Company Information for SENATE HOUSE SERVICES LIMITED
DIRECTOR OF LEGAL SERVICES, SENATE HOUSE, MALET STREET, LONDON, WC1E 7HU,
|
Company Registration Number
03214601
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SENATE HOUSE SERVICES LIMITED | ||
Legal Registered Office | ||
DIRECTOR OF LEGAL SERVICES SENATE HOUSE MALET STREET LONDON WC1E 7HU Other companies in WC1E | ||
Trading Names/Associated Names | ||
|
Company Number | 03214601 | |
---|---|---|
Company ID Number | 03214601 | |
Date formed | 1996-06-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-06 16:06:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SENATE HOUSE SERVICES ONE LIMITED | UNIVERSITY OF LONDON SENATE HOUSE MALET STREET LONDON WC1E 7HU | Active | Company formed on the 2016-06-16 |
Officer | Role | Date Appointed |
---|---|---|
JOHN GILLESPIE STEWART |
||
KIM BRIAN FROST |
||
ANDREW CHARLES MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAUREEN FRANCES ANNE BOYLAN |
Director | ||
MICHAEL FIBBINS |
Company Secretary | ||
MICHAEL FIBBINS |
Director | ||
CATHERINE MARIE SWARBRICK |
Director | ||
JOHN EDMOND ANDERSON MORGAN |
Company Secretary | ||
JOHN EDMOND ANDERSON MORGAN |
Director | ||
JOHN RODERICK DAVIDSON |
Director | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Director | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIR WILLIAM RAMSAY SCHOOL ACADEMY TRUST | Director | 2018-04-18 | CURRENT | 2011-07-07 | Active | |
INSTITUTE OF DEVELOPMENT STUDIES(THE) | Director | 2018-04-01 | CURRENT | 1966-04-20 | Active | |
COSECTOR LIMITED | Director | 2016-07-01 | CURRENT | 2015-05-13 | Active | |
SENATE HOUSE SERVICES ONE LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH JOAN CONDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES MURPHY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN FRANCES ANNE BOYLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/16 FROM Senate House Malet Street London WC1E 7HU | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES MURPHY | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS MAUREEN FRANCES ANNE BOYLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AP03 | Appointment of Mr John Gillespie Stewart as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIBBINS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL FIBBINS | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 20/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KIM BRIAN FROST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE SWARBRICK | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 20/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FIBBINS / 20/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97 | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Training |
London Borough of Barking and Dagenham Council | |
|
STAFF DEVELOPMENT AND TRAINING |
Suffolk County Council | |
|
Training |
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
London Borough of Newham | |
|
OFFICE EQUIPMENT - PURCHASE > OFFICE EQUIPMENT - PURCHASE |
Suffolk County Council | |
|
Training |
Lewisham Council | |
|
|
London Borough of Waltham Forest | |
|
AGENCY STAFF |
Lewisham Council | |
|
|
London Borough of Waltham Forest | |
|
AGENCY STAFF |
London Borough of Waltham Forest | |
|
AGENCY STAFF |
Hounslow Council | |
|
|
London Borough of Newham | |
|
|
London Borough of Brent | |
|
|
Suffolk County Council | |
|
Training |
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Hounslow Council | |
|
|
London Borough of Brent | |
|
|
Suffolk County Council | |
|
P2P Additional Charges |
Suffolk County Council | |
|
Training |
London Borough of Hackney | |
|
|
London Borough of Brent | |
|
Software Licences |
London Borough of Brent | |
|
Software Maintenance |
Wirral Metropolitan Borough | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
The University of the Arts London | e-learning services | 2012/05/15 | GBP 550,449 |
E-learning services. Systems and technical consultancy services. Project management consultancy services. Software support services. 1. Respondents were required to register their 'Expression of Interest' through the Delta ETS portal throughout the initial OJEU notice period, using AccessCode UG45S3VQVR; and download the preliminary 'Service Requirement' document for information only. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |