Company NameSelsdon Building Contractors Limited
Company StatusActive
Company Number07230910
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Gerard John Gallen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwin Bridges Business Park Unit 10
232 Selsdon Road
South Croydon
Surrey
CR2 6PL
Director NameMr Brian Joseph Gallen
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(11 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwin Bridges Business Park Unit 10
232 Selsdon Road
South Croydon
Surrey
CR2 6PL
Director NameMr Grant Wayne Beadle
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwin Bridges Business Park Unit 10
232 Selsdon Road
South Croydon
Surrey
CR2 6PL
Director NameMr Lee Alexander Preston
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwin Bridges Business Park Unit 10
232 Selsdon Road
South Croydon
Surrey
CR2 6PL
Director NameMrs Helen Margaret Gallen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Chapel View
South Croydon
Surrey
CR2 7LF
Director NameMr Paul Douglas Tarrant
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Chapel View
South Croydon
Surrey
CR2 7LF

Location

Registered AddressTwin Bridges Business Park Unit 10
232 Selsdon Road
South Croydon
Surrey
CR2 6PL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

50 at £1Gerard John Gallen
50.00%
Ordinary
25 at £1Helen Margaret Gallen
25.00%
Ordinary
25 at £1Mr Brian Joseph Gallen
25.00%
Ordinary

Financials

Year2014
Net Worth£189,212
Cash£16,790
Current Liabilities£263,833

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Charges

1 June 2020Delivered on: 17 June 2020
Persons entitled: Gerard John Gallen

Classification: A registered charge
Particulars: All stocks, shares, debentures and loan stocks issued by any company or person and all other investments.
Outstanding
18 June 2019Delivered on: 21 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2020Confirmation statement made on 16 November 2020 with updates (5 pages)
16 November 2020Notification of Selsdon Group Limited as a person with significant control on 16 November 2020 (2 pages)
16 November 2020Cessation of Gerard John Gallen as a person with significant control on 16 November 2020 (1 page)
7 September 2020Termination of appointment of Helen Margaret Gallen as a director on 1 June 2020 (1 page)
9 July 2020Unaudited abridged accounts made up to 30 April 2020 (12 pages)
2 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 July 2020Memorandum and Articles of Association (9 pages)
17 June 2020Registration of charge 072309100002, created on 1 June 2020 (28 pages)
18 May 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
23 January 2020Unaudited abridged accounts made up to 30 April 2019 (11 pages)
16 January 2020Termination of appointment of Paul Douglas Tarrant as a director on 16 January 2020 (1 page)
21 June 2019Registration of charge 072309100001, created on 18 June 2019 (6 pages)
1 May 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
23 April 2019Director's details changed for Mrs Helen Margaret Gallen on 18 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Gerard John Gallen on 18 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Paul Douglas Tarrant on 18 April 2019 (2 pages)
23 April 2019Director's details changed for Mr. Brian Joseph Gallen on 18 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Lee Alexander Preston on 18 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Grant Wayne Beadle on 18 April 2019 (2 pages)
23 April 2019Change of details for Mr Gerard John Gallen as a person with significant control on 18 April 2019 (2 pages)
20 August 2018Appointment of Mr Lee Alexander Preston as a director on 20 August 2018 (2 pages)
20 August 2018Appointment of Mr Grant Wayne Beadle as a director on 20 August 2018 (2 pages)
7 August 2018Unaudited abridged accounts made up to 30 April 2018 (11 pages)
23 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
15 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
12 June 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr gerard john gallen (2 pages)
12 June 2017Correction of a Director's date of birth incorrectly stated on incorporation / mrs helen margaret gallen (2 pages)
12 June 2017Correction of a Director's date of birth incorrectly stated on incorporation / mrs helen margaret gallen (2 pages)
12 June 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr gerard john gallen (2 pages)
25 April 2017Director's details changed for Mr. Brian Joseph Gallen on 22 April 2016 (2 pages)
25 April 2017Director's details changed for Mr. Brian Joseph Gallen on 22 April 2016 (2 pages)
11 January 2017Director's details changed for Mr. Brian Joseph Gallen on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr. Brian Joseph Gallen on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr. Brian Joseph Gallen on 10 October 2016 (2 pages)
11 January 2017Director's details changed for Mr. Brian Joseph Gallen on 10 October 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(6 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(6 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Director's details changed for Mr. Brian Joseph Gallen on 27 January 2015 (2 pages)
27 January 2015Director's details changed for Mr. Brian Joseph Gallen on 27 January 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 June 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 30 June 2014 (1 page)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
13 February 2014Director's details changed for Mrs Helen Margaret Gallen on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Mrs Helen Margaret Gallen on 13 February 2014 (2 pages)
5 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
5 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
16 October 2012Appointment of Mr Paul Douglas Tarrant as a director (2 pages)
16 October 2012Appointment of Mr Paul Douglas Tarrant as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 May 2011Appointment of Mr. Brian Joseph Gallen as a director (2 pages)
25 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
25 May 2011Appointment of Mr. Brian Joseph Gallen as a director (2 pages)
25 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
21 April 2010Incorporation
  • ANNOTATION Part Rectified Directors date of birth was removed from the public register on 12/06/2017 as it was factually inaccurate.
(38 pages)
21 April 2010Incorporation
  • ANNOTATION Part Rectified Directors date of birth was removed from the public register on 12/06/2017 as it was factually inaccurate.
(38 pages)
21 April 2010Incorporation (37 pages)