About

Registered Number: 01730804
Date of Incorporation: 10/06/1983 (41 years ago)
Company Status: Active
Registered Address: Boundary House, Jewry Street, London, EC3N 2EX,

 

Having been setup in 1983, Senior Wright Ltd are based in London, it has a status of "Active". The companies directors are listed as Bourner, Georgina, Bonney, Joyce Elizabeth, Lowe, Stanley Charles at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Stanley Charles N/A 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
BOURNER, Georgina 30 June 2020 - 1
BONNEY, Joyce Elizabeth 31 May 2011 30 June 2020 1

Filing History

Document Type Date
RP04AR01 - N/A 20 July 2020
RESOLUTIONS - N/A 16 July 2020
MA - Memorandum and Articles 16 July 2020
RP04AR01 - N/A 15 July 2020
AA01 - Change of accounting reference date 14 July 2020
AD01 - Change of registered office address 03 July 2020
AP03 - Appointment of secretary 02 July 2020
AP01 - Appointment of director 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
AD01 - Change of registered office address 02 July 2020
TM02 - Termination of appointment of secretary 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
PSC02 - N/A 02 July 2020
PSC07 - N/A 02 July 2020
PSC07 - N/A 02 July 2020
AA - Annual Accounts 29 June 2020
RP04AR01 - N/A 23 March 2020
RP04AR01 - N/A 23 March 2020
RP04AR01 - N/A 23 March 2020
RP04AR01 - N/A 23 March 2020
RP04AR01 - N/A 23 March 2020
PSC02 - N/A 04 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
CS01 - N/A 29 October 2019
MR04 - N/A 18 September 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 23 September 2014
CH01 - Change of particulars for director 07 January 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 06 October 2011
AP03 - Appointment of secretary 14 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 27 October 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 16 October 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 04 November 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 21 October 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 27 October 2003
395 - Particulars of a mortgage or charge 18 September 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 02 October 2002
287 - Change in situation or address of Registered Office 14 February 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 10 October 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 July 2000
363s - Annual Return 24 February 2000
395 - Particulars of a mortgage or charge 09 October 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 08 October 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
395 - Particulars of a mortgage or charge 18 December 1997
RESOLUTIONS - N/A 17 December 1997
RESOLUTIONS - N/A 17 December 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1997
123 - Notice of increase in nominal capital 17 December 1997
363s - Annual Return 01 December 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
AA - Annual Accounts 28 May 1997
RESOLUTIONS - N/A 31 December 1996
RESOLUTIONS - N/A 31 December 1996
RESOLUTIONS - N/A 31 December 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1996
123 - Notice of increase in nominal capital 31 December 1996
363s - Annual Return 13 December 1996
AA - Annual Accounts 16 May 1996
RESOLUTIONS - N/A 25 April 1996
RESOLUTIONS - N/A 25 April 1996
RESOLUTIONS - N/A 25 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1996
123 - Notice of increase in nominal capital 25 April 1996
288 - N/A 22 April 1996
288 - N/A 25 February 1996
287 - Change in situation or address of Registered Office 29 November 1995
363s - Annual Return 29 November 1995
363s - Annual Return 29 November 1995
AA - Annual Accounts 22 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 29 July 1994
288 - N/A 19 April 1994
AA - Annual Accounts 19 April 1994
288 - N/A 14 January 1994
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1993
123 - Notice of increase in nominal capital 23 December 1993
AA - Annual Accounts 15 December 1993
363s - Annual Return 28 October 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 18 June 1992
363a - Annual Return 05 March 1992
AA - Annual Accounts 22 May 1991
AA - Annual Accounts 04 March 1991
363 - Annual Return 13 November 1990
288 - N/A 31 August 1990
RESOLUTIONS - N/A 25 June 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 1990
AUD - Auditor's letter of resignation 19 June 1990
287 - Change in situation or address of Registered Office 19 June 1990
288 - N/A 19 June 1990
288 - N/A 19 June 1990
288 - N/A 19 June 1990
395 - Particulars of a mortgage or charge 13 June 1990
395 - Particulars of a mortgage or charge 12 June 1990
288 - N/A 08 March 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
288 - N/A 05 December 1988
AA - Annual Accounts 05 July 1988
363 - Annual Return 05 July 1988
363 - Annual Return 05 July 1988
288 - N/A 23 June 1988
287 - Change in situation or address of Registered Office 08 June 1988
AA - Annual Accounts 17 May 1988
AUD - Auditor's letter of resignation 21 April 1988
COADMIN - N/A 29 September 1987
288 - N/A 23 February 1987
363 - Annual Return 03 January 1987
363 - Annual Return 27 October 1986
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 October 1986
288 - N/A 03 October 1986
288 - N/A 11 September 1986
RESOLUTIONS - N/A 05 September 1986
288 - N/A 05 September 1986
287 - Change in situation or address of Registered Office 05 September 1986
AA - Annual Accounts 09 May 1986
AA - Annual Accounts 09 May 1986
CERTNM - Change of name certificate 05 July 1983

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 September 2003 Fully Satisfied

N/A

Deed of variation made in addition to and modifying the security and trust deed dated 18TH december 1997 ("the principal deed") the deedbeing made pursuant to the lloyd's brokers byelaw (no 5 of 1988) 20 September 1999 Fully Satisfied

N/A

Lloyd's brokers security and trust deed 18 December 1997 Fully Satisfied

N/A

Rent deposit deed 22 July 1994 Fully Satisfied

N/A

Fixed and floating charge 08 June 1990 Fully Satisfied

N/A

Debenture 08 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.