About

Registered Number: 05442138
Date of Incorporation: 03/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 70 Wapping Wall Unit 405 Metropolitan Wharf, 4th Floor, London, E1W 3SS,

 

Sennep Ltd was registered on 03 May 2005 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This business has 4 directors listed as Aaby, Hege Jeanette, Jackson, Stuart Francis, Lorenzi, Christoph Alexander, Rice, Matthew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AABY, Hege Jeanette 03 May 2005 - 1
JACKSON, Stuart Francis 11 February 2011 - 1
LORENZI, Christoph Alexander 26 November 2014 - 1
RICE, Matthew John 03 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 15 May 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 15 May 2019
PSC01 - N/A 15 May 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 09 January 2018
PSC01 - N/A 10 October 2017
CS01 - N/A 07 July 2017
AD01 - Change of registered office address 07 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 10 July 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 05 January 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 13 November 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH03 - Change of particulars for secretary 28 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
SH01 - Return of Allotment of shares 31 May 2011
AP01 - Appointment of director 16 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD01 - Change of registered office address 03 June 2010
AA - Annual Accounts 22 January 2010
395 - Particulars of a mortgage or charge 25 August 2009
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
AA - Annual Accounts 11 March 2007
225 - Change of Accounting Reference Date 11 March 2007
363s - Annual Return 06 June 2006
287 - Change in situation or address of Registered Office 09 May 2006
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

Description Date Status Charge by
Lease 29 August 2012 Outstanding

N/A

Lease 17 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.