London
EC2Y 8DD
Secretary Name | Robin Eastes Pembrooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(17 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 14 November 2023) |
Role | Company Director |
Correspondence Address | Flat 213 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Mr Ian David Burnett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 August 1999) |
Role | Senior Project Manager |
Country of Residence | England |
Correspondence Address | Triplestone House 28 The Mount Fetcham Leatherhead Surrey KT22 9EE |
Director Name | Mrs Pauline Elizabeth Burnett |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 August 1999) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | Triplestone House 28 The Mount Fetcham Leatherhead Surrey KT22 9EE |
Secretary Name | Mrs Pauline Elizabeth Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Triplestone House 28 The Mount Fetcham Leatherhead Surrey KT22 9EE |
Director Name | Emma Louise Burnett |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 February 2005) |
Role | Architecture |
Correspondence Address | 38 Chilton Road Kew Richmond TW9 4JB |
Secretary Name | Emma Louise Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 February 2005) |
Role | Architecture |
Correspondence Address | 38 Chilton Road Kew Richmond TW9 4JB |
Director Name | Mr Ian David Burnett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 2006) |
Role | Senior Project Manager |
Country of Residence | England |
Correspondence Address | Triplestone House 28 The Mount Fetcham Leatherhead Surrey KT22 9EE |
Website | www.sens.co.uk |
---|
Registered Address | Flat 223 Cromwell Tower Barbican London EC2Y 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cripplegate |
Built Up Area | Greater London |
4 at £1 | Eric Guibert Msc Hma Dplg Architecture 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,686 |
Cash | £722 |
Current Liabilities | £23,619 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2023 | Application to strike the company off the register (1 page) |
10 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 October 2018 | Change of details for Mr Eric Michel Alain Stephane Guibert as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 March 2018 | Resolutions
|
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
20 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 April 2015 | Registered office address changed from C/O Andrew Pembrooke 11 Summit Way London SE19 2PU to Flat 223 Cromwell Tower Barbican London EC2Y 8DD on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from C/O Andrew Pembrooke 11 Summit Way London SE19 2PU to Flat 223 Cromwell Tower Barbican London EC2Y 8DD on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Flat 223 Cromwell Tower Barbican London EC2Y 8DD England to Flat 223 Cromwell Tower Barbican London EC2Y 8DD on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Registered office address changed from Flat 223 Cromwell Tower Barbican London EC2Y 8DD England to Flat 223 Cromwell Tower Barbican London EC2Y 8DD on 21 April 2015 (1 page) |
6 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 April 2014 | Secretary's details changed for Robin Eastes Pembrooke on 28 January 2014 (1 page) |
3 April 2014 | Register inspection address has been changed (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Secretary's details changed for Robin Eastes Pembrooke on 28 January 2014 (1 page) |
3 April 2014 | Register inspection address has been changed (1 page) |
3 April 2014 | Director's details changed for Eric Guibert on 28 January 2014 (2 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Eric Guibert on 28 January 2014 (2 pages) |
4 February 2014 | Registered office address changed from Aircon House 377 Kennington Road London SE11 4PT on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Aircon House 377 Kennington Road London SE11 4PT on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Aircon House 377 Kennington Road London SE11 4PT on 4 February 2014 (1 page) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 April 2010 | Director's details changed for Eric Guibert on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Eric Guibert on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Eric Guibert on 7 April 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 87A lower marsh waterloo london SE1 7AB (1 page) |
13 September 2007 | Secretary's particulars changed (1 page) |
13 September 2007 | Secretary's particulars changed (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 87A lower marsh waterloo london SE1 7AB (1 page) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
11 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
11 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members
|
23 April 2004 | Return made up to 31/03/04; full list of members
|
9 December 2003 | Registered office changed on 09/12/03 from: 61 jessel house page street london SW1P 4BJ (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 61 jessel house page street london SW1P 4BJ (1 page) |
14 November 2003 | Full accounts made up to 31 January 2003 (9 pages) |
14 November 2003 | Full accounts made up to 31 January 2003 (9 pages) |
23 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 May 2002 | Return made up to 31/03/02; full list of members
|
1 May 2002 | Return made up to 31/03/02; full list of members
|
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
5 February 2001 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
4 May 2000 | Return made up to 31/03/00; change of members (9 pages) |
4 May 2000 | Return made up to 31/03/00; change of members (9 pages) |
16 September 1999 | Company name changed new life carehomes LIMITED\certificate issued on 17/09/99 (3 pages) |
16 September 1999 | Company name changed new life carehomes LIMITED\certificate issued on 17/09/99 (3 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: triplestone house 28 the mount fetcham,leatherhead surrey.KT22 9EE (1 page) |
15 September 1999 | New secretary appointed;new director appointed (2 pages) |
15 September 1999 | Secretary resigned;director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed;new director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: triplestone house 28 the mount fetcham,leatherhead surrey.KT22 9EE (1 page) |
15 September 1999 | Secretary resigned;director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
29 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 April 1999 | Resolutions
|
29 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
9 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
24 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
14 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 May 1996 | Return made up to 31/03/96; full list of members
|
14 May 1996 | Return made up to 31/03/96; full list of members
|
23 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
23 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
17 May 1995 | Minutes of meeting (4 pages) |
17 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
17 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
17 May 1995 | Minutes of meeting (4 pages) |