Company NameSerlda Limited
Company StatusActive
Company Number00287220
CategoryPrivate Limited Company
Incorporation Date21 April 1934(90 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Victor Edward Brilliant
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(57 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Secretary NameMr Victor Edward Brilliant
NationalityBritish
StatusCurrent
Appointed25 July 1991(57 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr David Michael Brilliant
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2005(71 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMrs Juliet Sacha Natali
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2005(71 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Daniel Ewan Brilliant
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2005(71 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Simon Howard Brilliant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2005(71 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMrs Jacqueline Simone Brilliant
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2010(76 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMrs Natasha Caroline Rosen
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2013(79 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr James Oliver Brilliant
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2017(82 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Lionel Brilliant
Date of BirthJune 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(57 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 August 1995)
RoleCompany Director
Correspondence Address21 Cranmer Court
London
N3 3HG
Director NameStanley Brilliant
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(57 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressFlat 35 Farthing Court
37 Langstone Way
London
NW7 1GQ
Director NameMrs Ruth Sonia Brilliant
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2010(76 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House
Red Lion Street
London
WC1R 4GB

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

19.1k at £1Clarendon Investments LTD
99.99%
Ordinary
1 at £1Clarendon Investments LTD & Victor Edward Brilliant
0.01%
Ordinary

Financials

Year2014
Turnover£105,296
Net Worth£4,564,066
Cash£1,329,109
Current Liabilities£262,424

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

12 March 2008Delivered on: 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 March 2008Delivered on: 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bp petrol station and adjoining site elstree way borehamwood t/n HD318612 hertfordshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 March 1956Delivered on: 9 April 1956
Satisfied on: 14 December 2004
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Various properties in blythe street, bethnal green for details of which see doc 54.
Fully Satisfied
15 December 1939Delivered on: 22 December 1939
Satisfied on: 14 December 2004
Persons entitled: Westminster Bank LTD

Classification: Instrument of charge under L.R. act 1925
Secured details: All moneys due etc.
Particulars: Freehold: 6 & 8, sydner rd, stoke newington, hackney, middx.
Fully Satisfied
20 December 1935Delivered on: 6 January 1936
Satisfied on: 14 December 2004
Persons entitled: Westminster Bank LTD

Classification: Charge under lr. Act 1925
Secured details: All moneys etc.
Particulars: 2 to 84 (even) blythe st. Bethnal green, london.
Fully Satisfied
20 December 1935Delivered on: 6 January 1936
Satisfied on: 14 December 2004
Persons entitled: Westminster Bank LTD

Classification: Charge under L.r act 1925
Secured details: All moneys etc.
Particulars: 14 to 24 (even nos) fortescue avenue, hackney, london.
Fully Satisfied
20 December 1935Delivered on: 6 January 1936
Satisfied on: 14 December 2004
Persons entitled: Westminster Bank LTD

Classification: Charge under lr act 1925
Secured details: All moneys etc.
Particulars: 6 & 8, sydner rd, stoke newington, london.
Fully Satisfied
20 December 1935Delivered on: 6 January 1936
Satisfied on: 14 December 2004
Persons entitled: Westminster Bank LTD

Classification: Charge under lr act 1925
Secured details: All moneys etc.
Particulars: 53 winston rd, stoke newington, london.
Fully Satisfied

Filing History

5 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
31 August 2021Registered office address changed from C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England to The Exchange 5 Bank Street Bury BL9 0DN on 31 August 2021 (1 page)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
2 March 2020Director's details changed for Mr James Oliver Brilliant on 1 March 2020 (2 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 October 2019Cessation of David Michael Brilliant as a person with significant control on 25 February 2017 (1 page)
31 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 July 2018Notification of David Michael Brilliant as a person with significant control on 25 February 2017 (2 pages)
27 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Director's details changed for Mrs Natasha Caroline Rosen on 10 March 2016 (2 pages)
2 August 2017Director's details changed for Mr Daniel Ewan Brilliant on 1 August 2015 (2 pages)
2 August 2017Director's details changed for Mrs Natasha Caroline Rosen on 10 March 2016 (2 pages)
2 August 2017Director's details changed for Mr Daniel Ewan Brilliant on 1 August 2015 (2 pages)
2 August 2017Director's details changed for Mr Simon Howard Brilliant on 1 May 2017 (2 pages)
2 August 2017Director's details changed for Mr Simon Howard Brilliant on 1 May 2017 (2 pages)
25 February 2017Appointment of Mr James Oliver Brilliant as a director on 25 February 2017 (2 pages)
25 February 2017Appointment of Mr James Oliver Brilliant as a director on 25 February 2017 (2 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 February 2016Termination of appointment of Ruth Sonia Brilliant as a director on 19 November 2015 (1 page)
1 February 2016Termination of appointment of Ruth Sonia Brilliant as a director on 19 November 2015 (1 page)
1 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 1 February 2016 (1 page)
26 October 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 19,100
(7 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 19,100
(7 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
26 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 19,100
(7 pages)
26 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 19,100
(7 pages)
26 July 2014Director's details changed for Mrs Jacqueline Simone Brilliant on 25 July 2014 (2 pages)
26 July 2014Director's details changed for Mrs Jacqueline Simone Brilliant on 25 July 2014 (2 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(8 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(8 pages)
6 August 2013Appointment of Mrs Natasha Caroline Rosen as a director (2 pages)
6 August 2013Appointment of Mrs Natasha Caroline Rosen as a director (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
1 August 2012Register inspection address has been changed from C/O Victor Brilliant Po Box 48537 25 Manor Hall Avenue Hendon London NW4 1XP (1 page)
1 August 2012Register inspection address has been changed from C/O Victor Brilliant Po Box 48537 25 Manor Hall Avenue Hendon London NW4 1XP (1 page)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
30 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
30 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
8 December 2010Full accounts made up to 31 March 2010 (13 pages)
8 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 November 2010Appointment of Mrs Ruth Sonia Brilliant as a director (2 pages)
22 November 2010Appointment of Mrs Jacqueline Simone Brilliant as a director (2 pages)
22 November 2010Appointment of Mrs Jacqueline Simone Brilliant as a director (2 pages)
22 November 2010Appointment of Mrs Ruth Sonia Brilliant as a director (2 pages)
29 July 2010Secretary's details changed for Victor Edward Brilliant on 1 April 2010 (1 page)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Director's details changed for David Michael Brilliant on 1 April 2010 (2 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Director's details changed for Mr Victor Edward Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Simon Howard Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Ms Juliet Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Daniel Ewan Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Mr Victor Edward Brilliant on 1 April 2010 (2 pages)
29 July 2010Secretary's details changed for Victor Edward Brilliant on 1 April 2010 (1 page)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Director's details changed for Simon Howard Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for David Michael Brilliant on 1 April 2010 (2 pages)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Director's details changed for Simon Howard Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Daniel Ewan Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Ms Juliet Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Daniel Ewan Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Ms Juliet Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for David Michael Brilliant on 1 April 2010 (2 pages)
29 July 2010Secretary's details changed for Victor Edward Brilliant on 1 April 2010 (1 page)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Mr Victor Edward Brilliant on 1 April 2010 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
28 July 2009Return made up to 25/07/09; full list of members (5 pages)
28 July 2009Return made up to 25/07/09; full list of members (5 pages)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
25 July 2008Return made up to 25/07/08; full list of members (5 pages)
25 July 2008Return made up to 25/07/08; full list of members (5 pages)
8 April 2008Appointment terminated director stanley brilliant (1 page)
8 April 2008Appointment terminated director stanley brilliant (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 January 2008Full accounts made up to 31 March 2007 (13 pages)
29 January 2008Full accounts made up to 31 March 2007 (13 pages)
30 July 2007Return made up to 25/07/07; full list of members (3 pages)
30 July 2007Return made up to 25/07/07; full list of members (3 pages)
23 January 2007Full accounts made up to 31 March 2006 (14 pages)
23 January 2007Full accounts made up to 31 March 2006 (14 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
28 July 2006Return made up to 25/07/06; full list of members (3 pages)
28 July 2006Return made up to 25/07/06; full list of members (3 pages)
24 January 2006Full accounts made up to 31 March 2005 (12 pages)
24 January 2006Full accounts made up to 31 March 2005 (12 pages)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
30 August 2005Return made up to 25/07/05; full list of members (3 pages)
30 August 2005Return made up to 25/07/05; full list of members (3 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2004Return made up to 25/07/04; full list of members (7 pages)
30 July 2004Return made up to 25/07/04; full list of members (7 pages)
17 September 2003Full accounts made up to 31 March 2003 (12 pages)
17 September 2003Full accounts made up to 31 March 2003 (12 pages)
31 July 2003Return made up to 25/07/03; full list of members (7 pages)
31 July 2003Return made up to 25/07/03; full list of members (7 pages)
27 January 2003Full accounts made up to 31 March 2002 (11 pages)
27 January 2003Full accounts made up to 31 March 2002 (11 pages)
21 July 2002Return made up to 25/07/02; full list of members (7 pages)
21 July 2002Return made up to 25/07/02; full list of members (7 pages)
10 January 2002Full accounts made up to 31 March 2001 (11 pages)
10 January 2002Full accounts made up to 31 March 2001 (11 pages)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page)
2 August 2001Return made up to 25/07/01; full list of members (6 pages)
2 August 2001Return made up to 25/07/01; full list of members (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (11 pages)
13 November 2000Full accounts made up to 31 March 2000 (11 pages)
3 August 2000Return made up to 25/07/00; full list of members (6 pages)
3 August 2000Return made up to 25/07/00; full list of members (6 pages)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
29 July 1999Return made up to 25/07/99; no change of members (4 pages)
29 July 1999Return made up to 25/07/99; no change of members (4 pages)
23 October 1998Full accounts made up to 31 March 1998 (12 pages)
23 October 1998Full accounts made up to 31 March 1998 (12 pages)
10 August 1998Return made up to 25/07/98; full list of members (6 pages)
10 August 1998Return made up to 25/07/98; full list of members (6 pages)
22 September 1997Full accounts made up to 31 March 1997 (14 pages)
22 September 1997Full accounts made up to 31 March 1997 (14 pages)
11 August 1997Return made up to 25/07/97; no change of members (4 pages)
11 August 1997Return made up to 25/07/97; no change of members (4 pages)
16 October 1996Full accounts made up to 31 March 1996 (15 pages)
16 October 1996Full accounts made up to 31 March 1996 (15 pages)
20 August 1996Return made up to 25/07/96; no change of members (4 pages)
20 August 1996Return made up to 25/07/96; no change of members (4 pages)
20 September 1995Full accounts made up to 31 March 1995 (15 pages)
20 September 1995Full accounts made up to 31 March 1995 (15 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
26 July 1995Return made up to 25/07/95; full list of members (6 pages)
26 July 1995Return made up to 25/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
21 April 1934Certificate of incorporation (1 page)
21 April 1934Certificate of incorporation (1 page)