Founded in 1994, Servecorp Ltd are based in London, it's status is listed as "Administration". We do not know the number of employees at the business. Weedon, Vivian William George Swales, White, Amanda Lesley are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Amanda Lesley | 04 February 2000 | 16 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEEDON, Vivian William George Swales | 24 November 1994 | 04 February 2000 | 1 |
Document Type | Date | |
---|---|---|
AM01 - N/A | 17 July 2020 | |
AD01 - Change of registered office address | 17 July 2020 | |
AD01 - Change of registered office address | 17 July 2020 | |
TM01 - Termination of appointment of director | 07 February 2020 | |
AA - Annual Accounts | 16 January 2020 | |
PARENT_ACC - N/A | 16 January 2020 | |
GUARANTEE2 - N/A | 16 January 2020 | |
AGREEMENT2 - N/A | 16 January 2020 | |
CS01 - N/A | 21 November 2019 | |
AP01 - Appointment of director | 13 November 2019 | |
TM01 - Termination of appointment of director | 07 October 2019 | |
MR04 - N/A | 02 October 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 22 November 2018 | |
AP01 - Appointment of director | 14 August 2018 | |
TM01 - Termination of appointment of director | 14 August 2018 | |
AA - Annual Accounts | 10 April 2018 | |
CS01 - N/A | 22 December 2017 | |
AP01 - Appointment of director | 13 September 2017 | |
AP01 - Appointment of director | 13 September 2017 | |
AP01 - Appointment of director | 13 September 2017 | |
TM01 - Termination of appointment of director | 12 September 2017 | |
TM01 - Termination of appointment of director | 12 September 2017 | |
AA - Annual Accounts | 23 May 2017 | |
AP01 - Appointment of director | 18 January 2017 | |
CS01 - N/A | 28 November 2016 | |
RESOLUTIONS - N/A | 24 November 2016 | |
MR01 - N/A | 14 November 2016 | |
AD01 - Change of registered office address | 24 August 2016 | |
AA01 - Change of accounting reference date | 22 August 2016 | |
AA01 - Change of accounting reference date | 31 March 2016 | |
TM02 - Termination of appointment of secretary | 31 March 2016 | |
AP01 - Appointment of director | 31 March 2016 | |
AP01 - Appointment of director | 31 March 2016 | |
AD01 - Change of registered office address | 30 March 2016 | |
TM01 - Termination of appointment of director | 29 March 2016 | |
TM01 - Termination of appointment of director | 29 March 2016 | |
RP04 - N/A | 10 December 2015 | |
RP04 - N/A | 10 December 2015 | |
AR01 - Annual Return | 23 November 2015 | |
AA - Annual Accounts | 08 September 2015 | |
MR04 - N/A | 08 September 2015 | |
MR04 - N/A | 08 September 2015 | |
MR04 - N/A | 08 September 2015 | |
MR04 - N/A | 08 September 2015 | |
MR04 - N/A | 08 September 2015 | |
MR04 - N/A | 08 September 2015 | |
AR01 - Annual Return | 09 January 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
AA - Annual Accounts | 03 November 2014 | |
RESOLUTIONS - N/A | 17 June 2014 | |
RESOLUTIONS - N/A | 17 June 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 June 2014 | |
RESOLUTIONS - N/A | 16 June 2014 | |
RESOLUTIONS - N/A | 16 June 2014 | |
SH08 - Notice of name or other designation of class of shares | 16 June 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 June 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA - Annual Accounts | 24 September 2013 | |
MR04 - N/A | 06 April 2013 | |
MR04 - N/A | 06 April 2013 | |
MR04 - N/A | 06 April 2013 | |
MR04 - N/A | 06 April 2013 | |
MR04 - N/A | 06 April 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 24 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 November 2011 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 30 November 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AA - Annual Accounts | 15 January 2010 | |
AR01 - Annual Return | 01 December 2009 | |
395 - Particulars of a mortgage or charge | 30 September 2009 | |
395 - Particulars of a mortgage or charge | 07 January 2009 | |
395 - Particulars of a mortgage or charge | 07 January 2009 | |
363a - Annual Return | 26 November 2008 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363s - Annual Return | 28 November 2006 | |
AA - Annual Accounts | 16 November 2006 | |
287 - Change in situation or address of Registered Office | 08 February 2006 | |
395 - Particulars of a mortgage or charge | 24 January 2006 | |
363s - Annual Return | 05 January 2006 | |
395 - Particulars of a mortgage or charge | 09 December 2005 | |
AA - Annual Accounts | 17 August 2005 | |
363s - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 02 December 2003 | |
AA - Annual Accounts | 03 October 2003 | |
363s - Annual Return | 04 December 2002 | |
AA - Annual Accounts | 14 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2002 | |
363s - Annual Return | 20 December 2001 | |
AUD - Auditor's letter of resignation | 10 December 2001 | |
225 - Change of Accounting Reference Date | 23 November 2001 | |
395 - Particulars of a mortgage or charge | 30 March 2001 | |
395 - Particulars of a mortgage or charge | 17 February 2001 | |
AA - Annual Accounts | 09 February 2001 | |
363s - Annual Return | 02 January 2001 | |
AA - Annual Accounts | 24 March 2000 | |
395 - Particulars of a mortgage or charge | 24 February 2000 | |
288b - Notice of resignation of directors or secretaries | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
363s - Annual Return | 17 December 1999 | |
AA - Annual Accounts | 27 July 1999 | |
287 - Change in situation or address of Registered Office | 19 April 1999 | |
363a - Annual Return | 08 December 1998 | |
RESOLUTIONS - N/A | 17 September 1998 | |
RESOLUTIONS - N/A | 17 September 1998 | |
RESOLUTIONS - N/A | 17 September 1998 | |
AA - Annual Accounts | 20 August 1998 | |
287 - Change in situation or address of Registered Office | 05 March 1998 | |
363s - Annual Return | 15 December 1997 | |
AA - Annual Accounts | 13 March 1997 | |
395 - Particulars of a mortgage or charge | 18 February 1997 | |
363s - Annual Return | 28 November 1996 | |
AA - Annual Accounts | 19 February 1996 | |
363s - Annual Return | 04 December 1995 | |
395 - Particulars of a mortgage or charge | 11 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 07 December 1994 | |
RESOLUTIONS - N/A | 07 December 1994 | |
288 - N/A | 07 December 1994 | |
288 - N/A | 07 December 1994 | |
288 - N/A | 07 December 1994 | |
287 - Change in situation or address of Registered Office | 01 December 1994 | |
NEWINC - New incorporation documents | 21 November 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 November 2016 | Outstanding |
N/A |
Legal assignment | 29 September 2009 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 02 January 2009 | Fully Satisfied |
N/A |
Floating charge (all assets) | 02 January 2009 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2006 | Fully Satisfied |
N/A |
Legal mortgage | 07 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 26 March 2001 | Fully Satisfied |
N/A |
Debenture | 15 February 2001 | Fully Satisfied |
N/A |
Debenture | 17 February 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 January 1997 | Fully Satisfied |
N/A |
Debenture | 02 February 1995 | Fully Satisfied |
N/A |