SELLAR (CITY PROPERTIES) LIMITED
RED RUM (BOLTON) LTD

Hellopages » Greater London » Westminster » W1K 6NX

Company number 04740936
Status Active
Incorporation Date 22 April 2003
Company Type Private Limited Company
Address 110 PARK STREET, LONDON, W1K 6NX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017; Full accounts made up to 30 April 2016; Satisfaction of charge 2 in full. The most likely internet sites of SELLAR (CITY PROPERTIES) LIMITED are www.sellarcityproperties.co.uk, and www.sellar-city-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Sellar City Properties Limited is a Private Limited Company. The company registration number is 04740936. Sellar City Properties Limited has been working since 22 April 2003. The present status of the company is Active. The registered address of Sellar City Properties Limited is 110 Park Street London W1k 6nx. . NOEL, Sharon is a Secretary of the company. BERKOFF, Stuart Charles is a Director of the company. SELLAR, James Maxwell is a Director of the company. Secretary TURPIN, Paul Hill has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DENNIS, Jonathan Craig has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NOEL, Sharon
Appointed Date: 01 November 2015

Director
BERKOFF, Stuart Charles
Appointed Date: 10 August 2016
53 years old

Director
SELLAR, James Maxwell
Appointed Date: 30 April 2003
52 years old

Resigned Directors

Secretary
TURPIN, Paul Hill
Resigned: 07 February 2017
Appointed Date: 30 April 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 April 2003
Appointed Date: 22 April 2003

Director
DENNIS, Jonathan Craig
Resigned: 14 April 2004
Appointed Date: 27 May 2003
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 April 2003
Appointed Date: 22 April 2003

SELLAR (CITY PROPERTIES) LIMITED Events

16 Feb 2017
Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017
18 Nov 2016
Full accounts made up to 30 April 2016
13 Oct 2016
Satisfaction of charge 2 in full
13 Oct 2016
Registration of charge 047409360004, created on 11 October 2016
13 Oct 2016
Satisfaction of charge 1 in full
...
... and 42 more events
09 May 2003
New secretary appointed
08 May 2003
Particulars of mortgage/charge
29 Apr 2003
Secretary resigned
29 Apr 2003
Director resigned
22 Apr 2003
Incorporation

SELLAR (CITY PROPERTIES) LIMITED Charges

11 October 2016
Charge code 0474 0936 0004
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Sabal Financial Europe Limited
Description: Seal house upper thames street london title number…
25 August 2005
Legal charge
Delivered: 8 September 2005
Status: Satisfied on 13 October 2016
Persons entitled: Irish Nationwide Building Society
Description: Seal house 1 swan lane london , mercury house buckingham…
15 August 2005
Debenture
Delivered: 18 August 2005
Status: Satisfied on 13 October 2016
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
2 May 2003
Debenture
Delivered: 8 May 2003
Status: Satisfied on 13 October 2016
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…