Company NameSelect Service Telecommunications Limited
DirectorDavid Robby Persaud
Company StatusActive
Company Number04061055
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr David Robby Persaud
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(23 years, 5 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F1 Rd Park
Stephenson Close
Hoddesdon
EN11 0BW
Director NameMrs Suzanne Britten
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
Mill Lane
Broxbourne
Hertfordshire
EN10 7AX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMartin Britten
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleTelecommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AQ
Secretary NameMrs Suzanne Britten
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
Mill Lane
Broxbourne
Hertfordshire
EN10 7AX
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameKeely Blake
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years, 9 months after company formation)
Appointment Duration8 years (resigned 06 June 2017)
RoleCompany Director
Correspondence Address67 Fairways
Waltham Abbey
Essex
EN9 1ST
Director NameMr Gary Abbott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Padiham Close
Leigh
Lancashire
WN7 2RU
Director NameMrs Keely Blake
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address67 Fairways
Waltham Abbey
Essex
EN9 1ST
Director NameMr Bipin Tailor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Millbrook Business Park Hoe Lane
Nazeing
Essex
EN9 2RJ
Director NameMr Dennis Leopold Dixon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(15 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAll Bills, Inv & Stats By Email Below 1b Millbrook
Hoe Lane
Nazeing
Essex
EN9 2RJ
Director NameMr Andy Lloyd Peynado
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(15 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F1 Rd Park
Stephenson Close
Hoddesdon
EN11 0BW
Secretary NameMr Dennis Dixion
StatusResigned
Appointed06 June 2017(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 December 2017)
RoleCompany Director
Correspondence Address47 Richmond Avenue
Highams Park
London
E4 9RR

Contact

Websiteselectservice.co.uk

Location

Registered AddressUnit F1 Rd Park
Stephenson Close
Hoddesdon
EN11 0BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

50 at £1Lynn Riches
50.00%
Ordinary
50 at £1Martin Britten
50.00%
Ordinary

Financials

Year2014
Net Worth£122,453
Cash£80,755
Current Liabilities£64,593

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

24 October 2016Delivered on: 25 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 July 2006Delivered on: 29 July 2006
Satisfied on: 12 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 4 millbrook business park hoe lane nazeing essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

26 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Bipin Tailor as a director on 10 January 2020 (1 page)
12 December 2019Unaudited abridged accounts made up to 31 October 2019 (8 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
18 June 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
9 November 2018Director's details changed for Mr Andy Lloyd Peynado on 1 November 2018 (2 pages)
9 November 2018Director's details changed for Mr Andy Lloyd Peynado on 1 November 2018 (2 pages)
8 November 2018Director's details changed for Mr Dennis Leopold Dixon on 1 November 2018 (2 pages)
8 November 2018Director's details changed for Mr Dennis Leopold Dixon on 1 November 2018 (2 pages)
27 September 2018Registered office address changed from Unit 4/5 Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ England to 1B Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ on 27 September 2018 (1 page)
29 August 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
17 July 2018Cessation of Bipinchandra Tailor as a person with significant control on 31 October 2016 (1 page)
16 July 2018Change of details for Bandd (London) Limited as a person with significant control on 23 February 2018 (2 pages)
16 July 2018Notification of Bandd (London) Limited as a person with significant control on 31 October 2016 (2 pages)
27 February 2018Registered office address changed from 12B Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Unit 4/5 Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ on 27 February 2018 (1 page)
14 December 2017Director's details changed for Mr Bipinchandra Tailor on 14 December 2017 (2 pages)
14 December 2017Termination of appointment of Dennis Dixion as a secretary on 14 December 2017 (1 page)
14 December 2017Director's details changed for Mr Bipinchandra Tailor on 14 December 2017 (2 pages)
14 December 2017Termination of appointment of Dennis Dixion as a secretary on 14 December 2017 (1 page)
8 November 2017Director's details changed for Mr Andy Lloyd Peynado on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Bipinchandra Tailor on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Andy Lloyd Peynado on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Dennis Leopold Dixon on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Bipinchandra Tailor on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Dennis Leopold Dixon on 8 November 2017 (2 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
14 June 2017Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to 12B Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 June 2017 (1 page)
14 June 2017Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to 12B Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 June 2017 (1 page)
6 June 2017Appointment of Mr Dennis Dixion as a secretary on 6 June 2017 (2 pages)
6 June 2017Termination of appointment of Keely Blake as a secretary on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Keely Blake as a secretary on 6 June 2017 (1 page)
6 June 2017Appointment of Mr Dennis Dixion as a secretary on 6 June 2017 (2 pages)
5 April 2017Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
5 April 2017Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 November 2016Director's details changed for Mr Dennis Leopold Dixion on 10 September 2016 (2 pages)
18 November 2016Director's details changed for Mr Dennis Leopold Dixion on 10 September 2016 (2 pages)
25 October 2016Registration of charge 040610550002, created on 24 October 2016 (23 pages)
25 October 2016Registration of charge 040610550002, created on 24 October 2016 (23 pages)
20 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
20 September 2016Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
20 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
20 September 2016Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
10 May 2016Appointment of Mr Dennis Leopold Dixion as a director on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr Dennis Leopold Dixion as a director on 10 May 2016 (2 pages)
10 May 2016Termination of appointment of Martin Britten as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Martin Britten as a director on 10 May 2016 (1 page)
10 May 2016Appointment of Mr Andy Lloyd Peynado as a director on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr Andy Lloyd Peynado as a director on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr Bipinchandra Tailor as a director on 10 May 2016 (2 pages)
10 May 2016Appointment of Mr Bipinchandra Tailor as a director on 10 May 2016 (2 pages)
31 March 2016Termination of appointment of Gary Abbott as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Gary Abbott as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Keely Blake as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Keely Blake as a director on 31 March 2016 (1 page)
8 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
22 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
24 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
15 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 October 2013Satisfaction of charge 1 in full (4 pages)
12 October 2013Satisfaction of charge 1 in full (4 pages)
8 October 2013Appointment of Mr Gary Abbott as a director (2 pages)
8 October 2013Appointment of Mr Gary Abbott as a director (2 pages)
8 October 2013Appointment of Mrs Keely Blake as a director (2 pages)
8 October 2013Appointment of Mrs Keely Blake as a director (2 pages)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
19 June 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
19 June 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
12 October 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Martin Britten on 29 August 2010 (2 pages)
31 August 2010Director's details changed for Martin Britten on 29 August 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 September 2009Return made up to 29/08/09; full list of members (3 pages)
2 September 2009Return made up to 29/08/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 June 2009Appointment terminated director and secretary suzanne britten (1 page)
11 June 2009Appointment terminated director and secretary suzanne britten (1 page)
10 June 2009Secretary appointed keely blake (2 pages)
10 June 2009Secretary appointed keely blake (2 pages)
7 October 2008Return made up to 29/08/08; no change of members (7 pages)
7 October 2008Return made up to 29/08/08; no change of members (7 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 September 2007Return made up to 29/08/07; no change of members (8 pages)
22 September 2007Return made up to 29/08/07; no change of members (8 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 January 2007Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
10 January 2007Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
16 October 2006Return made up to 29/08/06; full list of members (7 pages)
16 October 2006Return made up to 29/08/06; full list of members (7 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 September 2005Return made up to 29/08/05; full list of members (8 pages)
14 September 2005Return made up to 29/08/05; full list of members (8 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 June 2005Registered office changed on 14/06/05 from: premier house 2ND floor 309 ballards lane london N12 8LY (1 page)
14 June 2005Registered office changed on 14/06/05 from: premier house 2ND floor 309 ballards lane london N12 8LY (1 page)
7 September 2004Return made up to 29/08/04; full list of members (7 pages)
7 September 2004Return made up to 29/08/04; full list of members (7 pages)
29 June 2004Full accounts made up to 30 September 2003 (12 pages)
29 June 2004Full accounts made up to 30 September 2003 (12 pages)
6 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2003Full accounts made up to 30 September 2002 (12 pages)
8 July 2003Full accounts made up to 30 September 2002 (12 pages)
5 September 2002Return made up to 29/08/02; full list of members (7 pages)
5 September 2002Return made up to 29/08/02; full list of members (7 pages)
30 November 2001Full accounts made up to 30 September 2001 (11 pages)
30 November 2001Full accounts made up to 30 September 2001 (11 pages)
26 October 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
26 October 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
3 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Ad 04/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2000Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
19 September 2000Ad 04/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2000Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
8 September 2000Registered office changed on 08/09/00 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page)
8 September 2000Director resigned (1 page)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Incorporation (12 pages)
29 August 2000Incorporation (12 pages)