About

Registered Number: 03480845
Date of Incorporation: 15/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 20 Greenhill Park Greenhill Park, New Barnet, Barnet, EN5 1HP,

 

Servas Developments Ltd was founded on 15 December 1997 and are based in Barnet, it's status in the Companies House registry is set to "Active". There is one director listed for Servas Developments Ltd at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SERVAS, Elizabeth 15 December 1997 29 March 2001 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 27 March 2018
AD01 - Change of registered office address 08 August 2017
AD01 - Change of registered office address 14 July 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 21 May 2013
AR01 - Annual Return 08 April 2013
AR01 - Annual Return 02 January 2013
AA01 - Change of accounting reference date 28 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AUD - Auditor's letter of resignation 15 October 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 11 February 2004
AUD - Auditor's letter of resignation 25 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 23 August 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 27 March 2000
395 - Particulars of a mortgage or charge 19 January 2000
363s - Annual Return 18 January 2000
287 - Change in situation or address of Registered Office 30 June 1999
AA - Annual Accounts 30 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
363s - Annual Return 02 February 1999
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
NEWINC - New incorporation documents 15 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.