Company NameSerramalte Limited
Company StatusDissolved
Company Number05879822
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 8 months ago)
Dissolution Date16 November 2021 (2 years, 4 months ago)
Previous NameGordons111 Limited

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Nicholas James Bray
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(4 months, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 16 November 2021)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address37 Chestnut Grove
New Malden
Surrey
KT3 3JJ
Secretary NameMr Nicholas James Bray
NationalityBritish
StatusClosed
Appointed28 November 2006(4 months, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 16 November 2021)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address37 Chestnut Grove
New Malden
Surrey
KT3 3JJ
Director NameMr James Alexander Herbertson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2018(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-171 Queensway
London
W2 4SB
Director NameMr Stephan Marios Roussounis
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2018(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-171 Queensway
London
W2 4SB
Director NameMr Riccardo Gambetta
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(4 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 11 August 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBurton Manor Bury
Pulborough
West Sussex
RH20 1HB
Director NameGordons Nominee Directors Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES
Secretary NameGordons Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES

Contact

Websitelscuk.co.uk
Telephone020 72217259
Telephone regionLondon

Location

Registered Address167-171 Queensway
London
W2 4SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £2Nicholas James Bray
50.00%
Ordinary
1 at £2Riccardo Gambetta
50.00%
Ordinary

Financials

Year2014
Net Worth£21,645
Cash£57,445
Current Liabilities£113,754

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

23 December 2011Delivered on: 4 January 2012
Persons entitled: Lambert Pressland Limited

Classification: Rent deposit
Secured details: £25,000 due or to become due from the company to the chargee.
Particulars: The minimum amount of £25,000.
Outstanding

Filing History

19 January 2021Director's details changed for Mr Stephan Marios Roussounis on 19 January 2021 (2 pages)
10 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
27 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 February 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
29 January 2018Appointment of Mr James Alexander Herbertson as a director on 25 January 2018 (2 pages)
29 January 2018Appointment of Mr Stephan Marios Roussounis as a director on 25 January 2018 (2 pages)
29 January 2018Registered office address changed from 62 Wilson Street London EC2A 2BU to 167-171 Queensway London W2 4SB on 29 January 2018 (1 page)
21 November 2017Cessation of Nicholas James Bray as a person with significant control on 10 November 2017 (1 page)
21 November 2017Satisfaction of charge 1 in full (1 page)
21 November 2017Notification of Ensino Limited as a person with significant control on 10 November 2017 (2 pages)
21 November 2017Cessation of Riccardo Gambetta as a person with significant control on 24 May 2017 (1 page)
21 November 2017Cessation of Riccardo Gambetta as a person with significant control on 24 May 2017 (1 page)
21 November 2017Notification of Ensino Limited as a person with significant control on 10 November 2017 (2 pages)
21 November 2017Satisfaction of charge 1 in full (1 page)
21 November 2017Cessation of Nicholas James Bray as a person with significant control on 10 November 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
19 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
11 August 2016Termination of appointment of Riccardo Gambetta as a director on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Riccardo Gambetta as a director on 11 August 2016 (1 page)
5 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(5 pages)
20 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(5 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
17 May 2013Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 17 May 2013 (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Riccardo Gambetta on 18 July 2010 (2 pages)
14 September 2010Director's details changed for Riccardo Gambetta on 18 July 2010 (2 pages)
14 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 4 November 2009 (2 pages)
15 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
12 August 2008Director's change of particulars / riccardo gambetta / 31/12/2007 (1 page)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
12 August 2008Director's change of particulars / riccardo gambetta / 31/12/2007 (1 page)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 October 2007Return made up to 18/07/07; full list of members (2 pages)
15 October 2007Return made up to 18/07/07; full list of members (2 pages)
17 September 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
17 September 2007Registered office changed on 17/09/07 from: 22 great james street london WC1N 3ES (1 page)
17 September 2007Registered office changed on 17/09/07 from: 22 great james street london WC1N 3ES (1 page)
17 September 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
6 December 2006Company name changed GORDONS111 LIMITED\certificate issued on 06/12/06 (3 pages)
6 December 2006Company name changed GORDONS111 LIMITED\certificate issued on 06/12/06 (3 pages)
18 July 2006Incorporation (20 pages)
18 July 2006Incorporation (20 pages)