Company NameServelodge Limited
DirectorDavid Andrew Siegal
Company StatusActive
Company Number04258661
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Andrew Siegal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(6 days after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Secretary NameMrs Sandra Jean Anne Siegal
NationalityBritish
StatusCurrent
Appointed31 July 2001(6 days after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hendon Avenue
London
N3 1UL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£99,353
Cash£21,359
Current Liabilities£33,210

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

4 February 2008Delivered on: 7 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £139,350.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 32 draycott cricketwood london. Fixed charge over all rental income and.
Outstanding
11 December 2007Delivered on: 17 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £144,816.00 and all other monies due or to become due.
Particulars: 16 dairyman close claremont road london. Fixed charge over all rental income and.
Outstanding
27 August 2003Delivered on: 28 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as 32 draycott close somerton road london NW2 title number NGL91402.
Outstanding
30 April 2003Delivered on: 3 May 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that leasehold property known as 16 dairyman close claremont road london NW2 title number AGL64184.
Outstanding
9 April 2002Delivered on: 17 April 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 16 dairyman close,claremont road,london NW2; t/no AGL64184.
Outstanding

Filing History

9 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
22 June 2021Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021 (1 page)
9 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 August 2019Confirmation statement made on 25 July 2019 with updates (3 pages)
28 August 2019Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 28 August 2019 (1 page)
17 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 May 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
6 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
13 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 August 2013Registered office address changed from 116 Leavesden Road Watford Hertfordshire WD24 5DL England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 116 Leavesden Road Watford Hertfordshire WD24 5DL England on 20 August 2013 (1 page)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
29 July 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 29 July 2011 (1 page)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 August 2009Return made up to 25/07/09; full list of members (3 pages)
12 August 2009Return made up to 25/07/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
17 December 2007Particulars of mortgage/charge (4 pages)
17 December 2007Particulars of mortgage/charge (4 pages)
27 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 August 2007Return made up to 25/07/07; full list of members (2 pages)
23 August 2007Return made up to 25/07/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 August 2006Return made up to 25/07/06; full list of members (2 pages)
21 August 2006Return made up to 25/07/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 August 2005Return made up to 25/07/05; full list of members (2 pages)
22 August 2005Return made up to 25/07/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 August 2004Return made up to 25/07/04; full list of members (6 pages)
24 August 2004Return made up to 25/07/04; full list of members (6 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Secretary's particulars changed (1 page)
30 June 2004Secretary's particulars changed (1 page)
5 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 August 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/08/03
(6 pages)
30 August 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/08/03
(6 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
29 August 2002Return made up to 25/07/02; full list of members (6 pages)
29 August 2002Return made up to 25/07/02; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
19 November 2001Ad 25/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2001Ad 25/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2001Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
4 September 2001Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
3 August 2001Registered office changed on 03/08/01 from: 120 east road london N1 6AA (1 page)
3 August 2001Registered office changed on 03/08/01 from: 120 east road london N1 6AA (1 page)
25 July 2001Incorporation (15 pages)
25 July 2001Incorporation (15 pages)