Cowlinge
Newmarket
Suffolk
CB8 9QQ
Director Name | Adam Paul Ferenzi |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Avenue Hitchin Hertfordshire SG4 9RQ |
Secretary Name | Mr Adam Paul Ferenczi |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Consultant |
Correspondence Address | 4 The Avenue Hitchin Hertfordshire SG4 9RQ |
Secretary Name | Lesley Angela Yolande Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Frenches Road Redhill Surrey RH1 2HR |
Secretary Name | Phillip John Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Bute 1 The Paddock Chilton Oxfordshire OX11 0QU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | senkenken.com |
---|---|
Telephone | 01279 873010 |
Telephone region | Bishops Stortford |
Registered Address | The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Heath |
Ward | Hatfield Heath |
Built Up Area | Hatfield Heath |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Adam Paul Ferenczi 50.00% Ordinary B |
---|---|
50 at £1 | Andrew David Crocker 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £677,386 |
Cash | £177,691 |
Current Liabilities | £161,958 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
11 January 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
14 December 2020 | Change of details for Mr Andrew David Crocker as a person with significant control on 20 November 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
28 May 2014 | Registered office address changed from Studio 1 6 Trinity Street Bishops Stortford Hertfordshire CM23 3TJ on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Studio 1 6 Trinity Street Bishops Stortford Hertfordshire CM23 3TJ on 28 May 2014 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 June 2011 | Secretary's details changed for Mr Adam Paul Ferenczi on 10 August 2010 (2 pages) |
1 June 2011 | Director's details changed for Adam Paul Ferenzi on 10 August 2010 (2 pages) |
1 June 2011 | Director's details changed for Adam Paul Ferenzi on 10 August 2010 (2 pages) |
1 June 2011 | Secretary's details changed for Mr Adam Paul Ferenczi on 10 August 2010 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Secretary's details changed for Adam Paul Ferenczi on 21 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Andrew David Crocker on 9 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Adam Paul Ferenczi on 21 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Adam Paul Ferenzi on 19 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Andrew David Crocker on 9 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Andrew David Crocker on 9 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Adam Paul Ferenzi on 19 December 2009 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
5 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members
|
15 June 2004 | Return made up to 01/06/04; full list of members
|
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: studio 1 66A high street saffron walden essex CB10 1EE (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: studio 1 66A high street saffron walden essex CB10 1EE (1 page) |
10 August 2003 | Secretary's particulars changed (1 page) |
10 August 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | Return made up to 01/06/03; full list of members (6 pages) |
27 May 2003 | Return made up to 01/06/03; full list of members (6 pages) |
2 May 2003 | Ad 02/04/03--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | Ad 02/04/03--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
2 May 2003 | Resolutions
|
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 205 saint andrews road bridport dorset DT6 3BT (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 205 saint andrews road bridport dorset DT6 3BT (1 page) |
15 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
31 May 2001 | Return made up to 01/06/01; full list of members
|
31 May 2001 | Return made up to 01/06/01; full list of members
|
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 67 frenches road redhill surrey RH1 2HR (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 67 frenches road redhill surrey RH1 2HR (1 page) |
25 September 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
25 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 September 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
25 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 June 2000 | Return made up to 01/06/00; full list of members
|
2 June 2000 | Return made up to 01/06/00; full list of members
|
22 February 2000 | Ad 01/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 February 2000 | Ad 01/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Incorporation (20 pages) |
1 June 1999 | Incorporation (20 pages) |