About

Registered Number: 06256060
Date of Incorporation: 22/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 165 Tooting High Street, London, SW17 0SY,

 

Based in London, Select Asset Management Ltd was setup in 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There is one director listed as Shah, Adil Mahmud for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Adil Mahmud 23 May 2007 12 October 2007 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 17 March 2019
MR01 - N/A 02 November 2018
PSC01 - N/A 30 October 2018
AAMD - Amended Accounts 02 October 2018
AD01 - Change of registered office address 24 June 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 18 October 2015
AR01 - Annual Return 17 September 2015
DISS40 - Notice of striking-off action discontinued 16 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
CH01 - Change of particulars for director 23 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 24 February 2014
DISS40 - Notice of striking-off action discontinued 18 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 20 April 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 01 October 2011
TM02 - Termination of appointment of secretary 01 October 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
DISS40 - Notice of striking-off action discontinued 16 January 2009
363a - Annual Return 15 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
287 - Change in situation or address of Registered Office 13 February 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
CERTNM - Change of name certificate 18 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
NEWINC - New incorporation documents 22 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.