Company NameSelcrown Properties Limited
DirectorsAbeda Dakri and Ismail Ahmed Dakri
Company StatusActive
Company Number03871148
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 6 months ago)

Business Activity

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

Directors

Director NameAbeda Dakri
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361/363 Romford Road
Forest Gate
London
E7 8AA
Secretary NameIsmail Ahmed Dakri
NationalityBritish
StatusCurrent
Appointed20 October 2000(11 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address361/363 Romford Road
Forest Gate
London
E7 8AA
Director NameMr Ismail Ahmed Dakri
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(16 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361/363 Romford Road
Forest Gate
London
E7 8AA
Secretary NameAmjad Ali Malik
NationalityBritish
StatusResigned
Appointed13 December 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address140 Felbrigge Road
Goodmayes
Essex
IG3 9XJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address361/363 Romford Road
Forest Gate
London
E7 8AA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£282,156
Cash£50,276
Current Liabilities£50,857

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return4 November 2023 (5 months, 4 weeks ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Charges

29 February 2000Delivered on: 16 March 2000
Persons entitled: Habibsons Bank Limted

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 13 mansfield road, ilford essex. T/no. EGL39584.
Outstanding
13 March 2000Delivered on: 16 March 2000
Persons entitled: Habibsons Bank Limted

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 15 selbourne road, ifford essex. T/no. EGL25208.
Outstanding

Filing History

5 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 March 2019 (9 pages)
10 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
11 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
8 February 2019Secretary's details changed for Ismail Ahmed Dakri on 8 February 2019 (1 page)
8 February 2019Director's details changed for Mr Ismail Ahmed Dakri on 8 February 2019 (2 pages)
8 February 2019Director's details changed for Abeda Dakri on 8 February 2019 (2 pages)
11 December 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Notification of Abeda Dakri as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Abeda Dakri as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Appointment of Mr Ismail Ahmed Dakri as a director on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr Ismail Ahmed Dakri as a director on 1 May 2016 (2 pages)
21 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Abeda Dakri on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Abeda Dakri on 10 November 2009 (2 pages)
18 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Return made up to 04/11/08; full list of members (3 pages)
12 November 2008Return made up to 04/11/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Return made up to 04/11/07; full list of members (2 pages)
16 November 2007Return made up to 04/11/07; full list of members (2 pages)
12 April 2007Return made up to 04/11/06; full list of members (6 pages)
12 April 2007Return made up to 04/11/06; full list of members (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Registered office changed on 20/01/07 from: 161 ley street ilford essex IG1 4BL (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Registered office changed on 20/01/07 from: 161 ley street ilford essex IG1 4BL (1 page)
5 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 February 2006Return made up to 04/11/05; full list of members (2 pages)
15 February 2006Return made up to 04/11/05; full list of members (2 pages)
2 December 2005Registered office changed on 02/12/05 from: 135 ley street ilford essex IG1 4BH (1 page)
2 December 2005Registered office changed on 02/12/05 from: 135 ley street ilford essex IG1 4BH (1 page)
18 July 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
18 July 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
14 December 2004Return made up to 04/11/04; full list of members (6 pages)
14 December 2004Return made up to 04/11/04; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
14 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
5 January 2004Return made up to 04/11/03; full list of members (6 pages)
5 January 2004Return made up to 04/11/03; full list of members (6 pages)
26 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
26 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
11 November 2002Return made up to 04/11/02; full list of members (6 pages)
11 November 2002Return made up to 04/11/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
6 December 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
7 November 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned (1 page)
1 October 2001Registered office changed on 01/10/01 from: 151 ley street ilford essex IG1 4BL (1 page)
1 October 2001Registered office changed on 01/10/01 from: 151 ley street ilford essex IG1 4BL (1 page)
10 May 2001Registered office changed on 10/05/01 from: global house 2 beal road ilford essex IG1 4QF (2 pages)
10 May 2001Registered office changed on 10/05/01 from: global house 2 beal road ilford essex IG1 4QF (2 pages)
6 December 2000Return made up to 04/11/00; full list of members (6 pages)
6 December 2000Return made up to 04/11/00; full list of members (6 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
17 December 1999Registered office changed on 17/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
17 December 1999Registered office changed on 17/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
16 December 1999Memorandum and Articles of Association (11 pages)
16 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1999£ nc 1000/100000 13/12/99 (1 page)
16 December 1999Memorandum and Articles of Association (11 pages)
16 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1999£ nc 1000/100000 13/12/99 (1 page)
4 November 1999Incorporation (17 pages)
4 November 1999Incorporation (17 pages)