SENATOR CORPORATION LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1BN

Company number 02718351
Status Active
Incorporation Date 29 May 1992
Company Type Private Limited Company
Address 2 RAFFLES MEWS, FARM LANE, LONDON, ENGLAND, SW6 1BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Registered office address changed from 12 Vicarage Gardens London W8 4AH to 2 Raffles Mews Farm Lane London SW6 1BN on 18 March 2016. The most likely internet sites of SENATOR CORPORATION LIMITED are www.senatorcorporation.co.uk, and www.senator-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Senator Corporation Limited is a Private Limited Company. The company registration number is 02718351. Senator Corporation Limited has been working since 29 May 1992. The present status of the company is Active. The registered address of Senator Corporation Limited is 2 Raffles Mews Farm Lane London England Sw6 1bn. The company`s financial liabilities are £558.36k. It is £437.69k against last year. The cash in hand is £26.64k. It is £8.31k against last year. And the total assets are £26.64k, which is £7.87k against last year. ELLIOTT, Bernard James George is a Director of the company. RICKARD, Janice Anne is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary AMALFITANO, Franca Carmen has been resigned. Secretary ANTINORI, Luca has been resigned. Secretary CUNYNGHAME, Andrew David Francis, Sir has been resigned. Secretary CUNYNGHAME, Isabella King Watts, Lady has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director AMALFITANO, Franca Carmen has been resigned. Director ANTINORI, Giancarlo has been resigned. The company operates in "Other letting and operating of own or leased real estate".


senator corporation Key Finiance

LIABILITIES £558.36k
+362%
CASH £26.64k
+45%
TOTAL ASSETS £26.64k
+41%
All Financial Figures

Current Directors

Director
ELLIOTT, Bernard James George
Appointed Date: 14 March 2016
71 years old

Director
RICKARD, Janice Anne
Appointed Date: 14 March 2016
61 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 02 June 1992
Appointed Date: 29 May 1992

Secretary
AMALFITANO, Franca Carmen
Resigned: 04 December 2004
Appointed Date: 19 October 1994

Secretary
ANTINORI, Luca
Resigned: 19 October 1994
Appointed Date: 07 July 1992

Secretary
CUNYNGHAME, Andrew David Francis, Sir
Resigned: 14 March 2016
Appointed Date: 04 December 2004

Secretary
CUNYNGHAME, Isabella King Watts, Lady
Resigned: 07 July 1992
Appointed Date: 29 May 1992

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 02 June 1992
Appointed Date: 29 May 1992

Director
AMALFITANO, Franca Carmen
Resigned: 16 April 2012
Appointed Date: 12 May 1999
84 years old

Director
ANTINORI, Giancarlo
Resigned: 14 March 2016
Appointed Date: 02 June 1992
87 years old

SENATOR CORPORATION LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

18 Mar 2016
Registered office address changed from 12 Vicarage Gardens London W8 4AH to 2 Raffles Mews Farm Lane London SW6 1BN on 18 March 2016
17 Mar 2016
Termination of appointment of Giancarlo Antinori as a director on 14 March 2016
17 Mar 2016
Appointment of Mrs Janice Anne Rickard as a director on 14 March 2016
...
... and 81 more events
30 Jun 1993
Return made up to 29/05/93; full list of members
  • 363(288) ‐ Director's particulars changed

06 Oct 1992
Secretary resigned;new secretary appointed

04 Jul 1992
Secretary resigned;new secretary appointed

11 Jun 1992
Director resigned;new director appointed

29 May 1992
Incorporation

SENATOR CORPORATION LIMITED Charges

4 October 1995
Debenture
Delivered: 19 October 1995
Status: Satisfied on 10 June 2014
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
4 October 1995
Legal charge
Delivered: 19 October 1995
Status: Satisfied on 10 June 2014
Persons entitled: Nationwide Building Society
Description: All that property k/a 6,8,10 & 12 farm lane london SW2, 1…