Sellar Properties (chalk Farm) Ltd LONDON


Founded in 1999, Sellar Properties (chalk Farm), classified under reg no. 03835824 is an active company. Currently registered at Ground Floor Threeways House W1W 5DW, London the company has been in the business for twenty five years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since September 16, 1999 Sellar Properties (chalk Farm) Ltd is no longer carrying the name Towntiff.

The company has one director. James S., appointed on 8 February 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sellar Properties (chalk Farm) Ltd Address / Contact

Office Address Ground Floor Threeways House
Office Address2 40-44 Clipstone Street
Town London
Post code W1W 5DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03835824
Date of Incorporation Fri, 3rd Sep 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

James S.

Position: Director

Appointed: 08 February 2021

Stephen C.

Position: Secretary

Appointed: 25 June 2019

Resigned: 15 July 2020

Sharon N.

Position: Secretary

Appointed: 01 November 2015

Resigned: 25 June 2019

Caroline S.

Position: Director

Appointed: 10 March 2015

Resigned: 08 February 2021

Anthony M.

Position: Director

Appointed: 24 September 2004

Resigned: 07 February 2005

James S.

Position: Director

Appointed: 20 August 2003

Resigned: 10 March 2015

Stephen C.

Position: Director

Appointed: 16 October 2000

Resigned: 21 November 2002

Irvine S.

Position: Director

Appointed: 10 September 1999

Resigned: 20 August 2003

Paul T.

Position: Secretary

Appointed: 10 September 1999

Resigned: 07 February 2017

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 03 September 1999

Resigned: 09 September 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 03 September 1999

Resigned: 09 September 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is James S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Caroline S. This PSC has significiant influence or control over the company,. Then there is Irvine S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James S.

Notified on 1 September 2021
Nature of control: significiant influence or control

Caroline S.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: significiant influence or control

Irvine S.

Notified on 6 April 2016
Ceased on 27 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Towntiff September 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Net Assets Liabilities111111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111
Number Shares Allotted 11111
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts made up to September 30, 2022
filed on: 20th, June 2023
Free Download (2 pages)

Company search