Company NameSergios (London) Limited
DirectorChristopher Simpson
Company StatusActive
Company Number05941863
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Christopher Simpson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address84a Great Titchfield Street
London
W1W 7QY
Secretary NameChristine Beck
NationalityBritish
StatusCurrent
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
Blairgowrie Court, Blair Street
London
E14 0BD
Director NameMr David Lewis Paul Salamons
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(4 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 08 June 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address116-118 Chancery Lane
C/O Cubism Law
London
WC2A 1PP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSpitalfields House First Floor
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Christopher Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth-£610,112
Cash£94,343
Current Liabilities£809,690

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
1 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
2 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
4 February 2021Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to Spitalfields House First Floor Stirling Way Borehamwood WD6 2FX on 4 February 2021 (1 page)
24 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
18 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
16 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
16 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
13 August 2016Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016 (1 page)
13 August 2016Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 November 2013Director's details changed for Christopher Simpson on 1 December 2012 (2 pages)
5 November 2013Director's details changed for Christopher Simpson on 1 December 2012 (2 pages)
5 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Director's details changed for Christopher Simpson on 1 December 2012 (2 pages)
5 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
11 November 2011Registered office address changed from C/O Richard Ian & Co Unit 3 Portal Way London W3 6RU United Kingdom on 11 November 2011 (1 page)
11 November 2011Registered office address changed from C/O Richard Ian & Co Unit 3 Portal Way London W3 6RU United Kingdom on 11 November 2011 (1 page)
11 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 June 2011Termination of appointment of David Salamons as a director (2 pages)
15 June 2011Termination of appointment of David Salamons as a director (2 pages)
2 June 2011Appointment of David Lewis Paul Salamons as a director (3 pages)
2 June 2011Appointment of David Lewis Paul Salamons as a director (3 pages)
6 May 2011Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom on 6 May 2011 (1 page)
5 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Christopher Simpson on 20 September 2010 (2 pages)
5 October 2010Director's details changed for Christopher Simpson on 20 September 2010 (2 pages)
5 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 September 2009Location of debenture register (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
29 September 2009Registered office changed on 29/09/2009 from 247, gray's inn road london WC1X 8QZ (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
29 September 2009Registered office changed on 29/09/2009 from 247, gray's inn road london WC1X 8QZ (1 page)
29 September 2009Location of register of members (1 page)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 November 2008Amended accounts made up to 31 October 2007 (6 pages)
4 November 2008Amended accounts made up to 31 October 2007 (6 pages)
16 October 2008Return made up to 20/09/08; full list of members (3 pages)
16 October 2008Return made up to 20/09/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 September 2007Return made up to 20/09/07; full list of members (2 pages)
24 September 2007Return made up to 20/09/07; full list of members (2 pages)
8 March 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
8 March 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed (1 page)
28 September 2006New director appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Secretary resigned (1 page)
20 September 2006Incorporation (11 pages)
20 September 2006Incorporation (11 pages)