London
SW17 0SY
Director Name | Adil Mahmud Shah |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 42 Green Lane Lower Kingswood Tadworth Surrey KT20 6TL |
Secretary Name | Mr Mahomed Erfan Abdul Gaffar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Goodwin Close Mitcham Surrey CR4 3HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | selectam.com |
---|
Registered Address | Business Plus 390 London Road Mitcham CR4 4EA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Rizwan Alam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,793 |
Cash | £2,860 |
Current Liabilities | £49,819 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
31 October 2018 | Delivered on: 2 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
21 July 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
17 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 November 2018 | Registration of charge 062560600001, created on 31 October 2018 (62 pages) |
30 October 2018 | Notification of Rizwan Alam as a person with significant control on 1 May 2016 (2 pages) |
2 October 2018 | Amended total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 June 2018 | Registered office address changed from 9 Selkirk Road London SW17 0ER to 165 Tooting High Street London SW17 0SY on 24 June 2018 (1 page) |
22 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
18 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 September 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Director's details changed for Mr Rizwan Alam on 1 January 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Rizwan Alam on 1 January 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Rizwan Alam on 1 January 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 September 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
1 October 2011 | Director's details changed for Mr Rizwan Alam on 1 September 2011 (2 pages) |
1 October 2011 | Director's details changed for Mr Rizwan Alam on 1 September 2011 (2 pages) |
1 October 2011 | Director's details changed for Mr Rizwan Alam on 1 September 2011 (2 pages) |
1 October 2011 | Termination of appointment of Mahomed Abdul Gaffar as a secretary (1 page) |
1 October 2011 | Termination of appointment of Mahomed Abdul Gaffar as a secretary (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Rizwan Alam on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Rizwan Alam on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Rizwan Alam on 1 January 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 August 2009 | Return made up to 22/05/09; full list of members (3 pages) |
6 August 2009 | Return made up to 22/05/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 February 2009 | Director's change of particulars / rizwan alam / 10/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / rizwan alam / 10/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / rizwan alam / 30/01/2009 (2 pages) |
12 February 2009 | Director's change of particulars / rizwan alam / 30/01/2009 (2 pages) |
16 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2009 | Return made up to 22/05/08; full list of members (3 pages) |
15 January 2009 | Return made up to 22/05/08; full list of members (3 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 170 church road mitcham surrey CR4 3BW (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 170 church road mitcham surrey CR4 3BW (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
18 July 2007 | Company name changed greenland properties LTD\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed greenland properties LTD\certificate issued on 18/07/07 (2 pages) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: suite 7, commonside business centre, 1 commonside west mitcham surrey CR4 4HA (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: suite 7, commonside business centre, 1 commonside west mitcham surrey CR4 4HA (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Incorporation (9 pages) |
22 May 2007 | Incorporation (9 pages) |