Company NameN 7 Management Limited
DirectorGholam Reza Rahmat Samii
Company StatusActive
Company Number05186653
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gholam Reza Rahmat Samii
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2004(4 days after company formation)
Appointment Duration19 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Cornerways
1 Daylesford Avenue
London
SW15 5QP
Secretary NameMrs Patricia Brigid Horscroft
StatusCurrent
Appointed20 April 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address28 Cambridge Park Court Cambridge Park
East Twickenham
TW1 2JN
Secretary NameMr Gholam Reza Rahmat Samii
NationalityBritish
StatusResigned
Appointed26 July 2004(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Cornerways
1 Daylesford Avenue
London
SW15 5QP
Director NameAlex Richard McDonald
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(6 days after company formation)
Appointment Duration1 year (resigned 22 August 2005)
RoleComputer Product Manager
Correspondence Address7a St Margarets Road
Twickenham
Middlesex
TW1 2LN
Secretary NameNora Eileen Ridley
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 15 October 2013)
RoleTeacher
Correspondence AddressGarden Flat
83 St Margarets Road
Twickenham
Middlesex
TW1 2LJ
Secretary NameMiss Gemma Louise Allen
StatusResigned
Appointed15 October 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2015)
RoleCompany Director
Correspondence Address7a St. Margarets Road
Twickenham
TW1 2LN
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressFlat 19 Cornerways
1 Daylesford Avenue
London
SW15 5QP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Shareholders

100 at £1Deborah Jane Anderson & Philip James Whitaker
25.00%
Ordinary
100 at £1Patricia Brigid Horscroft
25.00%
Ordinary
100 at £1Vishal Desai
25.00%
Ordinary
50 at £1Gholam Reza Rahmat Samii
12.50%
Ordinary
50 at £1Nora Eileen Ridley
12.50%
Ordinary

Financials

Year2014
Net Worth£82,135
Cash£400

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 March 2023 (1 year ago)
Next Return Due24 March 2024 (overdue)

Filing History

13 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 400
(6 pages)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 400
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 400
(6 pages)
20 April 2015Termination of appointment of Gemma Louise Allen as a secretary on 20 April 2015 (1 page)
20 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 400
(6 pages)
20 April 2015Appointment of Mrs Patricia Brigid Horscroft as a secretary on 20 April 2015 (2 pages)
20 April 2015Appointment of Mrs Patricia Brigid Horscroft as a secretary on 20 April 2015 (2 pages)
20 April 2015Termination of appointment of Gemma Louise Allen as a secretary on 20 April 2015 (1 page)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 400
(6 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 400
(6 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 October 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 400
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 400
(3 pages)
15 October 2013Appointment of Miss Gemma Louise Allen as a secretary (2 pages)
15 October 2013Termination of appointment of Nora Ridley as a secretary (1 page)
15 October 2013Appointment of Miss Gemma Louise Allen as a secretary (2 pages)
15 October 2013Termination of appointment of Nora Ridley as a secretary (1 page)
3 August 2013Annual return made up to 22 July 2013 with a full list of shareholders (5 pages)
3 August 2013Annual return made up to 22 July 2013 with a full list of shareholders (5 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
26 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Register inspection address has been changed (1 page)
21 December 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Register inspection address has been changed (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
6 December 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
6 December 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
29 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 October 2008Return made up to 22/07/08; full list of members (3 pages)
8 October 2008Return made up to 22/07/08; full list of members (3 pages)
22 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
22 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 October 2007Return made up to 22/07/07; full list of members (2 pages)
10 October 2007Return made up to 22/07/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
12 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Return made up to 22/07/06; full list of members (2 pages)
2 October 2006Return made up to 22/07/06; full list of members (2 pages)
23 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
23 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
25 October 2005Return made up to 22/07/05; full list of members (3 pages)
25 October 2005New secretary appointed (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Return made up to 22/07/05; full list of members (3 pages)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Registered office changed on 27/09/05 from: 134 percival rd enfield EN1 1QU (1 page)
27 September 2005Registered office changed on 27/09/05 from: 134 percival rd enfield EN1 1QU (1 page)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004New secretary appointed;new director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
22 July 2004Incorporation (11 pages)
22 July 2004Incorporation (11 pages)