Company NameSerangoon Marine Estate Limited
DirectorCharles William David Macey
Company StatusActive
Company Number04993908
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles William David Macey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidland House 2 Poole Road
Bournemouth
BH2 5QY
Director NameStephen Christopher Macey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(same day as company formation)
RoleAccountant
Correspondence AddressMidland House 2 Poole Road
Bournemouth
BH2 5QY
Secretary NameStephen Christopher Macey
NationalityBritish
StatusResigned
Appointed12 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidland House 2 Poole Road
Bournemouth
BH2 5QY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,435
Cash£648
Current Liabilities£73,023

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Filing History

26 February 2024Total exemption full accounts made up to 31 December 2023 (6 pages)
9 January 2024Confirmation statement made on 9 December 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
23 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 January 2018Cessation of Anthony Edward Millson as a person with significant control on 19 January 2018 (1 page)
25 January 2018Change of details for Mr Charles William David Macey as a person with significant control on 19 January 2018 (2 pages)
25 January 2018Termination of appointment of Stephen Christopher Macey as a director on 25 January 2018 (1 page)
25 January 2018Cessation of Stephen Christopher Macey as a person with significant control on 19 January 2018 (1 page)
25 January 2018Termination of appointment of Stephen Christopher Macey as a secretary on 25 January 2018 (1 page)
25 January 2018Cessation of Penelope Jane Campbell as a person with significant control on 19 January 2018 (1 page)
15 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 December 2016Confirmation statement made on 9 December 2016 with updates (11 pages)
13 December 2016Confirmation statement made on 9 December 2016 with updates (11 pages)
5 December 2016Director's details changed for Stephen Christopher Macey on 1 November 2016 (2 pages)
5 December 2016Director's details changed for Stephen Christopher Macey on 1 November 2016 (2 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
9 December 2013Secretary's details changed for Stephen Christopher Macey on 1 December 2013 (1 page)
9 December 2013Director's details changed for Stephen Christopher Macey on 1 December 2013 (2 pages)
9 December 2013Secretary's details changed for Stephen Christopher Macey on 1 December 2013 (1 page)
9 December 2013Secretary's details changed for Stephen Christopher Macey on 1 December 2013 (1 page)
9 December 2013Director's details changed for Stephen Christopher Macey on 1 December 2013 (2 pages)
9 December 2013Director's details changed for Stephen Christopher Macey on 1 December 2013 (2 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Director's details changed for Charles William David Macey on 7 September 2012 (2 pages)
10 September 2012Director's details changed for Charles William David Macey on 7 September 2012 (2 pages)
10 September 2012Director's details changed for Charles William David Macey on 7 September 2012 (2 pages)
18 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
7 December 2011Director's details changed for Charles William David Macey on 1 October 2011 (2 pages)
7 December 2011Director's details changed for Charles William David Macey on 1 October 2011 (2 pages)
7 December 2011Director's details changed for Charles William David Macey on 1 October 2011 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Director's details changed for Stephen Christopher Macey on 3 January 2011 (2 pages)
20 January 2011Secretary's details changed for Stephen Christopher Macey on 3 January 2011 (2 pages)
20 January 2011Director's details changed for Stephen Christopher Macey on 3 January 2011 (2 pages)
20 January 2011Director's details changed for Stephen Christopher Macey on 3 January 2011 (2 pages)
20 January 2011Secretary's details changed for Stephen Christopher Macey on 3 January 2011 (2 pages)
20 January 2011Secretary's details changed for Stephen Christopher Macey on 3 January 2011 (2 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 February 2009Return made up to 09/12/08; full list of members (3 pages)
25 February 2009Return made up to 09/12/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 January 2008Return made up to 09/12/07; full list of members (2 pages)
7 January 2008Return made up to 09/12/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 January 2007Return made up to 09/12/06; full list of members (2 pages)
9 January 2007Return made up to 09/12/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 January 2006Return made up to 09/12/05; full list of members (7 pages)
6 January 2006Return made up to 09/12/05; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 December 2004Return made up to 09/12/04; full list of members (7 pages)
14 December 2004Return made up to 09/12/04; full list of members (7 pages)
12 February 2004Ad 12/12/03-24/12/03 £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2004Ad 12/12/03-24/12/03 £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
12 December 2003Incorporation (11 pages)
12 December 2003Incorporation (11 pages)