Company NameSenior Executive & Trustees Company Limited
DirectorShahriar Roozpeikar
Company StatusActive
Company Number01965125
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 5 months ago)
Previous NameBuglepace Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Shahriar Roozpeikar
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hollycroft Avenue
Hampstead
London
NW3 7QL
Secretary NameDudley Richard Owen-Thomas
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address1 Green Street
London
W1K 6RG

Contact

Websitenaturallythinking.com
Telephone020 86896489
Telephone regionLondon

Location

Registered Address10 Hollycroft Avenue
London
NW3 7QL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Janis Roozpeikar
50.00%
Ordinary
5 at £1Mr Shahriar Roozpeikar
50.00%
Ordinary

Financials

Year2014
Net Worth-£99,933
Cash£26,932
Current Liabilities£129,225

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 April 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
15 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
1 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(3 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
(3 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(3 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(3 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
29 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
18 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Shahriar Roozpeikar on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Shahriar Roozpeikar on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 16/01/09; full list of members (3 pages)
12 May 2009Return made up to 16/01/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 December 2008Appointment terminated secretary dudley owen-thomas (1 page)
4 December 2008Appointment terminated secretary dudley owen-thomas (1 page)
16 April 2008Return made up to 16/01/08; full list of members (6 pages)
16 April 2008Return made up to 16/01/08; full list of members (6 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
24 January 2007Return made up to 16/01/07; full list of members (6 pages)
24 January 2007Return made up to 16/01/07; full list of members (6 pages)
3 January 2007Full accounts made up to 31 March 2006 (7 pages)
3 January 2007Full accounts made up to 31 March 2006 (7 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Return made up to 16/01/06; full list of members (6 pages)
1 February 2006Return made up to 16/01/06; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 January 2005Return made up to 16/01/05; full list of members (6 pages)
5 January 2005Return made up to 16/01/05; full list of members (6 pages)
7 February 2004Return made up to 16/01/04; full list of members (6 pages)
7 February 2004Return made up to 16/01/04; full list of members (6 pages)
6 February 2004Amended full accounts made up to 31 March 2003 (10 pages)
6 February 2004Amended full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 February 2003Return made up to 16/01/03; full list of members (6 pages)
5 February 2003Return made up to 16/01/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2002Return made up to 16/01/02; full list of members (6 pages)
29 January 2002Return made up to 16/01/02; full list of members (6 pages)
6 February 2001Return made up to 16/01/01; full list of members (6 pages)
6 February 2001Return made up to 16/01/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
12 May 2000Registered office changed on 12/05/00 from: 891 finchley road london NW11 8RR (1 page)
12 May 2000Registered office changed on 12/05/00 from: 891 finchley road london NW11 8RR (1 page)
19 April 2000Full accounts made up to 31 March 1999 (10 pages)
19 April 2000Full accounts made up to 31 March 1999 (10 pages)
24 March 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 1999Full accounts made up to 31 March 1998 (12 pages)
22 February 1999Full accounts made up to 31 March 1998 (12 pages)
12 January 1999Return made up to 16/01/99; no change of members (4 pages)
12 January 1999Return made up to 16/01/99; no change of members (4 pages)
16 July 1998Full accounts made up to 31 August 1997 (12 pages)
16 July 1998Full accounts made up to 31 August 1997 (12 pages)
22 January 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
25 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
17 July 1997Full accounts made up to 31 August 1996 (12 pages)
17 July 1997Full accounts made up to 31 August 1996 (12 pages)
17 February 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1996Return made up to 16/01/96; no change of members (4 pages)
7 February 1996Return made up to 16/01/96; no change of members (4 pages)
25 January 1996Full accounts made up to 31 August 1995 (11 pages)
25 January 1996Full accounts made up to 31 August 1995 (11 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (12 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (12 pages)