Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELBOURNE (NORTHWEST) LIMITED
Company Information for

SELBOURNE (NORTHWEST) LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
06838257
Private Limited Company
Active

Company Overview

About Selbourne (northwest) Ltd
SELBOURNE (NORTHWEST) LIMITED was founded on 2009-03-05 and has its registered office in London. The organisation's status is listed as "Active". Selbourne (northwest) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SELBOURNE (NORTHWEST) LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 06838257
Company ID Number 06838257
Date formed 2009-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:11:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELBOURNE (NORTHWEST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SELBOURNE (NORTHWEST) LIMITED

Current Directors
Officer Role Date Appointed
CITY & DOMINION REGISTRARS LIMITED
Company Secretary 2009-03-05
MAURICE MOSES BENADY
Director 2009-03-05
PHILLIP HOWARD SELBY
Director 2009-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Company Secretary 2009-03-05 2009-03-05
GRAHAM MICHAEL COWAN
Director 2009-03-05 2009-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE MOSES BENADY W & A CASEMENT LIMITED Director 2018-04-16 CURRENT 2014-10-14 Active
MAURICE MOSES BENADY WA CASEMENT HOLDINGS LIMITED Director 2018-04-16 CURRENT 2014-12-23 Active
MAURICE MOSES BENADY HAPPY HOMES UK LIMITED Director 2018-04-16 CURRENT 2000-03-16 Active
MAURICE MOSES BENADY NELCREST LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MAURICE MOSES BENADY MEREVIEW PROPERTIES HOLDING LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA LEEDS UK LIMITED Director 2010-04-12 CURRENT 2010-03-10 Dissolved 2014-02-25
MAURICE MOSES BENADY OMAHA NOMINEES TWO (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES ONE (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FIVE (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES SIX (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FOUR (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES THREE (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES ONE (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES THREE (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FOUR (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FIVE (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES SIX (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA FP LIMITED Director 2008-11-10 CURRENT 1962-08-14 Dissolved 2014-02-25
MAURICE MOSES BENADY DRYSDALE ENTERPRISES LIMITED Director 2008-11-10 CURRENT 2001-12-28 Dissolved 2014-02-25
MAURICE MOSES BENADY GOLDACRE (OFFICES) LIMITED Director 2008-11-10 CURRENT 1986-05-20 Dissolved 2014-09-23
MAURICE MOSES BENADY ROWITE PROPERTIES LIMITED Director 2008-11-10 CURRENT 1963-11-12 Dissolved 2014-02-25
MAURICE MOSES BENADY ROANDO DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1939-02-06 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EOL LIMITED Director 2008-11-10 CURRENT 1968-10-30 Dissolved 2014-02-25
MAURICE MOSES BENADY ECCLESTON HOTEL LIMITED Director 2008-11-10 CURRENT 1997-06-03 Dissolved 2014-05-20
MAURICE MOSES BENADY FURNIVAL ESTATES LIMITED Director 2008-11-10 CURRENT 1963-04-19 Dissolved 2014-11-04
MAURICE MOSES BENADY BRIGHTSEA EPG LIMITED Director 2008-11-10 CURRENT 2005-10-03 Dissolved 2014-02-25
MAURICE MOSES BENADY TRACKFAST INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-02-07 Dissolved 2014-07-08
MAURICE MOSES BENADY MULGATE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1964-06-18 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EN LIMITED Director 2008-11-10 CURRENT 1986-03-05 Dissolved 2014-02-25
MAURICE MOSES BENADY GCP NOMINEES LIMITED Director 2008-11-10 CURRENT 1999-03-31 Dissolved 2013-11-28
MAURICE MOSES BENADY BRIGHTSEA EPH LIMITED Director 2008-11-10 CURRENT 1999-03-29 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA FREL LIMITED Director 2008-11-10 CURRENT 1967-02-09 Dissolved 2014-02-25
MAURICE MOSES BENADY CASSEL PROPERTIES LIMITED Director 2008-11-10 CURRENT 1994-03-08 Dissolved 2014-02-25
MAURICE MOSES BENADY HARTSTONE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-02-07 Dissolved 2014-08-13
MAURICE MOSES BENADY TUGBO LIMITED Director 2008-11-10 CURRENT 2004-03-18 Dissolved 2014-09-09
MAURICE MOSES BENADY BRIGHTSEA EP LIMITED Director 2008-11-10 CURRENT 1999-10-12 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EOI LIMITED Director 2008-11-10 CURRENT 2006-11-22 Dissolved 2014-02-25
MAURICE MOSES BENADY EUROVIEW INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1992-05-15 Dissolved 2015-03-17
MAURICE MOSES BENADY WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED Director 2008-11-10 CURRENT 1989-12-20 Dissolved 2015-06-16
MAURICE MOSES BENADY LEISURE DRUMCHAPEL INVESTMENTS (NO.5) LIMITED Director 2008-11-10 CURRENT 2002-07-12 Dissolved 2016-02-16
MAURICE MOSES BENADY LEISURE PARKHEAD INVESTMENTS (NO.5) LIMITED Director 2008-11-10 CURRENT 2002-07-12 Dissolved 2016-02-16
MAURICE MOSES BENADY TURNSHIRE LIMITED Director 2008-11-10 CURRENT 1972-09-12 Dissolved 2016-03-02
MAURICE MOSES BENADY GOLDACRE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-01-24 Dissolved 2016-03-04
MAURICE MOSES BENADY PROPERTY HOLDINGS (WINDSOR) LIMITED Director 2008-11-10 CURRENT 1997-03-20 Dissolved 2016-03-02
MAURICE MOSES BENADY OPTIONCORP LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2016-03-02
MAURICE MOSES BENADY ASHPOL (WREXHAM) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Dissolved 2016-03-02
MAURICE MOSES BENADY GAINTREE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1997-02-03 Dissolved 2016-08-23
MAURICE MOSES BENADY BRENTWOOD HOTELS LIMITED Director 2008-11-10 CURRENT 2006-08-31 Dissolved 2017-06-30
MAURICE MOSES BENADY SIGHTFARE LTD Director 2008-11-10 CURRENT 2005-06-09 Active - Proposal to Strike off
MAURICE MOSES BENADY AVIS HOUSE BRACKNELL LIMITED Director 2008-11-10 CURRENT 2001-12-10 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-07-08 Active - Proposal to Strike off
MAURICE MOSES BENADY TRAFALGAR OFFICERS LIMITED Director 2008-11-10 CURRENT 2008-11-10 Dissolved 2018-01-09
MAURICE MOSES BENADY ESTATES & GENERAL PROPERTIES LIMITED Director 2008-11-10 CURRENT 1962-01-08 Dissolved 2017-11-09
MAURICE MOSES BENADY EXACTDALE LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2017-02-23
MAURICE MOSES BENADY GOLDACRE (NOTTINGHAM) LIMITED Director 2008-11-10 CURRENT 1998-06-02 Dissolved 2017-03-16
MAURICE MOSES BENADY PENN HOUSE (BRACKNELL) LIMITED Director 2008-11-10 CURRENT 2001-12-13 Dissolved 2017-11-09
MAURICE MOSES BENADY STATION HOUSE (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Dissolved 2017-11-09
MAURICE MOSES BENADY STATION HOUSE BRACKNELL LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2017-11-09
MAURICE MOSES BENADY DESPARO LIMITED Director 2008-11-10 CURRENT 2003-03-27 Active - Proposal to Strike off
MAURICE MOSES BENADY COUNTY & SUBURBAN HOLDINGS LIMITED Director 2008-11-10 CURRENT 1989-09-19 Liquidation
MAURICE MOSES BENADY ESTATES & GENERAL LIMITED Director 2008-11-10 CURRENT 1896-11-11 Liquidation
MAURICE MOSES BENADY SITE IMPROVEMENTS LIMITED Director 2008-11-10 CURRENT 1959-12-08 Dissolved 2018-05-21
MAURICE MOSES BENADY ESTATES & GENERAL DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1962-01-12 Liquidation
MAURICE MOSES BENADY MIDFAIR PROPERTIES LIMITED Director 2008-11-10 CURRENT 1963-11-29 Dissolved 2018-05-21
MAURICE MOSES BENADY AVIS HOUSE (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Active
MAURICE MOSES BENADY FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active
MAURICE MOSES BENADY LIONSGATE (SCO) NO.2 LIMITED Director 2008-11-10 CURRENT 2002-03-28 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA UK LIMITED Director 2008-11-10 CURRENT 2007-06-28 Liquidation
MAURICE MOSES BENADY NO PROBLEM LIMITED Director 2008-11-10 CURRENT 2001-05-25 Active - Proposal to Strike off
MAURICE MOSES BENADY SAPPHIRE COURT (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Active
MAURICE MOSES BENADY PINTON (ELLESMERE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (WALSALL) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (AYLESBURY) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (WREXHAM) LIMITED Director 2008-11-10 CURRENT 2006-10-31 Active - Proposal to Strike off
MAURICE MOSES BENADY ZONEBAY LIMITED Director 2008-11-10 CURRENT 2008-07-15 Active - Proposal to Strike off
MAURICE MOSES BENADY POINTER INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1999-11-25 Active - Proposal to Strike off
MAURICE MOSES BENADY LIONSGATE PROPERTIES (NO.1) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active - Proposal to Strike off
MAURICE MOSES BENADY FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.3) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active
MAURICE MOSES BENADY HUNTER HOLDCO LIMITED Director 2008-11-10 CURRENT 2005-07-12 Active
MAURICE MOSES BENADY PINTON (THURROCK) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (BLACKPOLE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (BASILDON) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY SITE DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1968-03-27 Active
MAURICE MOSES BENADY LEISURE CARDIFF PROPERTIES LIMITED Director 2008-11-10 CURRENT 1977-10-04 Live but Receiver Manager on at least one charge
MAURICE MOSES BENADY PINTON ESTATES PLC Director 2008-11-10 CURRENT 1986-09-26 Active - Proposal to Strike off
MAURICE MOSES BENADY STENCROFT PROPERTIES LIMITED Director 2008-11-10 CURRENT 1987-01-15 Active - Proposal to Strike off
MAURICE MOSES BENADY VASELLA LIMITED Director 2008-11-10 CURRENT 1988-10-04 Liquidation
MAURICE MOSES BENADY LIONSGATE PROPERTIES (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active - Proposal to Strike off
MAURICE MOSES BENADY LIONSGATE (SCO) NO.1 LIMITED Director 2008-11-10 CURRENT 2002-03-28 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.4) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-07-08 Active
MAURICE MOSES BENADY CRESTBOW LIMITED Director 2008-11-10 CURRENT 2004-11-12 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIDGEROSE LIMITED Director 2008-11-10 CURRENT 2004-11-12 Active
MAURICE MOSES BENADY PINTON (HIGH WYCOMBE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY ASHPOL PLC Director 2008-09-04 CURRENT 1909-07-31 Liquidation
MAURICE MOSES BENADY BEVIS MARKS (NOMINEE) LIMITED Director 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
MAURICE MOSES BENADY BEVIS MARKS (GENERAL PARTNER) LIMITED Director 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
MAURICE MOSES BENADY ODES LIMITED Director 2006-08-04 CURRENT 2006-01-30 Active
MAURICE MOSES BENADY UKRAINE ESTATES LTD Director 2006-03-27 CURRENT 2005-11-25 Dissolved 2014-06-24
MAURICE MOSES BENADY PORTMAN EQUITY ADVISORS LIMITED Director 2003-04-08 CURRENT 2003-04-08 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO.1A) LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO. 1B) LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO. 1) LIMITED Director 2002-01-11 CURRENT 2001-08-07 Active
MAURICE MOSES BENADY RIDGECROFT PROPERTIES LIMITED Director 2000-03-24 CURRENT 1999-12-23 Active - Proposal to Strike off
PHILLIP HOWARD SELBY ROBOR (ENTERTAINMENT) LIMITED Director 2014-12-16 CURRENT 2014-09-10 Active - Proposal to Strike off
PHILLIP HOWARD SELBY ROBOR PROPERTIES LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
PHILLIP HOWARD SELBY INDEPENDENT JEWISH DAY SCHOOL Director 2011-07-26 CURRENT 2011-07-26 Active
PHILLIP HOWARD SELBY ROPHAN INVESTMENTS LIMITED Director 2009-02-20 CURRENT 2009-02-20 Active
PHILLIP HOWARD SELBY ROPHAN LTD Director 1999-10-15 CURRENT 1973-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-10-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-09-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 068382570037
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-09-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-02-25PSC05Change of details for Rophan Investments Limited as a person with significant control on 2016-04-06
2019-08-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 068382570035
2019-01-14AP01DIRECTOR APPOINTED MR ANTHONY SELBY
2018-09-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07AR0105/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 068382570033
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068382570032
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0105/03/15 ANNUAL RETURN FULL LIST
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068382570031
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05AR0105/03/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0105/03/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-03-06AR0105/03/12 FULL LIST
2011-11-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-08AR0105/03/11 FULL LIST
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-11-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-03-17AR0105/03/10 FULL LIST
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2009-03-19288aSECRETARY APPOINTED CITY & DOMINION REGISTRARS LIMITED
2009-03-19288aDIRECTOR APPOINTED MAURICE MOSES BENADY
2009-03-19288aDIRECTOR APPOINTED PHILLIP HOWARD SELBY
2009-03-1988(2)AD 05/03/09 GBP SI 1@1=1 GBP IC 1/2
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN
2009-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SELBOURNE (NORTHWEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SELBOURNE (NORTHWEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 37
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-12-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-12-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-12-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-12-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-12-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-12-17 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SELBOURNE (NORTHWEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELBOURNE (NORTHWEST) LIMITED
Trademarks
We have not found any records of SELBOURNE (NORTHWEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELBOURNE (NORTHWEST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SELBOURNE (NORTHWEST) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SELBOURNE (NORTHWEST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELBOURNE (NORTHWEST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELBOURNE (NORTHWEST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.