Background WavePink WaveYellow Wave

SELAP LIMITED (00226969)

SELAP LIMITED (00226969) is an active UK company. incorporated on 30 December 1927. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. SELAP LIMITED has been registered for 98 years. Current directors include FLANNERY, Steve, JONES, Braeden Stephen Kemp, VINCENT, Patrick Charles.

Company Number
00226969
Status
active
Type
ltd
Incorporated
30 December 1927
Age
98 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
FLANNERY, Steve, JONES, Braeden Stephen Kemp, VINCENT, Patrick Charles
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELAP LIMITED

SELAP LIMITED is an active company incorporated on 30 December 1927 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. SELAP LIMITED was registered 98 years ago.(SIC: 64929)

Status

active

Active since 98 years ago

Company No

00226969

LTD Company

Age

98 Years

Incorporated 30 December 1927

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

8 York Road London SE1 7NA
From: 30 December 1927To: 31 July 2019
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Nov 15
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Aug 22
Director Left
Sept 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

FLANNERY, Steve

Active
LondonSE1 7NA
Born August 1968
Director
Appointed 05 Sept 2021

JONES, Braeden Stephen Kemp

Active
LondonSE1 7NA
Born October 1989
Director
Appointed 28 Sept 2020

VINCENT, Patrick Charles

Active
LondonSE1 7NA
Born June 1972
Director
Appointed 18 Sept 2023

MORIARTY, Christopher Timothy Dion

Resigned
11 Common Road, EsherKT10 0HG
Secretary
Appointed N/A
Resigned 01 Apr 1993

PENFOLD, Diane June

Resigned
43 Eagle Court, LondonE11 1PD
Secretary
Appointed 01 Apr 1993
Resigned 30 Sept 1994

RAIVADERA, Dipa

Resigned
15 Carnforth Road, Streatham ValeSW16 5AB
Secretary
Appointed 03 Oct 1994
Resigned 26 Nov 1997

SHELL CORPORATE SECRETARY LIMITED

Resigned
Shell Centre, LondonSE1 7NA
Corporate secretary
Appointed 26 Nov 1997
Resigned 01 Nov 2022

ANDERSON, Ian Robert

Resigned
19 Esher Park Avenue, EsherKT10 9NX
Born November 1945
Director
Appointed N/A
Resigned 22 Mar 2000

COX, Rupert Michael

Resigned
Oaklands Warren Road, Kingston Upon ThamesKT2 7HN
Born January 1944
Director
Appointed N/A
Resigned 30 Apr 1997

DEAN, Kenneth Alfred

Resigned
1 Berrington Drive, East HorsleyKT24 5ST
Born December 1952
Director
Appointed 05 Sept 2000
Resigned 06 May 2004

GARDNER, David Nicholas

Resigned
LondonSE1 7NA
Born December 1978
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2019

GASKELL, Ralph Neil

Resigned
11 Courtfield Mews, LondonSW5 ONH
Born September 1948
Director
Appointed 30 Apr 1997
Resigned 31 Dec 1998

GELPEY, Lisa Anne

Resigned
LondonSE1 7NA
Born August 1970
Director
Appointed 15 Aug 2008
Resigned 01 Apr 2014

GOLDSMITH, Christopher David

Resigned
21 Pittfields, BasildonSS16 6RD
Born October 1954
Director
Appointed 22 Mar 2000
Resigned 31 Oct 2004

HATTON, Debra Katherine

Resigned
4 Disreali Close, DeesideCH5 3SQ
Born October 1954
Director
Appointed 21 Jan 2004
Resigned 26 Oct 2010

HEBBELINCK, Trui

Resigned
8 York RoadSE1 7NA
Born August 1971
Director
Appointed 01 Feb 2014
Resigned 12 Nov 2015

KAY, Geoffrey Gordon Scott

Resigned
Four Oaks, DorkingRH5 5QP
Born June 1946
Director
Appointed 27 Mar 1995
Resigned 27 Dec 1995

KENSEY, Timothy George

Resigned
41 Bunbury Way, Epsom DownsKT17 4JP
Born February 1967
Director
Appointed 06 Oct 2004
Resigned 01 Jan 2008

KILLICK, Lesley Helen

Resigned
LondonSE1 7NA
Born May 1967
Director
Appointed 08 Nov 2010
Resigned 13 Aug 2021

LANGTRY, Richard Beresford

Resigned
High Barn, LeatherheadKT24 5AX
Born July 1945
Director
Appointed 16 Aug 1996
Resigned 19 Jan 1999

MCNEIL, Donald Campbell

Resigned
16 Allen House Park, WokingGU22 0DB
Born March 1940
Director
Appointed N/A
Resigned 31 Mar 1995

MILLIKEN, Paul David

Resigned
8 York RoadSE1 7NA
Born March 1954
Director
Appointed 24 Oct 2006
Resigned 28 Feb 2014

MILLS-HICKS, Roger James

Resigned
16 Silver Birches Way, GodalmingGU8 6JA
Born July 1948
Director
Appointed 11 May 2004
Resigned 25 Sept 2007

MORRISON, Timothy Donald Ryan

Resigned
6 Hillside Road, St AlbansAL1 3QL
Born June 1953
Director
Appointed 09 Mar 1999
Resigned 31 Mar 2000

MURPHY, Thomas Peter

Resigned
9 Greenhill Road, FarnhamGU9 8JW
Born July 1939
Director
Appointed N/A
Resigned 16 Sept 1994

PANTLING, Charlotte

Resigned
LondonSE1 7NA
Born February 1988
Director
Appointed 01 Apr 2019
Resigned 28 Sept 2020

PERLAKI, Sandra Kay

Resigned
LondonSE1 7NA
Born May 1959
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2020

RAYNER, Elizabeth Violetta

Resigned
5 Roughlands, WokingGU22 8PT
Born April 1947
Director
Appointed 16 Aug 1996
Resigned 01 Feb 2001

STERN, Ella

Resigned
LondonSE1 7NA
Born February 1983
Director
Appointed 01 Jun 2020
Resigned 18 Sept 2023

SYKES, Claudia Claire

Resigned
26 Marine Crescent, WhitstableCT5 2QL
Born July 1971
Director
Appointed 22 Oct 2007
Resigned 01 Feb 2008

TURNER, Nicholas Donald

Resigned
78a Epsom Road, GuildfordGU1 2BX
Born September 1950
Director
Appointed 01 Feb 2001
Resigned 01 Oct 2006

VINCENT, Patrick Charles

Resigned
LondonSE1 7NA
Born June 1972
Director
Appointed 29 Jul 2022
Resigned 18 Sept 2023

WALLACE, Janine

Resigned
12 Landseer Drive, MacclesfieldSK10 3RU
Born December 1952
Director
Appointed 14 Jan 1999
Resigned 05 Feb 2002

WHINNETT, Alan Frederick

Resigned
14 Fawns Keep, WilmslowSK9 2BQ
Born August 1952
Director
Appointed 05 Feb 2002
Resigned 23 Jan 2004

Persons with significant control

1

LondonSE1 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Statement Of Companys Objects
16 July 2020
CC04CC04
Resolution
16 July 2020
RESOLUTIONSResolutions
Memorandum Articles
16 July 2020
MAMA
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Legacy
5 July 2007
288cChange of Particulars
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Legacy
14 April 2005
288cChange of Particulars
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
363aAnnual Return
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
30 April 2003
363aAnnual Return
Auditors Resignation Company
25 March 2003
AUDAUD
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
29 April 2002
363aAnnual Return
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
15 May 2001
288cChange of Particulars
Legacy
27 April 2001
363aAnnual Return
Legacy
7 March 2001
288cChange of Particulars
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
27 April 2000
363aAnnual Return
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Resolution
1 September 1999
RESOLUTIONSResolutions
Legacy
26 May 1999
363aAnnual Return
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
5 October 1998
AUDAUD
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
24 April 1998
363aAnnual Return
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
363aAnnual Return
Legacy
2 October 1996
288288
Legacy
18 September 1996
288288
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
30 April 1996
363aAnnual Return
Legacy
15 January 1996
288288
Legacy
2 August 1995
353a353a
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
12 June 1995
363x363x
Legacy
3 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
287Change of Registered Office
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
5 July 1994
363x363x
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
2 June 1993
363x363x
Legacy
6 April 1993
288288
Legacy
13 July 1992
363x363x
Resolution
23 June 1992
RESOLUTIONSResolutions
Resolution
23 June 1992
RESOLUTIONSResolutions
Resolution
23 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
31 May 1992
288288
Legacy
30 March 1992
288288
Legacy
10 March 1992
288288
Legacy
19 February 1992
288288
Legacy
6 February 1992
288288
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
11 July 1991
363x363x
Legacy
28 March 1991
288288
Legacy
27 July 1990
363363
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
13 February 1990
288288
Legacy
26 July 1989
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
8 June 1989
288288
Legacy
23 March 1989
288288
Legacy
9 March 1989
288288
Legacy
8 December 1988
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
19 November 1987
363363
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
11 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Legacy
3 December 1986
288288
Legacy
6 November 1986
288288
Legacy
30 October 1986
363363
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts