Company NamePd Sena Limited
DirectorProsper Douglas Sena
Company StatusActive
Company Number07562240
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Prosper Douglas Sena
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Fourth Avenue
Wickford
SS11 8RH
Secretary NameMr Stewart Senah
StatusResigned
Appointed06 April 2013(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 10 May 2020)
RoleCompany Director
Correspondence Address74 Fourth Avenue
Wickford
SS11 8RH
Secretary NameMr Stewart Senah
StatusResigned
Appointed05 March 2014(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 05 March 2014)
RoleCompany Director
Correspondence AddressSuite 4 Cranbrook House, 61 Cranbrook Road
Ilford
Essex
IG1 4PG

Location

Registered Address74 Fourth Avenue
Wickford
SS11 8RH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,424
Cash£13,450
Current Liabilities£11,026

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
19 May 2020Termination of appointment of Stewart Senah as a secretary on 10 May 2020 (1 page)
12 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 April 2019Confirmation statement made on 6 April 2019 with updates (3 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
13 October 2016Registered office address changed from Suite 4 Cranbrook House, 61 Cranbrook Road Ilford Essex IG1 4PG to 74 Fourth Avenue Wickford SS11 8RH on 13 October 2016 (1 page)
13 October 2016Registered office address changed from Suite 4 Cranbrook House, 61 Cranbrook Road Ilford Essex IG1 4PG to 74 Fourth Avenue Wickford SS11 8RH on 13 October 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Appointment of Mr Stewart Senah as a secretary (2 pages)
2 April 2014Termination of appointment of Stewart Senah as a secretary (1 page)
2 April 2014Appointment of Mr Stewart Senah as a secretary (2 pages)
2 April 2014Termination of appointment of Stewart Senah as a secretary (1 page)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Registered office address changed from Nazim & Co Suite 1a, 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 1 April 2014 (1 page)
1 April 2014Appointment of Mr Stewart Senah as a secretary (2 pages)
1 April 2014Registered office address changed from Nazim & Co Suite 1a, 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Nazim & Co Suite 1a, 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 1 April 2014 (1 page)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Appointment of Mr Stewart Senah as a secretary (2 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)