Company NameSelworth Developments Ltd
DirectorKevin Ian Taylor
Company StatusActive
Company Number04660852
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin Ian Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(1 week, 4 days after company formation)
Appointment Duration21 years, 1 month
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address62 Merlin Road
Romford
Essex
RM5 3YH
Secretary NameAnne Taylor
NationalityBritish
StatusCurrent
Appointed01 February 2007(3 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address62 Merlin Road
Romford
RM5 3YH
Director NameMr Stephen Charles Harrison
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches 5 Grove Park
Southport
PR9 7DH
Secretary NameMr Stephen Charles Harrison
NationalityBritish
StatusResigned
Appointed21 February 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches 5 Grove Park
Southport
PR9 7DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address82 Rainham Road
Rainham
Essex
RM13 7RJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Kevin Ian Taylor
80.00%
Ordinary
20 at £1Kerry Anne Scott
20.00%
Ordinary

Financials

Year2014
Net Worth-£16,194
Cash£507
Current Liabilities£7,035

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

20 September 2005Delivered on: 9 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 lynton avenue romford essex.
Outstanding
11 October 2004Delivered on: 13 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80, lynton avenue, colliers row, romford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 November 2020Registered office address changed from 534 London Road Westcliff-on-Sea SS0 9HS England to 82 Rainham Road Rainham Essex RM13 7RJ on 20 November 2020 (1 page)
27 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 December 2019Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea SS0 9HS on 30 December 2019 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 29 March 2019 (1 page)
27 February 2019Cessation of Anne Taylor as a person with significant control on 1 January 2019 (1 page)
27 February 2019Cessation of Kevin Ian Taylor as a person with significant control on 1 January 2019 (1 page)
27 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 March 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
17 March 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Registered office address changed from Lear House 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Lear House 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
17 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Director's details changed for Kevin Ian Taylor on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Kevin Ian Taylor on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Kevin Ian Taylor on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 February 2009Return made up to 10/02/09; full list of members (3 pages)
19 February 2009Return made up to 10/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 February 2008Return made up to 10/02/08; full list of members (2 pages)
12 February 2008New secretary appointed (1 page)
12 February 2008Return made up to 10/02/08; full list of members (2 pages)
12 February 2008New secretary appointed (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 May 2007Particulars of mortgage/charge (5 pages)
9 May 2007Particulars of mortgage/charge (5 pages)
23 March 2007Return made up to 10/02/07; full list of members (2 pages)
23 March 2007Return made up to 10/02/07; full list of members (2 pages)
12 March 2007Secretary resigned;director resigned (1 page)
12 March 2007Secretary resigned;director resigned (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 10/02/06; full list of members (2 pages)
9 March 2006Return made up to 10/02/06; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 10/02/05; full list of members (3 pages)
24 March 2005Return made up to 10/02/05; full list of members (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
23 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 February 2004Return made up to 10/02/04; full list of members (7 pages)
19 February 2004Return made up to 10/02/04; full list of members (7 pages)
8 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 April 2003New director appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: lear house, 259 cranbrook road ilford essex IG1 4TG (1 page)
19 March 2003Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2003Registered office changed on 19/03/03 from: lear house 259-261 cranbroom road ilford essex IG1 4TG (1 page)
19 March 2003Registered office changed on 19/03/03 from: lear house, 259 cranbrook road ilford essex IG1 4TG (1 page)
19 March 2003Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2003Registered office changed on 19/03/03 from: lear house 259-261 cranbroom road ilford essex IG1 4TG (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 39A leicester road salford manchester M7 4AS (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 39A leicester road salford manchester M7 4AS (1 page)
24 February 2003Director resigned (1 page)
10 February 2003Incorporation (9 pages)
10 February 2003Incorporation (9 pages)