SENIOR KING LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0PB
Company number 01305903
Status Active
Incorporation Date 30 March 1977
Company Type Private Limited Company
Address 1250 HIGH ROAD, LONDON, N20 0PB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 17,496 . The most likely internet sites of SENIOR KING LIMITED are www.seniorking.co.uk, and www.senior-king.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Senior King Limited is a Private Limited Company. The company registration number is 01305903. Senior King Limited has been working since 30 March 1977. The present status of the company is Active. The registered address of Senior King Limited is 1250 High Road London N20 0pb. . CLARK, Peter Charles is a Secretary of the company. CLARK, Peter Charles is a Director of the company. SITWELL, David Conrad is a Director of the company. Secretary KING, Stephen Richard has been resigned. Secretary MARTIN, Anthony James has been resigned. Secretary STRUGNELL GREEN, Victoria has been resigned. Director ASPINALL, Jeremy Simon has been resigned. Director BUCK, David Alan has been resigned. Director BUGSGANG, Michael has been resigned. Director BURTON, Nicholas Francis David has been resigned. Director HALL, Andrew Brian has been resigned. Director HILL, Jon Michael has been resigned. Director KING, Stephen Richard has been resigned. Director KOMODROMOU, Anthony John has been resigned. Director LAW, Geoffrey Paul has been resigned. Director MARTIN, Anthony James has been resigned. Director MURRAY, Brian William has been resigned. Director ROBERTS, Martin Geoffrey has been resigned. Director ROWE, William James has been resigned. Director SCOTT, William Joseph has been resigned. Director SENESCHALL, John has been resigned. Director SENIOR, Grahame has been resigned. Director SEYMOUR, Michael has been resigned. Director TRIANDAFYLLOU, Jason has been resigned. Director WALTERS, Howard has been resigned. Director WALTERS, Howard has been resigned. Director WALTON, Robert John has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
CLARK, Peter Charles
Appointed Date: 16 June 2004

Director
CLARK, Peter Charles
Appointed Date: 16 June 2004
64 years old

Director
SITWELL, David Conrad
Appointed Date: 16 June 2004
65 years old

Resigned Directors

Secretary
KING, Stephen Richard
Resigned: 31 December 1996

Secretary
MARTIN, Anthony James
Resigned: 28 September 2001
Appointed Date: 31 December 1996

Secretary
STRUGNELL GREEN, Victoria
Resigned: 16 June 2004
Appointed Date: 28 September 2001

Director
ASPINALL, Jeremy Simon
Resigned: 15 October 2004
Appointed Date: 16 March 1995
67 years old

Director
BUCK, David Alan
Resigned: 31 December 2000
Appointed Date: 01 July 1993
68 years old

Director
BUGSGANG, Michael
Resigned: 31 December 2000
Appointed Date: 25 March 1998
77 years old

Director
BURTON, Nicholas Francis David
Resigned: 28 November 1995
Appointed Date: 16 November 1995
68 years old

Director
HALL, Andrew Brian
Resigned: 15 October 2004
Appointed Date: 01 January 1997
62 years old

Director
HILL, Jon Michael
Resigned: 15 October 2004
Appointed Date: 02 July 1999
79 years old

Director
KING, Stephen Richard
Resigned: 12 March 1998
81 years old

Director
KOMODROMOU, Anthony John
Resigned: 01 February 1994
81 years old

Director
LAW, Geoffrey Paul
Resigned: 04 December 1998
Appointed Date: 16 March 1995
64 years old

Director
MARTIN, Anthony James
Resigned: 28 September 2001
Appointed Date: 01 July 1996
58 years old

Director
MURRAY, Brian William
Resigned: 31 December 2003
84 years old

Director
ROBERTS, Martin Geoffrey
Resigned: 16 July 2004
Appointed Date: 31 December 2003
72 years old

Director
ROWE, William James
Resigned: 12 October 1995
Appointed Date: 01 March 1994
63 years old

Director
SCOTT, William Joseph
Resigned: 31 January 1994
64 years old

Director
SENESCHALL, John
Resigned: 03 April 1995
Appointed Date: 01 July 1993
64 years old

Director
SENIOR, Grahame
Resigned: 16 June 2004
81 years old

Director
SEYMOUR, Michael
Resigned: 01 July 1993
77 years old

Director
TRIANDAFYLLOU, Jason
Resigned: 15 October 2004
Appointed Date: 01 April 1998
58 years old

Director
WALTERS, Howard
Resigned: 16 June 2004
Appointed Date: 28 September 2001
78 years old

Director
WALTERS, Howard
Resigned: 31 December 2000
Appointed Date: 02 July 1999
78 years old

Director
WALTON, Robert John
Resigned: 31 March 2013
Appointed Date: 16 June 2004
81 years old

Persons With Significant Control

Accord Marketing Limited
Notified on: 2 July 2016
Nature of control: Ownership of shares – 75% or more

SENIOR KING LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 17,496

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 17,496

...
... and 161 more events
18 Mar 1987
Group of companies' accounts made up to 30 June 1986

25 Feb 1987
New director appointed

17 Jan 1987
Return made up to 31/12/86; full list of members

15 Sep 1982
Particulars of mortgage/charge
30 Mar 1977
Incorporation

SENIOR KING LIMITED Charges

13 July 2004
Debenture
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2004
Debenture
Delivered: 5 February 2004
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1991
Charge over credit balance
Delivered: 29 May 1991
Status: Satisfied on 1 July 1999
Persons entitled: National Westminster Bank PLC
Description: The sum of £30,000 on an account numbered 7493479.
1 September 1982
Debenture
Delivered: 15 September 1982
Status: Satisfied on 26 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…