Company NameServiced Accommodation Limited
Company StatusDissolved
Company Number04009138
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)
Dissolution Date7 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Kenneth Webb
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(3 weeks, 4 days after company formation)
Appointment Duration17 years, 2 months (closed 07 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Penny Hedge Barton On Sea
New Milton
Hampshire
BH25 7TA
Secretary NameMr Richard Kenneth Webb
NationalityBritish
StatusClosed
Appointed01 July 2000(3 weeks, 4 days after company formation)
Appointment Duration17 years, 2 months (closed 07 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Penny Hedge Barton On Sea
New Milton
Hampshire
BH25 7TA
Director NameMr Donald Maughan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 weeks, 4 days after company formation)
Appointment Duration12 years, 9 months (resigned 16 April 2013)
RoleSales/Marketing
Country of ResidenceEngland
Correspondence Address7 Mount Mews
Hampton
Middlesex
TW12 2SH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2012
Turnover£584,973
Gross Profit£227,060
Net Worth£246,012
Cash£298,044
Current Liabilities£82,450

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

7 September 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Final Gazette dissolved following liquidation (1 page)
7 June 2017Return of final meeting in a members' voluntary winding up (7 pages)
7 June 2017Return of final meeting in a members' voluntary winding up (7 pages)
10 January 2017Liquidators' statement of receipts and payments to 5 November 2016 (7 pages)
10 January 2017Liquidators' statement of receipts and payments to 5 November 2016 (7 pages)
17 November 2015Resignation of a liquidator (1 page)
17 November 2015Liquidators' statement of receipts and payments to 6 November 2015 (7 pages)
17 November 2015Appointment of a voluntary liquidator (1 page)
17 November 2015Liquidators' statement of receipts and payments to 6 November 2015 (7 pages)
17 November 2015Liquidators statement of receipts and payments to 6 November 2015 (7 pages)
17 November 2015Appointment of a voluntary liquidator (1 page)
17 November 2015Resignation of a liquidator (1 page)
29 June 2015Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG England to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG England to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 29 June 2015 (2 pages)
25 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-17
(1 page)
25 June 2015Declaration of solvency (6 pages)
25 June 2015Appointment of a voluntary liquidator (1 page)
25 June 2015Appointment of a voluntary liquidator (1 page)
25 June 2015Declaration of solvency (6 pages)
16 April 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
16 April 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
5 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
5 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
16 July 2014Registered office address changed from 7 Mount Mews Hampton Middlesex TW12 2SH to 79 High Street Teddington Middlesex TW11 8HG on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 7 Mount Mews Hampton Middlesex TW12 2SH to 79 High Street Teddington Middlesex TW11 8HG on 16 July 2014 (1 page)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
21 August 2013Amended accounts made up to 30 November 2012 (7 pages)
21 August 2013Amended accounts made up to 30 November 2012 (7 pages)
30 July 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
30 July 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
17 April 2013Termination of appointment of Donald Maughan as a director (1 page)
17 April 2013Termination of appointment of Donald Maughan as a director (1 page)
21 August 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
21 August 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
1 September 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Mr Donald Maughan on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Donald Maughan on 22 June 2011 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Richard Kenneth Webb on 15 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Richard Kenneth Webb on 15 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Donald Maughan on 15 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Donald Maughan on 15 October 2009 (2 pages)
10 March 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
10 March 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
15 June 2009Director and secretary's change of particulars / richard webb / 13/09/2007 (2 pages)
15 June 2009Return made up to 06/06/09; full list of members (4 pages)
15 June 2009Director and secretary's change of particulars / richard webb / 13/09/2007 (2 pages)
15 June 2009Return made up to 06/06/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 30 November 2008 (2 pages)
27 May 2009Total exemption small company accounts made up to 30 November 2008 (2 pages)
8 July 2008Return made up to 06/06/08; full list of members (4 pages)
8 July 2008Return made up to 06/06/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
9 April 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Return made up to 06/06/07; full list of members (2 pages)
13 June 2007Return made up to 06/06/07; full list of members (2 pages)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Total exemption small company accounts made up to 30 November 2006 (2 pages)
27 April 2007Total exemption small company accounts made up to 30 November 2006 (2 pages)
26 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2006Total exemption small company accounts made up to 30 November 2005 (2 pages)
21 March 2006Total exemption small company accounts made up to 30 November 2005 (2 pages)
15 June 2005Return made up to 06/06/05; full list of members (7 pages)
15 June 2005Return made up to 06/06/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 30 November 2004 (2 pages)
13 May 2005Total exemption small company accounts made up to 30 November 2004 (2 pages)
6 July 2004Total exemption small company accounts made up to 30 November 2003 (2 pages)
6 July 2004Total exemption small company accounts made up to 30 November 2003 (2 pages)
21 June 2004Return made up to 06/06/04; full list of members (7 pages)
21 June 2004Return made up to 06/06/04; full list of members (7 pages)
12 June 2003Return made up to 06/06/03; full list of members (7 pages)
12 June 2003Return made up to 06/06/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 30 November 2002 (2 pages)
2 April 2003Total exemption small company accounts made up to 30 November 2002 (2 pages)
12 June 2002Return made up to 06/06/02; full list of members (6 pages)
12 June 2002Return made up to 06/06/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
29 March 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
12 June 2001Return made up to 06/06/01; full list of members (6 pages)
12 June 2001Return made up to 06/06/01; full list of members (6 pages)
2 March 2001Ad 26/02/01--------- £ si 98@1=98 £ ic 4/102 (2 pages)
2 March 2001Ad 26/02/01--------- £ si 98@1=98 £ ic 4/102 (2 pages)
27 December 2000Secretary's particulars changed;director's particulars changed (1 page)
27 December 2000Secretary's particulars changed;director's particulars changed (1 page)
4 December 2000Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
4 December 2000Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
19 July 2000Ad 06/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 July 2000Ad 06/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 June 2000Incorporation (14 pages)
6 June 2000Incorporation (14 pages)