About

Registered Number: 05747977
Date of Incorporation: 20/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 6 Chesterton Terrace, Plaistow, London, E13 0DG

 

Founded in 2006, Select Properties (London) Ltd has its registered office in Plaistow, London, it's status is listed as "Active". We don't know the number of employees at Select Properties (London) Ltd. Khan, Saeeda Raja, Murtaza, Ghulam are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURTAZA, Ghulam 12 September 2011 15 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Saeeda Raja 20 March 2006 09 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 December 2019
CS01 - N/A 20 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 27 December 2018
MR04 - N/A 27 March 2018
MR04 - N/A 27 March 2018
MR04 - N/A 27 March 2018
MR04 - N/A 27 March 2018
MR05 - N/A 21 March 2018
MR05 - N/A 21 March 2018
MR05 - N/A 21 March 2018
MR05 - N/A 21 March 2018
PSC01 - N/A 15 March 2018
PSC09 - N/A 15 March 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 16 December 2011
AD01 - Change of registered office address 16 December 2011
AP01 - Appointment of director 16 December 2011
TM01 - Termination of appointment of director 15 December 2011
AD01 - Change of registered office address 26 September 2011
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 22 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 30 November 2010
TM02 - Termination of appointment of secretary 30 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 13 January 2009
395 - Particulars of a mortgage or charge 12 May 2008
395 - Particulars of a mortgage or charge 21 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
363a - Annual Return 02 October 2007
395 - Particulars of a mortgage or charge 22 August 2007
363a - Annual Return 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
395 - Particulars of a mortgage or charge 15 February 2007
395 - Particulars of a mortgage or charge 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
363a - Annual Return 08 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 February 2008 Fully Satisfied

N/A

Debenture 17 August 2007 Fully Satisfied

N/A

Mortgage deed 09 May 2007 Outstanding

N/A

Mortgage deed 09 May 2007 Fully Satisfied

N/A

Mortgage 29 January 2007 Fully Satisfied

N/A

Mortgage 29 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.