SERLDA LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4BE
Company number 00287220
Status Active
Incorporation Date 21 April 1934
Company Type Private Limited Company
Address SAFFERY CHAMPNESS, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of Mr James Oliver Brilliant as a director on 25 February 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of SERLDA LIMITED are www.serlda.co.uk, and www.serlda.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Serlda Limited is a Private Limited Company. The company registration number is 00287220. Serlda Limited has been working since 21 April 1934. The present status of the company is Active. The registered address of Serlda Limited is Saffery Champness 71 Queen Victoria Street London England Ec4v 4be. . BRILLIANT, Victor Edward is a Secretary of the company. BRILLIANT, Daniel Ewan is a Director of the company. BRILLIANT, David Michael is a Director of the company. BRILLIANT, Jacqueline Simone is a Director of the company. BRILLIANT, James Oliver is a Director of the company. BRILLIANT, Simon Howard is a Director of the company. BRILLIANT, Victor Edward is a Director of the company. NATALI, Juliet Sacha is a Director of the company. ROSEN, Natasha Caroline is a Director of the company. Director BRILLIANT, Lionel has been resigned. Director BRILLIANT, Ruth Sonia has been resigned. Director BRILLIANT, Stanley has been resigned. The company operates in "Development of building projects".


Current Directors


Director
BRILLIANT, Daniel Ewan
Appointed Date: 28 December 2005
54 years old

Director
BRILLIANT, David Michael
Appointed Date: 28 December 2005
70 years old

Director
BRILLIANT, Jacqueline Simone
Appointed Date: 21 November 2010
81 years old

Director
BRILLIANT, James Oliver
Appointed Date: 25 February 2017
34 years old

Director
BRILLIANT, Simon Howard
Appointed Date: 28 December 2005
74 years old

Director

Director
NATALI, Juliet Sacha
Appointed Date: 28 December 2005
55 years old

Director
ROSEN, Natasha Caroline
Appointed Date: 14 July 2013
39 years old

Resigned Directors

Director
BRILLIANT, Lionel
Resigned: 01 August 1995
123 years old

Director
BRILLIANT, Ruth Sonia
Resigned: 19 November 2015
Appointed Date: 21 November 2010
103 years old

Director
BRILLIANT, Stanley
Resigned: 27 March 2008
105 years old

Persons With Significant Control

Clarendon Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERLDA LIMITED Events

25 Feb 2017
Appointment of Mr James Oliver Brilliant as a director on 25 February 2017
24 Nov 2016
Total exemption full accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 25 July 2016 with updates
01 Feb 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 1 February 2016
01 Feb 2016
Termination of appointment of Ruth Sonia Brilliant as a director on 19 November 2015
...
... and 88 more events
07 Feb 1988
Registered office changed on 07/02/88 from: st. Martins house 16 st martins le grand london EC1

10 Mar 1987
Group of companies' accounts made up to 31 March 1986

10 Mar 1987
Return made up to 10/09/86; full list of members

24 Apr 1986
Full accounts made up to 31 March 1985

21 Apr 1934
Certificate of incorporation

SERLDA LIMITED Charges

12 March 2008
Debenture
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2008
Mortgage
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bp petrol station and adjoining site elstree way…
22 March 1956
Charge
Delivered: 9 April 1956
Status: Satisfied on 14 December 2004
Persons entitled: Westminster Bank LTD
Description: Various properties in blythe street, bethnal green for…
15 December 1939
Instrument of charge under L.R. act 1925
Delivered: 22 December 1939
Status: Satisfied on 14 December 2004
Persons entitled: Westminster Bank LTD
Description: Freehold: 6 & 8, sydner rd, stoke newington, hackney, middx.
20 December 1935
Charge under lr. Act 1925
Delivered: 6 January 1936
Status: Satisfied on 14 December 2004
Persons entitled: Westminster Bank LTD
Description: 2 to 84 (even) blythe st. Bethnal green, london.
20 December 1935
Charge under L.r act 1925
Delivered: 6 January 1936
Status: Satisfied on 14 December 2004
Persons entitled: Westminster Bank LTD
Description: 14 to 24 (even nos) fortescue avenue, hackney, london.
20 December 1935
Charge under lr act 1925
Delivered: 6 January 1936
Status: Satisfied on 14 December 2004
Persons entitled: Westminster Bank LTD
Description: 6 & 8, sydner rd, stoke newington, london.
20 December 1935
Charge under lr act 1925
Delivered: 6 January 1936
Status: Satisfied on 14 December 2004
Persons entitled: Westminster Bank LTD
Description: 53 winston rd, stoke newington, london.