SERENE FURNISHINGS LIMITED
WEST BROMWICH XTREME INVESTMENTS LIMITED

Hellopages » West Midlands » Sandwell » B70 0TX

Company number 05022007
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address UNIT 1A, THE HILL TOP ESTATE, WEST BROMWICH, WEST MIDLANDS, B70 0TX
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 21 January 2017 with updates; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100,100 . The most likely internet sites of SERENE FURNISHINGS LIMITED are www.serenefurnishings.co.uk, and www.serene-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Serene Furnishings Limited is a Private Limited Company. The company registration number is 05022007. Serene Furnishings Limited has been working since 21 January 2004. The present status of the company is Active. The registered address of Serene Furnishings Limited is Unit 1a The Hill Top Estate West Bromwich West Midlands B70 0tx. . HABIB, Nadirah is a Secretary of the company. HABIB, Nadlrah is a Director of the company. TASAB, Tasleem is a Director of the company. Secretary BASHARAT, Mohammed has been resigned. Secretary HUSSAIN, Khadim has been resigned. Secretary TASAB, Tasleem has been resigned. Director MOHAMMED, Basharat has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
HABIB, Nadirah
Appointed Date: 31 July 2009

Director
HABIB, Nadlrah
Appointed Date: 01 June 2011
47 years old

Director
TASAB, Tasleem
Appointed Date: 12 January 2005
45 years old

Resigned Directors

Secretary
BASHARAT, Mohammed
Resigned: 31 July 2009
Appointed Date: 28 January 2005

Secretary
HUSSAIN, Khadim
Resigned: 27 January 2005
Appointed Date: 12 January 2005

Secretary
TASAB, Tasleem
Resigned: 12 January 2005
Appointed Date: 21 January 2004

Director
MOHAMMED, Basharat
Resigned: 12 January 2005
Appointed Date: 21 January 2004
44 years old

Persons With Significant Control

Mr Tasleem Tasab
Notified on: 21 January 2017
45 years old
Nature of control: Ownership of shares – 75% or more

Mrs Nadirah Habib
Notified on: 21 January 2017
47 years old
Nature of control: Right to appoint and remove directors

SERENE FURNISHINGS LIMITED Events

06 Feb 2017
Full accounts made up to 31 May 2016
24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
22 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100,100

14 Jan 2016
Full accounts made up to 31 May 2015
17 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100,100

...
... and 49 more events
25 Jan 2005
New director appointed
25 Jan 2005
New secretary appointed
18 Jan 2005
Company name changed xtreme investments LIMITED\certificate issued on 18/01/05
08 Feb 2004
Memorandum and Articles of Association
21 Jan 2004
Incorporation

SERENE FURNISHINGS LIMITED Charges

3 June 2013
Charge code 0502 2007 0010
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
3 June 2013
Charge code 0502 2007 0009
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
5 August 2011
Legal assignment
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
26 July 2011
Fixed charge on purchased debts which fail to vest
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
26 July 2011
Floating charge (all assets)
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
12 July 2011
Debenture
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2011
Rent deposit deed
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: L&C Commercial Limited
Description: The sum of £28,000 and any other sum payable see image for…
28 October 2008
Debenture
Delivered: 30 October 2008
Status: Satisfied on 21 September 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 June 2008
Rent deposit deed
Delivered: 5 June 2008
Status: Satisfied on 21 September 2011
Persons entitled: L & C Commercial Limited
Description: £28,000.00 and any other sum see image for full details.
26 March 2008
Debenture
Delivered: 3 April 2008
Status: Satisfied on 14 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…