Company NameSeventh Sun Limited
DirectorsChris Kettell and Polly Simpson
Company StatusActive
Company Number03238011
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Chris Kettell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(2 weeks, 3 days after company formation)
Appointment Duration27 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address19 Riverhope Mansions
Harlinger Street
London
SE18 5SS
Secretary NameMr Chris Kettell
NationalityBritish
StatusCurrent
Appointed01 September 1996(2 weeks, 3 days after company formation)
Appointment Duration27 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address9b The Broadway
Woodford Green
IG8 0HL
Director NameMiss Polly Simpson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(17 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b The Broadway
Woodford Green
IG8 0HL
Director NameMargo Kettell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(2 weeks, 3 days after company formation)
Appointment Duration17 years (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mendip Court
Avonley Road
London
SE14 5EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.seventhsun.co.uk
Telephone020 88556224
Telephone regionLondon

Location

Registered Address9b The Broadway
Woodford Green
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,962
Cash£18,437
Current Liabilities£67,909

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

29 November 2023Registered office address changed from 50 Brian Road Romford RM6 5BX England to 9B the Broadway Woodford Green IG8 0HL on 29 November 2023 (1 page)
12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
15 June 2023Registered office address changed from 7-15 Greatorex Street London E1 5NF to 50 Brian Road Romford RM6 5BX on 15 June 2023 (1 page)
7 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
16 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
26 June 2017Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
26 June 2017Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 October 2013Appointment of Miss Polly Simpson as a director (2 pages)
1 October 2013Appointment of Miss Polly Simpson as a director (2 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Termination of appointment of Margo Kettell as a director (1 page)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Termination of appointment of Margo Kettell as a director (1 page)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders (5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 August 2010Director's details changed for Chris Kettell on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Chris Kettell on 15 August 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Margo Kettell on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Margo Kettell on 15 August 2010 (2 pages)
17 August 2010Secretary's details changed for Chris Kettell on 15 August 2010 (1 page)
17 August 2010Secretary's details changed for Chris Kettell on 15 August 2010 (1 page)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 November 2009Register inspection address has been changed (2 pages)
21 November 2009Register inspection address has been changed (2 pages)
21 November 2009Register(s) moved to registered inspection location (1 page)
21 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
21 November 2009Registered office address changed from 52 Hare Street London SE18 6LZ on 21 November 2009 (2 pages)
21 November 2009Register(s) moved to registered inspection location (1 page)
21 November 2009Registered office address changed from 52 Hare Street London SE18 6LZ on 21 November 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 October 2008Return made up to 12/09/08; full list of members (5 pages)
17 October 2008Return made up to 12/09/08; full list of members (5 pages)
16 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 September 2007Return made up to 15/08/07; no change of members (7 pages)
27 September 2007Return made up to 15/08/07; no change of members (7 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 September 2005Return made up to 15/08/05; full list of members (7 pages)
30 September 2005Return made up to 15/08/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 September 2003Return made up to 15/08/03; full list of members (7 pages)
25 September 2003Return made up to 15/08/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 August 2002Return made up to 15/08/02; full list of members (7 pages)
16 August 2002Return made up to 15/08/02; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
24 October 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
15 October 2001Return made up to 15/08/01; full list of members (7 pages)
15 October 2001Return made up to 15/08/01; full list of members (7 pages)
22 September 2000Return made up to 15/08/00; full list of members (7 pages)
22 September 2000Return made up to 15/08/00; full list of members (7 pages)
28 June 2000Full accounts made up to 31 August 1999 (9 pages)
28 June 2000Full accounts made up to 31 August 1999 (9 pages)
12 October 1999Return made up to 15/08/99; no change of members (4 pages)
12 October 1999Return made up to 15/08/99; no change of members (4 pages)
27 September 1999Full accounts made up to 31 August 1998 (10 pages)
27 September 1999Full accounts made up to 31 August 1998 (10 pages)
28 June 1999Registered office changed on 28/06/99 from: 12 casson street london E1 5LA (1 page)
28 June 1999Registered office changed on 28/06/99 from: 12 casson street london E1 5LA (1 page)
12 May 1999Return made up to 15/08/98; full list of members (6 pages)
12 May 1999Return made up to 15/08/98; full list of members (6 pages)
24 April 1999Secretary resigned (1 page)
24 April 1999Secretary resigned (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
10 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
10 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
10 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Return made up to 15/08/97; full list of members (6 pages)
30 September 1997Return made up to 15/08/97; full list of members (6 pages)
15 August 1996Incorporation (17 pages)
15 August 1996Incorporation (17 pages)