SELENDALE LIMITED

Hellopages » Greater London » Islington » N1 2XQ

Company number 02775745
Status Active
Incorporation Date 22 December 1992
Company Type Private Limited Company
Address 325 UPPER STREET, LONDON, N1 2XQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SELENDALE LIMITED are www.selendale.co.uk, and www.selendale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.9 miles; to Beckenham Hill Rail Station is 8.6 miles; to Bickley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selendale Limited is a Private Limited Company. The company registration number is 02775745. Selendale Limited has been working since 22 December 1992. The present status of the company is Active. The registered address of Selendale Limited is 325 Upper Street London N1 2xq. . GROVER, Hugh is a Secretary of the company. GROVER, Hugh is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary THOMPSON, Carla Lucia Elisabetta has been resigned. Director DOUGLAS, Joan Susan has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FERGUSON, William Irvine has been resigned. Director GROVER, George Clifford has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
GROVER, Hugh
Appointed Date: 12 March 1993

Director
GROVER, Hugh
Appointed Date: 12 March 1993
61 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 12 March 1993
Appointed Date: 22 December 1992

Secretary
THOMPSON, Carla Lucia Elisabetta
Resigned: 22 December 2008
Appointed Date: 20 June 2008

Director
DOUGLAS, Joan Susan
Resigned: 28 April 2008
Appointed Date: 29 April 2005
73 years old

Nominee Director
DOYLE, Betty June
Resigned: 12 March 1993
Appointed Date: 22 December 1992
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 12 March 1993
Appointed Date: 22 December 1992
84 years old

Director
FERGUSON, William Irvine
Resigned: 25 November 2005
Appointed Date: 23 July 1998
58 years old

Director
GROVER, George Clifford
Resigned: 23 July 1998
Appointed Date: 12 March 1993
98 years old

Persons With Significant Control

Mr Hugh Grover
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SELENDALE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 22 December 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 67 more events
30 Mar 1993
New secretary appointed;director resigned

30 Mar 1993
Secretary resigned;director resigned;new director appointed

30 Mar 1993
Registered office changed on 30/03/93 from: 50 lincoln's inn fields london. WC2A 3PF.

30 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Dec 1992
Incorporation

SELENDALE LIMITED Charges

18 July 2003
Legal charge
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Ground floor, 76 upper street, islington, london. And all…