Company NameSerpent's Tail Limited
DirectorsFrances Ann Ford and Andrew Cecil Franklin
Company StatusActive
Company Number02004673
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years, 1 month ago)
Previous NameZerorent Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Frances Ann Ford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(20 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Secretary NameMrs Frances Ann Ford
StatusCurrent
Appointed23 November 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Director NameMr Andrew Cecil Franklin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(34 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cloth Fair
London
EC1A 7JQ
Director NameMr Peter Ayrton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dalmeny Road
London
N7 0HG
Director NameSarah Martin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address1 Dalmeny Road
London
N7 0HG
Secretary NameClaudine Scoon
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address37 Wood End Gardens
Northolt
Middlesex
UB5 4QJ
Secretary NameRebecca Maria St John Shaw
NationalityBritish
StatusResigned
Appointed01 June 1993(7 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 May 1994)
RoleCompany Director
Correspondence AddressFlat 2 41 Clapton Common
London
E5 9AA
Secretary NameSarah Martin
NationalityBritish
StatusResigned
Appointed04 May 1994(8 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 01 January 2007)
RoleMother
Correspondence Address1 Dalmeny Road
London
N7 0HG
Director NameIra Silverberg
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1994(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 1997)
RolePublisher
Correspondence Address401 West Broadway
New York
United States Of America
10012
Director NameMr Stephen Patrick Brough
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(20 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 June 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address140 Peckham Rye
London
SE22 9QH
Secretary NameMr Stephen Patrick Brough
NationalityBritish
StatusResigned
Appointed01 January 2007(20 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 June 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address140 Peckham Rye
London
SE22 9QH
Director NameMs Clare Grist Taylor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holford Yard Bevin Way
London
WC1X 9HD
Secretary NameMs Clare Grist Taylor
StatusResigned
Appointed15 June 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address3 Holford Yard Bevin Way
London
WC1X 9HD
Director NameMs Diana Paola Broccardo
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed23 November 2016(30 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cloth Fair
London
EC1A 7JQ

Contact

Websitewww.serpentstail.com/
Telephone020 78416300
Telephone regionLondon

Location

Registered Address29 Cloth Fair
London
EC1A 7JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

400k at £1Profile Books LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

11 March 1999Delivered on: 19 March 1999
Satisfied on: 7 December 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 December 2023Confirmation statement made on 8 December 2023 with updates (4 pages)
30 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (4 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 June 2020Change of details for Profile Books Limited as a person with significant control on 25 June 2020 (2 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
17 April 2020Termination of appointment of Diana Paola Broccardo as a director on 17 April 2020 (1 page)
17 April 2020Appointment of Mr Andrew Cecil Franklin as a director on 17 April 2020 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
16 August 2019Director's details changed for Ms Diana Paola Broccardo on 16 August 2019 (2 pages)
16 August 2019Registered office address changed from 3 Holford Yard Bevin Way London WC1X 9HD to 29 Cloth Fair London EC1A 7JQ on 16 August 2019 (1 page)
16 August 2019Director's details changed for Mrs Frances Ann Ford on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Ms Diana Paola Broccardo on 16 August 2019 (2 pages)
16 August 2019Secretary's details changed for Mrs Frances Ann Ford on 16 August 2019 (1 page)
5 August 2019Director's details changed for Mrs Frances Ann Ford on 5 August 2019 (2 pages)
6 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 24 March 2018 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
25 November 2016Appointment of Ms Diana Paola Broccardo as a director on 23 November 2016 (2 pages)
25 November 2016Appointment of Ms Diana Paola Broccardo as a director on 23 November 2016 (2 pages)
25 November 2016Termination of appointment of Clare Grist Taylor as a secretary on 23 November 2016 (1 page)
25 November 2016Termination of appointment of Clare Grist Taylor as a secretary on 23 November 2016 (1 page)
25 November 2016Appointment of Mrs Frances Ann Ford as a secretary on 23 November 2016 (2 pages)
25 November 2016Appointment of Mrs Frances Ann Ford as a secretary on 23 November 2016 (2 pages)
24 November 2016Termination of appointment of Clare Grist Taylor as a director on 23 November 2016 (1 page)
24 November 2016Termination of appointment of Clare Grist Taylor as a director on 23 November 2016 (1 page)
24 November 2016Termination of appointment of Clare Grist Taylor as a director on 23 November 2016 (1 page)
24 November 2016Termination of appointment of Clare Grist Taylor as a director on 23 November 2016 (1 page)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 400,000
(4 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 400,000
(4 pages)
6 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 June 2015Appointment of Ms Clare Grist Taylor as a secretary on 15 June 2015 (2 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 400,000
(5 pages)
15 June 2015Appointment of Ms Clare Grist Taylor as a director on 15 June 2015 (2 pages)
15 June 2015Termination of appointment of Stephen Patrick Brough as a secretary on 15 June 2015 (1 page)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 400,000
(5 pages)
15 June 2015Appointment of Ms Clare Grist Taylor as a secretary on 15 June 2015 (2 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 400,000
(5 pages)
15 June 2015Appointment of Ms Clare Grist Taylor as a director on 15 June 2015 (2 pages)
15 June 2015Termination of appointment of Stephen Patrick Brough as a secretary on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Stephen Patrick Brough as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Stephen Patrick Brough as a director on 15 June 2015 (1 page)
5 November 2014Registered office address changed from 3a Exmouth House Pine Street London EC1R 0JH to 3 Holford Yard Bevin Way London WC1X 9HD on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 3a Exmouth House Pine Street London EC1R 0JH to 3 Holford Yard Bevin Way London WC1X 9HD on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 3a Exmouth House Pine Street London EC1R 0JH to 3 Holford Yard Bevin Way London WC1X 9HD on 5 November 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 400,000
(5 pages)
19 June 2014Director's details changed for Frances Ann Ford on 2 April 2014 (2 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 400,000
(5 pages)
19 June 2014Director's details changed for Frances Ann Ford on 2 April 2014 (2 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 400,000
(5 pages)
19 June 2014Director's details changed for Frances Ann Ford on 2 April 2014 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
23 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Return made up to 04/06/08; full list of members (3 pages)
20 June 2008Return made up to 04/06/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 August 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
14 August 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
17 February 2007Secretary resigned;director resigned (1 page)
17 February 2007Secretary resigned;director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: 8 blackstock mews blackstock road london N4 2BT (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: 8 blackstock mews blackstock road london N4 2BT (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 June 2006Return made up to 04/06/06; full list of members (2 pages)
7 June 2006Return made up to 04/06/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 July 2005Return made up to 04/06/05; full list of members (2 pages)
28 July 2005Return made up to 04/06/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 June 2004Return made up to 04/06/04; full list of members (7 pages)
14 June 2004Return made up to 04/06/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 June 2003Return made up to 04/06/03; full list of members (7 pages)
30 June 2003Return made up to 04/06/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 June 2002Return made up to 04/06/02; full list of members (7 pages)
10 June 2002Return made up to 04/06/02; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 June 2001Return made up to 04/06/01; full list of members (6 pages)
18 June 2001Return made up to 04/06/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 June 2000Return made up to 04/06/00; full list of members (6 pages)
30 June 2000Return made up to 04/06/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Return made up to 04/06/99; no change of members (4 pages)
15 June 1999Return made up to 04/06/99; no change of members (4 pages)
19 March 1999Particulars of mortgage/charge (4 pages)
19 March 1999Particulars of mortgage/charge (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 September 1998Return made up to 04/06/98; no change of members (4 pages)
3 September 1998Return made up to 04/06/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 August 1997Return made up to 04/06/97; full list of members (6 pages)
26 August 1997Return made up to 04/06/97; full list of members (6 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
10 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
10 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
13 June 1996Return made up to 04/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 June 1996Return made up to 04/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1994Secretary resigned;new secretary appointed (2 pages)
12 May 1994Secretary resigned;new secretary appointed (2 pages)
7 June 1993Secretary resigned;new secretary appointed (2 pages)
7 June 1993Secretary resigned;new secretary appointed (2 pages)
2 July 1991Secretary resigned;new secretary appointed (2 pages)
2 July 1991Secretary resigned;new secretary appointed (2 pages)
20 November 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1990Ad 25/10/90--------- £ si 399000@1=399000 £ ic 1000/400000 (2 pages)
20 November 1990Ad 25/10/90--------- £ si 399000@1=399000 £ ic 1000/400000 (2 pages)
20 November 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
30 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
29 September 1986Company name changed zerorent LIMITED\certificate issued on 29/09/86 (2 pages)
29 September 1986Company name changed zerorent LIMITED\certificate issued on 29/09/86 (2 pages)
27 March 1986Incorporation (15 pages)
27 March 1986Incorporation (15 pages)