21 Wadsworth Road Perivale
Greenford
Middlesex
UB6 7LQ
Secretary Name | David Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ |
Director Name | Jacqui Saunders |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 26 Scholars Walk Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0EJ |
Director Name | Robert Pullen |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 December 2007) |
Role | Electrician |
Correspondence Address | Cherrystones Luke Road Aldershot Hampshire GU11 3BW |
Director Name | George Nelson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2003) |
Role | Electrician |
Correspondence Address | 15 Burgess Gardens Newport Pagnell Buckinghamshire MK16 0NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | seriatim.co.uk |
---|
Registered Address | Unit 20 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
275 at £1 | David Saunders 50.00% Ordinary |
---|---|
275 at £1 | Jackie Saunders 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £476,747 |
Cash | £410,334 |
Current Liabilities | £205,861 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
8 November 2002 | Delivered on: 20 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 20, 21 wadsworth road perivale middlesex wadsworth business centre. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
18 August 2000 | Delivered on: 25 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
21 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
15 March 2023 | Previous accounting period shortened from 30 June 2023 to 31 January 2023 (1 page) |
8 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
18 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
17 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 April 2013 (2 pages) |
20 December 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
20 December 2012 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Secretary's details changed for David Saunders on 17 March 2012 (1 page) |
19 March 2012 | Secretary's details changed for David Saunders on 17 March 2012 (1 page) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Director's details changed for David Saunders on 17 March 2012 (2 pages) |
19 March 2012 | Director's details changed for David Saunders on 17 March 2012 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Director's details changed for David Saunders on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for David Saunders on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 October 2008 | Capitals not rolled up (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | Capitals not rolled up (1 page) |
8 October 2008 | Resolutions
|
29 September 2008 | Return made up to 17/03/08; full list of members (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
29 September 2008 | Return made up to 17/03/08; full list of members (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
1 August 2003 | £ ic 1000/800 30/05/03 £ sr 200@1=200 (1 page) |
1 August 2003 | £ ic 1000/800 30/05/03 £ sr 200@1=200 (1 page) |
3 July 2003 | Resolutions
|
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Resolutions
|
3 July 2003 | Director resigned (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
2 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: sterling house 2(b) fulbourne road london E17 4EE (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: sterling house 2(b) fulbourne road london E17 4EE (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
27 March 2002 | Director resigned (1 page) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 April 2001 | Return made up to 17/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 17/03/01; full list of members (7 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 17/03/00; full list of members (8 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 26 scholars walk chalfont st peter gerrards cross buckinghamshire SL9 0EJ (1 page) |
24 May 2000 | Return made up to 17/03/00; full list of members (8 pages) |
24 May 2000 | Ad 24/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 May 2000 | Ad 24/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 26 scholars walk chalfont st peter gerrards cross buckinghamshire SL9 0EJ (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
17 March 1999 | Incorporation (20 pages) |
17 March 1999 | Incorporation (20 pages) |