Company NameSeriatim Limited
DirectorDavid Saunders
Company StatusActive
Company Number03734746
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Saunders
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Wadsworth Business Centre
21 Wadsworth Road Perivale
Greenford
Middlesex
UB6 7LQ
Secretary NameDavid Saunders
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Wadsworth Business Centre
21 Wadsworth Road Perivale
Greenford
Middlesex
UB6 7LQ
Director NameJacqui Saunders
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleTravel Consultant
Correspondence Address26 Scholars Walk
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0EJ
Director NameRobert Pullen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 December 2007)
RoleElectrician
Correspondence AddressCherrystones
Luke Road
Aldershot
Hampshire
GU11 3BW
Director NameGeorge Nelson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2003)
RoleElectrician
Correspondence Address15 Burgess Gardens
Newport Pagnell
Buckinghamshire
MK16 0NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteseriatim.co.uk

Location

Registered AddressUnit 20 Wadsworth Business Centre
21 Wadsworth Road Perivale
Greenford
Middlesex
UB6 7LQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

275 at £1David Saunders
50.00%
Ordinary
275 at £1Jackie Saunders
50.00%
Ordinary

Financials

Year2014
Net Worth£476,747
Cash£410,334
Current Liabilities£205,861

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Charges

8 November 2002Delivered 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 2000Delivered 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

Filing History

19 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
21 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 March 2023Previous accounting period shortened from 30 June 2023 to 31 January 2023 (1 page)
8 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
18 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
17 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 550
(3 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 550
(3 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 550
(3 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 550
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 550
(3 pages)
3 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 550
(3 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
24 April 2013Registered 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 2013Registered 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 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
20 December 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
19 March 2012Secretary's details changed for David Saunders on 17 March 2012 (1 page)
19 March 2012Secretary's details changed for David Saunders on 17 March 2012 (1 page)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
19 March 2012Director's details changed for David Saunders on 17 March 2012 (2 pages)
19 March 2012Director's details changed for David Saunders on 17 March 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Director's details changed for David Saunders on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for David Saunders on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 17/03/09; full list of members (3 pages)
28 April 2009Return made up to 17/03/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Capitals not rolled up (1 page)
8 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2008Capitals not rolled up (1 page)
8 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2008Return made up to 17/03/08; full list of members (3 pages)
29 September 2008Registered 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 2008Return made up to 17/03/08; full list of members (3 pages)
29 September 2008Registered 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 2008Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
4 April 2008Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 April 2007Return made up to 17/03/07; full list of members (7 pages)
13 April 2007Return made up to 17/03/07; full list of members (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 March 2006Return made up to 17/03/06; full list of members (7 pages)
29 March 2006Return made up to 17/03/06; full list of members (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 March 2005Return made up to 17/03/05; full list of members (7 pages)
22 March 2005Return made up to 17/03/05; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 March 2004Return made up to 17/03/04; full list of members (7 pages)
24 March 2004Return 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 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2003Director resigned (1 page)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2003Director resigned (1 page)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
2 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 March 2003Return made up to 17/03/03; full list of members (7 pages)
13 March 2003Return made up to 17/03/03; full list of members (7 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
16 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
22 July 2002Registered office changed on 22/07/02 from: sterling house 2(b) fulbourne road london E17 4EE (1 page)
22 July 2002Registered office changed on 22/07/02 from: sterling house 2(b) fulbourne road london E17 4EE (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Return made up to 17/03/02; full list of members (7 pages)
27 March 2002Return made up to 17/03/02; full list of members (7 pages)
27 March 2002Director resigned (1 page)
29 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 April 2001Return made up to 17/03/01; full list of members (7 pages)
9 April 2001Return made up to 17/03/01; full list of members (7 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
24 May 2000Return made up to 17/03/00; full list of members (8 pages)
24 May 2000Registered office changed on 24/05/00 from: 26 scholars walk chalfont st peter gerrards cross buckinghamshire SL9 0EJ (1 page)
24 May 2000Return made up to 17/03/00; full list of members (8 pages)
24 May 2000Ad 24/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 May 2000Ad 24/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 26 scholars walk chalfont st peter gerrards cross buckinghamshire SL9 0EJ (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
17 March 1999Incorporation (20 pages)
17 March 1999Incorporation (20 pages)