Company NameDe Seneca Limited
DirectorRoger William Lewis Masson
Company StatusActive
Company Number07169377
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Roger William Lewis Masson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Roger William Lewis Masson
100.00%
Ordinary

Financials

Year2014
Net Worth£89,063
Cash£29,254
Current Liabilities£20,191

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2023 (1 year, 1 month ago)
Next Return Due10 March 2024 (overdue)

Filing History

26 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
2 March 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
24 April 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
27 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
9 February 2016Director's details changed for Roger William Lewis Masson on 4 February 2016 (2 pages)
9 February 2016Director's details changed for Roger William Lewis Masson on 4 February 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 November 2015Registered office address changed from Cavendish 4th Floor Central Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Cavendish 4th Floor Central Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
17 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
17 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
20 January 2014Total exemption full accounts made up to 28 February 2013 (9 pages)
20 January 2014Total exemption full accounts made up to 28 February 2013 (9 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
6 December 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
14 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
29 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)