About

Registered Number: 03734746
Date of Incorporation: 17/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 20 Wadsworth Business Centre, 21 Wadsworth Road Perivale, Greenford, Middlesex, UB6 7LQ

 

Seriatim Ltd was setup in 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Saunders, David, Nelson, George, Pullen, Robert, Saunders, Jacqui in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, David 17 March 1999 - 1
NELSON, George 01 July 2000 30 May 2003 1
PULLEN, Robert 01 June 2000 21 December 2007 1
SAUNDERS, Jacqui 17 March 1999 15 August 2001 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 05 December 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 13 March 2019
CS01 - N/A 02 March 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 07 May 2013
AD01 - Change of registered office address 24 April 2013
AA01 - Change of accounting reference date 20 December 2012
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 27 November 2008
RESOLUTIONS - N/A 08 October 2008
169 - Return by a company purchasing its own shares 08 October 2008
363a - Annual Return 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
287 - Change in situation or address of Registered Office 04 April 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
AA - Annual Accounts 28 November 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 24 March 2004
169 - Return by a company purchasing its own shares 01 August 2003
RESOLUTIONS - N/A 03 July 2003
RESOLUTIONS - N/A 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 13 March 2003
395 - Particulars of a mortgage or charge 20 November 2002
AA - Annual Accounts 16 August 2002
287 - Change in situation or address of Registered Office 22 July 2002
363s - Annual Return 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 09 April 2001
395 - Particulars of a mortgage or charge 25 August 2000
AA - Annual Accounts 01 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
363a - Annual Return 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
287 - Change in situation or address of Registered Office 24 May 2000
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 November 2002 Outstanding

N/A

Mortgage debenture 18 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.