Company NameSenior King Print & Design Limited
DirectorsPeter Charles Clark and David Conrad Sitwell
Company StatusActive
Company Number03784201
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 11 months ago)
Previous NameMKH Print & Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Charles Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(5 years after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameMr David Conrad Sitwell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(5 years after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Ashendene Road, Bayford
Hertford
SG13 8PX
Secretary NameMr Peter Charles Clark
NationalityBritish
StatusCurrent
Appointed16 June 2004(5 years after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameHoward Walters
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Wood Lane
South Heath
Buckinghamshire
HP16 0RB
Secretary NameCorinne Ann Stone
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Seaford Close
Luton
Bedfordshire
LU2 8JX
Director NameAndrew Brian Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 October 2004)
RoleCompany Director
Correspondence Address134 Baldwins Lane
Croxley Green
Hertfordshire
WD3 3LJ
Director NameGrahame Senior
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2004)
RoleCompany Director
Correspondence AddressGreenways
Grove Road
Tring
Hertfordshire
HP23 8PB
Director NameBruce Millar
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2003)
RoleAccount Executive
Correspondence Address60 Wick Avenue
Wheathamstead
Hertfordshire
AL4 8QA
Director NameAnthony James Martin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(1 year, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressGround Floor Flat 91 All Farthing Lane
Wandsworth
London
SW18 2AT
Director NameKaren Angela Harris
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2002)
RoleProduction Director
Correspondence Address18 Seaford Close
Luton
Bedfordshire
LU2 8JX
Secretary NameAnthony James Martin
NationalityBritish
StatusResigned
Appointed31 December 2000(1 year, 6 months after company formation)
Appointment Duration9 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressGround Floor Flat 91 All Farthing Lane
Wandsworth
London
SW18 2AT
Director NameHoward Walters
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Wood Lane
South Heath
Buckinghamshire
HP16 0RB
Secretary NameVictoria Strugnell Green
NationalityBritish
StatusResigned
Appointed28 September 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address24 South Studio
Gainsborough Studios 1 Poole Street
London
N1 5EE
Director NameSteve Branton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2004)
RoleDesigner
Correspondence Address25 Pondfield Lane
Brentwood
Essex
CM13 2BY
Director NameMr Robert John Walton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(5 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address14 Carbery Avenue
London
W3 9AL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

61k at £1Senior King Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,825

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

13 July 2004Delivered on: 16 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 February 2004Delivered on: 5 February 2004
Satisfied on: 28 July 2004
Persons entitled: National Westminster Bank PLC

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 July 2023Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 14 July 2023 (1 page)
2 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
31 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
23 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
20 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
2 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page)
29 November 2018Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 61,000
(5 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 61,000
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 61,000
(5 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 61,000
(5 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 61,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 61,000
(5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 61,000
(5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 61,000
(5 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
8 May 2013Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
10 December 2007Auditor's resignation (1 page)
10 December 2007Auditor's resignation (1 page)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Full accounts made up to 31 March 2006 (12 pages)
1 August 2006Full accounts made up to 31 March 2006 (12 pages)
8 June 2006Return made up to 08/06/06; full list of members (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 08/06/06; full list of members (2 pages)
3 August 2005Full accounts made up to 31 March 2005 (13 pages)
3 August 2005Full accounts made up to 31 March 2005 (13 pages)
28 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
3 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2004Nc inc already adjusted 12/07/04 (1 page)
2 August 2004Declaration of assistance for shares acquisition (7 pages)
2 August 2004Ad 12/07/04--------- £ si 60000@1=60000 £ ic 1000/61000 (2 pages)
2 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2004Declaration of assistance for shares acquisition (7 pages)
2 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2004Ad 12/07/04--------- £ si 60000@1=60000 £ ic 1000/61000 (2 pages)
2 August 2004Nc inc already adjusted 12/07/04 (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
12 July 2004Auditor's resignation (1 page)
12 July 2004Auditor's resignation (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004New director appointed (3 pages)
1 July 2004Auditor's resignation (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Registered office changed on 01/07/04 from: victoria house victoria street luton bedfordshire LU1 2SR (1 page)
1 July 2004New secretary appointed;new director appointed (3 pages)
1 July 2004Auditor's resignation (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (3 pages)
1 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 July 2004New secretary appointed;new director appointed (3 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (3 pages)
1 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 July 2004New director appointed (3 pages)
1 July 2004Registered office changed on 01/07/04 from: victoria house victoria street luton bedfordshire LU1 2SR (1 page)
1 July 2004Director resigned (1 page)
22 June 2004Return made up to 08/06/04; full list of members (8 pages)
22 June 2004Return made up to 08/06/04; full list of members (8 pages)
19 May 2004Full accounts made up to 31 December 2003 (14 pages)
19 May 2004Full accounts made up to 31 December 2003 (14 pages)
5 February 2004Particulars of mortgage/charge (7 pages)
5 February 2004Particulars of mortgage/charge (7 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
15 June 2003Return made up to 08/06/03; full list of members (8 pages)
15 June 2003Return made up to 08/06/03; full list of members (8 pages)
18 April 2003Full accounts made up to 31 December 2002 (14 pages)
18 April 2003Full accounts made up to 31 December 2002 (14 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
20 December 2002Secretary's particulars changed (1 page)
20 December 2002Secretary's particulars changed (1 page)
29 June 2002Full accounts made up to 31 December 2001 (12 pages)
29 June 2002Full accounts made up to 31 December 2001 (12 pages)
13 June 2002Return made up to 08/06/02; full list of members (8 pages)
13 June 2002Return made up to 08/06/02; full list of members (8 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001New director appointed (3 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001New director appointed (3 pages)
8 November 2001New secretary appointed (2 pages)
16 June 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
16 June 2001Full accounts made up to 31 December 2000 (12 pages)
16 June 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
16 June 2001Full accounts made up to 31 December 2000 (12 pages)
16 June 2001Return made up to 08/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2001Return made up to 08/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Secretary resigned (1 page)
10 April 2001Full accounts made up to 30 June 2000 (10 pages)
10 April 2001Full accounts made up to 30 June 2000 (10 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
8 November 2000Company name changed mkh print & design LIMITED\certificate issued on 09/11/00 (2 pages)
8 November 2000Company name changed mkh print & design LIMITED\certificate issued on 09/11/00 (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 433 luton road harpenden hertfordshire AL5 3QE (1 page)
6 November 2000Registered office changed on 06/11/00 from: 433 luton road harpenden hertfordshire AL5 3QE (1 page)
15 June 2000Return made up to 08/06/00; full list of members (6 pages)
15 June 2000Return made up to 08/06/00; full list of members (6 pages)
2 September 1999£ nc 100/1000 09/08/99 (1 page)
2 September 1999Ad 09/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 1999£ nc 100/1000 09/08/99 (1 page)
2 September 1999Ad 09/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 June 1999Location of register of members (1 page)
28 June 1999Location of register of members (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Registered office changed on 14/06/99 from: 31 corsham street london N1 6DR (1 page)
14 June 1999New director appointed (3 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Registered office changed on 14/06/99 from: 31 corsham street london N1 6DR (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New director appointed (3 pages)
8 June 1999Incorporation (18 pages)
8 June 1999Incorporation (18 pages)