SENIOR KING PRINT & DESIGN LIMITED
LONDON MKH PRINT & DESIGN LIMITED

Hellopages » Greater London » Barnet » N20 0PB

Company number 03784201
Status Active
Incorporation Date 8 June 1999
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 ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 61,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SENIOR KING PRINT & DESIGN LIMITED are www.seniorkingprintdesign.co.uk, and www.senior-king-print-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Senior King Print Design Limited is a Private Limited Company. The company registration number is 03784201. Senior King Print Design Limited has been working since 08 June 1999. The present status of the company is Active. The registered address of Senior King Print Design 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 MARTIN, Anthony James has been resigned. Secretary STONE, Corinne Ann has been resigned. Secretary STRUGNELL GREEN, Victoria has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BRANTON, Steve has been resigned. Director HALL, Andrew Brian has been resigned. Director HARRIS, Karen Angela has been resigned. Director MARTIN, Anthony James has been resigned. Director MILLAR, Bruce has been resigned. Director SENIOR, Grahame has been resigned. Director WALTERS, Howard has been resigned. Director WALTERS, Howard has been resigned. Director WALTON, Robert John has been resigned. Nominee Director L & A REGISTRARS LIMITED 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
MARTIN, Anthony James
Resigned: 28 September 2001
Appointed Date: 31 December 2000

Secretary
STONE, Corinne Ann
Resigned: 31 December 2000
Appointed Date: 08 June 1999

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

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 June 1999
Appointed Date: 08 June 1999

Director
BRANTON, Steve
Resigned: 16 October 2004
Appointed Date: 26 March 2003
59 years old

Director
HALL, Andrew Brian
Resigned: 16 October 2004
Appointed Date: 07 November 2000
61 years old

Director
HARRIS, Karen Angela
Resigned: 04 January 2002
Appointed Date: 07 November 2000
52 years old

Director
MARTIN, Anthony James
Resigned: 28 September 2001
Appointed Date: 07 November 2000
57 years old

Director
MILLAR, Bruce
Resigned: 31 October 2003
Appointed Date: 07 November 2000
79 years old

Director
SENIOR, Grahame
Resigned: 16 June 2004
Appointed Date: 07 November 2000
80 years old

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

Director
WALTERS, Howard
Resigned: 07 November 2000
Appointed Date: 08 June 1999
77 years old

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

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 June 1999
Appointed Date: 08 June 1999

SENIOR KING PRINT & DESIGN LIMITED Events

19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 61,000

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 61,000

29 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 82 more events
14 Jun 1999
New director appointed
14 Jun 1999
Registered office changed on 14/06/99 from: 31 corsham street london N1 6DR
14 Jun 1999
Secretary resigned
14 Jun 1999
Director resigned
08 Jun 1999
Incorporation

SENIOR KING PRINT & DESIGN 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…