About

Registered Number: 05413346
Date of Incorporation: 04/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Crown House, 227 Aldborough Road South, Ilford, Essex, IG3 8HZ

 

Select Enterprises Ltd was setup in 2005, it has a status of "Active". There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALSI, Balvinder 14 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 02 November 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 07 November 2016
MR01 - N/A 11 June 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 23 April 2013
MG01 - Particulars of a mortgage or charge 13 December 2012
AA - Annual Accounts 05 November 2012
AA01 - Change of accounting reference date 01 May 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 22 September 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AR01 - Annual Return 26 April 2011
SH01 - Return of Allotment of shares 28 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 03 May 2006
225 - Change of Accounting Reference Date 28 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2016 Outstanding

N/A

Legal mortgage 07 December 2012 Outstanding

N/A

Debenture 17 May 2011 Outstanding

N/A

Legal mortgage 17 May 2011 Outstanding

N/A

Legal mortgage 17 May 2011 Outstanding

N/A

Legal mortgage 17 May 2011 Outstanding

N/A

Legal mortgage 17 May 2011 Outstanding

N/A

Legal mortgage 17 May 2011 Outstanding

N/A

Legal mortgage 17 May 2011 Outstanding

N/A

Legal mortgage 17 May 2011 Outstanding

N/A

Legal mortgage 17 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.