Rickmansworth
Hertfordshire
WD3 1RH
Secretary Name | Mr Andrew John Bodenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
Director Name | Mrs Bindi Jayantilal Jivraj Foyle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(8 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
Director Name | Mr Simon James Nicholls |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windybrae The Highlands East Horsley Leatherhead Surrey KT24 5BQ |
Director Name | Mr Mark Rollins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
Director Name | Mr Derek John Harding |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
Website | seniorplc.com |
---|---|
Telephone | 01923 775547 |
Telephone region | Watford |
Registered Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
177.4m at £1 | Senior Engineering Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,566,000 |
Cash | £8,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
7 December 2023 | Resolutions
|
---|---|
4 December 2023 | Change of share class name or designation (2 pages) |
4 December 2023 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
17 May 2023 | Full accounts made up to 31 December 2022 (19 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
19 May 2022 | Full accounts made up to 31 December 2021 (19 pages) |
24 June 2021 | Full accounts made up to 31 December 2020 (19 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
21 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
31 December 2019 | Resolutions
|
30 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2019 | Change of share class name or designation (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
20 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
14 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
14 August 2018 | Change of share class name or designation (2 pages) |
9 August 2018 | Resolutions
|
15 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
18 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
10 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
10 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
27 July 2017 | Statement by Directors (1 page) |
27 July 2017 | Solvency Statement dated 27/07/17 (1 page) |
27 July 2017 | Statement of capital on 27 July 2017
|
27 July 2017 | Resolutions
|
27 July 2017 | Statement of capital on 27 July 2017
|
27 July 2017 | Resolutions
|
27 July 2017 | Solvency Statement dated 27/07/17 (1 page) |
27 July 2017 | Statement by Directors (1 page) |
6 July 2017 | Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 April 2017 | Director's details changed for Mr Andrew John Bodenham on 26 April 2017 (2 pages) |
26 April 2017 | Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page) |
26 April 2017 | Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page) |
26 April 2017 | Director's details changed for Mr Andrew John Bodenham on 26 April 2017 (2 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 May 2015 | Termination of appointment of Mark Rollins as a director on 13 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Mark Rollins as a director on 13 May 2015 (1 page) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 December 2013 | Appointment of Mr Derek John Harding as a director on 19 December 2013 (2 pages) |
19 December 2013 | Appointment of Mr Derek John Harding as a director on 19 December 2013 (2 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 May 2013 | Appointment of Mr Mark Rollins as a director on 30 April 2013 (2 pages) |
2 May 2013 | Termination of appointment of Simon James Nicholls as a director on 30 April 2013 (1 page) |
2 May 2013 | Appointment of Mr Mark Rollins as a director on 30 April 2013 (2 pages) |
2 May 2013 | Termination of appointment of Simon James Nicholls as a director on 30 April 2013 (1 page) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 June 2011 | Annual return made up to 12 June 2011 (14 pages) |
23 June 2011 | Annual return made up to 12 June 2011 (14 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 March 2010 | Ad 03/09/09\gbp si 177428058@1=177428058\gbp ic 2/177428060\ (1 page) |
18 March 2010 | Ad 03/09/09\gbp si 177428058@1=177428058\gbp ic 2/177428060\ (1 page) |
5 October 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
5 October 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
3 September 2009 | Director and secretary's change of particulars / andrew bedenham / 03/09/2009 (2 pages) |
3 September 2009 | Director and secretary's change of particulars / andrew bodenham / 03/09/2009 (1 page) |
3 September 2009 | Director and secretary's change of particulars / andrew bodenham / 03/09/2009 (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 59/61 high street rickmansworth cardiff herts WD3 1RH (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 59/61 high street rickmansworth cardiff herts WD3 1RH (1 page) |
3 September 2009 | Director and secretary's change of particulars / andrew bedenham / 03/09/2009 (2 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
12 June 2009 | Incorporation (15 pages) |
12 June 2009 | Incorporation (15 pages) |