Company NameHenry Selman Ltd
Company StatusDissolved
Company Number04343719
CategoryPrivate Limited Company
Incorporation Date20 December 2001(22 years, 4 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)
Previous NameMBH Services Ltd

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMrs Simmone Angel
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2022(20 years, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 09 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Sheldon Avenue
Highgate
London
N6 4ND
Director NameWilliam Francis McSweeney
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 28 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands
Carters Green
Matching
Essex
CM17 0NX
Director NameDr Mark Christopher Persaud
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address46 Wilmington Square
Clerkenwell
London
WC1X 0EJ
Director NameLord Henry Selman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(1 week, 1 day after company formation)
Appointment Duration20 years, 1 month (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakview
37 Manor Road
Chigwell
Essex
IG7 5PL
Secretary NameMrs Julie Ellen McSweeney
NationalityBritish
StatusResigned
Appointed28 December 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 28 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands Carters Green
Matching Tye
Harlow
Essex
CM17 0NX
Secretary NameLady Lady Thomasina Selman Of Whitwood
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 February 2022)
RoleSecretary
Correspondence Address37 Manor Road
Chigwell
Essex
IG7 5PL
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressOakview
37, Manor Road
Chigwell
Essex
IG7 5PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

2 at £1Lord Henry Selman Of Whitwood
66.67%
Ordinary
1 at £1Lady Thomasina Selman Of Whitwood
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,254,749
Cash£8,584
Current Liabilities£1,268,689

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

9 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2022Appointment of Mrs Simmone Angel as a director on 31 May 2022 (2 pages)
6 April 2022Termination of appointment of Henry Selman as a director on 1 February 2022 (1 page)
5 April 2022Termination of appointment of Lady Thomasina Selman of Whitwood as a secretary on 1 February 2022 (1 page)
17 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
18 December 2021Micro company accounts made up to 28 February 2021 (3 pages)
16 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 28 February 2020 (3 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
7 August 2019Micro company accounts made up to 28 February 2019 (4 pages)
2 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
21 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(4 pages)
4 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(4 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(4 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
21 December 2012Amended accounts made up to 29 February 2012 (5 pages)
21 December 2012Amended accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 April 2012Registered office address changed from Oakview 37 Manor Park Chigwell Essex IG7 5PL on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Oakview 37 Manor Park Chigwell Essex IG7 5PL on 24 April 2012 (1 page)
10 April 2012Termination of appointment of William Mcsweeney as a director (2 pages)
10 April 2012Termination of appointment of William Mcsweeney as a director (2 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 July 2010Company name changed mbh services LTD\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(2 pages)
14 July 2010Company name changed mbh services LTD\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(2 pages)
6 July 2010Change of name notice (1 page)
6 July 2010Change of name notice (1 page)
3 February 2010Registered office address changed from Oakview 37 Manor Road Chingwell IG7 5PL on 3 February 2010 (1 page)
3 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
3 February 2010Registered office address changed from Oakview 37 Manor Road Chingwell IG7 5PL on 3 February 2010 (1 page)
3 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
3 February 2010Registered office address changed from Oakview 37 Manor Road Chingwell IG7 5PL on 3 February 2010 (1 page)
2 February 2010Secretary's details changed for Lady Thomasina Selman on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Lady Thomasina Selman on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Lady Thomasina Selman on 2 February 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 January 2009Return made up to 20/12/08; full list of members (5 pages)
26 January 2009Return made up to 20/12/08; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 January 2008Return made up to 20/12/07; full list of members (3 pages)
28 January 2008Return made up to 20/12/07; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 January 2007Return made up to 20/12/06; full list of members (6 pages)
24 January 2007Return made up to 20/12/06; full list of members (6 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 January 2006Return made up to 20/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
  • 363(288) ‐ Director resigned
(7 pages)
12 January 2006Return made up to 20/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
  • 363(288) ‐ Director resigned
(7 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
11 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 April 2005Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(7 pages)
21 April 2005Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(7 pages)
25 August 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
25 August 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
8 January 2004Return made up to 20/12/03; full list of members (7 pages)
8 January 2004Return made up to 20/12/03; full list of members (7 pages)
5 January 2004Registered office changed on 05/01/04 from: 1A the maltings railway place hertford hertfordshire SG13 7JT (1 page)
5 January 2004Registered office changed on 05/01/04 from: 1A the maltings railway place hertford hertfordshire SG13 7JT (1 page)
23 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 February 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
26 February 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
4 February 2003Return made up to 20/12/02; full list of members (7 pages)
4 February 2003Registered office changed on 04/02/03 from: 152-160 city road london EC1V 2NX (1 page)
4 February 2003Return made up to 20/12/02; full list of members (7 pages)
4 February 2003Registered office changed on 04/02/03 from: 152-160 city road london EC1V 2NX (1 page)
1 May 2002New director appointed (1 page)
1 May 2002New director appointed (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
20 December 2001Incorporation (9 pages)
20 December 2001Incorporation (9 pages)