About

Registered Number: 01336835
Date of Incorporation: 01/11/1977 (46 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. The companies directors are 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. There are currently 1-10 employees at the company.

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.