Company number 01744872
Status Active
Incorporation Date 9 August 1983
Company Type Private Limited Company
Address ATLANTIC HOUSE 3600 PARKWAY, SOLENT BUSINESS PARK, FAREHAM, HAMPSHIRE, PO15 7AN
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Satisfaction of charge 5 in full; Satisfaction of charge 8 in full. The most likely internet sites of SERENITY HOLIDAYS LTD. are www.serenityholidays.co.uk, and www.serenity-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Fareham Rail Station is 2.8 miles; to St Denys Rail Station is 7.1 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Serenity Holidays Ltd is a Private Limited Company.
The company registration number is 01744872. Serenity Holidays Ltd has been working since 09 August 1983.
The present status of the company is Active. The registered address of Serenity Holidays Ltd is Atlantic House 3600 Parkway Solent Business Park Fareham Hampshire Po15 7an. . AYLING, Christopher Peter is a Secretary of the company. AYLING, Christopher Peter is a Director of the company. ROWLES, Christopher John is a Director of the company. WILDE, Sandra Margaret is a Director of the company. WILDE, Stephen Francis is a Director of the company. Secretary LANE, Robert John has been resigned. Secretary WILDE, Stephen Francis has been resigned. Director ATKINSON, Richard Westaway has been resigned. Director LANE, Robert John has been resigned. The company operates in "Tour operator activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stephen Francis Wilde Aca
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sandra Margaret Wilde
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SERENITY HOLIDAYS LTD. Events
25 Jan 2017
Confirmation statement made on 14 January 2017 with updates
24 Jun 2016
Satisfaction of charge 5 in full
24 Jun 2016
Satisfaction of charge 8 in full
24 Jun 2016
Satisfaction of charge 10 in full
23 Jun 2016
Group of companies' accounts made up to 31 October 2015
...
... and 113 more events
30 Jan 1987
Company name changed serenity travel LIMITED\certificate issued on 30/01/87
03 May 1986
Accounts for a small company made up to 31 October 1985
03 May 1986
Return made up to 31/12/85; full list of members
03 May 1986
Registered office changed on 03/05/86 from: 12 ramsay close broxbourne herts EN10 7DR
09 Aug 1983
Certificate of incorporation
24 August 2012
Legal charge
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the east side of rownhams lane north baddesley…
20 March 2012
Deed of variation of a joint deed of charge and reimbursement
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: The Air Travel Trustees (The Chargee)
Description: By way of fixed charge, the monies now or hereafter…
20 March 2012
Account assignment
Delivered: 24 March 2012
Status: Satisfied
on 24 June 2016
Persons entitled: National Westminster Bank PLC
Description: All the rights and interest in the account and all money…
31 March 2011
Joint deed of charge and reimbursement - fixed charge
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: The Air Travel Trustees
Description: By way of first fixed charge the monies credited to the…
30 March 2011
Assignment
Delivered: 6 April 2011
Status: Satisfied
on 24 June 2016
Persons entitled: National Westminster Bank PLC
Description: All present and future rights in the assigned rights under…
14 May 2010
Rent security deposit deed
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Max Office Nominee Limited and Max Office Gp Limited
Description: Interest in the sum of £44,062.50 deposited see image for…
30 March 2009
Legal charge
Delivered: 9 April 2009
Status: Satisfied
on 15 November 2014
Persons entitled: West Register (Investments) Limited
Description: Cutter house, 1560 parkway, solent business park, whiteley…
25 January 2008
Charge of deposit
Delivered: 2 February 2008
Status: Satisfied
on 24 June 2016
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
6 July 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1560 solent village centre the solent business park…
5 July 2004
Assignment of life policy
Delivered: 9 July 2004
Status: Satisfied
on 1 November 2005
Persons entitled: National Westminster Bank PLC
Description: By way of an assignment a scottish equitable international…
19 September 1994
Deed of charge over credit balances
Delivered: 26 September 1994
Status: Satisfied
on 1 November 2005
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…
17 December 1990
Mortgage debenture
Delivered: 28 December 1990
Status: Satisfied
on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…