Camden Town
London
NW1 9DR
Director Name | 7E's Group Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 2023(42 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | 62 Camden Road London NW1 9DR |
Director Name | Denis Evans |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 December 1995) |
Role | Engineer |
Correspondence Address | 23 Downs Park West Bristol BS6 7QH |
Director Name | Michael Stuart Slade |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Engineer |
Correspondence Address | 51 Upper Belgrave Road Clifton Bristol Avon BS8 2XP |
Secretary Name | Denis Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 23 Downs Park West Bristol BS6 7QH |
Director Name | Mr William Ian Hamilton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 10 Orchard Road Bishopston Bristol Avon BS7 9HL |
Director Name | Eileen Mary Evans |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 23 Downs Park West Westbury Park Bristol Avon BS6 7QH |
Director Name | Johannes Wolfert Stolk |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 December 1995(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1998) |
Role | Uk Director |
Correspondence Address | Haaksbergweg 9 1101 Bp Amsterdam Foreign |
Director Name | Mr Paul Michael Hodges |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(14 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill Cottage Holberrow Green Worcestershire B96 6SF |
Secretary Name | Mr Stephen Leslie Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Mordaunt Drive Four Oaks Sutton Coldfield West Midlands B75 5PT |
Director Name | Mr Stephen Leslie Preston |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Mordaunt Drive Four Oaks Sutton Coldfield West Midlands B75 5PT |
Director Name | Lee Timothy Blackmore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 August 2004) |
Role | Manager |
Correspondence Address | 4 Ormsley Close Little Stoke Bristol Avon BS34 6EN |
Director Name | Nicola Forte |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2000(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 August 2004) |
Role | Manager |
Correspondence Address | 140 Penylan Road Cardiff CF23 5RE Wales |
Secretary Name | Mr Paul Michael Hodges |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill Cottage Holberrow Green Worcestershire B96 6SF |
Secretary Name | Mr Paul Michael Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill Cottage Holberrow Green Worcestershire B96 6SF |
Director Name | Sarah Jane Harrison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Denneyside Woodlands Road, Portishead Avon BS20 7HF |
Director Name | Mr Graham William Kitchen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Seal Drive Sevenoaks Kent TN15 0AH |
Secretary Name | Jane Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | The Homestead Seal Drive Seal Kent TN15 0AH |
Director Name | Mr Kheiry Kheiry |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Camden Road Camden Town London NW1 9DR |
Secretary Name | M N K Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2012(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 December 2023) |
Correspondence Address | 62 Camden Road Camden Town |
Registered Address | 62 Camden Road Camden Town London NW1 9DR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Sultan Faleh Alamri 99.90% Ordinary A |
---|---|
10 at £1 | Sultan Faleh Alamri 0.10% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
1 June 2000 | Delivered on: 3 June 2000 Persons entitled: Five Arrows Commercial Finance Limited Classification: Fixed and floating charge 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. Outstanding |
---|---|
14 December 1993 | Delivered on: 16 December 1993 Satisfied on: 9 July 1998 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 July 2017 | Notification of Kheiry Ahmed Kheiry as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Kheiry Ahmed Kheiry as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
5 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
5 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
28 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Appointment of M N K Accountants Ltd as a secretary (2 pages) |
31 October 2012 | Appointment of Mr Kheiry Kheiry as a director (2 pages) |
31 October 2012 | Appointment of Mr Kheiry Kheiry as a director (2 pages) |
31 October 2012 | Termination of appointment of Graham Kitchen as a director (1 page) |
31 October 2012 | Termination of appointment of Jane Parkes as a secretary (1 page) |
31 October 2012 | Termination of appointment of Jane Parkes as a secretary (1 page) |
31 October 2012 | Appointment of M N K Accountants Ltd as a secretary (2 pages) |
31 October 2012 | Termination of appointment of Graham Kitchen as a director (1 page) |
19 September 2012 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 September 2012 | Annual return made up to 19 March 2007 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 19 March 2008 with a full list of shareholders (5 pages) |
19 September 2012 | Registered office address changed from 132 Burnt Ash Road London SE12 8PU on 19 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 19 March 2010 with a full list of shareholders (12 pages) |
19 September 2012 | Annual return made up to 19 March 2009 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 September 2012 | Register inspection address has been changed (2 pages) |
19 September 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (12 pages) |
19 September 2012 | Annual return made up to 19 March 2007 with a full list of shareholders (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 September 2012 | Register inspection address has been changed (2 pages) |
19 September 2012 | Annual return made up to 19 March 2011 with a full list of shareholders (12 pages) |
19 September 2012 | Annual return made up to 19 March 2008 with a full list of shareholders (5 pages) |
19 September 2012 | Registered office address changed from 132 Burnt Ash Road London SE12 8PU on 19 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 19 March 2009 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 September 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (12 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 September 2012 | Annual return made up to 19 March 2010 with a full list of shareholders (12 pages) |
19 September 2012 | Annual return made up to 19 March 2011 with a full list of shareholders (12 pages) |
17 September 2012 | Restoration by order of the court (3 pages) |
17 September 2012 | Restoration by order of the court (3 pages) |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2008 | Application for striking-off (1 page) |
14 January 2008 | Application for striking-off (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Return made up to 19/03/06; full list of members (2 pages) |
19 October 2006 | Return made up to 19/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 November 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 November 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
25 May 2005 | Return made up to 19/03/05; full list of members (2 pages) |
25 May 2005 | Return made up to 19/03/05; full list of members (2 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: sterling house 71 francis road, edgbaston birmingham west midlands B16 8SP (1 page) |
2 September 2004 | New director appointed (3 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: sterling house 71 francis road, edgbaston birmingham west midlands B16 8SP (1 page) |
2 September 2004 | Secretary resigned;director resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned;director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New director appointed (3 pages) |
1 September 2004 | Auditor's resignation (1 page) |
1 September 2004 | Auditor's resignation (1 page) |
26 March 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 March 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
12 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
9 October 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
9 October 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
17 June 2002 | Return made up to 19/03/02; full list of members
|
17 June 2002 | Return made up to 19/03/02; full list of members
|
23 April 2002 | Director resigned (2 pages) |
23 April 2002 | Director resigned (2 pages) |
19 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
19 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
24 September 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
24 September 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
11 April 2001 | Return made up to 19/03/01; full list of members
|
11 April 2001 | Return made up to 19/03/01; full list of members
|
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 50-54 st pauls square birmingham B3 1QS (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 50-54 st pauls square birmingham B3 1QS (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Memorandum and Articles of Association (8 pages) |
13 June 2000 | Declaration of assistance for shares acquisition (4 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Memorandum and Articles of Association (8 pages) |
13 June 2000 | Declaration of assistance for shares acquisition (4 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 June 2000 | Full accounts made up to 31 December 1998 (14 pages) |
2 June 2000 | Full accounts made up to 31 December 1998 (14 pages) |
27 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
13 May 1999 | Return made up to 19/03/99; no change of members (4 pages) |
13 May 1999 | Return made up to 19/03/99; no change of members (4 pages) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1998 | Return made up to 19/03/98; full list of members (6 pages) |
29 June 1998 | Return made up to 19/03/98; full list of members (6 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
17 July 1997 | Return made up to 19/03/97; no change of members
|
17 July 1997 | Return made up to 19/03/97; no change of members
|
28 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
13 February 1997 | Auditor's resignation (1 page) |
13 February 1997 | Auditor's resignation (1 page) |
4 February 1997 | Full accounts made up to 31 December 1995 (18 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (18 pages) |
23 April 1996 | Return made up to 19/03/96; full list of members
|
23 April 1996 | Return made up to 19/03/96; full list of members
|
22 January 1996 | Registered office changed on 22/01/96 from: 168 cheltenham road bristol BS6 5RE (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 168 cheltenham road bristol BS6 5RE (1 page) |
10 January 1996 | Full accounts made up to 31 December 1994 (18 pages) |
10 January 1996 | Full accounts made up to 31 December 1994 (18 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | Secretary resigned;director resigned (1 page) |
9 January 1996 | Secretary resigned;director resigned (1 page) |
9 January 1996 | New secretary appointed;new director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New secretary appointed;new director appointed (2 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
4 May 1995 | Return made up to 19/03/95; full list of members (6 pages) |
4 May 1995 | Return made up to 19/03/95; full list of members (6 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |