Company NameSerenade Windows By Design Limited
DirectorsJohn William Heley and Peter Henry Thorrington
Company StatusLiquidation
Company Number03160853
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Previous NameRhinetree Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr John William Heley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(7 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address1 Jeremiah Close
Barton Le Clay
Bedfordshire
MK45 4PG
Secretary NameMr John William Heley
NationalityBritish
StatusCurrent
Appointed09 January 1997(10 months, 3 weeks after company formation)
Appointment Duration27 years, 3 months
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address1 Jeremiah Close
Barton Le Clay
Bedfordshire
MK45 4PG
Director NameMr Peter Henry Thorrington
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(11 years after company formation)
Appointment Duration17 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Sampshill Road
Westoning
Bedfordshire
MK45 5LF
Director NameMr Michael Peter Turner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(2 weeks, 1 day after company formation)
Appointment Duration14 years, 7 months (resigned 30 September 2010)
RoleDouble Glazing
Country of ResidenceUnited Kingdom
Correspondence Address23 Catesby Green
Luton
Bedfordshire
LU3 4DP
Secretary NameLynn Jean Turner
NationalityBritish
StatusResigned
Appointed05 March 1996(2 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 1997)
RoleSecretary
Correspondence Address23 Catesby Green
Luton
LU3 4DP
Director NamePeter Thorrington
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(9 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 1997)
RoleGlazier
Correspondence Address207 Old Bedford Road
Luton
Bedfordshire
LU2 7EH
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiteserenade-windows.com
Telephone01582 415529
Telephone regionLuton

Location

Registered AddressC/O Jt Maxwell
169 Union Street
Oldham
Lancashire
OL1 1TD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£218,629
Cash£209
Current Liabilities£149,428

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

6 April 2001Delivered on: 24 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10, hitchin road industrial estate, oxen road, luton, bedfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 January 1997Delivered on: 14 January 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding

Filing History

12 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5
(6 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5
(6 pages)
25 September 2015Registered office address changed from 59 Union Street Dunstable Bedfordshire LU3 1EX to 10 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 59 Union Street Dunstable Bedfordshire LU3 1EX to 10 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 25 September 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
(6 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5
(6 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5
(6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 February 2011Termination of appointment of Michael Turner as a director (1 page)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
22 February 2011Termination of appointment of Michael Turner as a director (1 page)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Michael Peter Turner on 17 February 2010 (2 pages)
18 February 2010Director's details changed for John William Heley on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Peter Turner on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Peter Henry Thorrington on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Peter Henry Thorrington on 18 February 2010 (2 pages)
18 February 2010Director's details changed for John William Heley on 18 February 2010 (2 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 February 2009Return made up to 19/02/09; full list of members (5 pages)
20 February 2009Return made up to 19/02/09; full list of members (5 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 April 2008Return made up to 19/02/08; no change of members (7 pages)
9 April 2008Return made up to 19/02/08; no change of members (7 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
11 March 2007Return made up to 19/02/07; full list of members (9 pages)
11 March 2007Return made up to 19/02/07; full list of members (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 February 2006Return made up to 19/02/06; full list of members (9 pages)
23 February 2006Return made up to 19/02/06; full list of members (9 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
16 February 2005Return made up to 19/02/05; full list of members (9 pages)
16 February 2005Return made up to 19/02/05; full list of members (9 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
13 February 2004Return made up to 19/02/04; full list of members (8 pages)
13 February 2004Return made up to 19/02/04; full list of members (8 pages)
8 January 2004Ad 01/02/03--------- £ si 1@1 (2 pages)
8 January 2004Full accounts made up to 31 March 2003 (14 pages)
8 January 2004Ad 01/02/03--------- £ si 1@1 (2 pages)
8 January 2004Full accounts made up to 31 March 2003 (14 pages)
24 February 2003Return made up to 19/02/03; full list of members (7 pages)
24 February 2003Return made up to 19/02/03; full list of members (7 pages)
10 August 2002Ad 10/02/02--------- £ si 3@1 (2 pages)
10 August 2002Ad 10/02/02--------- £ si 3@1 (2 pages)
9 August 2002Full accounts made up to 31 March 2002 (13 pages)
9 August 2002Full accounts made up to 31 March 2002 (13 pages)
15 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2001Full accounts made up to 31 March 2001 (12 pages)
7 November 2001Full accounts made up to 31 March 2001 (12 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
21 February 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2000Full accounts made up to 31 March 2000 (12 pages)
14 August 2000Full accounts made up to 31 March 2000 (12 pages)
7 March 2000Return made up to 19/02/00; full list of members (6 pages)
7 March 2000Return made up to 19/02/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
14 March 1999Return made up to 19/02/99; no change of members (4 pages)
14 March 1999Return made up to 19/02/99; no change of members (4 pages)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
23 November 1998Ad 31/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 November 1998Ad 31/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 February 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1997Full accounts made up to 31 March 1997 (12 pages)
18 December 1997Full accounts made up to 31 March 1997 (12 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
19 February 1997Return made up to 19/02/97; full list of members (6 pages)
19 February 1997Return made up to 19/02/97; full list of members (6 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Secretary resigned (1 page)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 September 1996Registered office changed on 10/09/96 from: 23 catesby green barton hills luton bedfordshire LU3 4DP (1 page)
10 September 1996Accounting reference date notified as 31/03 (1 page)
10 September 1996Accounting reference date notified as 31/03 (1 page)
10 September 1996Registered office changed on 10/09/96 from: 23 catesby green barton hills luton bedfordshire LU3 4DP (1 page)
27 March 1996New secretary appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
19 March 1996Registered office changed on 19/03/96 from: po box 55 7 spa road london SE16 3QQ (1 page)
19 March 1996Registered office changed on 19/03/96 from: po box 55 7 spa road london SE16 3QQ (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Secretary resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Secretary resigned (1 page)
11 March 1996Company name changed rhinetree LIMITED\certificate issued on 12/03/96 (2 pages)
11 March 1996Company name changed rhinetree LIMITED\certificate issued on 12/03/96 (2 pages)
19 February 1996Incorporation (15 pages)
19 February 1996Incorporation (15 pages)