About

Registered Number: 03433088
Date of Incorporation: 12/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Dvs House First Floor, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB,

 

Sensations Holdings Ltd was founded on 12 September 1997 and are based in Edgware in Middlesex, it has a status of "Active". There is one director listed for Sensations Holdings Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDER, Roger Kenneth 12 September 1997 27 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 20 November 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 13 September 2017
AD01 - Change of registered office address 26 July 2017
AP01 - Appointment of director 08 March 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 16 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 29 October 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
MG01 - Particulars of a mortgage or charge 21 June 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 04 October 2010
AD01 - Change of registered office address 04 October 2010
AA - Annual Accounts 19 November 2009
AD01 - Change of registered office address 29 October 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 15 September 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 30 January 2007
363s - Annual Return 19 January 2007
DISS40 - Notice of striking-off action discontinued 16 January 2007
395 - Particulars of a mortgage or charge 06 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
GAZ1 - First notification of strike-off action in London Gazette 31 October 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
287 - Change in situation or address of Registered Office 07 February 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 14 December 2004
AA - Annual Accounts 09 December 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 21 May 2004
DISS40 - Notice of striking-off action discontinued 23 March 2004
363s - Annual Return 22 March 2004
GAZ1 - First notification of strike-off action in London Gazette 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2003
363a - Annual Return 21 November 2002
353 - Register of members 06 November 2002
AA - Annual Accounts 29 April 2002
AA - Annual Accounts 10 April 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
287 - Change in situation or address of Registered Office 14 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
363a - Annual Return 12 October 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 23 April 1999
225 - Change of Accounting Reference Date 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1998
287 - Change in situation or address of Registered Office 01 October 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
NEWINC - New incorporation documents 12 September 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2011 Outstanding

N/A

Legal mortgage 03 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.