SELECTSIDE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1PB

Company number 02283322
Status Active
Incorporation Date 3 August 1988
Company Type Private Limited Company
Address 5 WIGMORE STREET, LONDON, W1U 1PB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 1,000 . The most likely internet sites of SELECTSIDE LIMITED are www.selectside.co.uk, and www.selectside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Selectside Limited is a Private Limited Company. The company registration number is 02283322. Selectside Limited has been working since 03 August 1988. The present status of the company is Active. The registered address of Selectside Limited is 5 Wigmore Street London W1u 1pb. . SMITH, Ivor is a Secretary of the company. SMITH, Elisabeth is a Director of the company. SMITH, Ivor is a Director of the company. Secretary BERGER, Pessie has been resigned. Secretary NOE, Susan Debra has been resigned. Director BERGER, Berish has been resigned. Director BERGER, Pessie has been resigned. Director NOE, Leopold has been resigned. Director NOE, Susan Debra has been resigned. Director SMITH, Ivor has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMITH, Ivor
Appointed Date: 30 March 1999

Director
SMITH, Elisabeth
Appointed Date: 30 March 1999
61 years old

Director
SMITH, Ivor
Appointed Date: 30 March 1999
67 years old

Resigned Directors

Secretary
BERGER, Pessie
Resigned: 10 May 1999

Secretary
NOE, Susan Debra
Resigned: 01 September 1996

Director
BERGER, Berish
Resigned: 01 February 1993
69 years old

Director
BERGER, Pessie
Resigned: 10 May 1999
67 years old

Director
NOE, Leopold
Resigned: 01 September 1996
72 years old

Director
NOE, Susan Debra
Resigned: 01 September 1996
70 years old

Director
SMITH, Ivor
Resigned: 19 January 1995
Appointed Date: 01 October 1994
67 years old

Persons With Significant Control

Mr Ivor Smith
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

SELECTSIDE LIMITED Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
18 Apr 2016
Accounts for a dormant company made up to 31 December 2015
22 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000

16 Mar 2015
Accounts for a dormant company made up to 31 December 2014
23 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000

...
... and 83 more events
26 Aug 1988
Registered office changed on 26/08/88 from: 2 baches street london N16UB

26 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1988
Incorporation

SELECTSIDE LIMITED Charges

17 February 1989
Debenture
Delivered: 23 February 1989
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: Fixed and floating charges over the undertaking and all…
17 February 1989
Legal mortgage
Delivered: 23 February 1989
Status: Satisfied on 27 January 1990
Persons entitled: Skenska Handelsbanken
Description: (1) unit 4 crossgate rd,park farm industrial estate…
30 August 1988
Memorandum of charge & set off
Delivered: 28 November 1988
Status: Outstanding
Persons entitled: Manufactures Hanover Trust Company.
Description: Any monies now or at any time hereafter standing to the…
30 August 1988
Legal charge
Delivered: 28 November 1988
Status: Outstanding
Persons entitled: Manufactures Hanover Trust Company
Description: Land & buildings k/a gooforth valley shopping centre…
30 August 1988
Legal charge
Delivered: 28 November 1988
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company
Description: Land & buildings at 11-19 market street & bentinck chambers…
30 August 1988
Legal charge
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: American Express Bank LTD
Description: 1ST legal mortgage unit 4, crossgate rd, park farm…
30 August 1988
Legal charge
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: American Express Bank LTD
Description: 1ST legal mortgage - 15/17 grosvenor rd, wrexham, clwyd…
30 August 1988
Legal charge
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: American Express Bank LTD
Description: 1ST legal mortgage, land at chatham st, york st, 16 chatham…
30 August 1988
Legal charge
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: American Express Bank LTD
Description: By way of 1ST mortgage land on the west south side of royds…