Company NameSenior Finance Four Limited
DirectorsAndrew John Bodenham and Bindi Jayantilal Jivraj Foyle
Company StatusActive
Company Number06932014
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew John Bodenham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Secretary NameMr Andrew John Bodenham
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMrs Bindi Jayantilal Jivraj Foyle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(8 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr Simon James Nicholls
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindybrae The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BQ
Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr Derek John Harding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH

Contact

Websiteseniorplc.com
Telephone01923 775547
Telephone regionWatford

Location

Registered Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

177.4m at £1Senior Engineering Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£180,566,000
Cash£8,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

7 December 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
4 December 2023Change of share class name or designation (2 pages)
4 December 2023Particulars of variation of rights attached to shares (2 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
17 May 2023Full accounts made up to 31 December 2022 (19 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
19 May 2022Full accounts made up to 31 December 2021 (19 pages)
24 June 2021Full accounts made up to 31 December 2020 (19 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
21 August 2020Full accounts made up to 31 December 2019 (18 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
31 December 2019Resolutions
  • RES13 ‐ Consent to variation of rights 06/12/2019
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
30 December 2019Particulars of variation of rights attached to shares (2 pages)
30 December 2019Change of share class name or designation (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
20 May 2019Full accounts made up to 31 December 2018 (20 pages)
14 August 2018Particulars of variation of rights attached to shares (2 pages)
14 August 2018Change of share class name or designation (2 pages)
9 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
18 May 2018Full accounts made up to 31 December 2017 (19 pages)
10 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 1
  • USD 180,000,000
(4 pages)
10 August 2017Resolutions
  • RES13 ‐ 177428059 to 1 ord of £1.00 27/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
10 August 2017Resolutions
  • RES13 ‐ 177428059 to 1 ord of £1.00 27/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
10 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 1
  • USD 180,000,000
(4 pages)
27 July 2017Statement by Directors (1 page)
27 July 2017Solvency Statement dated 27/07/17 (1 page)
27 July 2017Statement of capital on 27 July 2017
  • GBP 1
(3 pages)
27 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 July 2017Statement of capital on 27 July 2017
  • GBP 1
(3 pages)
27 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 July 2017Solvency Statement dated 27/07/17 (1 page)
27 July 2017Statement by Directors (1 page)
6 July 2017Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
10 May 2017Full accounts made up to 31 December 2016 (18 pages)
10 May 2017Full accounts made up to 31 December 2016 (18 pages)
26 April 2017Director's details changed for Mr Andrew John Bodenham on 26 April 2017 (2 pages)
26 April 2017Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page)
26 April 2017Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page)
26 April 2017Director's details changed for Mr Andrew John Bodenham on 26 April 2017 (2 pages)
26 August 2016Full accounts made up to 31 December 2015 (15 pages)
26 August 2016Full accounts made up to 31 December 2015 (15 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 177,428,059
(5 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 177,428,059
(5 pages)
3 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 177,428,059
(5 pages)
3 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 177,428,059
(5 pages)
29 May 2015Full accounts made up to 31 December 2014 (15 pages)
29 May 2015Full accounts made up to 31 December 2014 (15 pages)
18 May 2015Termination of appointment of Mark Rollins as a director on 13 May 2015 (1 page)
18 May 2015Termination of appointment of Mark Rollins as a director on 13 May 2015 (1 page)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 177,428,059
(5 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 177,428,059
(5 pages)
16 May 2014Full accounts made up to 31 December 2013 (15 pages)
16 May 2014Full accounts made up to 31 December 2013 (15 pages)
19 December 2013Appointment of Mr Derek John Harding as a director on 19 December 2013 (2 pages)
19 December 2013Appointment of Mr Derek John Harding as a director on 19 December 2013 (2 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
3 May 2013Full accounts made up to 31 December 2012 (14 pages)
3 May 2013Full accounts made up to 31 December 2012 (14 pages)
2 May 2013Appointment of Mr Mark Rollins as a director on 30 April 2013 (2 pages)
2 May 2013Termination of appointment of Simon James Nicholls as a director on 30 April 2013 (1 page)
2 May 2013Appointment of Mr Mark Rollins as a director on 30 April 2013 (2 pages)
2 May 2013Termination of appointment of Simon James Nicholls as a director on 30 April 2013 (1 page)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
8 June 2012Full accounts made up to 31 December 2011 (15 pages)
8 June 2012Full accounts made up to 31 December 2011 (15 pages)
23 June 2011Annual return made up to 12 June 2011 (14 pages)
23 June 2011Annual return made up to 12 June 2011 (14 pages)
31 March 2011Full accounts made up to 31 December 2010 (15 pages)
31 March 2011Full accounts made up to 31 December 2010 (15 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
2 June 2010Full accounts made up to 31 December 2009 (16 pages)
2 June 2010Full accounts made up to 31 December 2009 (16 pages)
18 March 2010Ad 03/09/09\gbp si 177428058@1=177428058\gbp ic 2/177428060\ (1 page)
18 March 2010Ad 03/09/09\gbp si 177428058@1=177428058\gbp ic 2/177428060\ (1 page)
5 October 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
5 October 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
3 September 2009Director and secretary's change of particulars / andrew bedenham / 03/09/2009 (2 pages)
3 September 2009Director and secretary's change of particulars / andrew bodenham / 03/09/2009 (1 page)
3 September 2009Director and secretary's change of particulars / andrew bodenham / 03/09/2009 (1 page)
3 September 2009Registered office changed on 03/09/2009 from 59/61 high street rickmansworth cardiff herts WD3 1RH (1 page)
3 September 2009Registered office changed on 03/09/2009 from 59/61 high street rickmansworth cardiff herts WD3 1RH (1 page)
3 September 2009Director and secretary's change of particulars / andrew bedenham / 03/09/2009 (2 pages)
7 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 July 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2009Incorporation (15 pages)
12 June 2009Incorporation (15 pages)