Queens Road
Princes Risborough
Buckinghamshire
HP27 0JR
Director Name | Mr Gary Russell Bundock |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Underwriting Consultant |
Country of Residence | England |
Correspondence Address | 3 Groveland Way Stotfold Bedfordshire SG5 4PH |
Director Name | Ms Susannah Jane Cour-Palais |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Common View Old Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Ms Susannah Jane Cour-Palais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Common View Old Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Website | www.selectx.co.uk |
---|
Registered Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,338 |
Cash | £16,492 |
Current Liabilities | £50,729 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
26 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
14 September 2017 | Change of details for Mr Gary Russell Bundock as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Gary Russell Bundock as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Peter Charles Maynard as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 14 September 2017 (1 page) |
14 September 2017 | Change of details for Mr Peter Charles Maynard as a person with significant control on 14 September 2017 (2 pages) |
23 May 2017 | Cancellation of shares. Statement of capital on 27 April 2017
|
23 May 2017 | Purchase of own shares. (3 pages) |
23 May 2017 | Cancellation of shares. Statement of capital on 27 April 2017
|
23 May 2017 | Purchase of own shares. (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
12 October 2016 | Cancellation of shares. Statement of capital on 2 September 2016
|
12 October 2016 | Cancellation of shares. Statement of capital on 2 September 2016
|
27 September 2016 | Purchase of own shares. (3 pages) |
27 September 2016 | Purchase of own shares. (3 pages) |
4 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 10 April 2011
|
15 May 2012 | Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 15 May 2012 (1 page) |
15 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
15 May 2012 | Statement of capital following an allotment of shares on 10 April 2011
|
15 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
15 May 2012 | Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 15 May 2012 (1 page) |
8 March 2012 | Termination of appointment of Susannah Cour-Palais as a director (1 page) |
8 March 2012 | Termination of appointment of Susannah Cour-Palais as a director (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (4 pages) |
11 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (4 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Mr Gary Russell Bundock on 6 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Mr Gary Russell Bundock on 6 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Mr Gary Russell Bundock on 6 March 2011 (2 pages) |
5 May 2011 | Change of share class name or designation (2 pages) |
5 May 2011 | Change of share class name or designation (2 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 August 2010 | Termination of appointment of Susannah Cour-Palais as a secretary (1 page) |
4 August 2010 | Termination of appointment of Susannah Cour-Palais as a secretary (1 page) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
15 December 2008 | Director appointed gary russell bundock (1 page) |
15 December 2008 | Director appointed gary russell bundock (1 page) |
10 December 2008 | Ad 15/09/08\gbp si 88@1=88\gbp ic 2/90\ (2 pages) |
10 December 2008 | Ad 15/09/08\gbp si 88@1=88\gbp ic 2/90\ (2 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2007 | Return made up to 08/04/07; full list of members (3 pages) |
19 June 2007 | Return made up to 08/04/07; full list of members (3 pages) |
19 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page) |
16 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 April 2005 | Return made up to 08/04/05; full list of members
|
8 April 2005 | Return made up to 08/04/05; full list of members
|
13 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
21 June 2004 | New secretary appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
8 April 2003 | Incorporation (14 pages) |
8 April 2003 | Incorporation (14 pages) |