About

Registered Number: 01336835
Date of Incorporation: 01/11/1977 (47 years and 5 months ago)
Company Status: Active
Registered Address: 88 South Street, Whitstable, Kent, CT5 3EJ

 

Selby & Selby (Canterbury) Ltd was founded on 01 November 1977 and are based in Kent, it's status at Companies House is "Active". The organisation currently employs 1-10 people. The organisation has 6 directors listed as Selby, Margaret Ann, Selby Bird, Sarah Ann, Selby, Clive William, Selby, Ruth Emily, Selby, Sidney Albert, Selby Bird, Sarah Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELBY, Clive William 16 September 2004 23 March 2015 1
SELBY, Ruth Emily N/A 29 August 1991 1
SELBY, Sidney Albert N/A 07 June 2004 1
SELBY BIRD, Sarah Ann 23 March 2015 16 January 2018 1
Secretary Name Appointed Resigned Total Appointments
SELBY, Margaret Ann N/A 06 April 2006 1
SELBY BIRD, Sarah Ann 06 April 2006 23 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 24 August 2018
RESOLUTIONS - N/A 12 July 2018
TM02 - Termination of appointment of secretary 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
AA - Annual Accounts 16 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2017
CS01 - N/A 04 September 2017
PSC09 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 04 July 2015
TM01 - Termination of appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 21 June 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2006
CERTNM - Change of name certificate 05 January 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 14 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 27 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 14 August 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 19 October 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 18 August 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 28 October 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 31 October 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 12 September 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 13 October 1994
395 - Particulars of a mortgage or charge 06 April 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 21 October 1993
AA - Annual Accounts 11 December 1992
363s - Annual Return 19 October 1992
288 - N/A 20 September 1991
AA - Annual Accounts 06 September 1991
363b - Annual Return 06 September 1991
363(287) - N/A 06 September 1991
395 - Particulars of a mortgage or charge 30 August 1990
395 - Particulars of a mortgage or charge 30 August 1990
AA - Annual Accounts 20 August 1990
363 - Annual Return 20 August 1990
RESOLUTIONS - N/A 11 May 1990
395 - Particulars of a mortgage or charge 08 December 1989
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
287 - Change in situation or address of Registered Office 11 November 1988
AA - Annual Accounts 05 October 1988
363 - Annual Return 05 October 1988
AA - Annual Accounts 06 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 November 1987
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
395 - Particulars of a mortgage or charge 09 January 1980
MISC - Miscellaneous document 01 November 1977
NEWINC - New incorporation documents 01 November 1977

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 March 1994 Fully Satisfied

N/A

Legal mortgage 09 August 1990 Fully Satisfied

N/A

Legal mortgage 09 August 1990 Fully Satisfied

N/A

Legal mortgage 01 December 1989 Fully Satisfied

N/A

Legal mortgage 28 December 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.