About

Registered Number: 03003736
Date of Incorporation: 21/12/1994 (29 years and 3 months ago)
Company Status: Active
Registered Address: 4-5 Baltic Street East, Baltic Street East, London, EC1Y 0UJ

 

Established in 1994, Sellbridge Ltd are based in London, it has a status of "Active". The companies directors are listed as Eves, James Gerard, De Lange, Robert George, Eves, James Gerard, Hart-jones, Trevor Michael, Mees, David Anthony, Gillespie, Thomas Stafford, Gillespie, Joan Alicia Evelyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LANGE, Robert George 26 March 2012 - 1
EVES, James Gerard 15 May 2000 - 1
HART-JONES, Trevor Michael 13 March 2012 - 1
MEES, David Anthony 26 October 2011 - 1
GILLESPIE, Joan Alicia Evelyn 11 January 1995 12 June 2000 1
Secretary Name Appointed Resigned Total Appointments
EVES, James Gerard 01 April 2019 - 1
GILLESPIE, Thomas Stafford 12 June 2000 01 April 2019 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AA - Annual Accounts 18 January 2020
CS01 - N/A 23 August 2019
PSC04 - N/A 09 May 2019
CH03 - Change of particulars for secretary 29 April 2019
CH01 - Change of particulars for director 29 April 2019
TM02 - Termination of appointment of secretary 11 April 2019
AP03 - Appointment of secretary 11 April 2019
AA - Annual Accounts 23 February 2019
CS01 - N/A 17 August 2018
PSC04 - N/A 27 March 2018
PSC01 - N/A 16 March 2018
PSC01 - N/A 16 March 2018
PSC09 - N/A 16 March 2018
SH01 - Return of Allotment of shares 14 March 2018
CH01 - Change of particulars for director 14 March 2018
CH01 - Change of particulars for director 14 March 2018
CH01 - Change of particulars for director 14 March 2018
CH01 - Change of particulars for director 14 March 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 August 2017
AA - Annual Accounts 29 October 2016
CS01 - N/A 15 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 15 August 2015
SH01 - Return of Allotment of shares 14 August 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 30 December 2013
AD01 - Change of registered office address 09 September 2013
AA - Annual Accounts 20 July 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 18 July 2012
AD01 - Change of registered office address 07 May 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 21 March 2012
AR01 - Annual Return 26 December 2011
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 01 January 2010
CH01 - Change of particulars for director 01 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 27 March 2009
353 - Register of members 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
287 - Change in situation or address of Registered Office 11 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 07 January 2008
363s - Annual Return 28 February 2007
AA - Annual Accounts 09 January 2007
AA - Annual Accounts 15 March 2006
363a - Annual Return 17 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 January 2006
353 - Register of members 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
287 - Change in situation or address of Registered Office 22 March 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 23 January 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 31 March 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 27 March 2001
363s - Annual Return 03 January 2001
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 10 November 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 23 February 1998
363s - Annual Return 21 January 1998
363s - Annual Return 17 January 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 16 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1995
MEM/ARTS - N/A 24 March 1995
CERTNM - Change of name certificate 16 March 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
287 - Change in situation or address of Registered Office 15 January 1995
NEWINC - New incorporation documents 21 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.