Company NameSer Contractor Ltd
DirectorIoan Costin Serban
Company StatusActive
Company Number07468643
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Director

Director NameMr Ioan Costin Serban
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityRomanian
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address105-107 Dorset Road
London
SW8 1AB

Contact

Websitesercontractor.co.uk
Email address[email protected]
Telephone020 86486715
Telephone regionLondon

Location

Registered AddressHunters Hall Farm
Epping Upland
Epping
Essex
CM16 6PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping Upland
WardBroadley Common, Epping Upland and Nazeing
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£192,515
Current Liabilities£98,717

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End30 December

Returns

Latest Return7 January 2024 (3 months, 4 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

28 May 2021Delivered 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 2012Delivered 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

Filing History

8 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
30 December 2023Audited abridged accounts made up to 31 December 2022 (8 pages)
26 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
3 August 2023Registered 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 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
9 August 2022Amended total exemption full accounts made up to 31 December 2021 (10 pages)
28 January 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (3 pages)
20 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
8 June 2021Registration of charge 074686430002, created on 28 May 2021 (22 pages)
18 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
21 April 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
9 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
14 December 2018Notification of Ser Holdings Ltd as a person with significant control on 21 February 2018 (2 pages)
14 December 2018Cessation of Costin Ioan Serban as a person with significant control on 21 February 2018 (1 page)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
28 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
13 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
13 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Director's details changed for Mr Ioan Costin Serban on 16 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Ioan Costin Serban on 16 March 2016 (2 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
16 April 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
17 April 2013Registered office address changed from 11 Leybourne Road Leytonstone London E11 3BS on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 11 Leybourne Road Leytonstone London E11 3BS on 17 April 2013 (1 page)
7 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
7 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
16 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
24 April 2012Director's details changed for Mr Ioan Costin Serban on 5 July 2011 (2 pages)
24 April 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
24 April 2012Director's details changed for Mr Ioan Costin Serban on 5 July 2011 (2 pages)
24 April 2012Director's details changed for Mr Ioan Costin Serban on 5 July 2011 (2 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Registered office address changed from 21 Bowdon Road London E17 8JB England on 29 July 2011 (2 pages)
29 July 2011Registered office address changed from 21 Bowdon Road London E17 8JB England on 29 July 2011 (2 pages)
10 January 2011Director's details changed for Mr Costin Ioan Serban on 17 December 2010 (3 pages)
10 January 2011Director's details changed for Mr Costin Ioan Serban on 17 December 2010 (3 pages)
14 December 2010Incorporation (22 pages)
14 December 2010Incorporation (22 pages)