UKBizDB.co.uk

SENIOR KING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Senior King Limited. The company was founded 47 years ago and was given the registration number 01305903. The firm's registered office is in LONDON. You can find them at 189 Shaftesbury Avenue, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SENIOR KING LIMITED
Company Number:01305903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1977
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:189 Shaftesbury Avenue, London, England, WC2H 8JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105 Torrington Park, London, N12 9PN

Secretary16 June 2004Active
105 Torrington Park, London, N12 9PN

Director16 June 2004Active
The Round House, Ashendene Road, Bayford, Hertford, SG13 8PX

Director16 June 2004Active
Walkers Farm Court, Great Billington, Leighton Buzzard, LU7 9BL

Secretary-Active
Ground Floor Flat 91 All Farthing Lane, Wandsworth, London, SW18 2AT

Secretary31 December 1996Active
24 South Studio, Gainsborough Studios 1 Poole Street, London, N1 5EE

Secretary28 September 2001Active
505 High Road, Harrow Weald, HA3 6HL

Director16 March 1995Active
12 Coleford Road, Wandsworth, London, SW18 1AD

Director01 July 1993Active
38 Partridge Road, Hampton, TW12 3SB

Director25 March 1998Active
33 Summerfield, Ashtead, KT21 2LF

Director16 November 1995Active
134 Baldwins Lane, Croxley Green, WD3 3LJ

Director01 January 1997Active
Clifton House Farm 8 Apsley End Road, Shillington, Hitchin, SG5 3LX

Director02 July 1999Active
Walkers Farm Court, Great Billington, Leighton Buzzard, LU7 9BL

Director-Active
23 The Poplars, Whitecroft, St Albans, AL1 1UW

Director-Active
11 St Marks Road, London, W7 2PN

Director16 March 1995Active
Ground Floor Flat 91 All Farthing Lane, Wandsworth, London, SW18 2AT

Director01 July 1996Active
Vallen Farm, Lawrenny, Kilgetty, SA68 0QD

Director-Active
Upton Bickley Road, Bromley, BR1 2NF

Director31 December 2003Active
15 Kennington Park Place, London, SE11 4AS

Director01 March 1994Active
156 Maybank Road, South Woodford, London, E18 1EL

Director-Active
27 Glencairn Road, London, SW16 SDG

Director01 July 1993Active
Greenways, Grove Road, Tring, HP23 8PB

Director-Active
Limbeck Lye Lane, Bricket Wood, St Albans, AL2 3TE

Director-Active
50 Fursby Avenue, London, N3 1PP

Director01 April 1998Active
Woodlands, Wood Lane, South Heath, HP16 0RB

Director28 September 2001Active
Woodlands, Wood Lane, South Heath, HP16 0RB

Director02 July 1999Active
14 Carbery Avenue, London, W3 9AL

Director16 June 2004Active

People with Significant Control

Accord Marketing Limited
Notified on:02 July 2016
Status:Active
Country of residence:England
Address:1250, High Road, London, England, N20 0PB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Address

Change registered office address company with date old address new address.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Change account reference date company previous extended.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Address

Change registered office address company with date old address new address.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type micro entity.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download
2014-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-06Accounts

Accounts with accounts type dormant.

Download
2013-05-08Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.