Company NameSelair Limited
DirectorJohn Edward Walsh
Company StatusActive - Proposal to Strike off
Company Number05014817
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 95120Repair of communication equipment

Directors

Director NameMr John Edward Walsh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address83 Suffolk Road
Harrow
Middlesex
HA2 7QF
Secretary NameRosanne Margaret Walsh
NationalityBritish
StatusResigned
Appointed23 February 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2013)
RoleManager
Correspondence Address1 Linden Drive
Ballylinan
County Laos
Foreign
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address83 Suffolk Road
Harrow
HA2 7QF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Financials

Year2013
Net Worth£72,442
Cash£113
Current Liabilities£11,338

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 January 2022 (2 years, 2 months ago)
Next Return Due28 January 2023 (overdue)

Charges

30 November 2007Delivered on: 21 December 2007
Persons entitled: Denison Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as room 311 the kimberley hotel 11-19 kings road harrogate,. See the mortgage charge document for full details.
Outstanding

Filing History

27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Termination of appointment of Rosanne Walsh as a secretary (1 page)
12 March 2014Termination of appointment of Rosanne Walsh as a secretary (1 page)
12 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
9 February 2009Return made up to 14/01/09; full list of members (3 pages)
9 February 2009Return made up to 14/01/09; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 February 2008Return made up to 14/01/08; full list of members (6 pages)
29 February 2008Return made up to 14/01/08; full list of members (6 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
25 September 2007Amended accounts made up to 31 March 2007 (8 pages)
25 September 2007Amended accounts made up to 31 March 2007 (8 pages)
20 September 2007Return made up to 14/01/07; full list of members; amend (6 pages)
20 September 2007Return made up to 14/01/07; full list of members; amend (6 pages)
14 September 2007Ad 01/04/06--------- £ si 99@1 (2 pages)
14 September 2007Ad 01/04/06--------- £ si 99@1 (2 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
18 April 2007Registered office changed on 18/04/07 from: 12 old hatch manor ruislip middlesex HA4 8QG (1 page)
18 April 2007Registered office changed on 18/04/07 from: 12 old hatch manor ruislip middlesex HA4 8QG (1 page)
2 March 2007Return made up to 14/01/07; full list of members (2 pages)
2 March 2007Return made up to 14/01/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2006Return made up to 14/01/06; full list of members (2 pages)
21 February 2006Return made up to 14/01/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 14/01/05; full list of members (6 pages)
9 March 2005Return made up to 14/01/05; full list of members (6 pages)
9 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
3 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2004£ nc 100/1000 23/02/04 (1 page)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 March 2004£ nc 100/1000 23/02/04 (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Registered office changed on 01/03/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
14 January 2004Incorporation (7 pages)
14 January 2004Incorporation (7 pages)