Company NameNatural Selections Limited
DirectorYun Chin Ng
Company StatusActive
Company Number04136195
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01300Plant propagation

Directors

Secretary NameMr Michael John Hallybone
NationalityBritish
StatusCurrent
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Woodfield Road
Hadleigh
Essex
SS7 2ES
Director NameMs Yun Chin Ng
Date of BirthNovember 1973 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed20 October 2010(9 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleAccountant
Country of ResidenceTanzania
Correspondence AddressSutherland House 1759 London Road
Leigh-On-Sea
Essex
SS9 2RZ
Director NameStafford Drake Challis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressPO Box 34 Longue Hougue House
St Sampson
Guernsey
Channel Islands
GY1 3US
Director NameJeremy Craddock Mott
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2005)
RoleExecutive
Correspondence Address15 Warai Road South
Karen
Nairobi
00502
Director NameAndrew Cameron
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 October 2008)
RoleExecutive
Correspondence AddressWaridi Farm
Munyetti Road, Mombasa Road
Athi River
Kenya
Director NameMargaret Mei-Li Kvello
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed17 August 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 2010)
RoleDoctor
Correspondence Address28 Crowstone Avenue
Westcliff-On-Sea
Essex
SS0 8HU
Director NameMrs Yulaine Kvello
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed17 August 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 2010)
RoleChartered Accountant
Correspondence Address28 Crowstone Avenue
Westcliff On Sea
Essex
SS0 8HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.naturalselections.co.uk
Email address[email protected]

Location

Registered Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£78,474
Cash£117,997
Current Liabilities£41,233

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 August 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
15 June 2020Change of details for Mr Vincent Sze Yung Loh as a person with significant control on 1 June 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
6 June 2019Director's details changed for Ms Yun Chin Ng on 31 May 2018 (2 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 October 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
31 May 2018Change of details for Mr Vincent Sze Yung Loh as a person with significant control on 23 October 2017 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
11 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
11 July 2017Notification of Vincent Sze Yung Loh as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Vincent Sze Yung Loh as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
25 October 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
25 October 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
19 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
8 June 2011Appointment of Ms Yun Chin Ng as a director (2 pages)
8 June 2011Appointment of Ms Yun Chin Ng as a director (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Termination of appointment of Yulaine Kvello as a director (2 pages)
26 October 2010Termination of appointment of Margaret Kvello as a director (2 pages)
26 October 2010Termination of appointment of Yulaine Kvello as a director (2 pages)
26 October 2010Termination of appointment of Margaret Kvello as a director (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2009Director's change of particulars / margaret kvello / 03/07/2009 (1 page)
3 July 2009Director's change of particulars / margaret kvello / 03/07/2009 (1 page)
16 June 2009Ad 02/06/09\gbp si [email protected]=998\gbp ic 2/1000\ (2 pages)
16 June 2009Ad 02/06/09\gbp si [email protected]=998\gbp ic 2/1000\ (2 pages)
16 June 2009S-div (1 page)
16 June 2009S-div (1 page)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
27 April 2009Secretary's change of particulars / michael hallybone / 31/12/2008 (1 page)
27 April 2009Secretary's change of particulars / michael hallybone / 04/01/2009 (1 page)
27 April 2009Secretary's change of particulars / michael hallybone / 31/12/2008 (1 page)
27 April 2009Return made up to 05/01/09; full list of members (3 pages)
27 April 2009Secretary's change of particulars / michael hallybone / 04/01/2009 (1 page)
27 April 2009Return made up to 05/01/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Appointment terminated director andrew cameron (1 page)
1 December 2008Appointment terminated director andrew cameron (1 page)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2008Return made up to 05/01/08; full list of members (2 pages)
18 January 2008Return made up to 05/01/08; full list of members (2 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
9 January 2007Return made up to 05/01/07; full list of members (3 pages)
9 January 2007Return made up to 05/01/07; full list of members (3 pages)
22 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
22 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
5 January 2006Return made up to 05/01/06; full list of members (2 pages)
5 January 2006Return made up to 05/01/06; full list of members (2 pages)
14 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
14 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
5 August 2005New director appointed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (1 page)
5 August 2005Director resigned (1 page)
14 February 2005Return made up to 05/01/05; full list of members (7 pages)
14 February 2005Return made up to 05/01/05; full list of members (7 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
28 February 2004Accounts for a dormant company made up to 31 January 2003 (5 pages)
28 February 2004Accounts for a dormant company made up to 31 January 2003 (5 pages)
12 January 2004Return made up to 05/01/04; full list of members (7 pages)
12 January 2004Return made up to 05/01/04; full list of members (7 pages)
10 November 2003New director appointed (1 page)
10 November 2003New director appointed (1 page)
28 February 2003Return made up to 05/01/03; full list of members (6 pages)
28 February 2003Return made up to 05/01/03; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
31 July 2002Return made up to 05/01/02; full list of members (5 pages)
31 July 2002Return made up to 05/01/02; full list of members (5 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
5 January 2001Incorporation (17 pages)
5 January 2001Incorporation (17 pages)