Company NameSelect Land Developments Ltd
DirectorBasharat Khan
Company StatusLive but Receiver Manager on at least one charge
Company Number05475112
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Basharat Khan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chesterton Terrace
Plaistow
London
E13 0DG
Secretary NameMr Mohammed Siddique
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address44 Brandville Gardens
Ilford
Essex
IG6 1JG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address962 Eastern Avenue
Ilford
Essex
IG2 7JD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2010
Net Worth-£23,610
Current Liabilities£31,648

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due2 February 2017 (overdue)

Filing History

1 March 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 1,000
(3 pages)
1 March 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 1,000
(3 pages)
1 March 2011Notice of appointment of receiver or manager (3 pages)
1 March 2011Notice of appointment of receiver or manager (3 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
27 January 2011Termination of appointment of Mohammed Siddique as a secretary (1 page)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
27 January 2011Termination of appointment of Mohammed Siddique as a secretary (1 page)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 February 2010Director's details changed for Basharat Khan on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Basharat Khan on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Basharat Khan on 1 October 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 February 2009Registered office changed on 18/02/2009 from 8 chesterton terrace london E13 0DG united kingdom (1 page)
18 February 2009Return made up to 19/01/09; full list of members (3 pages)
18 February 2009Return made up to 19/01/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 8 chesterton terrace london E13 0DG united kingdom (1 page)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 September 2008Registered office changed on 11/09/2008 from 962 eastern avenue, newbury park ilford essex IG2 7JD (1 page)
11 September 2008Registered office changed on 11/09/2008 from 962 eastern avenue, newbury park ilford essex IG2 7JD (1 page)
12 May 2008Return made up to 19/01/08; full list of members (3 pages)
12 May 2008Return made up to 19/01/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 January 2007Return made up to 19/01/07; full list of members (2 pages)
24 January 2007Return made up to 19/01/07; full list of members (2 pages)
13 November 2006Return made up to 08/06/06; full list of members (6 pages)
13 November 2006Return made up to 08/06/06; full list of members (6 pages)
14 October 2005Particulars of mortgage/charge (4 pages)
14 October 2005Particulars of mortgage/charge (4 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Ad 08/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2005Ad 08/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2005New secretary appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Incorporation (9 pages)
8 June 2005Director resigned (1 page)
8 June 2005Incorporation (9 pages)