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

SELISH PROPERTIES LTD

11 CLAPTON COMMON, LONDON, E5 9AA,
Company Registration Number
03520529
Private Limited Company
Active

Company Overview

About Selish Properties Ltd
SELISH PROPERTIES LTD was founded on 1998-03-03 and has its registered office in . The organisation's status is listed as "Active". Selish Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SELISH PROPERTIES LTD
 
Legal Registered Office
11 CLAPTON COMMON
LONDON
E5 9AA
Other companies in E5
 
Filing Information
Company Number 03520529
Company ID Number 03520529
Date formed 1998-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/08/2022
Account next due 30/05/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB744351930  
Last Datalog update: 2024-06-06 11:41:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELISH PROPERTIES LTD
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 SELISH PROPERTIES LTD

Current Directors
Officer Role Date Appointed
MOSHE LEW
Company Secretary 1998-03-09
MALKA HADASA LEW
Director 2003-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHLOMO LEW
Director 1998-08-18 2003-09-01
RAISY LEW
Director 1998-03-09 1998-08-18
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-03-03 1998-03-06
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-03-03 1998-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOSHE LEW ENVILLE COURT FREEHOLD LTD Company Secretary 2003-11-24 CURRENT 2003-09-10 Active
MALKA HADASA LEW HALLMARK IMPORTS (UK) LTD Director 2010-07-15 CURRENT 2010-07-15 Dissolved 2014-10-14
MALKA HADASA LEW SWISS PRO MANAGEMENT LTD Director 2010-06-04 CURRENT 2010-06-04 Active
MALKA HADASA LEW LOCKTILE LTD Director 2009-07-16 CURRENT 2009-07-14 Active
MALKA HADASA LEW M & H ROBES LTD Director 2008-01-17 CURRENT 2007-10-23 Active - Proposal to Strike off
MALKA HADASA LEW INTERDAM LIMITED Director 1998-03-26 CURRENT 1998-03-25 Active
MALKA HADASA LEW HILAND LIMITED Director 1993-01-20 CURRENT 1987-10-13 Active
MALKA HADASA LEW MAVPORT LIMITED Director 1992-01-23 CURRENT 1986-07-15 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
2024-05-07MICRO ENTITY ACCOUNTS MADE UP TO 30/08/23
2023-07-14CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 30/08/22
2022-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MALKA HADASA LEW
2020-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHLOMO LEW
2020-05-14AP01DIRECTOR APPOINTED MR SHLOMO LEW
2020-05-14PSC07CESSATION OF IDA BRANSDORFER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-05-26AA30/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0103/03/16 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0103/03/15 ANNUAL RETURN FULL LIST
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0103/03/14 ANNUAL RETURN FULL LIST
2013-07-05AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AA01Previous accounting period shortened from 31/08/12 TO 30/08/12
2013-03-12AR0103/03/13 ANNUAL RETURN FULL LIST
2012-06-08AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0103/03/12 ANNUAL RETURN FULL LIST
2011-06-03AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0103/03/11 ANNUAL RETURN FULL LIST
2010-06-02AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-05AR0103/03/10 ANNUAL RETURN FULL LIST
2009-07-01AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-18363aReturn made up to 03/03/09; full list of members
2008-07-04AA31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-25363aReturn made up to 03/03/08; full list of members
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / MALKA LEW / 02/03/2008
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-09363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-03-24363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-03-19363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-03-25363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-09-08288aNEW DIRECTOR APPOINTED
2003-09-08288bDIRECTOR RESIGNED
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-04-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-03363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-04-0388(2)RAD 26/03/03--------- £ SI 99@1=99 £ IC 1/100
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 6 ENVILLE COURT CAZENOVE ROAD LONDON N16 6AS
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-03-13363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-03-12395PARTICULARS OF MORTGAGE/CHARGE
2002-03-12395PARTICULARS OF MORTGAGE/CHARGE
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-03-08363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-03-14363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-01-14395PARTICULARS OF MORTGAGE/CHARGE
2000-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-03-04363sRETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1999-02-26395PARTICULARS OF MORTGAGE/CHARGE
1999-02-23395PARTICULARS OF MORTGAGE/CHARGE
1999-02-11225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99
1998-09-15288aNEW DIRECTOR APPOINTED
1998-09-15288bDIRECTOR RESIGNED
1998-03-20288aNEW SECRETARY APPOINTED
1998-03-20288aNEW DIRECTOR APPOINTED
1998-03-12288bDIRECTOR RESIGNED
1998-03-12288bSECRETARY RESIGNED
1998-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SELISH PROPERTIES LTD 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 SELISH PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE (FLOATING CHARGE) 2002-03-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-03-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-01-14 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-02-26 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-02-23 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-08-30
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SELISH PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of SELISH PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SELISH PROPERTIES LTD
Trademarks
We have not found any records of SELISH PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELISH PROPERTIES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as SELISH PROPERTIES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SELISH PROPERTIES LTD 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 SELISH PROPERTIES LTD 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 SELISH PROPERTIES LTD 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.