About

Registered Number: 09318881
Date of Incorporation: 19/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: 91 Thorpe Crescent, Watford, WD19 4LE,

 

Established in 2014, Seneca Designs Ltd have registered office in Watford, it's status at Companies House is "Active". Takis, Helen Rodou, Baxter, Matthew Lewis, Milbour, Francesca Lolly, Southgate, Peter James Colin are the current directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAKIS, Helen Rodou 13 September 2019 - 1
BAXTER, Matthew Lewis 05 September 2018 13 September 2019 1
MILBOUR, Francesca Lolly 03 March 2016 05 September 2018 1
SOUTHGATE, Peter James Colin 01 April 2015 03 March 2016 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 27 August 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2020
CS01 - N/A 13 September 2019
AP01 - Appointment of director 13 September 2019
PSC01 - N/A 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
PSC07 - N/A 13 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 25 August 2019
CS01 - N/A 06 September 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
PSC01 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 31 August 2018
SH01 - Return of Allotment of shares 26 April 2018
CS01 - N/A 26 April 2018
CS01 - N/A 28 March 2018
CS01 - N/A 20 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 27 April 2017
AD01 - Change of registered office address 27 January 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
NEWINC - New incorporation documents 19 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.