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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Lease | 29 August 2012 | Outstanding |
N/A |
Lease | 17 August 2009 | Outstanding |
N/A |