SELECTED LAND AND PROPERTY COMPANY,

SELECTED LAND AND PROPERTY COMPANY,

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSELECTED LAND AND PROPERTY COMPANY,
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00228839
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SELECTED LAND AND PROPERTY COMPANY,?

    Previous Company Names
    Company NameFromUntil
    SELECTED LAND AND PROPERTY COMPANY,LIMITEDMar 15, 1928Mar 15, 1928

    What are the latest accounts for SELECTED LAND AND PROPERTY COMPANY,?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for SELECTED LAND AND PROPERTY COMPANY,?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of David Clifford Wheeler as a director on Jun 14, 2019

    1 pagesTM01

    Appointment of Mr Bruce Richardson as a director on Jun 14, 2019

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    5 pagesRP04CS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Termination of appointment of Sarah Nelson as a director on Jan 14, 2019

    1 pagesTM01

    Appointment of Mr David Clifford Wheeler as a director on Jan 14, 2019

    2 pagesAP01

    legacy

    5 pagesCS01
    Annotations
    DateAnnotation
    May 02, 2019Clarification A second filed CS01 (Statement of capital change) was registered on 02/05/2019.

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Who are the officers of SELECTED LAND AND PROPERTY COMPANY,?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    BURKE, Martyn Stephen
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish152531940004
    CLEGG, Dean
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish189632520001
    COWEN, Geraint Jamie
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish141040000003
    HONEYMAN, James Andrew
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish201179510001
    PINKSTONE, James Michael
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish241498640001
    RICHARDSON, Bruce
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish,South African260008150001
    SHAH, Hursh
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish162123940002
    WATSON, James
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish248560570001
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Secretary
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    British78691990001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    ATKINSON, William Stephen
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish174566650001
    BAGULEY, Peter Jeffrey
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    Director
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    United KingdomBritish175617500001
    BARZYCKI, Sarah Morrell
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    Director
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritish32809050004
    BELL-BROWN, Philip
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish119073370001
    BERRY, David Charles
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    Director
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    British166550001
    BIRCH, John Matthew
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish191027500001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Director
    21 Woodville Road
    Ealing
    W5 2SE London
    United KingdomBritish32809000002
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    COHEN, Carolina Alfred
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish248093020001
    FLEMING, Richard Alexander
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish125990210002
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    FRANCIS, Luke Thomas
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish223122340001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritish3079890002
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    HOORN, Antony John Van Der
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish170891040001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    KALMAN, Stephen Lionel
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    EnglandBritish1188110001
    LEARMONT, Richard John
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish116126860008

    Who are the persons with significant control of SELECTED LAND AND PROPERTY COMPANY,?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pencilscreen Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Dec 31, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06532033
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SELECTED LAND AND PROPERTY COMPANY, have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Scottish Widows Fund and Life Assurance Society
    Transactions
    • Jul 16, 1987Registration of a charge
    • Nov 29, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Legal & General Assurance Society Limited
    Transactions
    • Jul 17, 1978Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    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
    • Legal & General Assurance Society Limited
    Transactions
    • Jul 17, 1978Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    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
    • First National City Bank
    Transactions
    • Sep 05, 1975Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    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
    • First Nationa City Bank
    Transactions
    • Sep 05, 1975Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    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
    • First National City Bank
    Transactions
    • Jun 25, 1975Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    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
    • Royal Liver Trustees LTD.
    Transactions
    • Oct 09, 1973Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    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
    • Royal Liver Trustees LTD.
    Transactions
    • Apr 19, 1973Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    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
    • Royal Liver Trusteed LTD
    Transactions
    • Apr 19, 1973Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    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
    • W. M. Newton
    • J.F. Mcevoy
    • F. Halesti
    Transactions
    • Apr 06, 1966Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    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
    • Trustees of the Royal Liver Friendly Society
    Transactions
    • Feb 16, 1965Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    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
    • Bedford Permanent Building Society
    Transactions
    • Apr 10, 1968Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    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
    • Trustees of the Royal Liver Friendly Society
    Transactions
    • Nov 02, 1959Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    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
    • Trustees of the Royal Liver Friendly Society
    Transactions
    • Nov 02, 1959Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    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
    • Trustees of the Royal Liver Friendly Society
    Transactions
    • May 08, 1956Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    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
    • Trustees of the Royal Liver Friendly Society
    Transactions
    • Feb 02, 1954Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)

    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