London
Greater London
W1T 7RQ
Director Name | Mr Sebastian Tarleton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(22 years after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 265 Tottenham Court Road 2nd Floor London Greater London W1T 7RQ |
Director Name | Mrs Annie Holt |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(22 years after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Chief Design & Creative Officer |
Country of Residence | England |
Correspondence Address | 265 Tottenham Court Road 2nd Floor London Greater London W1T 7RQ |
Director Name | Mrs Cecile Helene Reinaud |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD |
Secretary Name | Daniel Tevian Samual Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Victoria Road London N22 7XD |
Director Name | Alexandra Sliosberg |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | 45 Twyford Avenue London W3 9PZ |
Secretary Name | Markus Andreas Golser |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 01 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 29 Kimberley Court Kimberley Road London NW6 7SL |
Secretary Name | Mr John Philip Bailey |
---|---|
Status | Resigned |
Appointed | 20 October 2014(12 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 28 October 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor 265 Tottenham Court Road London W1T 7AQ |
Director Name | Mr John Philip Bailey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 June 2017(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 265 Tottenham Court Road London W1T 7AQ |
Director Name | Mr David Newton Williams |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 March 2024) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 265 Tottenham Court Road 2nd Floor London Greater London W1T 7RQ |
Director Name | Ms Chelsey Oliver |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2020(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 2024) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 265 Tottenham Court Road 2nd Floor London Greater London W1T 7RQ |
Secretary Name | Miss Bridget Sophie Green |
---|---|
Status | Resigned |
Appointed | 28 October 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | 265 Tottenham Court Road 2nd Floor London Greater London W1T 7RQ |
Director Name | Mr Lee James Williams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 265 Tottenham Court Road 2nd Floor London Greater London W1T 7RQ |
Website | www.seraphine.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 1389251 |
Telephone region | Freephone |
Registered Address | 265 Tottenham Court Road 2nd Floor London Greater London W1T 7RQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,122,605 |
Cash | £383,297 |
Current Liabilities | £749,837 |
Latest Accounts | 3 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (5 days from now) |
17 June 2021 | Delivered on: 21 June 2021 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
29 January 2021 | Delivered on: 12 February 2021 Persons entitled: Hsbc UK Bank PLC as Security Trustee and Security Agent for the Secured Parties Classification: A registered charge Particulars: The intellectual property registered at the intellectual property office with trademark 00003174272 and all other intellectual property listed in schedule 2 within the charge document. Outstanding |
5 April 2019 | Delivered on: 8 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
6 October 2014 | Delivered on: 6 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
6 October 2014 | Delivered on: 6 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 September 2007 | Delivered on: 21 September 2007 Persons entitled: Julia Evelyn Landes Classification: Rent deposit deed Secured details: £16,000.00 due or to become due from the company to. Particulars: A separate and distinct interest bearing account and the sum from time to time standing to the credit of that account. Outstanding |
19 September 2002 | Delivered on: 8 October 2002 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed Secured details: All 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: The company's interest in the interest earning composite deposit account at barclays bank PLC with an initial deposit of £37,500.00 and all money from time to time withdrawn from the deposit account. Outstanding |
12 December 2023 | Termination of appointment of Bridget Sophie Green as a secretary on 30 November 2023 (1 page) |
---|---|
11 December 2023 | Current accounting period extended from 31 March 2024 to 30 June 2024 (1 page) |
15 November 2023 | Appointment of Ms Heather Alice Craman Wood as a director on 26 October 2023 (2 pages) |
15 November 2023 | Termination of appointment of Lee James Williams as a director on 26 October 2023 (1 page) |
15 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
9 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 03/04/22 (182 pages) |
9 May 2023 | Audit exemption subsidiary accounts made up to 3 April 2022 (34 pages) |
12 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 03/04/22 (1 page) |
12 October 2022 | Resolutions
|
12 October 2022 | Audit exemption statement of guarantee by parent company for period ending 03/04/22 (3 pages) |
30 May 2022 | Director's details changed for Mr Lee James Williams on 30 May 2022 (2 pages) |
19 April 2022 | Registered office address changed from 2nd Floor 265 Tottenham Court Road London W1T 7AQ England to 265 Tottenham Court Road 2nd Floor London Greater London W1T 7RQ on 19 April 2022 (1 page) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
12 April 2022 | Termination of appointment of John Philip Bailey as a director on 4 March 2022 (1 page) |
12 April 2022 | Termination of appointment of John Philip Bailey as a secretary on 28 October 2021 (1 page) |
17 March 2022 | Appointment of Mr Lee James Williams as a director on 3 March 2022 (2 pages) |
4 November 2021 | Appointment of Miss Bridget Sophie Green as a secretary on 28 October 2021 (2 pages) |
4 November 2021 | Registered office address changed from Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD England to 2nd Floor 265 Tottenham Court Road London W1T 7AQ on 4 November 2021 (1 page) |
26 October 2021 | Group of companies' accounts made up to 4 April 2021 (32 pages) |
21 June 2021 | Registration of charge 044067610007, created on 17 June 2021 (65 pages) |
21 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
12 February 2021 | Registration of charge 044067610006, created on 29 January 2021 (22 pages) |
4 February 2021 | Satisfaction of charge 044067610003 in full (1 page) |
4 February 2021 | Satisfaction of charge 044067610004 in full (1 page) |
4 February 2021 | Satisfaction of charge 044067610005 in full (1 page) |
6 January 2021 | Group of companies' accounts made up to 5 April 2020 (31 pages) |
5 January 2021 | Termination of appointment of Cecile Helene Reinaud as a director on 30 December 2020 (1 page) |
24 December 2020 | Appointment of Ms Chelsey Oliver as a director on 24 December 2020 (2 pages) |
29 September 2020 | Appointment of Mr David Newton Williams as a director on 17 September 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
19 November 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
27 April 2019 | Resolutions
|
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
8 April 2019 | Registration of charge 044067610005, created on 5 April 2019 (57 pages) |
18 March 2019 | Notification of Stork Acquisition Limited as a person with significant control on 5 June 2017 (2 pages) |
18 March 2019 | Cessation of Stork Topco Limited as a person with significant control on 18 March 2019 (1 page) |
22 October 2018 | Group of companies' accounts made up to 1 April 2018 (30 pages) |
1 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
11 December 2017 | Group of companies' accounts made up to 2 April 2017 (27 pages) |
11 December 2017 | Group of companies' accounts made up to 2 April 2017 (27 pages) |
19 October 2017 | Cessation of Cecile Helene Reinaud as a person with significant control on 6 June 2017 (1 page) |
19 October 2017 | Notification of Stork Topco Limited as a person with significant control on 6 June 2017 (1 page) |
19 October 2017 | Notification of Stork Topco Limited as a person with significant control on 6 June 2017 (1 page) |
19 October 2017 | Cessation of Cecile Helene Reinaud as a person with significant control on 6 June 2017 (1 page) |
13 June 2017 | Appointment of Mr John Philip Bailey as a director on 5 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr John Philip Bailey as a director on 5 June 2017 (2 pages) |
25 May 2017 | Satisfaction of charge 1 in full (1 page) |
25 May 2017 | Satisfaction of charge 2 in full (1 page) |
25 May 2017 | Satisfaction of charge 2 in full (1 page) |
25 May 2017 | Satisfaction of charge 1 in full (1 page) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
12 December 2016 | Registered office address changed from Newlands House, 4th Floor 40 Berners Street London W1T 3NA to Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from Newlands House, 4th Floor 40 Berners Street London W1T 3NA to Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 12 December 2016 (1 page) |
9 December 2016 | Group of companies' accounts made up to 3 April 2016 (27 pages) |
9 December 2016 | Group of companies' accounts made up to 3 April 2016 (27 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
16 December 2015 | Resolutions
|
16 December 2015 | Purchase of own shares. (3 pages) |
16 December 2015 | Cancellation of shares. Statement of capital on 6 November 2015
|
16 December 2015 | Cancellation of shares. Statement of capital on 6 November 2015
|
16 December 2015 | Resolutions
|
16 December 2015 | Purchase of own shares. (3 pages) |
15 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
15 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
11 November 2015 | Director's details changed for Cecile Helene Reinaud on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Cecile Helene Reinaud on 11 November 2015 (2 pages) |
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 March 2015 | Registered office address changed from 29 Kimberley Court Kimberley Road London NW6 7SL to Newlands House, 4Th Floor 40 Berners Street London W1T 3NA on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 29 Kimberley Court Kimberley Road London NW6 7SL to Newlands House, 4Th Floor 40 Berners Street London W1T 3NA on 27 March 2015 (1 page) |
20 October 2014 | Appointment of Mr John Philip Bailey as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Markus Andreas Golser as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Markus Andreas Golser as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr John Philip Bailey as a secretary on 20 October 2014 (2 pages) |
14 October 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
14 October 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
6 October 2014 | Registration of charge 044067610003, created on 6 October 2014 (23 pages) |
6 October 2014 | Registration of charge 044067610004, created on 6 October 2014 (13 pages) |
6 October 2014 | Registration of charge 044067610003, created on 6 October 2014 (23 pages) |
6 October 2014 | Registration of charge 044067610003, created on 6 October 2014 (23 pages) |
6 October 2014 | Registration of charge 044067610004, created on 6 October 2014 (13 pages) |
6 October 2014 | Registration of charge 044067610004, created on 6 October 2014 (13 pages) |
8 April 2014 | Registered office address changed from 29 Kimberley Court Kimberley Road London NW6 7SL United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from First Floor 2 Kimberley Road London NW6 7SG on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from First Floor 2 Kimberley Road London NW6 7SG on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 29 Kimberley Court Kimberley Road London NW6 7SL United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 29 Kimberley Court Kimberley Road London NW6 7SL United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from First Floor 2 Kimberley Road London NW6 7SG on 8 April 2014 (1 page) |
7 April 2014 | Director's details changed for Cecile Helene Reinaud on 1 October 2009 (2 pages) |
7 April 2014 | Director's details changed for Cecile Helene Reinaud on 1 October 2009 (2 pages) |
7 April 2014 | Director's details changed for Cecile Helene Reinaud on 1 October 2009 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
25 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Secretary's details changed for Markus Andreas Golser on 30 March 2010 (1 page) |
15 April 2010 | Director's details changed for Cecile Reinaud on 30 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Markus Andreas Golser on 30 March 2010 (1 page) |
15 April 2010 | Director's details changed for Cecile Reinaud on 30 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from unit 2 28 kensington church street london W8 4EP (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from unit 2 28 kensington church street london W8 4EP (1 page) |
2 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
2 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
28 November 2006 | Ad 26/10/06--------- £ si [email protected]=1333 £ ic 8000/9333 (2 pages) |
28 November 2006 | Ad 26/10/06--------- £ si [email protected]=1333 £ ic 8000/9333 (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 April 2006 | Secretary's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed (1 page) |
19 April 2006 | Return made up to 30/03/06; full list of members (4 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (4 pages) |
6 March 2006 | Ad 19/12/05--------- £ si [email protected]=4000 £ ic 4000/8000 (3 pages) |
6 March 2006 | Ad 19/12/05--------- £ si [email protected]=4000 £ ic 4000/8000 (3 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2005 | Return made up to 30/03/05; full list of members
|
4 May 2005 | Return made up to 30/03/05; full list of members
|
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 April 2004 | Return made up to 30/03/04; full list of members (10 pages) |
23 April 2004 | Return made up to 30/03/04; full list of members (10 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
17 May 2003 | Return made up to 30/03/03; full list of members
|
17 May 2003 | Return made up to 30/03/03; full list of members
|
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Ad 12/09/02--------- £ si [email protected]=3000 £ ic 1000/4000 (4 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Nc inc already adjusted 12/09/02 (1 page) |
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
3 October 2002 | Nc inc already adjusted 12/09/02 (1 page) |
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
3 October 2002 | Ad 12/09/02--------- £ si [email protected]=3000 £ ic 1000/4000 (4 pages) |
3 October 2002 | Resolutions
|
25 September 2002 | S-div 12/09/02 (1 page) |
25 September 2002 | Ad 19/08/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
25 September 2002 | S-div 12/09/02 (1 page) |
25 September 2002 | Ad 19/08/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
30 March 2002 | Incorporation (23 pages) |
30 March 2002 | Incorporation (23 pages) |