November 2017Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 16 November 2017 (2 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (13 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (13 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)
14 February 2017Director's details changed for Caroline Sarah Jane Sellar on 6 February 2017 (4 pages)
14 February 2017Director's details changed for Caroline Sarah Jane Sellar on 6 February 2017 (4 pages)
16 December 2016Full accounts made up to 31 May 2016 (22 pages)
16 December 2016Full accounts made up to 31 May 2016 (22 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20
(21 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20
(21 pages)
14 November 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
14 November 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
14 November 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
12 November 2015Full accounts made up to 31 May 2015 (17 pages)
12 November 2015Full accounts made up to 31 May 2015 (17 pages)
25 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20
(14 pages)
25 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20
(14 pages)
14 November 2014Full accounts made up to 31 May 2014 (17 pages)
14 November 2014Full accounts made up to 31 May 2014 (17 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 20
(14 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 20
(14 pages)
28 October 2013Full accounts made up to 31 May 2013 (20 pages)
28 October 2013Full accounts made up to 31 May 2013 (20 pages)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (14 pages)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (14 pages)
8 November 2012Full accounts made up to 31 May 2012 (17 pages)
8 November 2012Full accounts made up to 31 May 2012 (17 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (14 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (14 pages)
16 December 2011Full accounts made up to 31 May 2011 (17 pages)
16 December 2011Full accounts made up to 31 May 2011 (17 pages)
22 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (14 pages)
29 September 2010Full accounts made up to 31 May 2010 (16 pages)
29 September 2010Full accounts made up to 31 May 2010 (16 pages)
5 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (11 pages)
5 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (11 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 1 October 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for Caroline Sellar on 1 October 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for Caroline Sellar on 1 October 2009 (3 pages)
13 January 2010Director's details changed for Caroline Sellar on 1 October 2009 (3 pages)
1 December 2009Full accounts made up to 31 May 2009 (15 pages)
1 December 2009Full accounts made up to 31 May 2009 (15 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)
5 September 2009Director appointed caroline sarah jane sellar (1 page)
5 September 2009Director appointed caroline sarah jane sellar (1 page)
28 July 2009Return made up to 13/05/09; full list of members (5 pages)
28 July 2009Return made up to 13/05/09; full list of members (5 pages)
12 February 2009Full accounts made up to 31 May 2008 (13 pages)
12 February 2009Full accounts made up to 31 May 2008 (13 pages)
17 June 2008Full accounts made up to 31 May 2007 (13 pages)
17 June 2008Full accounts made up to 31 May 2007 (13 pages)
30 May 2008Return made up to 13/05/08; no change of members (6 pages)
30 May 2008Return made up to 13/05/08; no change of members (6 pages)
21 September 2007Return made up to 13/05/07; no change of members (6 pages)
21 September 2007Return made up to 13/05/07; no change of members (6 pages)
5 April 2007Full accounts made up to 31 May 2006 (13 pages)
5 April 2007Full accounts made up to 31 May 2006 (13 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
10 July 2006Return made up to 13/05/06; full list of members (6 pages)
10 July 2006Return made up to 13/05/06; full list of members (6 pages)
23 May 2006Full accounts made up to 31 May 2005 (11 pages)
23 May 2006Full accounts made up to 31 May 2005 (11 pages)
10 August 2005Full accounts made up to 31 May 2004 (11 pages)
10 August 2005Full accounts made up to 31 May 2004 (11 pages)
1 July 2005Return made up to 13/05/05; full list of members (6 pages)
1 July 2005Return made up to 13/05/05; full list of members (6 pages)
7 July 2004Return made up to 13/05/04; full list of members (6 pages)
7 July 2004Return made up to 13/05/04; full list of members (6 pages)
1 April 2004Full accounts made up to 31 May 2003 (14 pages)
1 April 2004Full accounts made up to 31 May 2003 (14 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
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)
9 September 2003Return made up to 13/05/03; full list of members (6 pages)
9 September 2003Return made up to 13/05/03; full list of members (6 pages)
8 November 2002Full accounts made up to 31 May 2002 (12 pages)
8 November 2002Full accounts made up to 31 May 2002 (12 pages)
4 July 2002Full accounts made up to 31 May 2001 (11 pages)
4 July 2002Full accounts made up to 31 May 2001 (11 pages)
12 June 2002S-div 10/05/02 (1 page)
12 June 2002S-div 10/05/02 (1 page)
29 May 2002Return made up to 13/05/02; full list of members (6 pages)
29 May 2002Return made up to 13/05/02; full list of members (6 pages)
28 March 2002Particulars of mortgage/charge (5 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
28 March 2002Particulars of mortgage/charge (5 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
2 January 2002Full accounts made up to 31 May 2000 (11 pages)
2 January 2002Full accounts made up to 31 May 2000 (11 pages)
2 January 2002Full accounts made up to 31 May 1999 (11 pages)
2 January 2002Full accounts made up to 31 May 1999 (11 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
18 June 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
18 June 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
30 May 2000Return made up to 13/05/00; full list of members (6 pages)
30 May 2000Return made up to 13/05/00; full list of members (6 pages)
22 September 1999Secretary's particulars changed (1 page)
22 September 1999Secretary's particulars changed (1 page)
25 May 1999Return made up to 13/05/99; full list of members (6 pages)
25 May 1999Return made up to 13/05/99; full list of members (6 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
5 June 1998Registered office changed on 05/06/98 from: 39A leicester road salford manchester M7 4AS (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998Registered office changed on 05/06/98 from: 39A leicester road salford manchester M7 4AS (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998Director resigned (1 page)
13 May 1998Incorporation (14 pages)
13 May 1998Incorporation (14 pages)