26 Kensington Gore
London
SW7 2ET
Director Name | Sara Geraghty |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2012(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 June 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Richard Pennycook |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2002) |
Role | CEO |
Correspondence Address | Sherington Place Church End Sherington Bucks MK16 9PA |
Director Name | Ian Michael Brian Harris |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 August 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowsteep Berry Lane Chorleywood Hertfordshire WD3 5EY |
Secretary Name | Ian Michael Brian Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 August 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowsteep Berry Lane Chorleywood Hertfordshire WD3 5EY |
Director Name | Roderick Wallace McKie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 2004) |
Role | Operations Director |
Correspondence Address | Lindon House 1 Wilton Road Beaconsfield Buckinghamshire HP9 2BS |
Director Name | Mr Robert George Beattie Charters |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 2004) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Manor Lane Barleythorpe Rutland LE15 7EG |
Director Name | Dr Ian McKay |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 2004) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower End Cottage Lower End Salford Chipping Norton Oxfordshire OX7 5YP |
Director Name | Nicholas David Wright |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 June 2004) |
Role | Finance Director |
Correspondence Address | 112 Bramfield Road Bulls Green Hertfordshire SG3 6SA |
Secretary Name | Nicholas David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(2 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 08 June 2004) |
Role | Finance Director |
Correspondence Address | 112 Bramfield Road Bulls Green Hertfordshire SG3 6SA |
Director Name | Nicholas John Simpson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 10 June 2004) |
Role | Solicitor |
Correspondence Address | 16 King Edwards Road Ruislip Middlesex HA4 7AJ |
Director Name | Mr Paul Vincent Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Destiny 49 The Highway South Sutton Surrey SM2 5QS |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Michael Roderick Harris |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sandgate Marley Way, Storrington Pulborough West Sussex RH20 3NH |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Serena Ownership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,707,658 |
Net Worth | £33,981,948 |
Cash | £7,120,871 |
Current Liabilities | £272,994,323 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
15 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2014 | Final Gazette dissolved following liquidation (1 page) |
15 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2014 | Notice of move from Administration to Dissolution (18 pages) |
14 March 2014 | Notice of move from Administration to Dissolution (18 pages) |
22 October 2013 | Administrator's progress report to 19 September 2013 (17 pages) |
22 October 2013 | Administrator's progress report to 19 September 2013 (17 pages) |
7 June 2013 | Notice of deemed approval of proposals (1 page) |
7 June 2013 | Notice of deemed approval of proposals (1 page) |
7 May 2013 | Statement of administrator's proposal (30 pages) |
7 May 2013 | Statement of administrator's proposal (30 pages) |
17 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 12 (3 pages) |
17 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 15 (3 pages) |
17 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 12 (3 pages) |
17 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 13 (3 pages) |
17 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 14 (3 pages) |
17 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 13 (3 pages) |
17 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 14 (3 pages) |
17 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 15 (3 pages) |
15 April 2013 | Statement of affairs with form 2.14B (6 pages) |
15 April 2013 | Statement of affairs with form 2.14B (6 pages) |
10 April 2013 | Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 10 April 2013 (2 pages) |
2 April 2013 | Appointment of an administrator (1 page) |
2 April 2013 | Appointment of an administrator (1 page) |
4 October 2012 | Appointment of Sara Geraghty as a director (2 pages) |
4 October 2012 | Appointment of Sara Geraghty as a director (2 pages) |
27 September 2012 | Full accounts made up to 31 May 2011 (19 pages) |
27 September 2012 | Full accounts made up to 31 May 2011 (19 pages) |
11 September 2012 | Termination of appointment of Timothy Smalley as a director (1 page) |
11 September 2012 | Termination of appointment of Timothy Smalley as a director (1 page) |
15 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
15 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
10 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 10 February 2012 (1 page) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (19 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (19 pages) |
24 June 2010 | Full accounts made up to 31 May 2009 (20 pages) |
24 June 2010 | Full accounts made up to 31 May 2009 (20 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Nc inc already adjusted 23/02/07 (1 page) |
25 September 2009 | Resolutions
|
25 September 2009 | Nc inc already adjusted 23/02/07 (1 page) |
20 September 2009 | Full accounts made up to 31 May 2008 (20 pages) |
20 September 2009 | Full accounts made up to 31 May 2008 (20 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 December 2008 | Appointment terminated director michael harris (1 page) |
28 December 2008 | Appointment terminated director michael harris (1 page) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
22 May 2008 | Full accounts made up to 31 May 2007 (19 pages) |
22 May 2008 | Full accounts made up to 31 May 2007 (19 pages) |
7 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
7 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
18 December 2007 | New director appointed (4 pages) |
18 December 2007 | New director appointed (4 pages) |
20 August 2007 | New director appointed (3 pages) |
20 August 2007 | New director appointed (3 pages) |
25 May 2007 | Return made up to 31/03/07; full list of members
|
25 May 2007 | Return made up to 31/03/07; full list of members
|
22 March 2007 | Certificate of reduction of issued capital (1 page) |
22 March 2007 | Certificate of reduction of issued capital (1 page) |
20 March 2007 | Reduction of iss capital and minute (oc) (4 pages) |
20 March 2007 | Reduction of iss capital and minute (oc) (4 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
15 February 2007 | Full accounts made up to 31 May 2006 (18 pages) |
15 February 2007 | Full accounts made up to 31 May 2006 (18 pages) |
12 December 2006 | Full accounts made up to 31 May 2005 (17 pages) |
12 December 2006 | Full accounts made up to 31 May 2005 (17 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
29 June 2006 | Full accounts made up to 30 September 2004 (19 pages) |
29 June 2006 | Full accounts made up to 30 September 2004 (19 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
14 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
14 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
17 November 2005 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
22 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
22 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
20 September 2004 | Company name changed welcome break property company l imited\certificate issued on 20/09/04 (2 pages) |
20 September 2004 | Company name changed welcome break property company l imited\certificate issued on 20/09/04 (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 2 vantage court tickford street newport pagnell buckinghamshire MK16 9EZ (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 2 vantage court tickford street newport pagnell buckinghamshire MK16 9EZ (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
8 July 2004 | Particulars of mortgage/charge (4 pages) |
8 July 2004 | Particulars of mortgage/charge (4 pages) |
2 July 2004 | Particulars of mortgage/charge (6 pages) |
2 July 2004 | Particulars of mortgage/charge (6 pages) |
2 July 2004 | Particulars of mortgage/charge (6 pages) |
2 July 2004 | Particulars of mortgage/charge (6 pages) |
29 June 2004 | New secretary appointed (1 page) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | New director appointed (8 pages) |
29 June 2004 | New director appointed (8 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (1 page) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | New director appointed (2 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (11 pages) |
26 June 2004 | Particulars of mortgage/charge (11 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (7 pages) |
23 June 2004 | Particulars of mortgage/charge (7 pages) |
23 June 2004 | Particulars of mortgage/charge (6 pages) |
23 June 2004 | Particulars of mortgage/charge (6 pages) |
23 June 2004 | Particulars of mortgage/charge (7 pages) |
23 June 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2004 | Particulars of mortgage/charge (11 pages) |
17 June 2004 | Particulars of mortgage/charge (11 pages) |
17 June 2004 | Particulars of mortgage/charge (16 pages) |
17 June 2004 | Particulars of mortgage/charge (16 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Secretary resigned;director resigned (1 page) |
17 September 2003 | Secretary resigned;director resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
25 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
25 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
15 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
15 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
25 April 2003 | Particulars of mortgage/charge (23 pages) |
25 April 2003 | Particulars of mortgage/charge (23 pages) |
24 April 2003 | Particulars of mortgage/charge (22 pages) |
24 April 2003 | Particulars of mortgage/charge (22 pages) |
15 April 2003 | Particulars of property mortgage/charge (21 pages) |
15 April 2003 | Particulars of property mortgage/charge (21 pages) |
11 April 2003 | Particulars of property mortgage/charge (21 pages) |
11 April 2003 | Particulars of property mortgage/charge (21 pages) |
9 April 2003 | Particulars of property mortgage/charge (22 pages) |
9 April 2003 | Particulars of property mortgage/charge (20 pages) |
9 April 2003 | Particulars of mortgage/charge (23 pages) |
9 April 2003 | Particulars of property mortgage/charge (20 pages) |
9 April 2003 | Particulars of property mortgage/charge (22 pages) |
9 April 2003 | Particulars of mortgage/charge (23 pages) |
9 April 2003 | Particulars of property mortgage/charge (20 pages) |
9 April 2003 | Particulars of property mortgage/charge (20 pages) |
4 April 2003 | Particulars of mortgage/charge (23 pages) |
4 April 2003 | Particulars of mortgage/charge (23 pages) |
6 March 2003 | Company name changed flowerfern LIMITED\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Company name changed flowerfern LIMITED\certificate issued on 06/03/03 (2 pages) |
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
24 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
24 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
5 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
15 February 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
15 February 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
9 October 2000 | Incorporation (13 pages) |
9 October 2000 | Incorporation (13 pages) |