About

Registered Number: 04424414
Date of Incorporation: 25/04/2002 (22 years ago)
Company Status: Active
Registered Address: The Old Coach House, London Road, Wrotham, Sevenoaks, Kent, TN15 7RR

 

Select Surveys Ltd was established in 2002, it's status at Companies House is "Active". The current directors of this company are listed as Cordell, Deme, Hudson, Paul. We don't know the number of employees at Select Surveys Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDELL, Deme 25 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Paul 25 April 2002 30 August 2002 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 28 April 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 22 April 2014
MR04 - N/A 17 April 2014
MR01 - N/A 16 April 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 12 February 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 01 February 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
MG01 - Particulars of a mortgage or charge 23 November 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 04 March 2008
287 - Change in situation or address of Registered Office 07 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 21 February 2007
AA - Annual Accounts 02 June 2006
395 - Particulars of a mortgage or charge 19 May 2006
363s - Annual Return 08 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 08 April 2005
395 - Particulars of a mortgage or charge 16 March 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 10 June 2003
RESOLUTIONS - N/A 08 June 2003
RESOLUTIONS - N/A 08 June 2003
RESOLUTIONS - N/A 08 June 2003
363s - Annual Return 13 May 2003
395 - Particulars of a mortgage or charge 21 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
287 - Change in situation or address of Registered Office 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2014 Outstanding

N/A

Legal charge over cash sum 19 November 2010 Outstanding

N/A

Floating charge 19 November 2010 Fully Satisfied

N/A

Legal charge 16 May 2006 Outstanding

N/A

Debenture 11 March 2005 Outstanding

N/A

Debenture 17 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.