Company NameSeven Towns Limited
Company StatusActive
Company Number00785263
CategoryPrivate Limited Company
Incorporation Date19 December 1963(60 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr David Lytton Kremer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years after company formation)
Appointment Duration33 years, 4 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Lambton Place
London
W11 2SH
Director NameMr Michael Richard Moody
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(39 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lambton Place
London
W11 2SH
Director NameMrs Karen Louise Kremer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(46 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lambton Place
London
W11 2SH
Secretary NameMrs Claire McGreevy
StatusCurrent
Appointed07 November 2014(50 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address7 Lambton Place
London
W11 2SH
Director NameMr Marc Kremer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(58 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lambton Place
London
W11 2SH
Director NameLady Alison Emily Kremer
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years after company formation)
Appointment Duration19 years, 3 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidworthy Barton
Wilmington
Honiton
Devon
EX14 9JS
Director NameMr Thomas Kremer
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years after company formation)
Appointment Duration19 years, 3 months (resigned 20 April 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWidworthy Barton
Wilmington
Honiton
Devon
EX14 9JS
Secretary NameMr Thomas Kremer
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidworthy Barton
Wilmington
Honiton
Devon
EX14 9JS
Secretary NameLady Alison Emily Kremer
NationalityBritish
StatusResigned
Appointed01 May 1992(28 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 February 2003)
RoleDirector Seventowns
Country of ResidenceUnited Kingdom
Correspondence AddressWidworthy Barton
Wilmington
Honiton
Devon
EX14 9JS
Secretary NameKaron Louise Kremer
NationalityBritish
StatusResigned
Appointed27 February 2003(39 years, 2 months after company formation)
Appointment Duration5 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address2 Camelot Close
Arthur Road
London
SW19 7EH
Secretary NameChristine Louise Webster Trussell
NationalityBritish
StatusResigned
Appointed29 July 2003(39 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 January 2017)
RoleSecretary
Correspondence Address21 Holmbush Road
Putney London
SW15 3LE
Secretary NameBarbara Carr
NationalityBritish
StatusResigned
Appointed10 December 2008(45 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressFarthings 12 Village Street
Moulsford On Thames
Oxon
OX10 9HS

Contact

Websitewww.rubikstwist.com

Location

Registered Address7 Lambton Place
London
W11 2SH
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5,312,256
Cash£2,124,100
Current Liabilities£1,108,386

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 September 1999Delivered on: 22 September 1999
Satisfied on: 26 August 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit means the debt or debts on account or accounts with the bank nominated in united states dollars numbered 20897552 together with all interest.
Fully Satisfied
6 March 1984Delivered on: 21 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 land 7 lambton place, london W2 title no: ngl 444849 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 December 2023Accounts for a small company made up to 31 December 2022 (12 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 January 2023Director's details changed for Mr Michael Richard Moody on 9 January 2023 (2 pages)
10 January 2023Director's details changed for Mr Marc Kremer on 9 January 2023 (2 pages)
10 January 2023Director's details changed for Mr David Lytton Kremer on 9 January 2023 (2 pages)
31 August 2022Accounts for a small company made up to 31 August 2021 (12 pages)
14 June 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
10 February 2022Appointment of Mr Marc Kremer as a director on 1 January 2022 (2 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 May 2021Accounts for a small company made up to 31 August 2020 (12 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 September 2020Accounts for a small company made up to 31 August 2019 (11 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (11 pages)
14 January 2019Director's details changed for Mr Michael Richard Moody on 14 January 2019 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 June 2018Accounts for a small company made up to 31 August 2017 (12 pages)
15 January 2018Director's details changed for Mr David Lytton Kremer on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mrs Karen Louise Kremer on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mr David Lytton Kremer on 15 January 2018 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
15 January 2018Director's details changed for Mr Michael Richard Moody on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mrs Karen Louise Kremer on 15 January 2018 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
15 January 2018Director's details changed for Mr Michael Richard Moody on 15 January 2018 (2 pages)
12 December 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 100
(3 pages)
12 December 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 100
(3 pages)
29 November 2017Sub-division of shares on 19 September 2017 (4 pages)
29 November 2017Sub-division of shares on 19 September 2017 (4 pages)
2 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
2 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
11 January 2017Termination of appointment of Christine Louise Webster Trussell as a secretary on 4 January 2017 (1 page)
11 January 2017Termination of appointment of Christine Louise Webster Trussell as a secretary on 4 January 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 April 2016Accounts for a small company made up to 31 August 2015 (7 pages)
20 April 2016Accounts for a small company made up to 31 August 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 27
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 27
(6 pages)
9 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
9 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 27
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 27
(6 pages)
9 December 2014Appointment of Mrs Claire Mcgreevy as a secretary on 7 November 2014 (2 pages)
9 December 2014Termination of appointment of Barbara Carr as a secretary on 7 November 2014 (1 page)
9 December 2014Termination of appointment of Barbara Carr as a secretary on 7 November 2014 (1 page)
9 December 2014Appointment of Mrs Claire Mcgreevy as a secretary on 7 November 2014 (2 pages)
9 December 2014Termination of appointment of Barbara Carr as a secretary on 7 November 2014 (1 page)
9 December 2014Appointment of Mrs Claire Mcgreevy as a secretary on 7 November 2014 (2 pages)
28 March 2014Accounts for a small company made up to 31 August 2013 (8 pages)
28 March 2014Accounts for a small company made up to 31 August 2013 (8 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 27
(6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 27
(6 pages)
11 September 2013Purchase of own shares. (3 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 27
(4 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 27
(4 pages)
11 September 2013Purchase of own shares. (3 pages)
20 June 2013Accounts for a small company made up to 31 August 2012 (8 pages)
20 June 2013Accounts for a small company made up to 31 August 2012 (8 pages)
21 January 2013Director's details changed for Mr Michael Moody on 31 December 2012 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Director's details changed for Mr Michael Moody on 31 December 2012 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
9 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 June 2011Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (18 pages)
10 June 2011Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (18 pages)
20 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
20 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
17 May 2011Appointment of Mrs Karen Kremer as a director (2 pages)
17 May 2011Appointment of Mrs Karen Kremer as a director (2 pages)
11 May 2011Termination of appointment of Alison Kremer as a director (1 page)
11 May 2011Termination of appointment of Thomas Kremer as a director (1 page)
11 May 2011Termination of appointment of Thomas Kremer as a director (1 page)
11 May 2011Termination of appointment of Alison Kremer as a director (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2011
(8 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2011
(8 pages)
10 March 2010Accounts for a small company made up to 31 August 2009 (8 pages)
10 March 2010Accounts for a small company made up to 31 August 2009 (8 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr Thomas Kremer on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr Michael Moody on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Michael Moody on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Lady Alison Emily Kremer on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr David Lytton Kremer on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Lady Alison Emily Kremer on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr David Lytton Kremer on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Thomas Kremer on 31 December 2009 (2 pages)
12 May 2009Accounts for a small company made up to 31 August 2008 (7 pages)
12 May 2009Accounts for a small company made up to 31 August 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 December 2008Secretary appointed barbara carr (1 page)
19 December 2008Secretary appointed barbara carr (1 page)
15 April 2008Accounts for a small company made up to 31 August 2007 (7 pages)
15 April 2008Accounts for a small company made up to 31 August 2007 (7 pages)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Secretary's particulars changed (1 page)
26 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
26 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
20 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
20 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
27 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
4 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
4 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003New secretary appointed (2 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (3 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (3 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 April 2002Full accounts made up to 31 August 2001 (10 pages)
24 April 2002Full accounts made up to 31 August 2001 (10 pages)
6 February 2002Return made up to 31/12/01; full list of members (8 pages)
6 February 2002Return made up to 31/12/01; full list of members (8 pages)
26 March 2001Full accounts made up to 31 August 2000 (10 pages)
26 March 2001Full accounts made up to 31 August 2000 (10 pages)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2000Full accounts made up to 31 August 1999 (10 pages)
16 March 2000Full accounts made up to 31 August 1999 (10 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
22 September 1999Particulars of mortgage/charge (5 pages)
22 September 1999Particulars of mortgage/charge (5 pages)
15 March 1999Full accounts made up to 31 August 1998 (10 pages)
15 March 1999Full accounts made up to 31 August 1998 (10 pages)
16 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 April 1998Full accounts made up to 31 August 1997 (10 pages)
6 April 1998Full accounts made up to 31 August 1997 (10 pages)
19 December 1997Return made up to 31/12/97; full list of members (7 pages)
19 December 1997Return made up to 31/12/97; full list of members (7 pages)
27 April 1997Full accounts made up to 31 August 1996 (10 pages)
27 April 1997Full accounts made up to 31 August 1996 (10 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
22 April 1996Full accounts made up to 31 August 1995 (10 pages)
22 April 1996Full accounts made up to 31 August 1995 (10 pages)
18 March 1996Return made up to 31/12/95; full list of members (6 pages)
18 March 1996Return made up to 31/12/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 31 August 1994 (9 pages)
30 March 1995Accounts for a small company made up to 31 August 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 June 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 December 1963Incorporation (12 pages)
19 December 1963Incorporation (12 pages)