Company NameSellergy Limited
DirectorFranck Manville
Company StatusLiquidation
Company Number03948039
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Franck Manville
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleSales And Training
Country of ResidenceEngland
Correspondence Address21 Chiswick Staithe
Hartington Road
London
W4 3TP
Secretary NameElizabeth Mary Manville
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Chiswick Staithe
Hartington Road
London
W4 3TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Mary Manville
50.00%
Ordinary
1 at £1Franck Manville
50.00%
Ordinary

Financials

Year2014
Net Worth£146,135
Cash£189,696
Current Liabilities£44,605

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2021 (3 years, 1 month ago)
Next Return Due29 March 2022 (overdue)

Filing History

15 January 2024Liquidators' statement of receipts and payments to 15 November 2023 (13 pages)
12 January 2023Liquidators' statement of receipts and payments to 15 November 2022 (14 pages)
21 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-16
(1 page)
6 December 2021Declaration of solvency (5 pages)
26 November 2021Registered office address changed from 21 Chiswick Staithe Hartington Road London W4 3TP England to 3 Field Court London WC1R 5EF on 26 November 2021 (2 pages)
25 November 2021Appointment of a voluntary liquidator (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(4 pages)
3 April 2016Registered office address changed from C/O Bryan & Ridge the Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 21 Chiswick Staithe Hartington Road London W4 3TP on 3 April 2016 (1 page)
3 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(4 pages)
3 April 2016Registered office address changed from C/O Bryan & Ridge the Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 21 Chiswick Staithe Hartington Road London W4 3TP on 3 April 2016 (1 page)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
29 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
16 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
23 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Franck Manville on 15 March 2010 (2 pages)
23 April 2010Director's details changed for Franck Manville on 15 March 2010 (2 pages)
23 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 April 2009Return made up to 15/03/09; full list of members (3 pages)
16 April 2009Return made up to 15/03/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 May 2008Return made up to 15/03/08; full list of members (3 pages)
2 May 2008Return made up to 15/03/08; full list of members (3 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 March 2007Return made up to 15/03/07; full list of members (2 pages)
23 March 2007Return made up to 15/03/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 April 2006Return made up to 15/03/06; full list of members (2 pages)
12 April 2006Return made up to 15/03/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 April 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 April 2004Return made up to 15/03/04; full list of members (6 pages)
6 April 2004Return made up to 15/03/04; full list of members (6 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 March 2003Return made up to 15/03/03; full list of members (6 pages)
31 March 2003Return made up to 15/03/03; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 March 2002Return made up to 15/03/02; full list of members (6 pages)
19 March 2002Return made up to 15/03/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Incorporation (15 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Incorporation (15 pages)