Company NameJulius Sen Consultants Limited
DirectorJulius Sen
Company StatusActive
Company Number06202285
CategoryPrivate Limited Company
Incorporation Date4 April 2007(16 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Julius Sen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(1 week after company formation)
Appointment Duration16 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat M Queen House
15 Queen Square
London
WC1N 3AR
Secretary NameShashi Sen
NationalityBritish
StatusCurrent
Appointed11 April 2007(1 week after company formation)
Appointment Duration16 years, 11 months
RoleIndependent Researcher
Correspondence AddressFlat M Queen House
15 Queen Square
London
WC1N 3AR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Julius Sen
50.00%
Ordinary
1 at £1Shashi Sen
50.00%
Ordinary

Financials

Year2014
Net Worth£18,364
Cash£35,528
Current Liabilities£17,304

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

Filing History

6 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
8 February 2017Micro company accounts made up to 30 June 2016 (1 page)
27 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
1 February 2016Micro company accounts made up to 30 June 2015 (1 page)
18 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
25 January 2013Registered office address changed from 7B High Street Barnet Herts EN5 5UE on 25 January 2013 (1 page)
4 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
2 July 2010Secretary's details changed for Shashi Sen on 3 April 2010 (1 page)
2 July 2010Secretary's details changed for Shashi Sen on 3 April 2010 (1 page)
2 July 2010Director's details changed for Julius Sen on 3 April 2010 (2 pages)
2 July 2010Director's details changed for Julius Sen on 3 April 2010 (2 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Julius Sen on 3 April 2010 (2 pages)
19 May 2010Secretary's details changed for Shashi Sen on 3 April 2010 (1 page)
19 May 2010Secretary's details changed for Shashi Sen on 3 April 2010 (1 page)
19 May 2010Director's details changed for Julius Sen on 3 April 2010 (2 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Julius Sen on 30 September 2009 (2 pages)
4 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
15 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 September 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
22 April 2008Ad 05/04/07-05/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
22 April 2008Return made up to 04/04/08; full list of members (3 pages)
4 August 2007Director's particulars changed (1 page)
4 August 2007Secretary's particulars changed (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 7,b high street barnet hertfordshire EN5 5UE (1 page)
23 May 2007New secretary appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 April 2007Incorporation (16 pages)