Company NameSerena Properties Limited
Company StatusDissolved
Company Number04085816
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date15 June 2014 (9 years, 10 months ago)
Previous NamesFlowerfern Limited and Welcome Break Property Company Limited

Business Activity

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

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(3 years, 8 months after company formation)
Appointment Duration10 years (closed 15 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameSara Geraghty
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(11 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 15 June 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameRichard Pennycook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2002)
RoleCEO
Correspondence AddressSherington Place
Church End
Sherington
Bucks
MK16 9PA
Director NameIan Michael Brian Harris
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowsteep
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Secretary NameIan Michael Brian Harris
NationalityBritish
StatusResigned
Appointed04 December 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowsteep
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Director NameRoderick Wallace McKie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 08 June 2004)
RoleOperations Director
Correspondence AddressLindon House
1 Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Director NameMr Robert George Beattie Charters
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 2004)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Manor Lane
Barleythorpe
Rutland
LE15 7EG
Director NameDr Ian McKay
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 2004)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower End Cottage Lower End
Salford
Chipping Norton
Oxfordshire
OX7 5YP
Director NameNicholas David Wright
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 June 2004)
RoleFinance Director
Correspondence Address112 Bramfield Road
Bulls Green
Hertfordshire
SG3 6SA
Secretary NameNicholas David Wright
NationalityBritish
StatusResigned
Appointed12 September 2003(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 08 June 2004)
RoleFinance Director
Correspondence Address112 Bramfield Road
Bulls Green
Hertfordshire
SG3 6SA
Director NameNicholas John Simpson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(3 years, 8 months after company formation)
Appointment Duration2 days (resigned 10 June 2004)
RoleSolicitor
Correspondence Address16 King Edwards Road
Ruislip
Middlesex
HA4 7AJ
Director NameMr Paul Vincent Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDestiny
49 The Highway
South Sutton
Surrey
SM2 5QS
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed08 June 2004(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMichael Roderick Harris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSandgate
Marley Way, Storrington
Pulborough
West Sussex
RH20 3NH
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Serena Ownership LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,707,658
Net Worth£33,981,948
Cash£7,120,871
Current Liabilities£272,994,323

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 June 2014Final Gazette dissolved following liquidation (1 page)
15 June 2014Final Gazette dissolved following liquidation (1 page)
15 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2014Notice of move from Administration to Dissolution (18 pages)
14 March 2014Notice of move from Administration to Dissolution (18 pages)
22 October 2013Administrator's progress report to 19 September 2013 (17 pages)
22 October 2013Administrator's progress report to 19 September 2013 (17 pages)
7 June 2013Notice of deemed approval of proposals (1 page)
7 June 2013Notice of deemed approval of proposals (1 page)
7 May 2013Statement of administrator's proposal (30 pages)
7 May 2013Statement of administrator's proposal (30 pages)
17 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 12 (3 pages)
17 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 15 (3 pages)
17 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 12 (3 pages)
17 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 13 (3 pages)
17 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 14 (3 pages)
17 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 13 (3 pages)
17 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 14 (3 pages)
17 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 15 (3 pages)
15 April 2013Statement of affairs with form 2.14B (6 pages)
15 April 2013Statement of affairs with form 2.14B (6 pages)
10 April 2013Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 10 April 2013 (2 pages)
2 April 2013Appointment of an administrator (1 page)
2 April 2013Appointment of an administrator (1 page)
4 October 2012Appointment of Sara Geraghty as a director (2 pages)
4 October 2012Appointment of Sara Geraghty as a director (2 pages)
27 September 2012Full accounts made up to 31 May 2011 (19 pages)
27 September 2012Full accounts made up to 31 May 2011 (19 pages)
11 September 2012Termination of appointment of Timothy Smalley as a director (1 page)
11 September 2012Termination of appointment of Timothy Smalley as a director (1 page)
15 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
15 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 2
(5 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 2
(5 pages)
10 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 10 February 2012 (1 page)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 March 2011Full accounts made up to 31 May 2010 (19 pages)
2 March 2011Full accounts made up to 31 May 2010 (19 pages)
24 June 2010Full accounts made up to 31 May 2009 (20 pages)
24 June 2010Full accounts made up to 31 May 2009 (20 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2009Nc inc already adjusted 23/02/07 (1 page)
25 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2009Nc inc already adjusted 23/02/07 (1 page)
20 September 2009Full accounts made up to 31 May 2008 (20 pages)
20 September 2009Full accounts made up to 31 May 2008 (20 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 December 2008Appointment terminated director michael harris (1 page)
28 December 2008Appointment terminated director michael harris (1 page)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
22 May 2008Full accounts made up to 31 May 2007 (19 pages)
22 May 2008Full accounts made up to 31 May 2007 (19 pages)
7 May 2008Return made up to 31/03/08; no change of members (7 pages)
7 May 2008Return made up to 31/03/08; no change of members (7 pages)
18 December 2007New director appointed (4 pages)
18 December 2007New director appointed (4 pages)
20 August 2007New director appointed (3 pages)
20 August 2007New director appointed (3 pages)
25 May 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 25/05/07
(6 pages)
25 May 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 25/05/07
(6 pages)
22 March 2007Certificate of reduction of issued capital (1 page)
22 March 2007Certificate of reduction of issued capital (1 page)
20 March 2007Reduction of iss capital and minute (oc) (4 pages)
20 March 2007Reduction of iss capital and minute (oc) (4 pages)
16 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 February 2007Full accounts made up to 31 May 2006 (18 pages)
15 February 2007Full accounts made up to 31 May 2006 (18 pages)
12 December 2006Full accounts made up to 31 May 2005 (17 pages)
12 December 2006Full accounts made up to 31 May 2005 (17 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
29 June 2006Full accounts made up to 30 September 2004 (19 pages)
29 June 2006Full accounts made up to 30 September 2004 (19 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
14 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
14 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
17 November 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
17 November 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
22 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
22 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
20 April 2005Return made up to 31/03/05; full list of members (7 pages)
20 April 2005Return made up to 31/03/05; full list of members (7 pages)
20 September 2004Company name changed welcome break property company l imited\certificate issued on 20/09/04 (2 pages)
20 September 2004Company name changed welcome break property company l imited\certificate issued on 20/09/04 (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: 2 vantage court tickford street newport pagnell buckinghamshire MK16 9EZ (1 page)
15 July 2004Registered office changed on 15/07/04 from: 2 vantage court tickford street newport pagnell buckinghamshire MK16 9EZ (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Director resigned (1 page)
8 July 2004Particulars of mortgage/charge (4 pages)
8 July 2004Particulars of mortgage/charge (4 pages)
2 July 2004Particulars of mortgage/charge (6 pages)
2 July 2004Particulars of mortgage/charge (6 pages)
2 July 2004Particulars of mortgage/charge (6 pages)
2 July 2004Particulars of mortgage/charge (6 pages)
29 June 2004New secretary appointed (1 page)
29 June 2004New director appointed (3 pages)
29 June 2004New director appointed (8 pages)
29 June 2004New director appointed (8 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (1 page)
29 June 2004New director appointed (3 pages)
29 June 2004New director appointed (2 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (11 pages)
26 June 2004Particulars of mortgage/charge (11 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (7 pages)
23 June 2004Particulars of mortgage/charge (7 pages)
23 June 2004Particulars of mortgage/charge (6 pages)
23 June 2004Particulars of mortgage/charge (6 pages)
23 June 2004Particulars of mortgage/charge (7 pages)
23 June 2004Particulars of mortgage/charge (7 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2004Particulars of mortgage/charge (11 pages)
17 June 2004Particulars of mortgage/charge (11 pages)
17 June 2004Particulars of mortgage/charge (16 pages)
17 June 2004Particulars of mortgage/charge (16 pages)
29 April 2004Return made up to 31/03/04; full list of members (8 pages)
29 April 2004Return made up to 31/03/04; full list of members (8 pages)
4 February 2004Full accounts made up to 30 September 2003 (15 pages)
4 February 2004Full accounts made up to 30 September 2003 (15 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003New director appointed (2 pages)
25 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
25 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
15 May 2003Return made up to 31/03/03; full list of members (8 pages)
15 May 2003Return made up to 31/03/03; full list of members (8 pages)
25 April 2003Particulars of mortgage/charge (23 pages)
25 April 2003Particulars of mortgage/charge (23 pages)
24 April 2003Particulars of mortgage/charge (22 pages)
24 April 2003Particulars of mortgage/charge (22 pages)
15 April 2003Particulars of property mortgage/charge (21 pages)
15 April 2003Particulars of property mortgage/charge (21 pages)
11 April 2003Particulars of property mortgage/charge (21 pages)
11 April 2003Particulars of property mortgage/charge (21 pages)
9 April 2003Particulars of property mortgage/charge (22 pages)
9 April 2003Particulars of property mortgage/charge (20 pages)
9 April 2003Particulars of mortgage/charge (23 pages)
9 April 2003Particulars of property mortgage/charge (20 pages)
9 April 2003Particulars of property mortgage/charge (22 pages)
9 April 2003Particulars of mortgage/charge (23 pages)
9 April 2003Particulars of property mortgage/charge (20 pages)
9 April 2003Particulars of property mortgage/charge (20 pages)
4 April 2003Particulars of mortgage/charge (23 pages)
4 April 2003Particulars of mortgage/charge (23 pages)
6 March 2003Company name changed flowerfern LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed flowerfern LIMITED\certificate issued on 06/03/03 (2 pages)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 November 2001Return made up to 09/10/01; full list of members (6 pages)
5 November 2001Return made up to 09/10/01; full list of members (6 pages)
15 February 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
15 February 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
5 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/01/01
(2 pages)
5 February 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
5 February 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
5 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/01/01
(2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000Registered office changed on 19/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000Secretary resigned (1 page)
9 October 2000Incorporation (13 pages)
9 October 2000Incorporation (13 pages)