Company NameSenior Finance Seven Limited
DirectorsAndrew John Bodenham and Bindi Jayantilal Jivraj Foyle
Company StatusActive
Company Number08937406
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 2 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
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Secretary NameMr Andrew John Bodenham
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleCompany Director
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(3 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr Derek John Harding
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
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

42.5m at €1Senior Engineering Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,466,499

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (4 weeks, 1 day from now)

Filing History

26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
17 May 2023Full accounts made up to 31 December 2022 (18 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
19 May 2022Full accounts made up to 31 December 2021 (18 pages)
24 June 2021Full accounts made up to 31 December 2020 (18 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
21 August 2020Full accounts made up to 31 December 2019 (16 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
11 March 2020Confirmation statement made on 29 May 2019 with no updates (3 pages)
20 May 2019Full accounts made up to 31 December 2018 (19 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
18 May 2018Full accounts made up to 31 December 2017 (18 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
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)
10 May 2017Full accounts made up to 31 December 2016 (18 pages)
10 May 2017Full accounts made up to 31 December 2016 (18 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
25 November 2016Solvency Statement dated 23/11/16 (1 page)
25 November 2016Solvency Statement dated 23/11/16 (1 page)
25 November 2016Statement by Directors (1 page)
25 November 2016Statement of capital on 25 November 2016
  • EUR 1
(5 pages)
25 November 2016Statement by Directors (1 page)
25 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2016Statement of capital on 25 November 2016
  • EUR 1
(5 pages)
30 August 2016Full accounts made up to 31 December 2015 (15 pages)
30 August 2016Full accounts made up to 31 December 2015 (15 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • EUR 42,500,000
(4 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • EUR 42,500,000
(4 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)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • EUR 42,500,000
(4 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • EUR 42,500,000
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • EUR 42,500,000
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • EUR 42,500,000
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • EUR 42,500,000
(4 pages)
19 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
19 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)