Company NameSentinel Promotions Limited
DirectorsElizabeth Kate Allner and James Stephen Allner
Company StatusActive
Company Number03205712
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Elizabeth Kate Allner
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(18 years after company formation)
Appointment Duration9 years, 11 months
RolePublic Relations
Country of ResidenceEngland
Correspondence Address19b Aliwal Road
Battersea
London
SW11 1RB
Director NameMr James Stephen Allner
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(18 years after company formation)
Appointment Duration9 years, 11 months
RoleStudent
Country of ResidenceEngland
Correspondence Address19b Aliwal Road
Battersea
London
SW11 1RB
Director NameClaire Louise Wilford
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(1 month after company formation)
Appointment Duration3 years (resigned 19 July 1999)
RoleLegal Publishing
Correspondence AddressTop Floor Flat 19 Aliwal Road
Battersea
London
SW11 1RB
Secretary NameKim Louise Macara
NationalityBritish
StatusResigned
Appointed05 July 1996(1 month after company formation)
Appointment Duration2 years (resigned 29 July 1998)
RoleCompany Director
Correspondence AddressGround Floor Flat 19 Aliwal Road
Clapham
London
SW11 1RB
Secretary NameGrant Nairn
NationalityBritish
StatusResigned
Appointed29 July 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address19 Aliwal Road
London
SW11 1RB
Director NameJoanna Haycock
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 2002)
RoleWine Importer
Correspondence Address19 Aliwal Road
London
SW11 1RB
Director NameJulian Fraser Peterson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(5 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 15 July 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Cottage Packers Hill
Holwell
Sherborne
Dorset
DT9 5LL
Secretary NameJulian Fraser Peterson
NationalityBritish
StatusResigned
Appointed21 May 2002(5 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 15 July 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Cottage Packers Hill
Holwell
Sherborne
Dorset
DT9 5LL
Director NameSusannah Ruth Menzies
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(6 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 March 2012)
RoleTV Development
Country of ResidenceUnited Kingdom
Correspondence Address19b Aliwal Road
London
SW11 1RB
Director NameMrs Susan Isabel Allner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2012(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Crescent
London
SW13 0NN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address19 Aliwal Road
London
SW11 1RB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Kate Allner & James Stephen Allner
50.00%
Ordinary
1 at £1Julian Peterson
50.00%
Ordinary

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

3 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
3 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
15 July 2019Cessation of Julian Fraser Peterson as a person with significant control on 15 July 2019 (1 page)
15 July 2019Termination of appointment of Julian Fraser Peterson as a director on 15 July 2019 (1 page)
15 July 2019Termination of appointment of Julian Fraser Peterson as a secretary on 15 July 2019 (1 page)
14 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
24 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
12 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
20 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 2
(6 pages)
26 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 2
(6 pages)
21 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(6 pages)
21 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(6 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
27 June 2014Director's details changed for Julian Fraser Peterson on 30 May 2014 (2 pages)
27 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 June 2014Director's details changed for Julian Fraser Peterson on 30 May 2014 (2 pages)
27 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
26 June 2014Appointment of Miss Elizabeth Kate Allner as a director (2 pages)
26 June 2014Secretary's details changed for Julian Fraser Peterson on 30 May 2014 (1 page)
26 June 2014Termination of appointment of Susan Allner as a director (1 page)
26 June 2014Termination of appointment of Susan Allner as a director (1 page)
26 June 2014Secretary's details changed for Julian Fraser Peterson on 30 May 2014 (1 page)
26 June 2014Appointment of Mr James Stephen Allner as a director (2 pages)
26 June 2014Appointment of Mr James Stephen Allner as a director (2 pages)
26 June 2014Appointment of Miss Elizabeth Kate Allner as a director (2 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
5 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
14 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 March 2012Appointment of Mrs Susan Isabel Allner as a director (2 pages)
25 March 2012Appointment of Mrs Susan Isabel Allner as a director (2 pages)
25 March 2012Termination of appointment of Susannah Menzies as a director (1 page)
25 March 2012Termination of appointment of Susannah Menzies as a director (1 page)
7 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Susannah Ruth Menzies on 30 May 2010 (2 pages)
29 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Julian Fraser Peterson on 30 May 2010 (2 pages)
29 June 2010Director's details changed for Julian Fraser Peterson on 30 May 2010 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Susannah Ruth Menzies on 30 May 2010 (2 pages)
15 June 2010Total exemption full accounts made up to 31 May 2010 (4 pages)
15 June 2010Total exemption full accounts made up to 31 May 2010 (4 pages)
3 February 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
3 February 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
15 July 2009Director and secretary's change of particulars / julian peterson / 30/05/2009 (1 page)
15 July 2009Return made up to 30/05/09; full list of members (4 pages)
15 July 2009Return made up to 30/05/09; full list of members (4 pages)
15 July 2009Director and secretary's change of particulars / julian peterson / 30/05/2009 (1 page)
30 July 2008Total exemption full accounts made up to 31 May 2008 (4 pages)
30 July 2008Total exemption full accounts made up to 31 May 2008 (4 pages)
30 June 2008Return made up to 30/05/08; full list of members (4 pages)
30 June 2008Return made up to 30/05/08; full list of members (4 pages)
21 July 2007Total exemption full accounts made up to 31 May 2007 (4 pages)
21 July 2007Total exemption full accounts made up to 31 May 2007 (4 pages)
6 July 2007Return made up to 30/05/07; full list of members (3 pages)
6 July 2007Return made up to 30/05/07; full list of members (3 pages)
3 August 2006Total exemption full accounts made up to 31 May 2006 (4 pages)
3 August 2006Total exemption full accounts made up to 31 May 2006 (4 pages)
2 June 2006Return made up to 30/05/06; full list of members (3 pages)
2 June 2006Return made up to 30/05/06; full list of members (3 pages)
28 June 2005Total exemption full accounts made up to 31 May 2005 (4 pages)
28 June 2005Total exemption full accounts made up to 31 May 2005 (4 pages)
15 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 June 2004Return made up to 30/05/04; full list of members (8 pages)
18 June 2004Return made up to 30/05/04; full list of members (8 pages)
18 June 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
18 June 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
28 November 2003Total exemption full accounts made up to 31 May 2003 (4 pages)
28 November 2003Total exemption full accounts made up to 31 May 2003 (4 pages)
8 June 2003Return made up to 30/05/03; full list of members (7 pages)
8 June 2003Return made up to 30/05/03; full list of members (7 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
21 August 2002Total exemption full accounts made up to 31 May 2002 (4 pages)
21 August 2002Total exemption full accounts made up to 31 May 2002 (4 pages)
29 June 2002Return made up to 30/05/02; full list of members (6 pages)
29 June 2002Return made up to 30/05/02; full list of members (6 pages)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
13 March 2002Total exemption full accounts made up to 31 May 2001 (4 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (4 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 June 2001Return made up to 30/05/01; full list of members (6 pages)
5 June 2001Return made up to 30/05/01; full list of members (6 pages)
28 February 2001Full accounts made up to 31 May 2000 (4 pages)
28 February 2001Full accounts made up to 31 May 2000 (4 pages)
7 June 2000Return made up to 30/05/00; full list of members (6 pages)
7 June 2000Return made up to 30/05/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (4 pages)
31 March 2000Full accounts made up to 31 May 1999 (4 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
10 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
26 May 1999Return made up to 30/05/99; no change of members (4 pages)
26 May 1999Return made up to 30/05/99; no change of members (4 pages)
9 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
9 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
13 July 1997Return made up to 30/05/97; full list of members (6 pages)
13 July 1997Return made up to 30/05/97; full list of members (6 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1996Incorporation (16 pages)
30 May 1996Incorporation (16 pages)