40-44 Clipstone Street
London
W1W 5DW
Director Name | Mr Irvine Gerald Sellar |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 2001) |
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 | 02 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6NX |
Director Name | Miss Caroline Sarah Jane Sellar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 February 2021) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Secretary Name | Sharon Noel |
---|---|
Status | Resigned |
Appointed | 01 November 2015(17 years, 5 months 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(21 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 74935311 |
---|---|
Telephone region | London |
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 |
15 at £1 | Irvine G. Sellar 75.00% Ordinary |
---|---|
5 at £1 | James Sellar 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £393,364 |
Gross Profit | £258,868 |
Net Worth | -£913,975 |
Cash | £23,833 |
Current Liabilities | £3,496,470 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 6 days from now) |
8 September 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
24 January 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
18 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
12 April 2022 | Director's details changed for Mr James Maxwell Sellar on 12 April 2022 (2 pages) |
12 April 2022 | Registered 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 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
9 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
24 February 2021 | Termination of appointment of Caroline Sarah Jane Sellar as a director on 8 February 2021 (1 page) |
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) |
26 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (15 pages) |
5 February 2020 | Change of details for Mr James Maxwell Sellar as a person with significant control on 14 January 2020 (2 pages) |
5 February 2020 | Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages) |
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) |
29 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (18 pages) |
30 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (19 pages) |
9 February 2018 | Change of details for Mr James Maxwell Sellar as a person with significant control on 5 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Caroline Sellar on 5 February 2018 (2 pages) |
7 February 2018 | Secretary's details changed for Sharon Noel on 5 February 2018 (1 page) |
16 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 13 May 2017 with updates (13 pages) |
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (13 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) |
14 February 2017 | Director's details changed for Caroline Sarah Jane Sellar on 6 February 2017 (4 pages) |
14 February 2017 | Director's details changed for Caroline Sarah Jane Sellar on 6 February 2017 (4 pages) |
16 December 2016 | Full accounts made up to 31 May 2016 (22 pages) |
16 December 2016 | Full accounts made up to 31 May 2016 (22 pages) |
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
14 November 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
14 November 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
14 November 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
12 November 2015 | Full accounts made up to 31 May 2015 (17 pages) |
12 November 2015 | Full accounts made up to 31 May 2015 (17 pages) |
25 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
14 November 2014 | Full accounts made up to 31 May 2014 (17 pages) |
14 November 2014 | Full accounts made up to 31 May 2014 (17 pages) |
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 October 2013 | Full accounts made up to 31 May 2013 (20 pages) |
28 October 2013 | Full accounts made up to 31 May 2013 (20 pages) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (14 pages) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (14 pages) |
8 November 2012 | Full accounts made up to 31 May 2012 (17 pages) |
8 November 2012 | Full accounts made up to 31 May 2012 (17 pages) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (14 pages) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (14 pages) |
16 December 2011 | Full accounts made up to 31 May 2011 (17 pages) |
16 December 2011 | Full accounts made up to 31 May 2011 (17 pages) |
22 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Full accounts made up to 31 May 2010 (16 pages) |
29 September 2010 | Full accounts made up to 31 May 2010 (16 pages) |
5 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (11 pages) |
5 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (11 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 1 October 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for Caroline Sellar on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 1 October 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for Caroline Sellar on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for Caroline Sellar on 1 October 2009 (3 pages) |
1 December 2009 | Full accounts made up to 31 May 2009 (15 pages) |
1 December 2009 | Full accounts made up to 31 May 2009 (15 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) |
5 September 2009 | Director appointed caroline sarah jane sellar (1 page) |
5 September 2009 | Director appointed caroline sarah jane sellar (1 page) |
28 July 2009 | Return made up to 13/05/09; full list of members (5 pages) |
28 July 2009 | Return made up to 13/05/09; full list of members (5 pages) |
12 February 2009 | Full accounts made up to 31 May 2008 (13 pages) |
12 February 2009 | Full accounts made up to 31 May 2008 (13 pages) |
17 June 2008 | Full accounts made up to 31 May 2007 (13 pages) |
17 June 2008 | Full accounts made up to 31 May 2007 (13 pages) |
30 May 2008 | Return made up to 13/05/08; no change of members (6 pages) |
30 May 2008 | Return made up to 13/05/08; no change of members (6 pages) |
21 September 2007 | Return made up to 13/05/07; no change of members (6 pages) |
21 September 2007 | Return made up to 13/05/07; no change of members (6 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
10 July 2006 | Return made up to 13/05/06; full list of members (6 pages) |
10 July 2006 | Return made up to 13/05/06; full list of members (6 pages) |
23 May 2006 | Full accounts made up to 31 May 2005 (11 pages) |
23 May 2006 | Full accounts made up to 31 May 2005 (11 pages) |
10 August 2005 | Full accounts made up to 31 May 2004 (11 pages) |
10 August 2005 | Full accounts made up to 31 May 2004 (11 pages) |
1 July 2005 | Return made up to 13/05/05; full list of members (6 pages) |
1 July 2005 | Return made up to 13/05/05; full list of members (6 pages) |
7 July 2004 | Return made up to 13/05/04; full list of members (6 pages) |
7 July 2004 | Return made up to 13/05/04; full list of members (6 pages) |
1 April 2004 | Full accounts made up to 31 May 2003 (14 pages) |
1 April 2004 | Full accounts made up to 31 May 2003 (14 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
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) |
9 September 2003 | Return made up to 13/05/03; full list of members (6 pages) |
9 September 2003 | Return made up to 13/05/03; full list of members (6 pages) |
8 November 2002 | Full accounts made up to 31 May 2002 (12 pages) |
8 November 2002 | Full accounts made up to 31 May 2002 (12 pages) |
4 July 2002 | Full accounts made up to 31 May 2001 (11 pages) |
4 July 2002 | Full accounts made up to 31 May 2001 (11 pages) |
12 June 2002 | S-div 10/05/02 (1 page) |
12 June 2002 | S-div 10/05/02 (1 page) |
29 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
29 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
28 March 2002 | Particulars of mortgage/charge (5 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Particulars of mortgage/charge (5 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
2 January 2002 | Full accounts made up to 31 May 2000 (11 pages) |
2 January 2002 | Full accounts made up to 31 May 2000 (11 pages) |
2 January 2002 | Full accounts made up to 31 May 1999 (11 pages) |
2 January 2002 | Full accounts made up to 31 May 1999 (11 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 13/05/01; full list of members
|
18 June 2001 | Return made up to 13/05/01; full list of members
|
30 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
22 September 1999 | Secretary's particulars changed (1 page) |
22 September 1999 | Secretary's particulars changed (1 page) |
25 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
13 May 1998 | Incorporation (14 pages) |
13 May 1998 | Incorporation (14 pages) |