Company NameJ. Seven Limited
DirectorsDavid Frank Smith and Sebastian Mathew Smith
Company StatusActive
Company Number01237701
CategoryPrivate Limited Company
Incorporation Date16 December 1975(48 years, 4 months ago)
Previous NameKelergate Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Frank Smith
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1975(1 week, 1 day after company formation)
Appointment Duration48 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Clockhouse
4 Windmill Road
Wimbledon, London
SW19 5NQ
Director NameMr Sebastian Mathew Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(46 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceJapan
Correspondence Address202 Fulham Rd
London
SW10 9PJ
Director NameMrs Monique Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed25 June 1978(2 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 April 2000)
RoleTreasurer
Correspondence Address3 Montrose House
Montrose Place
London
A
Director NameMr Christopher Robin Brown
Date of BirthAugust 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 1980(4 years, 4 months after company formation)
Appointment Duration22 years, 1 month (resigned 23 May 2002)
RolePhotographer
Correspondence Address5 Chartfield Square
London
SW15 6DR
Director NameMr Barry Steadman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 1980(4 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 03 October 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lordswood Gardens
Bassett
Southampton
Hampshire
SO16 6RY
Secretary NameMr Barry Steadman
NationalityEnglish
StatusResigned
Appointed16 May 1991(15 years, 5 months after company formation)
Appointment Duration23 years (resigned 18 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lordswood Gardens
Bassett
Southampton
Hampshire
SO16 6RY

Contact

Telephone020 73520034
Telephone regionLondon

Location

Registered Address202 Fulham Rd
London
SW10 9PJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

101 at £1Mr D.f. Smith
50.50%
Ordinary
75 at £1Mrs M. Smith
37.50%
Ordinary
24 at £1Mr S.m. Smith
12.00%
Ordinary

Financials

Year2014
Net Worth£914,592
Cash£4,525
Current Liabilities£41,046

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Charges

20 April 1999Delivered on: 6 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- all that f/h land k/a 202 fulham road kensington and chelsea greater london t/no.262323.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 1999Delivered on: 22 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 June 1980Delivered on: 27 June 1980
Satisfied on: 22 November 1995
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. F/h 202 fulham road, london SW10.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

3 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
8 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 May 2018Confirmation statement made on 7 May 2018 with updates (3 pages)
19 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
19 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200
(3 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200
(3 pages)
23 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(3 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(3 pages)
4 June 2015Termination of appointment of Barry Steadman as a secretary on 18 May 2014 (1 page)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(3 pages)
4 June 2015Termination of appointment of Barry Steadman as a secretary on 18 May 2014 (1 page)
30 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
(4 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
(4 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 June 2010Compulsory strike-off action has been discontinued (1 page)
1 June 2010Compulsory strike-off action has been discontinued (1 page)
30 May 2010Director's details changed for Mr David Frank Smith on 7 May 2010 (2 pages)
30 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
30 May 2010Director's details changed for Mr David Frank Smith on 7 May 2010 (2 pages)
30 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
30 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
30 May 2010Director's details changed for Mr David Frank Smith on 7 May 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
8 May 2009Director's change of particulars / david smith / 07/05/2009 (1 page)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
8 May 2009Director's change of particulars / david smith / 07/05/2009 (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 June 2008Return made up to 07/05/08; full list of members (3 pages)
10 June 2008Return made up to 07/05/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 January 2008Return made up to 07/05/07; full list of members (2 pages)
4 January 2008Return made up to 07/05/07; full list of members (2 pages)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
17 November 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 November 2006Return made up to 07/05/06; full list of members (2 pages)
10 November 2006Return made up to 07/05/06; full list of members (2 pages)
11 October 2005Compulsory strike-off action has been discontinued (1 page)
11 October 2005Compulsory strike-off action has been discontinued (1 page)
5 October 2005Return made up to 07/05/04; full list of members (6 pages)
5 October 2005Return made up to 07/05/05; full list of members (6 pages)
5 October 2005Return made up to 07/05/04; full list of members (6 pages)
5 October 2005Return made up to 07/05/05; full list of members (6 pages)
3 October 2005Return made up to 07/05/02; full list of members (3 pages)
3 October 2005Return made up to 07/05/03; full list of members (3 pages)
3 October 2005Return made up to 07/05/03; full list of members (3 pages)
3 October 2005Return made up to 07/05/02; full list of members (3 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 September 2005Accounts for a small company made up to 30 April 2000 (10 pages)
19 September 2005Accounts for a small company made up to 30 April 2000 (10 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
8 August 2001Return made up to 07/05/01; full list of members (6 pages)
8 August 2001Return made up to 07/05/01; full list of members (6 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
24 May 2000Return made up to 07/05/00; full list of members (7 pages)
24 May 2000Return made up to 07/05/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
26 July 1999Return made up to 07/05/99; no change of members (4 pages)
26 July 1999Return made up to 07/05/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 30 April 1998 (8 pages)
11 May 1999Accounts for a small company made up to 30 April 1998 (8 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
17 July 1998Return made up to 07/05/98; full list of members (6 pages)
17 July 1998Return made up to 07/05/98; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
21 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
11 July 1997Return made up to 07/05/97; no change of members (4 pages)
11 July 1997Return made up to 07/05/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
14 May 1996Return made up to 07/05/96; no change of members (4 pages)
14 May 1996Return made up to 07/05/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
8 December 1995Director's particulars changed (2 pages)
8 December 1995Return made up to 16/05/95; full list of members (12 pages)
8 December 1995Director's particulars changed (2 pages)
8 December 1995Return made up to 16/05/95; full list of members (12 pages)
8 December 1995Accounts for a small company made up to 30 April 1994 (7 pages)
8 December 1995Director's particulars changed (2 pages)
8 December 1995Accounts for a small company made up to 30 April 1994 (7 pages)
8 December 1995Director's particulars changed (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Accounts for a small company made up to 30 April 1993 (13 pages)
6 April 1995Accounts for a small company made up to 30 April 1993 (13 pages)
16 December 1975Incorporation (12 pages)
16 December 1975Incorporation (12 pages)