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

SELLATA LIMITED

29 FOUNTAYNE ROAD, LONDON, N16 7EA,
Company Registration Number
01474540
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sellata Ltd
SELLATA LIMITED was founded on 1980-01-22 and has its registered office in . The organisation's status is listed as "Active". Sellata Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
SELLATA LIMITED
 
Legal Registered Office
29 FOUNTAYNE ROAD
LONDON
N16 7EA
Other companies in N16
 
Charity Registration
Charity Number 285429
Charity Address 29 FOUNTAYNE ROAD, LONDON, N16 7EA
Charter CHARITABLE DONATIONS FROM INVESTMENT INCOME
Filing Information
Company Number 01474540
Company ID Number 01474540
Date formed 1980-01-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 27/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:20:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELLATA 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 SELLATA LIMITED

Current Directors
Officer Role Date Appointed
NECHY BENEDIKT
Company Secretary 1991-12-22
ELIEZER SOLOMON BENEDIKT
Director 1980-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH STERN
Director 2004-09-01 2016-08-10
NECHY BENEDIKT
Director 1996-12-03 2001-01-01
PINCHOS BENEDIKT
Director 1993-03-15 2001-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NECHY BENEDIKT BESTGREAT LTD Company Secretary 2000-09-15 CURRENT 2000-09-11 Active
ELIEZER SOLOMON BENEDIKT VALESWOOD ESTATES LIMITED Director 2010-02-22 CURRENT 1972-01-18 Active
ELIEZER SOLOMON BENEDIKT ABARIS LIMITED Director 2006-01-19 CURRENT 1974-12-16 Active
ELIEZER SOLOMON BENEDIKT BESTGREAT LTD Director 2000-09-15 CURRENT 2000-09-11 Active
ELIEZER SOLOMON BENEDIKT BALA INVESTMENTS LIMITED Director 2000-01-01 CURRENT 1970-09-15 Active
ELIEZER SOLOMON BENEDIKT BEAR MORDECHAI LIMITED Director 1992-02-01 CURRENT 1982-07-22 Active
ELIEZER SOLOMON BENEDIKT FAIRCHARM INVESTMENTS LIMITED Director 1991-12-20 CURRENT 1971-01-21 Active
ELIEZER SOLOMON BENEDIKT TOSHAV INVESTMENTS LIMITED Director 1991-12-20 CURRENT 1959-11-02 Active - Proposal to Strike off

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
2023-12-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-02-0131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2022-02-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 27/03/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 27/03/19
2020-03-23AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2020-01-27TM02Termination of appointment of Nechy Benedikt on 2020-01-20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-12-24AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-02-20AP01DIRECTOR APPOINTED MR JOSEPH STERN
2019-02-07AP01DIRECTOR APPOINTED MR ARON OBERLANDER
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH STERN
2018-11-15AP01DIRECTOR APPOINTED MR JOSEPH STERN
2018-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/17
2017-12-21AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2016-12-14AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH STERN
2016-02-01AR0122/11/15 ANNUAL RETURN FULL LIST
2015-11-19AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01AR0122/11/14 ANNUAL RETURN FULL LIST
2013-12-25AA30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17AR0122/11/13 ANNUAL RETURN FULL LIST
2013-03-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-21AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-11-27AR0122/11/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-28AR0122/11/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-14AR0122/11/10 ANNUAL RETURN FULL LIST
2010-01-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-12AR0122/11/09 ANNUAL RETURN FULL LIST
2010-01-12CH01Director's details changed for Joseph Stern on 2010-01-12
2009-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-11-25363aANNUAL RETURN MADE UP TO 22/11/08
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-29363aANNUAL RETURN MADE UP TO 22/11/07
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363sANNUAL RETURN MADE UP TO 22/11/06
2006-03-24AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2006-02-08363aANNUAL RETURN MADE UP TO 22/11/05
2006-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-29363sANNUAL RETURN MADE UP TO 22/11/04
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-12-22363sANNUAL RETURN MADE UP TO 10/12/03
2003-03-27363sANNUAL RETURN MADE UP TO 10/12/02
2003-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-07363sANNUAL RETURN MADE UP TO 10/12/01
2001-09-26395PARTICULARS OF MORTGAGE/CHARGE
2001-09-26395PARTICULARS OF MORTGAGE/CHARGE
2001-08-16395PARTICULARS OF MORTGAGE/CHARGE
2001-08-16395PARTICULARS OF MORTGAGE/CHARGE
2001-08-14395PARTICULARS OF MORTGAGE/CHARGE
2001-08-14395PARTICULARS OF MORTGAGE/CHARGE
2001-07-28395PARTICULARS OF MORTGAGE/CHARGE
2001-07-28395PARTICULARS OF MORTGAGE/CHARGE
2001-07-28395PARTICULARS OF MORTGAGE/CHARGE
2001-07-28395PARTICULARS OF MORTGAGE/CHARGE
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-30363sANNUAL RETURN MADE UP TO 10/12/00
2001-03-29288bDIRECTOR RESIGNED
2001-03-29288bDIRECTOR RESIGNED
2000-11-14244DELIVERY EXT'D 3 MTH 31/03/00
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-05363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-05363sANNUAL RETURN MADE UP TO 10/12/99
1999-12-05244DELIVERY EXT'D 3 MTH 31/03/99
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-05363sANNUAL RETURN MADE UP TO 22/12/98
1998-12-03244DELIVERY EXT'D 3 MTH 31/03/98
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-06288aNEW DIRECTOR APPOINTED
1997-12-17363sANNUAL RETURN MADE UP TO 22/12/97
1997-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-20363sANNUAL RETURN MADE UP TO 22/12/96
1996-12-18244DELIVERY EXT'D 3 MTH 31/03/96
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to SELLATA 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 SELLATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 28
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-10-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-10-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-10-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-09-26 Outstanding WOOLWICH PLC
FLOATING CHARGE 2001-09-26 Outstanding WOOLWICH PLC
DEED OF FLOATING CHARGE 2001-08-16 Outstanding WOOLWICH PLC
DEED OF FLOATING CHARGE 2001-08-16 Outstanding WOOLWICH PLC
MORTGAGE 2001-08-14 Outstanding WOOLWICH PLC
MORTGAGE 2001-08-14 Outstanding WOOLWICH PLC
MORTGAGE DEED 2001-07-28 Outstanding WOOLWICH PLC
DEED OF FLOATING CHARGE 2001-07-28 Outstanding WOOLWICH PLC
MORTGAGE DEED 2001-07-28 Outstanding WOOLWICH PLC
DEED OF FLOATING CHARGE 2001-07-28 Outstanding WOOLWICH PLC
MORTGAGE 1994-10-21 Outstanding CITY AND METROPOLITAN BUILDING SOCIETY
DEBENTURE 1994-10-21 Outstanding CITY AND METROPOLITAN BUILDING SOCIETY
MORTGAGE 1994-06-10 Outstanding CITY & METROPOLITAN BUILDING SOCIETY
DEBENTURE 1994-06-10 Outstanding CITY & METROPOLITAN BUILDING SOCIETY
MORTGAGE 1993-10-01 Outstanding CITY & METROPOLITAN BUILDING SOCIETY
DEBENTURE 1993-09-30 Outstanding CITY & METROPOLITAN BUILDING SOCIETY
LEGAL CHARGE 1993-02-23 Outstanding NORTHERN ROCK BUILDING SOCIETY
LEGAL CHARGE 1992-09-08 Outstanding NORTHERN ROCK BUILDING SOCIETY
LEGAL CHARGE 1992-08-06 Outstanding NORTHERN ROCK BUILDING SOCIETY
LEGAL CHARGE 1987-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-29 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 741,115
Creditors Due Within One Year 2012-04-01 £ 92,190

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-30
Annual Accounts
2014-03-30
Annual Accounts
2016-03-30
Annual Accounts
2017-03-29
Annual Accounts
2019-03-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELLATA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 70,822
Current Assets 2012-04-01 £ 70,822
Fixed Assets 2012-04-01 £ 1,175,133
Shareholder Funds 2012-04-01 £ 412,650
Tangible Fixed Assets 2012-04-01 £ 1,175,033

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SELLATA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELLATA LIMITED
Trademarks
We have not found any records of SELLATA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SELLATA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2014-11-26 GBP £1,650 RENTS PAYABLE
London Borough of Lewisham 2014-11-26 GBP £1,650 RENTS PAYABLE
London Borough of Lewisham 2014-10-29 GBP £1,650 RENTS PAYABLE
London Borough of Lewisham 2014-10-29 GBP £1,650 RENTS PAYABLE
London Borough of Lewisham 2014-09-25 GBP £1,650 RENTS PAYABLE
London Borough of Lewisham 2014-09-25 GBP £1,650 RENTS PAYABLE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SELLATA 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 SELLATA 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 SELLATA 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.