UKBizDB.co.uk

SERENDIPITY HERTFORD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Serendipity Hertford Ltd. The company was founded 4 years ago and was given the registration number 12342456. The firm's registered office is in WARE. You can find them at 72b The Maltings Roydon Road, Stanstead Abbotts, Ware, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:SERENDIPITY HERTFORD LTD
Company Number:12342456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:72b The Maltings Roydon Road, Stanstead Abbotts, Ware, England, SG12 8HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Roydon Road, Stanstead Abbotts, Ware, England, SG12 8EZ

Director30 August 2022Active
72b The Maltings, Roydon Road, Stanstead Abbotts, Ware, England, SG12 8HG

Director02 December 2019Active
72b The Maltings, Roydon Road, Stanstead Abbotts, Ware, England, SG12 8HG

Director21 February 2022Active
72b The Maltings, Roydon Road, Stanstead Abbotts, Ware, England, SG12 8HG

Director28 February 2020Active

People with Significant Control

Mrs Helen Ann Duffield
Notified on:30 August 2022
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:12, Roydon Road, Ware, England, SG12 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Carla Jane Duffield
Notified on:13 October 2021
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:72b The Maltings, Roydon Road, Ware, England, SG12 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control as firm
Mrs Helen Ann Duffield
Notified on:30 April 2021
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:72b The Maltings, Roydon Road, Ware, England, SG12 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Carla Jane Duffield
Notified on:02 December 2019
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:72b The Maltings, Roydon Road, Ware, England, SG12 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-30Dissolution

Dissolution application strike off company.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Address

Change registered office address company with date old address new address.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2019-12-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.