SELECTMOST LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 4JU

Company number 02013211
Status Active
Incorporation Date 23 April 1986
Company Type Private Limited Company
Address 5 VICTORIA ROAD, SURBITON, SURREY, KT6 4JU
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SELECTMOST LIMITED are www.selectmost.co.uk, and www.selectmost.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Selectmost Limited is a Private Limited Company. The company registration number is 02013211. Selectmost Limited has been working since 23 April 1986. The present status of the company is Active. The registered address of Selectmost Limited is 5 Victoria Road Surbiton Surrey Kt6 4ju. The company`s financial liabilities are £415.9k. It is £-12.7k against last year. The cash in hand is £29.98k. It is £-54.37k against last year. And the total assets are £297.7k, which is £-21.98k against last year. WHITING, Carly Leanne is a Secretary of the company. WHITING, Carly Leanne is a Director of the company. WHITING, Philip Ernest is a Director of the company. Secretary WHITING, James Ernest has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


selectmost Key Finiance

LIABILITIES £415.9k
-3%
CASH £29.98k
-65%
TOTAL ASSETS £297.7k
-7%
All Financial Figures

Current Directors

Secretary
WHITING, Carly Leanne
Appointed Date: 18 May 2011

Director
WHITING, Carly Leanne
Appointed Date: 18 November 2013
38 years old

Director

Resigned Directors

Secretary
WHITING, James Ernest
Resigned: 18 May 2011

Persons With Significant Control

Miss Carly Leanne Whiting
Notified on: 31 August 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Ernest Whiting
Notified on: 31 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECTMOST LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 30 June 2015
03 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

26 Aug 2015
Secretary's details changed for Miss Carly Leanne Whiting on 13 August 2015
...
... and 65 more events
07 Sep 1987
Accounts for a small company made up to 30 June 1987

07 Sep 1987
Registered office changed on 07/09/87 from: 6 green lane hendon london NW4 2NN

05 Sep 1986
Accounting reference date notified as 30/06

08 Jul 1986
Registered office changed on 08/07/86 from: 49 green lanes london N16 9BU

04 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

SELECTMOST LIMITED Charges

10 February 1992
Mortgage debenture
Delivered: 20 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…