Company NameSenatus Partners Ltd
DirectorsNigel Paul Taylor and Rosemary Helen Taylor
Company StatusActive
Company Number05706226
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Previous NameTaylor Bates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nigel Paul Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2006(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameRosemary Helen Taylor
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2006(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Secretary NameMr Nigel Paul Taylor
NationalityBritish
StatusCurrent
Appointed13 February 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Rosemary Helen Taylor & Nigel Paul Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,771
Cash£1,816
Current Liabilities£286,554

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

14 April 2009Delivered on: 15 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 11A osterley crescent osterley isleworth.
Outstanding
2 November 2007Delivered on: 6 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £14,000.00 due or to become due from the company to.
Particulars: 11A osterley crescent osterley isleworth.
Outstanding
16 February 2007Delivered on: 20 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £193,000.00 due or to become due from the company to.
Particulars: 11A osterley crescent osterley isleworth.
Outstanding

Filing History

7 September 2020Satisfaction of charge 3 in full (1 page)
7 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
(3 pages)
7 September 2020Satisfaction of charge 2 in full (1 page)
7 September 2020Satisfaction of charge 1 in full (1 page)
1 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1,000
(4 pages)
20 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 March 2011Director's details changed for Nigel Paul Taylor on 15 December 2010 (2 pages)
31 March 2011Director's details changed for Rosemary Helen Taylor on 15 December 2010 (2 pages)
31 March 2011Director's details changed for Rosemary Helen Taylor on 15 December 2010 (2 pages)
31 March 2011Director's details changed for Nigel Paul Taylor on 15 December 2010 (2 pages)
31 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 April 2010Director's details changed for Nigel Paul Taylor on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Rosemary Helen Taylor on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Nigel Paul Taylor on 1 January 2010 (2 pages)
14 April 2010Secretary's details changed for Nigel Paul Taylor on 1 January 2010 (1 page)
14 April 2010Secretary's details changed for Nigel Paul Taylor on 1 January 2010 (1 page)
14 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Nigel Paul Taylor on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Rosemary Helen Taylor on 1 January 2010 (2 pages)
14 April 2010Secretary's details changed for Nigel Paul Taylor on 1 January 2010 (1 page)
14 April 2010Director's details changed for Rosemary Helen Taylor on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 February 2009Return made up to 13/02/09; full list of members (4 pages)
19 February 2009Return made up to 13/02/09; full list of members (4 pages)
21 April 2008Registered office changed on 21/04/2008 from 194 stanley road teddington middlesex TW11 8UE uk (1 page)
21 April 2008Registered office changed on 21/04/2008 from 194 stanley road teddington middlesex TW11 8UE uk (1 page)
14 April 2008Return made up to 13/02/08; full list of members (4 pages)
14 April 2008Location of register of members (1 page)
14 April 2008Registered office changed on 14/04/2008 from 1ST floor 64 wellington road hampton hill middlesex TW12 1JT (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Location of debenture register (1 page)
14 April 2008Location of debenture register (1 page)
14 April 2008Registered office changed on 14/04/2008 from 1ST floor 64 wellington road hampton hill middlesex TW12 1JT (1 page)
14 April 2008Return made up to 13/02/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
15 March 2007Return made up to 13/02/07; full list of members (2 pages)
15 March 2007Return made up to 13/02/07; full list of members (2 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
4 January 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
4 January 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
20 April 2006Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2006Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Secretary resigned (1 page)
13 February 2006Incorporation (31 pages)
13 February 2006Incorporation (31 pages)