London
SW8 1AB
Website | sercontractor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86486715 |
Telephone region | London |
Registered Address | Hunters Hall Farm Epping Upland Epping Essex CM16 6PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping Upland |
Ward | Broadley Common, Epping Upland and Nazeing |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £192,515 |
Current Liabilities | £98,717 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 December |
Latest Return | 7 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
28 May 2021 | Delivered on: 8 June 2021 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: All freehold and leasehold property of the company both present and future including buildings and fixtures and all present and future intellectual property rights of the company as more particularly described in the instrument. Outstanding |
---|---|
28 August 2012 | Delivered on: 30 August 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 charge over the undertaking and all property and assets present and future, including goodwill uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Audited abridged accounts made up to 31 December 2022 (8 pages) |
26 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
3 August 2023 | Registered office address changed from 105-107 Dorset Road London SW8 1AB to Hunters Hall Farm Epping Upland Epping Essex CM16 6PL on 3 August 2023 (1 page) |
9 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
9 August 2022 | Amended total exemption full accounts made up to 31 December 2021 (10 pages) |
28 January 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (3 pages) |
20 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
8 June 2021 | Registration of charge 074686430002, created on 28 May 2021 (22 pages) |
18 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
21 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
9 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
14 December 2018 | Notification of Ser Holdings Ltd as a person with significant control on 21 February 2018 (2 pages) |
14 December 2018 | Cessation of Costin Ioan Serban as a person with significant control on 21 February 2018 (1 page) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
28 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
13 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
13 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 March 2016 | Director's details changed for Mr Ioan Costin Serban on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Ioan Costin Serban on 16 March 2016 (2 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
16 April 2015 | Registered office address changed from 141 Morden Road Access Self Storage, Office No 9223 Mitcham Surrey CR4 4DG to 105-107 Dorset Road London SW8 1AB on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 141 Morden Road Access Self Storage, Office No 9223 Mitcham Surrey CR4 4DG to 105-107 Dorset Road London SW8 1AB on 16 April 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
17 April 2013 | Registered office address changed from 11 Leybourne Road Leytonstone London E11 3BS on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 11 Leybourne Road Leytonstone London E11 3BS on 17 April 2013 (1 page) |
7 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
7 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
16 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
24 April 2012 | Director's details changed for Mr Ioan Costin Serban on 5 July 2011 (2 pages) |
24 April 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
24 April 2012 | Director's details changed for Mr Ioan Costin Serban on 5 July 2011 (2 pages) |
24 April 2012 | Director's details changed for Mr Ioan Costin Serban on 5 July 2011 (2 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Registered office address changed from 21 Bowdon Road London E17 8JB England on 29 July 2011 (2 pages) |
29 July 2011 | Registered office address changed from 21 Bowdon Road London E17 8JB England on 29 July 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Costin Ioan Serban on 17 December 2010 (3 pages) |
10 January 2011 | Director's details changed for Mr Costin Ioan Serban on 17 December 2010 (3 pages) |
14 December 2010 | Incorporation (22 pages) |
14 December 2010 | Incorporation (22 pages) |