About

Registered Number: 05877531
Date of Incorporation: 17/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 20 Grasmere Road, St. Albans, Hertfordshire, AL1 5PY

 

Sr Enterprises Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are Radhakrishnan, Assalambika, Radhakrishnan, Assalambika, Rajasekaran, Sureshkumar, Phillipose, Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADHAKRISHNAN, Assalambika 01 June 2017 - 1
RAJASEKARAN, Sureshkumar 17 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
RADHAKRISHNAN, Assalambika 26 July 2010 - 1
PHILLIPOSE, Joseph 17 July 2006 26 July 2010 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 04 September 2018
CS01 - N/A 31 July 2018
AP01 - Appointment of director 13 June 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 27 July 2015
AD01 - Change of registered office address 24 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH03 - Change of particulars for secretary 22 August 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AA - Annual Accounts 18 January 2011
CH01 - Change of particulars for director 25 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
AP03 - Appointment of secretary 11 August 2010
AR01 - Annual Return 11 August 2010
SH01 - Return of Allotment of shares 26 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 01 November 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 15 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.