Company NameThe Serendipity Foundation Limited
DirectorsRaj Kumar Sehgal and Varsha Sehgal
Company StatusActive
Company Number09215408
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 2014(9 years, 7 months ago)
Previous NameSHRI Gopal Gau Dham (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raj Kumar Sehgal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Union Property Services Ltd Cobalt 3.1, Silver
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Varsha Sehgal
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Union Property Services Ltd Cobalt 3.1, Silver
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Promila Sehgal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameMr Anil Kumar Vedhara
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Westacre Gardens
Fenham
Newcastle Upon Tyne
NE5 2EQ
Director NameMr Ashok Kumar Vedhara
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Jesmond Park West
Newcastle Upon Tyne
NE7 7BY
Director NameYah Paul Vedhara
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Main Road Woolsington
Newcastle Upon Tyne
NE13 8BL

Location

Registered AddressC/O Union Property Services Ltd Cobalt 3.1, Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Filing History

11 October 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
29 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
17 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
5 February 2021Termination of appointment of Yah Paul Vedhara as a director on 5 February 2021 (1 page)
29 January 2021Termination of appointment of Promila Sehgal as a director on 29 January 2021 (1 page)
29 January 2021Appointment of Mrs Varsha Sehgal as a director on 29 January 2021 (2 pages)
29 January 2021Termination of appointment of Anil Kumar Vedhara as a director on 29 January 2021 (1 page)
29 January 2021Appointment of Mr Raj Kumar Sehgal as a director on 29 January 2021 (2 pages)
29 January 2021Notification of Varsha Sehgal as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Termination of appointment of Ashok Kumar Vedhara as a director on 29 January 2021 (1 page)
29 January 2021Cessation of Promila Sehgal as a person with significant control on 29 January 2021 (1 page)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
31 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-09
(2 pages)
18 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-09
(1 page)
18 December 2019Change of name notice (2 pages)
27 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
26 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
30 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
21 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 October 2015Annual return made up to 12 September 2015 no member list (5 pages)
21 October 2015Annual return made up to 12 September 2015 no member list (5 pages)