SERENADE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5NQ

Company number 02011617
Status Active
Incorporation Date 18 April 1986
Company Type Private Limited Company
Address FLAT 9 CENTRAL PARK LODGE, 54-58 BOLSOVER STREET, LONDON, ENGLAND, W1W 5NQ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from 138 Stortford Hall Park Bishop's Stortford CM23 5AP England to Flat 9 Central Park Lodge 54-58 Bolsover Street London W1W 5NQ on 29 January 2017; Micro company accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of SERENADE LIMITED are www.serenade.co.uk, and www.serenade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Serenade Limited is a Private Limited Company. The company registration number is 02011617. Serenade Limited has been working since 18 April 1986. The present status of the company is Active. The registered address of Serenade Limited is Flat 9 Central Park Lodge 54 58 Bolsover Street London England W1w 5nq. The company`s financial liabilities are £101.98k. It is £-43.7k against last year. And the total assets are £281.35k, which is £-61.33k against last year. CHADHA, Satinder Pal Singh is a Secretary of the company. CHADHA, Satinderpal Singh is a Director of the company. Secretary CONLON, Patricia has been resigned. Secretary SUMRAY, Vernon has been resigned. Director CONLON, Patricia has been resigned. Director SUMRAY, Vernon Ian has been resigned. The company operates in "Wholesale of clothing and footwear".


serenade Key Finiance

LIABILITIES £101.98k
-31%
CASH n/a
TOTAL ASSETS £281.35k
-18%
All Financial Figures

Current Directors

Secretary
CHADHA, Satinder Pal Singh
Appointed Date: 01 January 2015

Director

Resigned Directors

Secretary
CONLON, Patricia
Resigned: 05 January 1998

Secretary
SUMRAY, Vernon
Resigned: 07 January 2015
Appointed Date: 05 January 1998

Director
CONLON, Patricia
Resigned: 07 January 2015
78 years old

Director
SUMRAY, Vernon Ian
Resigned: 07 January 2015
87 years old

Persons With Significant Control

Mr Satinder Chadha
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

SERENADE LIMITED Events

29 Jan 2017
Registered office address changed from 138 Stortford Hall Park Bishop's Stortford CM23 5AP England to Flat 9 Central Park Lodge 54-58 Bolsover Street London W1W 5NQ on 29 January 2017
28 Dec 2016
Micro company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
07 Dec 2016
Registered office address changed from Unit 2.06 United House North Road London N7 9DP to 138 Stortford Hall Park Bishop's Stortford CM23 5AP on 7 December 2016
27 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 79 more events
01 Jul 1986
Company name changed octatone LIMITED\certificate issued on 01/07/86
25 Jun 1986
Director resigned;new director appointed

24 Jun 1986
Secretary resigned;new secretary appointed

24 Jun 1986
Registered office changed on 24/06/86 from: 124-128 city road london EC1V 2NJ

18 Apr 1986
Incorporation

SERENADE LIMITED Charges

15 April 2004
Fixed and floating charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
25 November 1991
Debenture
Delivered: 6 December 1991
Status: Satisfied on 20 May 1992
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
26 July 1990
Legal charge
Delivered: 8 August 1990
Status: Satisfied on 20 May 1992
Persons entitled: Barclays Bank PLC
Description: Unit 5, aberdeen works, 20/24 highbury corner, london N5.