SELECT APARTMENTS LIMITED

SELECT APARTMENTS LIMITED

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

    Company NameSELECT APARTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03737319
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SELECT APARTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SELECT APARTMENTS LIMITED located?

    Registered Office Address
    Nicholas House
    River Front
    EN1 3FG Enfield
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of SELECT APARTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SELECT APPARTMENTS LIMITEDMar 22, 1999Mar 22, 1999

    What are the latest accounts for SELECT APARTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What are the latest filings for SELECT APARTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Total exemption full accounts made up to May 31, 2023

    9 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Previous accounting period extended from Apr 30, 2023 to May 31, 2023

    1 pagesAA01

    Director's details changed for Mrs Birgit Beatrix Katharina Klara Ricken-Vollmert on Mar 10, 2023

    2 pagesCH01

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    8 pagesAA

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Total exemption full accounts made up to Apr 30, 2021

    12 pagesAA

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Notification of Birgit Beatrix Katharina Klara Ricken-Vollmert as a person with significant control on Jan 23, 2022

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Apr 12, 2022

    2 pagesPSC09

    Termination of appointment of Jost Vollmert as a director on Jan 23, 2022

    1 pagesTM01

    Appointment of Mrs Birgit Beatrix Katharina Klara Ricken-Vollmert as a director on Jan 12, 2022

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 22, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    9 pagesAA

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Who are the officers of SELECT APARTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICKEN-VOLLMERT, Birgit
    Pappelstrasse 28
    Neubiberg
    D85579
    Germany
    Secretary
    Pappelstrasse 28
    Neubiberg
    D85579
    Germany
    British63539780001
    RICKEN-VOLLMERT, Birgit Beatrix Katharina Klara
    River Front
    EN1 3FG Enfield
    Nicholas House
    Middlesex
    United Kingdom
    Director
    River Front
    EN1 3FG Enfield
    Nicholas House
    Middlesex
    United Kingdom
    GermanyGermanRetired291303750002
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    VOLLMERT, Jost
    28
    Pappelstrasse
    D85579 Neubiberg
    Germany
    Director
    28
    Pappelstrasse
    D85579 Neubiberg
    Germany
    GermanyGermanCompany Director43751680001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of SELECT APARTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Birgit Beatrix Katharina Klara Ricken-Vollmert
    River Front
    EN1 3FG Enfield
    Nicholas House
    Middlesex
    United Kingdom
    Jan 23, 2022
    River Front
    EN1 3FG Enfield
    Nicholas House
    Middlesex
    United Kingdom
    No
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SELECT APARTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 22, 2017Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Apr 06, 2016Jan 23, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SELECT APARTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On May 15, 2007
    Delivered On May 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 4 old chiswick yard london t/no AGL78425. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 30, 2007Registration of a charge (395)
    • Mar 20, 2023Satisfaction of a charge (MR04)
    Mortgage
    Created On May 15, 2007
    Delivered On May 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 13 old chiswick yard london t/no AGL78424. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 30, 2007Registration of a charge (395)
    • Aug 23, 2022Satisfaction of a charge (MR04)
    Mortgage
    Created On May 15, 2007
    Delivered On May 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 15 chiswick high road london t/no AGL79523. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 30, 2007Registration of a charge (395)
    • Aug 15, 2022Satisfaction of a charge (MR04)
    Mortgage
    Created On May 15, 2007
    Delivered On May 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 9 chiswick high road london t/no AGL79525. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 30, 2007Registration of a charge (395)
    • Nov 16, 2023Satisfaction of a charge (MR04)
    Mortgage
    Created On May 15, 2007
    Delivered On May 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 13 chiswick high road london t/no AGL79524. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 30, 2007Registration of a charge (395)
    • Mar 20, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 03, 2007
    Delivered On Apr 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 05, 2007Registration of a charge (395)
    • Aug 08, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 10, 2004
    Delivered On Dec 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 16, 2004Registration of a charge (395)
    • Apr 16, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 10, 2004
    Delivered On Dec 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a flat 9, 532 chiswick high road, london t/no AGL79525 the property k/a flat 13, 532 chiswick high road, london t/no AGL79524 the property k/a flat 15, 532 chiswick high road, london t/no AGL79523 the property k/a flat 4, old chiswick yard, pumping station road, london t/no AGL78425 the property k/a flat 4, old chiswick yard, pumping station road, london t/no AGL78424.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 16, 2004Registration of a charge (395)
    • Apr 16, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 09, 2000
    Delivered On May 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the legal charge or any offer of loan (as defined)
    Short particulars
    L/Hold property known as flats 9,13 and 15,532/546 chiswick high rd,london W.4; see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • May 18, 2000Registration of a charge (395)
    • Jun 30, 2004Appointment of a receiver or manager (405 (1))
    • Jun 30, 2004Appointment of a receiver or manager (405 (1))
    • Jun 30, 2004Appointment of a receiver or manager (405 (1))
    • Jan 05, 2005Notice of ceasing to act as a receiver or manager (405 (2))
    • Apr 16, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 09, 2000
    Delivered On Feb 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever
    Short particulars
    By way of legal mortgage all its rights title and interest in the property k/a flat 4 and penthouse chiswick yard pumping station road in the borough of hounslow. The benefit of all rental income; by way of floating charge all moveable plant machinery implements building materials utensils furniture and equipment.. See the mortgage charge document for full details.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Feb 21, 2000Registration of a charge (395)
    • Jun 30, 2004Appointment of a receiver or manager (405 (1))
    • Jun 30, 2004Appointment of a receiver or manager (405 (1))
    • Jan 05, 2005Notice of ceasing to act as a receiver or manager (405 (2))
    • Jan 05, 2005Notice of ceasing to act as a receiver or manager (405 (2))
    • Apr 16, 2009Statement of satisfaction of a charge in full or part (403a)

    Does SELECT APARTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2000Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Antony Mervyn Jorden
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    practitioner
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    Anthony Gene Salata
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    practitioner
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    2
    DateType
    Feb 09, 2000Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Antony Mervyn Jorden
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    practitioner
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    Anthony Gene Salata
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    practitioner
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    3
    DateType
    May 09, 2000Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Antony Mervyn Jorden
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    practitioner
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    Anthony Gene Salata
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    practitioner
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    4
    DateType
    May 09, 2000Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Antony Mervyn Jorden
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    practitioner
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    Anthony Gene Salata
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    practitioner
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    5
    DateType
    Feb 09, 2000Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Antony Mervyn Jorden
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    practitioner
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    Anthony Gene Salata
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London
    practitioner
    9 Masons Yard
    Duke Street
    SW17 6BU St James'S
    London

    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