Company NameSerge Denimes Ltd
DirectorOliver Nigel Drew Proudlock
Company StatusActive
Company Number07429849
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Oliver Nigel Drew Proudlock
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Rodney Langer-Paget
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(2 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 High Street
Yarmouth
Isle Of Wight
PO41 0PL
Director NameMr Michael John Proudlock
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a Royal Hospital Road
Kensington
London
SW3 4HN

Contact

Websitesergedenimes.com

Location

Registered AddressOffice B
Stable Road
Colchester
Essex
CO2 7GL
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Shareholders

100k at £0.001Oliver Nigel Drew Proudlock
85.00%
Ordinary
5.9k at £0.001Tom Gamborg
5.00%
Ordinary
11.8k at £0.001Michael John Proudlock
10.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£297,983
Gross Profit£118,838
Net Worth£26,610
Cash£19,007
Current Liabilities£51,321

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Charges

23 November 2012Delivered on: 29 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

8 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 November 2022 (14 pages)
9 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
21 September 2022Registered office address changed from East Bridge House East Hill Colchester CO1 2TX England to Office B Stable Road Colchester Essex CO2 7GL on 21 September 2022 (1 page)
20 June 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
15 November 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
9 August 2021Second filing of Confirmation Statement dated 4 November 2020 (3 pages)
5 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
5 August 2021Registered office address changed from East Bridge House East Street Colchester CO1 2TX England to East Bridge House East Hill Colchester CO1 2TX on 5 August 2021 (1 page)
18 March 2021Registered office address changed from The Proudlocks PO Box 77173 London W6 6LU England to East Bridge House East Street Colchester CO1 2TX on 18 March 2021 (1 page)
12 March 2021Director's details changed for Mr Oliver Nigel Drew Proudlock on 12 March 2021 (2 pages)
12 March 2021Change of details for Mr Oliver Nigel Drew Proudlock as a person with significant control on 12 March 2021 (2 pages)
12 March 2021Change of details for Mr Oliver Nigel Drew Proudlock as a person with significant control on 4 March 2021 (2 pages)
12 March 2021Director's details changed for Mr Oliver Nigel Drew Proudlock on 12 March 2021 (2 pages)
12 March 2021Registered office address changed from East Bridge House East Hill Colchester CO1 2TX England to The Proudlocks PO Box 77173 London W6 6LU on 12 March 2021 (1 page)
8 March 2021Registered office address changed from 13 Radnor Walk Chelsea London SW3 4BP to East Bridge House East Hill Colchester CO1 2TX on 8 March 2021 (1 page)
5 November 2020Confirmation statement made on 4 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/08/21
(4 pages)
5 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
10 December 2019Change of details for Mr Oliver Nigel Drew Proudlock as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Change of details for Mr Oliver Nigel Drew Proudlock as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Oliver Nigel Drew Proudlock on 9 December 2019 (2 pages)
9 December 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
13 November 2019Termination of appointment of Michael John Proudlock as a director on 4 December 2018 (1 page)
1 October 2019Satisfaction of charge 1 in full (1 page)
28 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
8 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
9 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
10 October 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 13 Radnor Walk Chelsea London SW3 4BP on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 13 Radnor Walk Chelsea London SW3 4BP on 10 October 2017 (2 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 127.186
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 127.186
(4 pages)
11 December 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (16 pages)
11 December 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (16 pages)
26 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 117.647
(5 pages)
26 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 117.647
(5 pages)
12 August 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
12 August 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
5 August 2015Registered office address changed from , 13 Radnor Walk, London, Kensington and Chelsea, SW3 4BP to 26 Red Lion Square London WC1R 4AG on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from 13 Radnor Walk London Kensington and Chelsea SW3 4BP to 26 Red Lion Square London WC1R 4AG on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from , 13 Radnor Walk, London, Kensington and Chelsea, SW3 4BP to 26 Red Lion Square London WC1R 4AG on 5 August 2015 (2 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11TH December 2015
(15 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(14 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11TH December 2015
(15 pages)
1 September 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
1 September 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
24 February 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(14 pages)
24 February 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(14 pages)
24 February 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(14 pages)
12 February 2014Registered office address changed from , 1 Vincent Square, London, SW1P 2PN on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from , 1 Vincent Square, London, SW1P 2PN on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from 1 Vincent Square London SW1P 2PN on 12 February 2014 (2 pages)
4 September 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
4 September 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
12 October 2012Sub-division of shares on 3 September 2012 (5 pages)
12 October 2012Sub-division of shares on 3 September 2012 (5 pages)
12 October 2012Sub-division of shares on 3 September 2012 (5 pages)
9 October 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 117.647
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 117.647
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 117.647
(3 pages)
24 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 April 2012Appointment of Mr Michael Proudlock as a director (2 pages)
16 April 2012Appointment of Mr Michael Proudlock as a director (2 pages)
1 February 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
5 October 2011Registered office address changed from , Stuart House 55 Catherine Place, London, SW1E 6DY on 5 October 2011 (1 page)
5 October 2011Registered office address changed from , Stuart House 55 Catherine Place, London, SW1E 6DY on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (1 page)
30 August 2011Registered office address changed from , Unit 3M1 Cooper House 2 Michael Road, London, SW6 2AD on 30 August 2011 (1 page)
30 August 2011Registered office address changed from , Unit 3M1 Cooper House 2 Michael Road, London, SW6 2AD on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Unit 3M1 Cooper House 2 Michael Road London SW6 2AD on 30 August 2011 (1 page)
5 August 2011Registered office address changed from , 79 a Royal Hospital Road, Kensington, London, SW3 4HN, England on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 79 a Royal Hospital Road Kensington London SW3 4HN England on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from , 79 a Royal Hospital Road, Kensington, London, SW3 4HN, England on 5 August 2011 (2 pages)
27 June 2011Termination of appointment of Rodney Langer-Paget as a director (2 pages)
27 June 2011Termination of appointment of Rodney Langer-Paget as a director (2 pages)
12 January 2011Appointment of Mr Rodney Langer-Paget as a director (2 pages)
12 January 2011Appointment of Mr Rodney Langer-Paget as a director (2 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)