Company NameSERJ Limited
Company StatusActive
Company Number05892441
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Anne Sheila Leach
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Murray Road
Northwood
Middlesex
HA6 2YJ
Director NameMr Melvyn Benjamin Leach
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Murray Road
Northwood
Middlesex
HA6 2YJ
Secretary NameMrs Anne Sheila Leach
NationalityBritish
StatusCurrent
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Murray Road
Northwood
Middlesex
HA6 2YJ
Director NameMrs Jacqueline Stephanie Vegoda
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(5 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Murray Road
Northwood
Middlesex
HA6 2YJ
Director NameMrs Stephanie Jacqueline Vegoda
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(5 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Murray Road
Northwood
Middlesex
HA6 2YJ
Director NameMr Cyril David Baker
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2008(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Murray Road
Northwood
Middlesex
HA6 2YJ

Location

Registered Address18 Murray Road
Northwood
Middlesex
HA6 2YJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

50 at £1Anne Sheila Leach
50.00%
Ordinary
50 at £1Melvyn Benjamin Leach
50.00%
Ordinary

Financials

Year2014
Net Worth£434,977
Cash£22,905
Current Liabilities£15,195

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
7 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
7 August 2022Director's details changed for Mrs Jacqueline Stephanie Vegoda on 7 August 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
12 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 September 2015Termination of appointment of Cyril David Baker as a director on 25 September 2015 (1 page)
27 September 2015Termination of appointment of Cyril David Baker as a director on 25 September 2015 (1 page)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
19 April 2015Director's details changed for Mrs Jacqueline Stepahnie Vegoda on 19 April 2015 (2 pages)
19 April 2015Director's details changed for Mrs Jacqueline Stepahnie Vegoda on 19 April 2015 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(5 pages)
2 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(5 pages)
2 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
8 August 2012Appointment of Mrs Jacqueline Stepahnie Vegoda as a director (2 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
8 August 2012Appointment of Mrs Jacqueline Stepahnie Vegoda as a director (2 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
19 December 2009Director's details changed for Mr Cyril David Baker on 19 December 2009 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 December 2009Secretary's details changed for Anne Sheila Leach on 19 December 2009 (1 page)
19 December 2009Director's details changed for Melvyn Benjamin Leach on 19 December 2009 (2 pages)
19 December 2009Secretary's details changed for Anne Sheila Leach on 19 December 2009 (1 page)
19 December 2009Director's details changed for Melvyn Benjamin Leach on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Mr Cyril David Baker on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Anne Sheila Leach on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Anne Sheila Leach on 19 December 2009 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
2 September 2008Director appointed mr cyril david baker (1 page)
2 September 2008Director appointed mr cyril david baker (1 page)
1 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 August 2008Location of debenture register (1 page)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Registered office changed on 01/08/2008 from 18 murray road northwood middlesex HA6 2YJ united kingdom (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Registered office changed on 01/08/2008 from 18 murray road northwood middlesex HA6 2YJ united kingdom (1 page)
13 May 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
13 May 2008Registered office changed on 13/05/2008 from 31-33 college road harrow HA1 1EJ (1 page)
13 May 2008Registered office changed on 13/05/2008 from 31-33 college road harrow HA1 1EJ (1 page)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
13 May 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
17 September 2007Return made up to 01/08/07; full list of members (2 pages)
17 September 2007Return made up to 01/08/07; full list of members (2 pages)
1 August 2006Incorporation (15 pages)
1 August 2006Incorporation (15 pages)