This company is commonly known as Senti Shop Limited. The company was founded 30 years ago and was given the registration number 02835183. The firm's registered office is in LONDON. You can find them at 23 Church Road, Wimbledon Village, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | SENTI SHOP LIMITED |
---|---|---|
Company Number | : | 02835183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Church Road, Wimbledon Village, London, SW19 5DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Church Road, Wimbledon Village, London, SW19 5DQ | Director | 13 November 2015 | Active |
282 Trinity Road, London, SW18 3RG | Secretary | 14 July 1993 | Active |
35 Dalby Road, London, SW10 1AW | Secretary | 30 September 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 July 1993 | Active |
12 Dault Road, London, SW18 2NQ | Director | 14 July 1993 | Active |
23 Church Road, Wimbledon Village, London, SW19 5DQ | Director | 02 July 2014 | Active |
April Cottage 43 Woodlands Road, Surbiton, KT6 6PR | Director | 14 July 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 July 1993 | Active |
Senti Holding Company Limited | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23, Church Road, London, England, SW19 5DQ |
Nature of control | : |
|
Ms Deborah Ann Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | 23 Church Road, London, SW19 5DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-22 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Change of name | Certificate change of name company. | Download |
2015-11-27 | Change of name | Change of name notice. | Download |
2015-11-22 | Officers | Termination director company with name termination date. | Download |
2015-11-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.