Company NameSensations International Limited
DirectorsYvonne Longe and Saheed Longe
Company StatusActive
Company Number03501555
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Yvonne Longe
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heron Trading Estate Alliance Road
Park Royal
London
W3 0RA
Director NameMr Saheed Longe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heron Trading Estate Alliance Road
Park Royal
London
W3 0RA
Secretary NameMrs Yvonne Longe
NationalityBritish
StatusCurrent
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heron Trading Estate Alliance Road
Park Royal
London
W3 0RA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.sensationscards.co.uk
Telephone020 83854470
Telephone regionLondon

Location

Registered Address6 Heron Trading Estate
Alliance Road
Park Royal
London
W3 0RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£76,127
Cash£327
Current Liabilities£364,676

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

26 April 2011Delivered on: 4 May 2011
Satisfied on: 12 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
18 November 2002Delivered on: 21 November 2002
Satisfied on: 12 October 2011
Persons entitled: Tigerclock Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,075 and all interest and accruals to an interest bearing deposit account.
Fully Satisfied

Filing History

30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
25 February 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
5 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
1 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
23 November 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
23 November 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 December 2015Secretary's details changed for Mrs Yvonne Longe on 11 December 2015 (1 page)
11 December 2015Director's details changed for Mrs Yvonne Longe on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Ade Longe on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Ade Longe on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mrs Yvonne Longe on 11 December 2015 (2 pages)
11 December 2015Secretary's details changed for Mrs Yvonne Longe on 11 December 2015 (1 page)
7 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
11 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Annual return made up to 29 January 2014
Statement of capital on 2014-06-13
  • GBP 2
(14 pages)
13 June 2014Annual return made up to 29 January 2014
Statement of capital on 2014-06-13
  • GBP 2
(14 pages)
12 June 2014Registered office address changed from , Alton House 66-68 High Street, Northwood, Middlesex, HA6 1BL on 12 June 2014 (2 pages)
12 June 2014Registered office address changed from , Alton House 66-68 High Street, Northwood, Middlesex, HA6 1BL on 12 June 2014 (2 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
12 December 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
2 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
17 March 2009Return made up to 29/01/09; full list of members (4 pages)
17 March 2009Return made up to 29/01/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 February 2008Return made up to 29/01/08; full list of members (3 pages)
11 February 2008Return made up to 29/01/08; full list of members (3 pages)
20 August 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
20 August 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
21 February 2007Return made up to 29/01/07; full list of members (3 pages)
21 February 2007Return made up to 29/01/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
3 January 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
21 February 2006Return made up to 29/01/06; full list of members (5 pages)
21 February 2006Return made up to 29/01/06; full list of members (5 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
21 February 2005Return made up to 29/01/05; full list of members (5 pages)
21 February 2005Return made up to 29/01/05; full list of members (5 pages)
2 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Secretary's particulars changed;director's particulars changed (1 page)
11 June 2004Secretary's particulars changed;director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
10 March 2004Return made up to 29/01/04; full list of members (5 pages)
10 March 2004Return made up to 29/01/04; full list of members (5 pages)
20 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
20 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
7 March 2003Return made up to 29/01/03; full list of members (5 pages)
7 March 2003Return made up to 29/01/03; full list of members (5 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (12 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (12 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
26 February 2002Return made up to 29/01/02; full list of members (5 pages)
26 February 2002Return made up to 29/01/02; full list of members (5 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
9 April 2001Secretary's particulars changed;director's particulars changed (1 page)
9 April 2001Return made up to 29/01/01; full list of members (4 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Return made up to 29/01/01; full list of members (4 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Secretary's particulars changed;director's particulars changed (1 page)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
4 May 2000Registered office changed on 04/05/00 from: 37 stanmore hill, stanmore, middlesex HA7 3DS (1 page)
4 May 2000Registered office changed on 04/05/00 from: 37 stanmore hill, stanmore, middlesex HA7 3DS (1 page)
9 March 2000Return made up to 29/01/00; full list of members (6 pages)
9 March 2000Return made up to 29/01/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1999Return made up to 29/01/99; full list of members (6 pages)
4 February 1999Return made up to 29/01/99; full list of members (6 pages)
2 July 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
2 July 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Incorporation (15 pages)
29 January 1998Incorporation (15 pages)