Company NameI Selin Designs Limited
DirectorIrma Rees
Company StatusActive
Company Number04473633
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Irma Rees
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address2 Broxholme House Harwood Road
On The New Kings Road
London
SW6 4AA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameGianina Alessandra Sanders
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Broxholme House Harwood Road
On The New Kings Road
London
SW6 4AA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.irmaselin.com/
Telephone020 73849773
Telephone regionLondon

Location

Registered Address2 Broxholme House Harwood Road
On The New Kings Road
London
SW6 4AA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

100 at £1Mrs Irma Rees
100.00%
Ordinary

Financials

Year2014
Net Worth-£307,974
Cash£1,009
Current Liabilities£319,349

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

14 March 2003Delivered on: 19 March 2003
Persons entitled: The Wellcome Trust Limited as Trustee of the Welcome Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £33,000.00.
Outstanding

Filing History

10 April 2024Termination of appointment of Gianina Alessandra Sanders as a secretary on 30 March 2024 (1 page)
15 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
29 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 October 2022Compulsory strike-off action has been discontinued (1 page)
10 October 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 September 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
3 January 2019Notification of Irma Rees as a person with significant control on 6 April 2016 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Secretary's details changed for Gianina Alessandra Sanders on 7 September 2016 (1 page)
7 September 2016Secretary's details changed for Gianina Alessandra Sanders on 7 September 2016 (1 page)
7 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
7 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Director's details changed for Irma Rees on 26 September 2014 (2 pages)
29 July 2015Director's details changed for Irma Rees on 26 September 2014 (2 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)
11 August 2014Registered office address changed from 3-4 Broxholme House New Kings Road by Harwood Road Fulham London SW6 4AA United Kingdom to 2 Broxholme House Harwood Road on the New Kings Road London SW6 4AA on 11 August 2014 (1 page)
11 August 2014Secretary's details changed for Gianina Alessandra Sanders on 30 June 2014 (1 page)
11 August 2014Registered office address changed from 3-4 Broxholme House New Kings Road by Harwood Road Fulham London SW6 4AA United Kingdom to 2 Broxholme House Harwood Road on the New Kings Road London SW6 4AA on 11 August 2014 (1 page)
11 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Director's details changed for Irma Rees on 26 September 2013 (2 pages)
11 August 2014Director's details changed for Irma Rees on 26 September 2013 (2 pages)
11 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Secretary's details changed for Gianina Alessandra Sanders on 30 June 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
19 August 2011Director's details changed for Director Irma Rees on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Director Irma Rees on 19 August 2011 (2 pages)
31 January 2011Registered office address changed from Office One Fairbank Studios 75 - 81 Burnaby Street Chelsea London SW10 0NS on 31 January 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Registered office address changed from Office One Fairbank Studios 75 - 81 Burnaby Street Chelsea London SW10 0NS on 31 January 2011 (1 page)
13 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Irma Rees on 29 June 2010 (2 pages)
13 September 2010Director's details changed for Irma Rees on 29 June 2010 (2 pages)
13 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Return made up to 29/06/09; full list of members (3 pages)
9 September 2009Return made up to 29/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Return made up to 29/06/08; full list of members (3 pages)
28 July 2008Return made up to 29/06/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Registered office changed on 09/01/08 from: 72 fulham road london SW3 6HH (1 page)
9 January 2008Registered office changed on 09/01/08 from: 72 fulham road london SW3 6HH (1 page)
21 August 2007Return made up to 29/06/07; no change of members (6 pages)
21 August 2007Return made up to 29/06/07; no change of members (6 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2006Return made up to 29/06/06; full list of members (6 pages)
2 August 2006Return made up to 29/06/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
13 January 2006Return made up to 29/06/05; full list of members (6 pages)
13 January 2006Return made up to 29/06/05; full list of members (6 pages)
2 November 2005Registered office changed on 02/11/05 from: 4 trinity street london SE1 1DB (1 page)
2 November 2005Registered office changed on 02/11/05 from: 4 trinity street london SE1 1DB (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 October 2004Return made up to 29/06/04; full list of members (6 pages)
19 October 2004Return made up to 29/06/04; full list of members (6 pages)
2 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 August 2003Return made up to 29/06/03; full list of members (6 pages)
18 August 2003Return made up to 29/06/03; full list of members (6 pages)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
24 May 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
24 May 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
23 March 2003Ad 30/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2003Ad 30/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
9 March 2003New secretary appointed (3 pages)
9 March 2003New secretary appointed (3 pages)
8 March 2003Registered office changed on 08/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 March 2003Registered office changed on 08/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (2 pages)
10 July 2002Director resigned (2 pages)
10 July 2002Secretary resigned (1 page)
29 June 2002Incorporation (16 pages)
29 June 2002Incorporation (16 pages)