Company NameSenkenken Limited
DirectorsAndrew David Crocker and Adam Paul Ferenzi
Company StatusActive
Company Number03780616
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew David Crocker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Stores House Pound Green
Cowlinge
Newmarket
Suffolk
CB8 9QQ
Director NameAdam Paul Ferenzi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(4 years, 10 months after company formation)
Appointment Duration20 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Avenue
Hitchin
Hertfordshire
SG4 9RQ
Secretary NameMr Adam Paul Ferenczi
NationalityBritish
StatusCurrent
Appointed19 April 2004(4 years, 10 months after company formation)
Appointment Duration20 years
RoleConsultant
Correspondence Address4 The Avenue
Hitchin
Hertfordshire
SG4 9RQ
Secretary NameLesley Angela Yolande Crocker
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address67 Frenches Road
Redhill
Surrey
RH1 2HR
Secretary NamePhillip John Crocker
NationalityBritish
StatusResigned
Appointed24 March 2001(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressBute
1 The Paddock
Chilton
Oxfordshire
OX11 0QU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesenkenken.com
Telephone01279 873010
Telephone regionBishops Stortford

Location

Registered AddressThe Mill Stortford Road
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7DL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Heath
WardHatfield Heath
Built Up AreaHatfield Heath
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Adam Paul Ferenczi
50.00%
Ordinary B
50 at £1Andrew David Crocker
50.00%
Ordinary A

Financials

Year2014
Net Worth£677,386
Cash£177,691
Current Liabilities£161,958

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

11 January 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
14 December 2020Change of details for Mr Andrew David Crocker as a person with significant control on 20 November 2020 (2 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
28 May 2014Registered office address changed from Studio 1 6 Trinity Street Bishops Stortford Hertfordshire CM23 3TJ on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Studio 1 6 Trinity Street Bishops Stortford Hertfordshire CM23 3TJ on 28 May 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 June 2011Secretary's details changed for Mr Adam Paul Ferenczi on 10 August 2010 (2 pages)
1 June 2011Director's details changed for Adam Paul Ferenzi on 10 August 2010 (2 pages)
1 June 2011Director's details changed for Adam Paul Ferenzi on 10 August 2010 (2 pages)
1 June 2011Secretary's details changed for Mr Adam Paul Ferenczi on 10 August 2010 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Adam Paul Ferenczi on 21 December 2009 (2 pages)
11 March 2010Director's details changed for Andrew David Crocker on 9 March 2010 (2 pages)
11 March 2010Secretary's details changed for Adam Paul Ferenczi on 21 December 2009 (2 pages)
11 March 2010Director's details changed for Adam Paul Ferenzi on 19 December 2009 (2 pages)
11 March 2010Director's details changed for Andrew David Crocker on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Andrew David Crocker on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Adam Paul Ferenzi on 19 December 2009 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 July 2009Return made up to 01/06/09; full list of members (4 pages)
2 July 2009Return made up to 01/06/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 June 2008Return made up to 01/06/08; full list of members (4 pages)
23 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 July 2007Return made up to 01/06/07; full list of members (7 pages)
5 July 2007Return made up to 01/06/07; full list of members (7 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 June 2006Return made up to 01/06/06; full list of members (7 pages)
14 June 2006Return made up to 01/06/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 June 2005Return made up to 01/06/05; full list of members (7 pages)
17 June 2005Return made up to 01/06/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 September 2003Registered office changed on 16/09/03 from: studio 1 66A high street saffron walden essex CB10 1EE (1 page)
16 September 2003Registered office changed on 16/09/03 from: studio 1 66A high street saffron walden essex CB10 1EE (1 page)
10 August 2003Secretary's particulars changed (1 page)
10 August 2003Secretary's particulars changed (1 page)
27 May 2003Return made up to 01/06/03; full list of members (6 pages)
27 May 2003Return made up to 01/06/03; full list of members (6 pages)
2 May 2003Ad 02/04/03--------- £ si 96@1=96 £ ic 4/100 (2 pages)
2 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2003Ad 02/04/03--------- £ si 96@1=96 £ ic 4/100 (2 pages)
2 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 205 saint andrews road bridport dorset DT6 3BT (1 page)
30 January 2003Registered office changed on 30/01/03 from: 205 saint andrews road bridport dorset DT6 3BT (1 page)
15 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 June 2002Return made up to 01/06/02; full list of members (6 pages)
20 June 2002Return made up to 01/06/02; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 May 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: 67 frenches road redhill surrey RH1 2HR (1 page)
12 December 2000Registered office changed on 12/12/00 from: 67 frenches road redhill surrey RH1 2HR (1 page)
25 September 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
25 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
25 September 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
25 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
2 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2000Ad 01/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 February 2000Ad 01/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
1 June 1999Incorporation (20 pages)
1 June 1999Incorporation (20 pages)