About

Registered Number: 06838257
Date of Incorporation: 05/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Having been setup in 2009, Selbourne (Northwest) Ltd have registered office in London, it's status at Companies House is "Active". The current directors of the organisation are listed as City & Dominion Registrars Limited, Qa Registrars Limited in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CITY & DOMINION REGISTRARS LIMITED 05 March 2009 - 1
QA REGISTRARS LIMITED 05 March 2009 05 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 06 March 2020
PSC05 - N/A 25 February 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 05 March 2019
MR01 - N/A 24 January 2019
MR01 - N/A 24 January 2019
AP01 - Appointment of director 14 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 22 December 2015
MR01 - N/A 24 September 2015
MR01 - N/A 01 July 2015
AR01 - Annual Return 10 March 2015
MR01 - N/A 26 November 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 24 December 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 08 March 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AA - Annual Accounts 11 November 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
AR01 - Annual Return 17 March 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
287 - Change in situation or address of Registered Office 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
NEWINC - New incorporation documents 05 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2019 Outstanding

N/A

A registered charge 21 January 2019 Outstanding

N/A

A registered charge 18 September 2015 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

A registered charge 18 November 2014 Outstanding

N/A

Legal charge 07 March 2012 Outstanding

N/A

Legal charge 07 March 2012 Outstanding

N/A

Legal charge 07 March 2012 Outstanding

N/A

Legal charge 07 March 2012 Outstanding

N/A

Legal charge 07 March 2012 Outstanding

N/A

Legal charge 07 March 2012 Outstanding

N/A

Legal charge 07 March 2012 Outstanding

N/A

Legal charge 07 March 2012 Outstanding

N/A

Legal charge 07 March 2012 Outstanding

N/A

Legal charge 07 March 2012 Outstanding

N/A

Legal charge 07 March 2012 Outstanding

N/A

Legal charge 07 March 2012 Outstanding

N/A

Legal charge 27 January 2011 Outstanding

N/A

Legal charge 27 January 2011 Outstanding

N/A

Legal charge 27 January 2011 Outstanding

N/A

Legal charge 27 January 2011 Outstanding

N/A

Legal charge 27 January 2011 Outstanding

N/A

Legal charge 29 July 2010 Outstanding

N/A

Legal charge 29 July 2010 Outstanding

N/A

Legal charge 29 July 2010 Outstanding

N/A

Legal charge 29 July 2010 Outstanding

N/A

Legal charge 29 July 2010 Outstanding

N/A

Legal charge 29 July 2010 Outstanding

N/A

Legal charge 29 July 2010 Outstanding

N/A

Legal charge 09 December 2009 Outstanding

N/A

Legal charge 09 December 2009 Outstanding

N/A

Legal charge 09 December 2009 Outstanding

N/A

Legal charge 09 December 2009 Outstanding

N/A

Legal charge 09 December 2009 Outstanding

N/A

Legal charge 09 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.