About

Registered Number: 03172894
Date of Incorporation: 14/03/1996 (28 years ago)
Company Status: Active
Registered Address: 42-44 Bermondsey Street, London, SE1 3UD,

 

Established in 1996, Sellar Properties (London 2) Ltd has its registered office in London, it has a status of "Active". The current directors of the organisation are listed as Corner, Stephen, Noel, Sharon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORNER, Stephen 25 June 2019 15 July 2020 1
NOEL, Sharon 01 November 2015 25 June 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 September 2020
TM02 - Termination of appointment of secretary 04 August 2020
CS01 - N/A 19 March 2020
CH01 - Change of particulars for director 05 February 2020
PSC04 - N/A 05 February 2020
AA - Annual Accounts 24 December 2019
AP03 - Appointment of secretary 02 July 2019
TM02 - Termination of appointment of secretary 02 July 2019
PSC01 - N/A 11 April 2019
PSC04 - N/A 11 April 2019
TM01 - Termination of appointment of director 04 April 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 27 March 2018
CH01 - Change of particulars for director 08 February 2018
CH03 - Change of particulars for secretary 08 February 2018
PSC04 - N/A 08 February 2018
AA - Annual Accounts 05 January 2018
AD01 - Change of registered office address 09 October 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 30 March 2017
TM02 - Termination of appointment of secretary 16 February 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 03 January 2017
RP04 - N/A 15 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 10 May 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
MR04 - N/A 30 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AP03 - Appointment of secretary 14 November 2015
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 09 March 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
MG01 - Particulars of a mortgage or charge 23 November 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 26 March 2009
395 - Particulars of a mortgage or charge 22 December 2008
363s - Annual Return 11 November 2008
363a - Annual Return 10 November 2008
395 - Particulars of a mortgage or charge 24 January 2008
AA - Annual Accounts 14 January 2008
RESOLUTIONS - N/A 22 December 2007
RESOLUTIONS - N/A 22 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 2007
AA - Annual Accounts 14 June 2007
395 - Particulars of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 17 March 2005
288a - Notice of appointment of directors or secretaries 06 September 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 01 April 2004
287 - Change in situation or address of Registered Office 17 September 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 31 January 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 06 September 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 30 March 2001
363s - Annual Return 17 March 2000
395 - Particulars of a mortgage or charge 24 February 2000
288c - Notice of change of directors or secretaries or in their particulars 22 September 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 22 March 1999
363s - Annual Return 09 April 1998
AA - Annual Accounts 07 April 1998
395 - Particulars of a mortgage or charge 16 October 1997
363s - Annual Return 08 July 1997
CERTNM - Change of name certificate 05 June 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
287 - Change in situation or address of Registered Office 30 April 1996
NEWINC - New incorporation documents 14 March 1996

Mortgages & Charges

Description Date Status Charge by
Security interest agreement 10 November 2009 Fully Satisfied

N/A

Security interest agreement 11 December 2008 Fully Satisfied

N/A

Security interest deed executed outside the united kingdom over property situated there 09 January 2008 Fully Satisfied

N/A

Guarantee and security interest agreement 15 September 2006 Fully Satisfied

N/A

Share charge 22 February 2000 Fully Satisfied

N/A

Legal charge 10 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.