About

Registered Number: 03999419
Date of Incorporation: 23/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Seraph Court, 5 Moreland Street, London, EC1V 8BE

 

Seraph Court Ltd was registered on 23 May 2000 and has its registered office in London, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Gell, Concepcion, Marshall, James Cameron, Fausboll, Lisa, Luk, Lai Chu, Yun, Oliver at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, James Cameron 26 May 2000 - 1
FAUSBOLL, Lisa 25 May 2000 07 September 2007 1
LUK, Lai Chu 25 May 2000 01 September 2011 1
YUN, Oliver 25 May 2000 07 June 2014 1
Secretary Name Appointed Resigned Total Appointments
GELL, Concepcion 16 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 26 May 2017
MR01 - N/A 09 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 21 June 2015
CH01 - Change of particulars for director 21 June 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AP03 - Appointment of secretary 17 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
AA01 - Change of accounting reference date 09 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 07 June 2013
AD04 - Change of location of company records to the registered office 07 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 11 February 2012
AP01 - Appointment of director 18 December 2011
TM01 - Termination of appointment of director 06 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 07 August 2000
MEM/ARTS - N/A 31 July 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
NEWINC - New incorporation documents 23 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.