SELKIRK HOUSE (MH) LIMITED
Overview
| Company Name | SELKIRK HOUSE (MH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01809228 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SELKIRK HOUSE (MH) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SELKIRK HOUSE (MH) LIMITED located?
| Registered Office Address | 245 Broad Street B1 2HQ Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SELKIRK HOUSE (MH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERIDIEN HOTELS LIMITED | Apr 16, 1984 | Apr 16, 1984 |
What are the latest accounts for SELKIRK HOUSE (MH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SELKIRK HOUSE (MH) LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for SELKIRK HOUSE (MH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Sep 13, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Emmet Bergin as a secretary on Nov 12, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Termination of appointment of Michelle Mullins as a secretary on Jun 26, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Sep 13, 2023 with updates | 4 pages | CS01 | ||
Notification of David Fattal as a person with significant control on Dec 20, 2022 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Jan 18, 2023 | 2 pages | PSC09 | ||
Appointment of Mr Ronen Nissenbaum as a director on Dec 20, 2022 | 2 pages | AP01 | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 245 Broad Street Birmingham B1 2HQ on Jan 05, 2023 | 1 pages | AD01 | ||
Termination of appointment of Matthew Colenso Tanner as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Dominic Lucas Seyrling as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Guy Julian Pasley-Tyler as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Dec 20, 2022 | 1 pages | TM02 | ||
Appointment of Michelle Mullins as a secretary on Dec 20, 2022 | 2 pages | AP03 | ||
Appointment of Mr Darren Guy as a director on Dec 20, 2022 | 2 pages | AP01 | ||
Registration of charge 018092280007, created on Dec 20, 2022 | 46 pages | MR01 | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Minister of Finance as a person with significant control on Oct 11, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 018092280003 in full | 4 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Who are the officers of SELKIRK HOUSE (MH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BERGIN, Emmet | Secretary | Broad Street B1 2HQ Birmingham 245 United Kingdom | 329293470001 | |||||||||||
| GUY, Darren | Director | Broad Street B1 2HQ Birmingham 245 United Kingdom | Ireland | Irish | 294582970001 | |||||||||
| NISSENBAUM, Ronen Erwin | Director | Broad Street B1 2HQ Birmingham 245 United Kingdom | England | Israeli | 297378660001 | |||||||||
| EDIS-BATES, Jonathan Geoffrey | Secretary | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | British | 49678170001 | ||||||||||
| FRASER, Simon Scott | Secretary | Foxtrot 1 Shey Copse GU22 8HS Woking Surrey | British | 39862810001 | ||||||||||
| MACKENZIE, Lisa Marie | Secretary | 70 Vassall Road Kennington SW9 6HY London | British | 78059700001 | ||||||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||||||
| MATHEWS, Benedict John Spurway | Secretary | 39 Lower Teddington Road KT1 4HQ Hampton Wick Flat 3 Surrey | British | 42217530001 | ||||||||||
| MILLS, John Michael | Secretary | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||||||
| MULLINS, Michelle | Secretary | Broad Street B1 2HQ Birmingham 245 United Kingdom | 303863420001 | |||||||||||
| STEVENS, David John | Secretary | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||||||
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 188126550001 | ||||||||||
| INTERTRUST HOLDINGS (UK) LIMITED | Secretary | 11 Old Jewry EC2R 8DU London 7th Floor |
| 126631680006 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| STARMAN SECRETARIES LIMITED | Secretary | Hesketh House 43-45 Portman Square W1H 6HN London | 98359920004 | |||||||||||
| ANDRE, Raymond Jean Gonzague | Director | 27 Queens Gate Gardens SW7 5RP London | French British | 10616270001 | ||||||||||
| BLACK-ROBERTS, Felicity Jane | Director | Hesketh House 43-45 Portman Square W1H 6HN London | British | 65538110006 | ||||||||||
| CABELLA, Franco Elio | Director | Le Meridien Hotel 21 Piccadilly W1V 0BH London | Italian | 42394480001 | ||||||||||
| CLARK, Jeffrey Stanley | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United States | American | 153270760001 | |||||||||
| COLERIDGE, Peter Bernard | Director | Grove House Colne Park Road CO6 2HU Colne Engaine Essex | England | British | 173538760001 | |||||||||
| COPELAND, Patrick Joseph | Director | 120 Hamilton Terrace NW8 9UT London | United Kingdom | British | 40574670003 | |||||||||
| DAVENPORT, Donald Andrew | Director | Ramsbury House 23 Badgers Hill Wentworth GU25 4SA Virginia Water Surrey | United Kingdom | British | 13178710003 | |||||||||
| DONADELLO, Eros | Director | 21 Allee Daudet Villeueuve La Gareuue 92390 France | Italian | 45143240001 | ||||||||||
| EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | 49678170001 | |||||||||
| ELTON, James Robert | Director | 27 Elsie Road SE22 8DX London | United Kingdom | British | 55689440001 | |||||||||
| FERGUSON, Iain Donald | Director | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | United Kingdom | British | 10297860001 | |||||||||
| FERRAZ, Luis | Director | 3 Rue Dohis 94300 Vincennes France | Brazilian | 38818330001 | ||||||||||
| FRASER, Simon Scott | Director | Foxtrot 1 Shey Copse GU22 8HS Woking Surrey | British | 39862810001 | ||||||||||
| HARVEY, Larry Keith | Director | 11 Old Jewry EC2R 8DU London 7th Floor | Usa | American | 153386500001 | |||||||||
| JOHNSON, Janamon Le Coryelle | Director | Rockledge Drive 20817 Bethesda 6903 Maryland Usa | United States | American | 243648690001 | |||||||||
| LAFAYE, Francois Claude | Director | Flat 4/5 20 Onslow Square SW7 3NJ South Kensington London | French | 53262900001 | ||||||||||
| LAMBERT, Bernard Charles Hector | Director | Flat 10 21-23 Palace Gate W8 5LS London | Austria | French | 60956020002 | |||||||||
| LARSON, Gregory Jon | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United States | American | 179983630001 | |||||||||
| LEBRAULT, Guy | Director | Flat 4/5 20 Onslow Square South Kensington SW7 3NP London England | French | 3112620001 |
Who are the persons with significant control of SELKIRK HOUSE (MH) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| David Fattal | Dec 20, 2022 | Broad Street B1 2HQ Birmingham 245 United Kingdom | No | ||||
Nationality: Israeli Country of Residence: Israel | |||||||
Natures of Control
| |||||||
| Minister Of Finance | Apr 06, 2016 | The Treasury 179434 100 High Street Ministry Of Finance 06 - 03 Singapore | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for SELKIRK HOUSE (MH) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 11, 2022 | Dec 20, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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