Company Name7T Developments Limited
Company StatusDissolved
Company Number04411314
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NameTrendstage Limited

Business Activity

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

Directors

Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 11 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Gordon Clark Aitchison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 11 December 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed10 July 2013(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 11 December 2018)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameAlison Clare Reed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2003)
RoleFinance Director
Correspondence Address6 Sandringham Court
Westleigh Avenue Putney
London
SW15 6RE
Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2003)
RoleSolicitor
Correspondence Address27 Fairfax Road
Chiswick
London
W4 1EN
Secretary NameMr Robert John Ivens
NationalityBritish
StatusResigned
Appointed19 April 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameChristopher Michael Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2003)
RoleChartered Surveyor
Correspondence Address2 The Spinney
Parsonage Close Oakley
Bedford
Bedfordshire
MK43 7TH
Director NameNicola Joy Dulieu
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(1 year, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 July 2003)
RoleAccountant Div Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sycamore Way
Chelmsford
Essex
CM2 9LZ
Director NameColin Roy Wiltsher
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 July 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address40 Thorley Hill
Bishops Stortford
Hertfordshire
CM23 3LZ
Director NameMervyn Peter Skeet
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 July 2003)
RoleHead Of European Taxes
Correspondence AddressLinsley Cottage
Dynes Hall Road Great Maplestead
Halstead
Essex
CO9 2QS
Director NameHenry Charles Vaughan Keeling
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 July 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5c Oliver's Wharf
64 Wapping High Street
London
E1W 2PJ
Director NameRobert David Whitton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address5 Raphael Avenue
Gidea Park
Romford
Essex
RM1 4EP
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
105 Cadogan Gardens
London
SW3 2RF
Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2004(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 December 2008)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Secretary NameMr Damien Michael Ryan
NationalityIrish
StatusResigned
Appointed23 December 2004(2 years, 8 months after company formation)
Appointment Duration1 month (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSaintbury House
Saintbury Avenue, Killiney Hill Road
Killiney
County Dublin
Ireland
Director NameMr John Barrett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2005(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 November 2011)
RoleAccountant
Country of ResidenceIreland
Correspondence Address29 Milltown Avenue
Mount St Annes
Milltown
Dublin 6
Irish
Secretary NameMr Tyrone James Allard
NationalityIrish
StatusResigned
Appointed28 January 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMr Stephen Eric Cameron Traub
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2010)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address22 Norwood Drive
Belfast
County Antrim
BT4 2EA
Northern Ireland
Secretary NameMr Stephen Eric Cameron Traub
NationalityBritish
StatusResigned
Appointed23 December 2008(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2010)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address22 Norwood Drive
Belfast
County Antrim
BT4 2EA
Northern Ireland
Secretary NameMr John Barrett
StatusResigned
Appointed01 December 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2011)
RoleCompany Director
Correspondence AddressVictoria House
Bloomsbury Square
London
WC1B 4OA
Director NameMr Michael Whelan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2011(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2013)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameMr Michael Whelan
StatusResigned
Appointed15 November 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(1 year, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 July 2003)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2004)
Correspondence Address76 King Street
Manchester
Lancashire
M2 4NH

Location

Registered AddressOne
Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Grace Church Property LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 July 2003Delivered on: 8 August 2003
Satisfied on: 11 July 2013
Persons entitled: Hsh Nordbank Ag (Acting Through Its London Branch) (the Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Additional property being the f/h land and buildings at 70 gracechurch street 168 fenchurch street and 22-23 lime street london EC4 t/n ngl 748318. see the mortgage charge document for full details.
Fully Satisfied
22 July 2003Delivered on: 8 August 2003
Satisfied on: 11 July 2013
Persons entitled: Hsh Nordbank Ag (Acting Through Its London Branch) (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
22 July 2003Delivered on: 28 July 2003
Satisfied on: 17 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the chargors and the borrower to the agent, the security trustee the lenders and the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

29 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
9 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
31 July 2013Appointment of Legal & General Co Sec Limited as a secretary (3 pages)
19 July 2013Appointment of Gordon Clark Aitchison as a director (3 pages)
19 July 2013Termination of appointment of Michael Whelan as a secretary (2 pages)
19 July 2013Appointment of Mr Andrew Banks as a director (3 pages)
19 July 2013Registered office address changed from 78 Buckingham Gate London SW1E 6PE England on 19 July 2013 (2 pages)
19 July 2013Termination of appointment of Michael Whelan as a director (2 pages)
11 July 2013Satisfaction of charge 3 in full (4 pages)
11 July 2013Satisfaction of charge 2 in full (12 pages)
2 July 2013Amended accounts made up to 30 June 2012 (7 pages)
18 June 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
2 May 2013Registered office address changed from Victoria House Bloomsbury Square London WC1B 4OA on 2 May 2013 (1 page)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
2 May 2013Registered office address changed from Victoria House Bloomsbury Square London WC1B 4OA on 2 May 2013 (1 page)
16 November 2012Appointment of Mr Michael Whelan as a secretary (1 page)
5 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
23 February 2012Termination of appointment of John Barrett as a secretary (1 page)
23 February 2012Termination of appointment of John Barrett as a director (1 page)
2 November 2011Appointment of Mr Michael Whelan as a director (2 pages)
2 November 2011Appointment of Mr Michael Whelan as a director (2 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Appointment of Mr John Barrett as a secretary (1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
25 February 2011Annual return made up to 8 April 2010 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 8 April 2010 with a full list of shareholders (3 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
15 July 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Termination of appointment of Stephen Traub as a secretary (1 page)
8 February 2010Termination of appointment of Stephen Traub as a director (1 page)
27 April 2009Return made up to 08/04/09; full list of members (3 pages)
31 December 2008Appointment terminated secretary tyrone allard (1 page)
31 December 2008Appointment terminated director tyrone allard (1 page)
30 December 2008Secretary appointed mr stephen eric cameron traub (2 pages)
30 December 2008Director appointed mr stephen eric cameron traub (2 pages)
9 December 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
16 May 2008Return made up to 08/04/08; full list of members (3 pages)
20 December 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
10 May 2007Return made up to 08/04/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
12 May 2006Return made up to 08/04/06; full list of members (7 pages)
28 April 2006Full accounts made up to 30 June 2005 (11 pages)
13 June 2005Full accounts made up to 30 June 2004 (13 pages)
2 June 2005Return made up to 08/04/05; full list of members (7 pages)
2 June 2005New secretary appointed (1 page)
14 April 2005New director appointed (4 pages)
14 April 2005Secretary resigned (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director resigned (1 page)
18 January 2005Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
6 January 2005Auditor's resignation (2 pages)
6 January 2005New secretary appointed (1 page)
6 January 2005Registered office changed on 06/01/05 from: 76 king street manchester M2 4NH (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (5 pages)
20 April 2004Return made up to 08/04/04; full list of members (7 pages)
19 November 2003Full accounts made up to 29 March 2003 (11 pages)
27 August 2003New secretary appointed (2 pages)
24 August 2003Director resigned (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Secretary resigned (1 page)
8 August 2003Particulars of mortgage/charge (4 pages)
8 August 2003Particulars of mortgage/charge (9 pages)
7 August 2003New director appointed (4 pages)
7 August 2003New director appointed (5 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2003Registered office changed on 07/08/03 from: michael house baker street london W1U 8EP (1 page)
1 August 2003Declaration of assistance for shares acquisition (12 pages)
1 August 2003Declaration of assistance for shares acquisition (10 pages)
1 August 2003Declaration of assistance for shares acquisition (12 pages)
30 July 2003Resolutions
  • RES13 ‐ Aud res 15/07/03
(1 page)
30 July 2003Auditor's resignation (1 page)
28 July 2003Particulars of mortgage/charge (10 pages)
19 July 2003Director resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (3 pages)
19 July 2003Director resigned (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
18 April 2003Return made up to 08/04/03; full list of members (7 pages)
12 February 2003Auditor's resignation (1 page)
8 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002New director appointed (2 pages)
8 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
1 May 2002Company name changed trendstage LIMITED\certificate issued on 01/05/02 (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002Registered office changed on 30/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 2002New director appointed (3 pages)
30 April 2002New director appointed (3 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
8 April 2002Incorporation (17 pages)