London
EC4R 9AN
Director Name | Mrs Kate Louise Triggs |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Andrew Thomas David Triggs |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr George Andrew Henry Triggs |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Website | senecaleadership.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 289460584 |
Telephone region | Mobile |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | David Alfred Triggs 50.00% Ordinary A |
---|---|
1 at £1 | Katrina Louise Triggs 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £22,490 |
Cash | £6,497 |
Current Liabilities | £185,692 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
7 October 2020 | Confirmation statement made on 30 August 2020 with updates (5 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
27 April 2020 | Director's details changed for Mrs Kate Louise Triggs on 23 April 2020 (2 pages) |
27 April 2020 | Change of details for Mrs Kate Louise Triggs as a person with significant control on 23 April 2020 (2 pages) |
27 April 2020 | Director's details changed for Mr Andrew Thomas David Triggs on 23 April 2020 (2 pages) |
27 April 2020 | Director's details changed for Mr David Alfred Triggs on 23 March 2020 (2 pages) |
27 April 2020 | Change of details for Mr David Alfred Triggs as a person with significant control on 23 March 2020 (2 pages) |
27 April 2020 | Director's details changed for Mr George Andrew Henry Triggs on 23 April 2020 (2 pages) |
13 September 2019 | Change of details for Mrs Kate Louise Triggs as a person with significant control on 13 September 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
13 September 2019 | Change of details for Mr David Alfred Triggs as a person with significant control on 13 September 2019 (2 pages) |
29 July 2019 | Director's details changed for Mrs Katrina Louise Triggs on 29 July 2019 (2 pages) |
20 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
21 February 2019 | Registered office address changed from Beechwood the Ridge Little Baddow Essex CM3 4SA England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 21 February 2019 (1 page) |
10 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 February 2016 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Beechwood the Ridge Little Baddow Essex CM3 4SA on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Beechwood the Ridge Little Baddow Essex CM3 4SA on 24 February 2016 (1 page) |
27 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 May 2014 | Appointment of Mr Andrew Thomas David Triggs as a director (2 pages) |
28 May 2014 | Appointment of Mr George Andrew Henry Triggs as a director (2 pages) |
28 May 2014 | Appointment of Mr Andrew Thomas David Triggs as a director (2 pages) |
28 May 2014 | Appointment of Mr George Andrew Henry Triggs as a director (2 pages) |
30 August 2013 | Incorporation
|
30 August 2013 | Incorporation
|