Company NameSt Margarets N7 Management Limited
DirectorGholam Reza Rahmat Samii
Company StatusActive
Company Number05223900
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gholam Reza Rahmat Samii
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Cornerways
1 Daylesford Avenue
London
SW15 5QP
Secretary NameMr Gholam Reza Rahmat Samii
NationalityBritish
StatusCurrent
Appointed07 September 2004(same day as company formation)
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
Appointed07 September 2004(same day as company formation)
RoleMaterials Manager
Correspondence Address7a St Margarets Road
Twickenham
Middlesex
TW1 2LN
Director NamePatricia Brigid Horscroft
Date of BirthOctober 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2006(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 January 2007)
RoleRetired
Correspondence Address28 Cambridge Park Court
Cambridge Park
East Twickenham
Middlesex
TW1 2JN
Director NameEsther Danks
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2009)
RoleAnalyst
Correspondence Address7a St Margarets Road
Twickenham
Middlesex
TW1 2LN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address19 Cornerways
1 Daylesford Avenue
Barnes
London
SW15 5QP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,671
Cash£561
Current Liabilities£561

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 30 September 2021 (6 pages)
8 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
4 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
27 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
23 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 October 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 October 2015Annual return made up to 7 September 2015 no member list (3 pages)
30 October 2015Annual return made up to 7 September 2015 no member list (3 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
24 October 2014Annual return made up to 7 September 2014 no member list (3 pages)
24 October 2014Annual return made up to 7 September 2014 no member list (3 pages)
24 October 2014Annual return made up to 7 September 2014 no member list (3 pages)
9 May 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
9 May 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
5 November 2013Annual return made up to 7 September 2013 no member list (3 pages)
5 November 2013Annual return made up to 7 September 2013 no member list (3 pages)
5 November 2013Annual return made up to 7 September 2013 no member list (3 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 October 2012Register(s) moved to registered inspection location (1 page)
17 October 2012Annual return made up to 7 September 2012 no member list (3 pages)
17 October 2012Register inspection address has been changed (1 page)
17 October 2012Register inspection address has been changed (1 page)
17 October 2012Annual return made up to 7 September 2012 no member list (3 pages)
17 October 2012Register(s) moved to registered inspection location (1 page)
17 October 2012Annual return made up to 7 September 2012 no member list (3 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
24 October 2011Annual return made up to 7 September 2011 no member list (3 pages)
24 October 2011Annual return made up to 7 September 2011 no member list (3 pages)
24 October 2011Annual return made up to 7 September 2011 no member list (3 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
23 November 2010Annual return made up to 7 September 2010 no member list (3 pages)
23 November 2010Annual return made up to 7 September 2010 no member list (3 pages)
23 November 2010Annual return made up to 7 September 2010 no member list (3 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
7 December 2009Annual return made up to 7 September 2009 no member list (2 pages)
7 December 2009Annual return made up to 7 September 2009 no member list (2 pages)
7 December 2009Annual return made up to 7 September 2009 no member list (2 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
7 May 2009Appointment terminated director esther danks (1 page)
7 May 2009Appointment terminated director esther danks (1 page)
7 October 2008Annual return made up to 07/09/08 (2 pages)
7 October 2008Annual return made up to 07/09/08 (2 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
29 October 2007Annual return made up to 07/09/07 (2 pages)
29 October 2007Annual return made up to 07/09/07 (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
21 February 2007Annual return made up to 07/09/06 (2 pages)
21 February 2007Annual return made up to 07/09/06 (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
13 October 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
13 October 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
23 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
23 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
21 November 2005Return made up to 07/09/05; amending return (4 pages)
21 November 2005Return made up to 07/09/05; amending return (4 pages)
10 October 2005Annual return made up to 07/09/05 (2 pages)
10 October 2005Annual return made up to 07/09/05 (2 pages)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005New director appointed (2 pages)
27 September 2004Secretary resigned;director resigned (1 page)
27 September 2004Secretary resigned;director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
7 September 2004Incorporation (33 pages)
7 September 2004Incorporation (33 pages)