SELECTED LAND AND PROPERTY COMPANY,
Overview
| Company Name | SELECTED LAND AND PROPERTY COMPANY, |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00228839 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SELECTED LAND AND PROPERTY COMPANY,?
- Development of building projects (41100) / Construction
Where is SELECTED LAND AND PROPERTY COMPANY, located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SELECTED LAND AND PROPERTY COMPANY,?
| Company Name | From | Until |
|---|---|---|
| SELECTED LAND AND PROPERTY COMPANY,LIMITED | Mar 15, 1928 | Mar 15, 1928 |
What are the latest accounts for SELECTED LAND AND PROPERTY COMPANY,?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for SELECTED LAND AND PROPERTY COMPANY,?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Termination of appointment of David Clifford Wheeler as a director on Jun 14, 2019 | 1 pages | TM01 | ||||||
Appointment of Mr Bruce Richardson as a director on Jun 14, 2019 | 2 pages | AP01 | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||
legacy | 5 pages | RP04CS01 | ||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 13 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 14 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 15 in full | 4 pages | MR04 | ||||||
Termination of appointment of Sarah Nelson as a director on Jan 14, 2019 | 1 pages | TM01 | ||||||
Appointment of Mr David Clifford Wheeler as a director on Jan 14, 2019 | 2 pages | AP01 | ||||||
legacy | 5 pages | CS01 | ||||||
| ||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||||||
Who are the officers of SELECTED LAND AND PROPERTY COMPANY,?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| BURKE, Martyn Stephen | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 152531940004 | |||||||||
| CLEGG, Dean | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 189632520001 | |||||||||
| COWEN, Geraint Jamie | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 141040000003 | |||||||||
| HONEYMAN, James Andrew | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 201179510001 | |||||||||
| PINKSTONE, James Michael | Director | York House 45 Seymour Street W1H 7LX London | England | British | 241498640001 | |||||||||
| RICHARDSON, Bruce | Director | York House 45 Seymour Street W1H 7LX London | England | British,South African | 260008150001 | |||||||||
| SHAH, Hursh | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 162123940002 | |||||||||
| WATSON, James | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 248560570001 | |||||||||
| CLARKE, Peter Courtenay | Secretary | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| ATKINSON, William Stephen | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 174566650001 | |||||||||
| BAGULEY, Peter Jeffrey | Director | Westridge Farm Daggerridge Plain Cadeleigh EX16 8HU Tiverton Devon | United Kingdom | British | 175617500001 | |||||||||
| BARZYCKI, Sarah Morrell | Director | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||||||
| BELL-BROWN, Philip | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 119073370001 | |||||||||
| BERRY, David Charles | Director | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | 166550001 | ||||||||||
| BIRCH, John Matthew | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 191027500001 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| COHEN, Carolina Alfred | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 248093020001 | |||||||||
| FLEMING, Richard Alexander | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 125990210002 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| FRANCIS, Luke Thomas | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 223122340001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| HOORN, Antony John Van Der | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 170891040001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| KALMAN, Stephen Lionel | Director | 81 Eastbury Road HA6 3AP Northwood Middlesex | England | British | 1188110001 | |||||||||
| LEARMONT, Richard John | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 116126860008 |
Who are the persons with significant control of SELECTED LAND AND PROPERTY COMPANY,?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pencilscreen Limited | Dec 31, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SELECTED LAND AND PROPERTY COMPANY, have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental legal charge | Created On Jul 08, 1987 Delivered On Jul 16, 1987 | Satisfied | Amount secured For further securing all monies due or to become due from city will properties limited to the chargee supplemental to the dated 18-4-63 | |
Short particulars Land & buildings at arundel street buckingham street & clarendon place portsmouth title no hp 28647 tog with all usual landlords fixtures & fittings. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Jul 04, 1978 Delivered On Jul 17, 1978 | Satisfied | Amount secured Sterling pounds 1033455 and all other monies due or to become due from the british land company limited to the chargee supplemental to a deed of variation and covenant dated 8TH june 73 | |
Short particulars L/H land knwon as 211/213 regent street london. Title no ngl 10465. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further charge | Created On Jul 04, 1978 Delivered On Jul 17, 1978 | Satisfied | Amount secured Sterling pounds 1000000 and all other monies due or to become due from the british land company limited to the chargee under the terms of this charge supplemented to a charge dated 4TH july 1978 | |
Short particulars L/H land known as 211/213 regent street london title no. Ngl 10465. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Agreement | Created On Sep 02, 1975 Delivered On Sep 05, 1975 | Satisfied | Amount secured For securing all monies due or to become due from the british land company limited to the chargee under the terms of an agreement contained in a letter dated 30/3/73 and a further agreement dated 13/11/73 | |
Short particulars 211/213, regent street london W1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 02, 1975 Delivered On Sep 05, 1975 | Satisfied | Amount secured For securing all monies due or to become due from the british land company limited to the chargee under the terms of an agreement contained in a letter dated 30/08/73 and a further agreement dated 13/11/73. | |
Short particulars 211/213, regent street london W1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 23, 1975 Delivered On Jun 25, 1975 | Satisfied | Amount secured For securing all monies due or to become due from the british land company limited to the chargee under or guarantee dated 23/6/75. | |
Short particulars 211/213, regent street london W1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further charge | Created On Sep 28, 1973 Delivered On Oct 09, 1973 | Satisfied | Amount secured For securing sterling pounds 990788 due from the company and all or any of the six. Other companies named therein | |
Short particulars Granville arcade london borough of lambeth being the property comprised in a charge dates 6/4/73. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 17, 1973 Delivered On Apr 19, 1973 | Satisfied | Amount secured For securing sterling pounds 1400000 duefrom the company and/or all or any of the six other companies named therein | |
Short particulars Granville arcade, lambeth, london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed | Created On Apr 06, 1973 Delivered On Apr 19, 1973 | Satisfied | Amount secured Deed effecting substitution of security for securing sterling pounds 2609212 outstanding under and secured by a charge dated U5-7-54 and deeds supplemental thereto. | |
Short particulars Granville arcade, lambeth, london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant and further charges | Created On Mar 31, 1966 Delivered On Apr 06, 1966 | Satisfied | Amount secured Securing 235,000 inclusive of £129,432 outstanding and secured by three charges all dated 4/5/56 | |
Short particulars All the land and premises charges by the b mortgage off 4-5(56. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further charge | Created On Feb 12, 1965 Delivered On Feb 16, 1965 | Satisfied | Amount secured Sterling pounds 11198 | |
Short particulars 9, montpelier ave, ealing, middx. 3, crane way, 13,17,24 and 48, hall farm drive, and 73, warren rd, whitton, middx. Office, factory & premises off faggs rd, feltenham, middx. 330332, 332A and 334/344(even) kingston rd, merton, wimbledon, surrey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 20, 1963 Acquired On Mar 22, 1968 Delivered On Apr 10, 1968 | Satisfied | Amount secured Sterling pounds 10059 | |
Short particulars 68/72 (even) college street, kempston beds. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 04, 1956 Acquired On Oct 14, 1959 Delivered On Nov 02, 1959 | Satisfied | Amount secured Sterling pounds 32000 owing | |
Short particulars Part of granville arcade, brixton, london title no. Ln 38033. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 04, 1956 Acquired On Oct 14, 1959 Delivered On Nov 02, 1959 | Satisfied | Amount secured Sterling pounds 47432 owing | |
Short particulars 7 station approach, hinchley wood, surrey title no. Sy 51471 port of granville arcade, coldharbour lane, brixton london,title no. Ln 38034. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 04, 1956 Delivered On May 08, 1956 | Satisfied | Amount secured Sterling pounds 50000 | |
Short particulars Property known as granville arcade, britain, london, railway arch 615 known as 37, atlantic rd, and land adjoining arches 20-25 (inc) near brixton stan. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jan 29, 1954 Delivered On Feb 02, 1954 | Satisfied | Amount secured Sterling pounds 38712 | |
Short particulars Various properties at:- ealing twickenham, and feltham, middlesex and at merton, and richmond surrey. (For details see doc 119). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0