Company NameSerenity Bridal And Beauty Limited
DirectorKate Paul
Company StatusActive
Company Number04654950
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Previous NameSerenity Bridal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Kate Paul
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(15 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Westgate Road
Newcastle-Upon-Tyne
NE1 1SG
Director NameAdrian Shrubb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address38 Mowbray Road
Christchurch
Sunderland
SR2 8EW
Director NameAnn Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Gainsborough Crescent
Shiney Row
Sunderland
Tyne & Wear
DH4 7LX
Secretary NameAdrian Shrubb
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address38 Mowbray Road
Christchurch
Sunderland
SR2 8EW
Director NameMr Stephen John Paul
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 August 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address15 Embleton Drive
Deneside
Chester Le Street
Co Durham
DH2 3JS
Director NameMr Shaun Joyce
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SG
Director NameMr Stephen Paul
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 2019)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address73a Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteserenitybridalandbeauty.co.uk

Location

Registered Address73a Westgate Road
Newcastle-Upon-Tyne
NE1 1SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1000 at £1Mr Shaun Joyce
100.00%
Ordinary

Financials

Year2014
Net Worth£31,677
Cash£218
Current Liabilities£1,458

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

10 October 2023Unaudited abridged accounts made up to 31 May 2023 (8 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
6 December 2022Unaudited abridged accounts made up to 31 May 2022 (7 pages)
26 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
22 October 2021Unaudited abridged accounts made up to 31 May 2021 (7 pages)
14 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
17 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 May 2019 (4 pages)
25 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
17 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
4 March 2019Micro company accounts made up to 31 May 2018 (4 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
5 February 2019Cessation of Stephen John Paul as a person with significant control on 29 January 2019 (1 page)
5 February 2019Appointment of Mrs Kate Paul as a director on 29 January 2019 (2 pages)
5 February 2019Notification of Kate Paul as a person with significant control on 29 January 2019 (2 pages)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
5 February 2019Termination of appointment of Stephen Paul as a director on 29 January 2019 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
20 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
15 June 2017Previous accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
15 June 2017Previous accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
3 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(3 pages)
3 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(3 pages)
2 July 2015Termination of appointment of Shaun Joyce as a director on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Shaun Joyce as a director on 1 June 2015 (1 page)
2 July 2015Appointment of Mr Stephen Paul as a director on 1 June 2015 (2 pages)
2 July 2015Termination of appointment of Shaun Joyce as a director on 1 June 2015 (1 page)
2 July 2015Appointment of Mr Stephen Paul as a director on 1 June 2015 (2 pages)
2 July 2015Appointment of Mr Stephen Paul as a director on 1 June 2015 (2 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
16 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
16 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1,000
(3 pages)
2 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1,000
(3 pages)
2 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1,000
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Shaun Joyce on 3 February 2010 (2 pages)
15 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Shaun Joyce on 3 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Shaun Joyce on 3 February 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 April 2009Return made up to 03/02/09; full list of members (3 pages)
6 April 2009Return made up to 03/02/09; full list of members (3 pages)
3 April 2009Director appointed mr shaun joyce (1 page)
3 April 2009Appointment terminated director stephen paul (1 page)
3 April 2009Director appointed mr shaun joyce (1 page)
3 April 2009Appointment terminated director stephen paul (1 page)
2 February 2009Return made up to 03/02/08; full list of members (4 pages)
2 February 2009Director appointed mr stephen paul (1 page)
2 February 2009Appointment terminated director ann smith (1 page)
2 February 2009Director appointed mr stephen paul (1 page)
2 February 2009Return made up to 03/02/08; full list of members (4 pages)
2 February 2009Appointment terminated director ann smith (1 page)
22 September 2008Appointment terminated director adrian shrubb (1 page)
22 September 2008Appointment terminated secretary adrian shrubb (1 page)
22 September 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
22 September 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
22 September 2008Appointment terminated director adrian shrubb (1 page)
22 September 2008Appointment terminated secretary adrian shrubb (1 page)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 February 2007Return made up to 03/02/07; full list of members (7 pages)
27 February 2007Return made up to 03/02/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 February 2006Return made up to 03/02/06; full list of members (7 pages)
13 February 2006Return made up to 03/02/06; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 January 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
21 May 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
2 March 2004Return made up to 03/02/04; full list of members (7 pages)
2 March 2004Return made up to 03/02/04; full list of members (7 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
3 February 2003Incorporation (16 pages)
3 February 2003Incorporation (16 pages)