Company Name7Mountains UK Limited
DirectorGuy-Oliver Olivier Njamfa
Company StatusActive
Company Number04254983
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Guy-Oliver Olivier Njamfa
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed18 July 2001(same day as company formation)
RoleOrganisation Services Manager
Country of ResidenceFrance
Correspondence Address9 Allee Santo Dumont
Suresnes 92150
France
Secretary NameFlorence Njamfa
NationalityBritish
StatusCurrent
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Allee Santos Dumont
92 150 Suresnes
France

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Guy-olivier Njamfa
100.00%
Ordinary

Financials

Year2014
Net Worth£6,655
Cash£628
Current Liabilities£30,109

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
31 July 2018Director's details changed for Mr Guy-Oliver Olivier Njamfa on 24 July 2018 (2 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 July 2017Secretary's details changed for Florence Njamfa on 26 July 2016 (1 page)
24 July 2017Change of details for Mr Guy Olivier Njamfa as a person with significant control on 26 July 2016 (2 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 July 2017Director's details changed for Mr Guy-Oliver Olivier Njamfa on 26 July 2016 (2 pages)
24 July 2017Secretary's details changed for Florence Njamfa on 26 July 2016 (1 page)
24 July 2017Change of details for Mr Guy Olivier Njamfa as a person with significant control on 26 July 2016 (2 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 July 2017Director's details changed for Mr Guy-Oliver Olivier Njamfa on 26 July 2016 (2 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 July 2016Director's details changed for Mr Guy-Oliver Olivier Njamfa on 6 August 2015 (2 pages)
22 July 2016Director's details changed for Mr Guy-Oliver Olivier Njamfa on 6 August 2015 (2 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 July 2016Director's details changed for Mr Guy-Oliver Olivier Njamfa on 6 August 2015 (2 pages)
20 July 2016Director's details changed for Mr Guy-Oliver Olivier Njamfa on 6 August 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
18 September 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Secretary's details changed for Florence Njamfa on 18 May 2013 (2 pages)
29 July 2013Director's details changed for Guy-Oliver Njamfa on 18 April 2013 (2 pages)
29 July 2013Director's details changed for Guy-Oliver Njamfa on 18 April 2013 (2 pages)
29 July 2013Secretary's details changed for Florence Njamfa on 18 May 2013 (2 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Guy-Oliver Njamfa on 18 July 2010 (2 pages)
26 July 2010Director's details changed for Guy-Oliver Njamfa on 18 July 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2009Secretary's change of particulars / florence njamfa / 01/07/2009 (1 page)
28 July 2009Return made up to 18/07/09; full list of members (3 pages)
28 July 2009Secretary's change of particulars / florence njamfa / 01/07/2009 (1 page)
28 July 2009Director's change of particulars / guy-oliver njamfa / 01/07/2009 (1 page)
28 July 2009Director's change of particulars / guy-oliver njamfa / 01/07/2009 (1 page)
28 July 2009Return made up to 18/07/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 July 2008Director's change of particulars / guy-oliver njamfa / 01/01/2008 (1 page)
18 July 2008Director's change of particulars / guy-oliver njamfa / 01/01/2008 (1 page)
18 July 2008Secretary's change of particulars / florence njamfa / 01/01/2008 (1 page)
18 July 2008Secretary's change of particulars / florence njamfa / 01/01/2008 (1 page)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 August 2007Return made up to 18/07/07; no change of members (6 pages)
28 August 2007Return made up to 18/07/07; no change of members (6 pages)
11 April 2007Amended accounts made up to 31 December 2006 (4 pages)
11 April 2007Amended accounts made up to 31 December 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 August 2006Return made up to 18/07/06; full list of members (6 pages)
21 August 2006Return made up to 18/07/06; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 September 2005Return made up to 18/07/05; full list of members (6 pages)
6 September 2005Return made up to 18/07/05; full list of members (6 pages)
16 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
16 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 July 2004Return made up to 18/07/04; full list of members (6 pages)
29 July 2004Return made up to 18/07/04; full list of members (6 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 August 2003Return made up to 18/07/03; full list of members (6 pages)
1 August 2003Return made up to 18/07/03; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 August 2002Return made up to 18/07/02; full list of members (6 pages)
29 August 2002Return made up to 18/07/02; full list of members (6 pages)
17 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
17 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Secretary's particulars changed (1 page)
29 January 2002Registered office changed on 29/01/02 from: 14 ashcombe street london SW6 3AN (1 page)
29 January 2002Registered office changed on 29/01/02 from: 14 ashcombe street london SW6 3AN (1 page)
29 January 2002Director's particulars changed (1 page)
29 January 2002Director's particulars changed (1 page)
18 July 2001Incorporation (15 pages)
18 July 2001Incorporation (15 pages)