Company NameSelect Asset Management Limited
DirectorRizwan Alam
Company StatusActive
Company Number06256060
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Previous NameGreenland Properties Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Rizwan Alam
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(4 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Tooting High Street
London
SW17 0SY
Director NameAdil Mahmud Shah
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 October 2007)
RoleCompany Director
Correspondence Address42 Green Lane
Lower Kingswood
Tadworth
Surrey
KT20 6TL
Secretary NameMr Mahomed Erfan Abdul Gaffar
NationalityBritish
StatusResigned
Appointed23 May 2007(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Goodwin Close
Mitcham
Surrey
CR4 3HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteselectam.com

Location

Registered AddressBusiness Plus
390 London Road
Mitcham
CR4 4EA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Rizwan Alam
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,793
Cash£2,860
Current Liabilities£49,819

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Charges

31 October 2018Delivered on: 2 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

21 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
17 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 November 2018Registration of charge 062560600001, created on 31 October 2018 (62 pages)
30 October 2018Notification of Rizwan Alam as a person with significant control on 1 May 2016 (2 pages)
2 October 2018Amended total exemption small company accounts made up to 31 May 2016 (3 pages)
24 June 2018Registered 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 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
18 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 September 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015Director's details changed for Mr Rizwan Alam on 1 January 2015 (2 pages)
23 June 2015Director's details changed for Mr Rizwan Alam on 1 January 2015 (2 pages)
23 June 2015Director's details changed for Mr Rizwan Alam on 1 January 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 September 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
16 September 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
3 October 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
1 October 2011Director's details changed for Mr Rizwan Alam on 1 September 2011 (2 pages)
1 October 2011Director's details changed for Mr Rizwan Alam on 1 September 2011 (2 pages)
1 October 2011Director's details changed for Mr Rizwan Alam on 1 September 2011 (2 pages)
1 October 2011Termination of appointment of Mahomed Abdul Gaffar as a secretary (1 page)
1 October 2011Termination of appointment of Mahomed Abdul Gaffar as a secretary (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Rizwan Alam on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Rizwan Alam on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Rizwan Alam on 1 January 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 August 2009Return made up to 22/05/09; full list of members (3 pages)
6 August 2009Return made up to 22/05/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 February 2009Director's change of particulars / rizwan alam / 10/02/2009 (1 page)
17 February 2009Director's change of particulars / rizwan alam / 10/02/2009 (1 page)
12 February 2009Director's change of particulars / rizwan alam / 30/01/2009 (2 pages)
12 February 2009Director's change of particulars / rizwan alam / 30/01/2009 (2 pages)
16 January 2009Compulsory strike-off action has been discontinued (1 page)
16 January 2009Compulsory strike-off action has been discontinued (1 page)
15 January 2009Return made up to 22/05/08; full list of members (3 pages)
15 January 2009Return made up to 22/05/08; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
13 February 2008Registered office changed on 13/02/08 from: 170 church road mitcham surrey CR4 3BW (1 page)
13 February 2008Registered office changed on 13/02/08 from: 170 church road mitcham surrey CR4 3BW (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
18 July 2007Company name changed greenland properties LTD\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed greenland properties LTD\certificate issued on 18/07/07 (2 pages)
28 June 2007New secretary appointed (1 page)
28 June 2007New secretary appointed (1 page)
27 June 2007Registered office changed on 27/06/07 from: suite 7, commonside business centre, 1 commonside west mitcham surrey CR4 4HA (1 page)
27 June 2007Registered office changed on 27/06/07 from: suite 7, commonside business centre, 1 commonside west mitcham surrey CR4 4HA (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
22 May 2007Incorporation (9 pages)
22 May 2007Incorporation (9 pages)