Company NameGroup 7 Capital Ltd
DirectorsBalbinder Singh Sohal and Damien Anthony Siviter
Company StatusActive
Company Number05658544
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 5 months ago)
Previous NamesGroup 7 Telecom Limited and Group 7 Harlow Ltd

Business Activity

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

Directors

Director NameMr Balbinder Singh Sohal
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Park Lane
Mayfair
London
W1K 7TG
Director NameMr Damien Anthony Siviter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(5 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address97 Park Lane
Mayfair
London
W1K 7TG
Secretary NameAdam Adamov
NationalityRussian
StatusResigned
Appointed15 June 2009(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2009)
RoleCompany Director
Correspondence AddressFlat 45b Aldbury House Sutton Estate Cale Street
London
SW3 3RY
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Contact

Telephone020 76594430
Telephone regionLondon

Location

Registered Address97 Park Lane
Mayfair
London
W1K 7TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Bal Sohal
100.00%
Ordinary

Financials

Year2014
Net Worth£126,095
Cash£779
Current Liabilities£1,253,376

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 December 2023 (4 months, 4 weeks ago)
Next Return Due3 January 2025 (7 months, 2 weeks from now)

Charges

28 April 2021Delivered on: 6 May 2021
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
12 June 2018Delivered on: 13 June 2018
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
22 February 2012Delivered on: 7 March 2012
Persons entitled: Greenfield Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land lying to the east side of glyn milwr blaina t/np CYM205781.
Outstanding
22 February 2012Delivered on: 25 February 2012
Persons entitled: Greenfield Loans Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 October 2006Delivered on: 18 October 2006
Satisfied on: 18 February 2012
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

24 December 2020Confirmation statement made on 20 December 2020 with updates (4 pages)
13 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 June 2018Registration of charge 056585440004, created on 12 June 2018 (31 pages)
27 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(4 pages)
15 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Appointment of Mr Damien Anthony Siviter as a director (2 pages)
16 August 2011Appointment of Mr Damien Anthony Siviter as a director (2 pages)
21 January 2011Director's details changed for Mr Balbinder Singh Sohal on 1 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Balbinder Singh Sohal on 1 January 2011 (2 pages)
21 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
21 January 2011Director's details changed for Mr Balbinder Singh Sohal on 1 January 2011 (2 pages)
21 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
10 September 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
10 September 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Balbinder Sohal on 10 October 2009 (2 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
12 January 2010Termination of appointment of Adam Adamov as a secretary (1 page)
12 January 2010Termination of appointment of Adam Adamov as a secretary (1 page)
12 January 2010Director's details changed for Mr Balbinder Sohal on 10 October 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 December 2008 (3 pages)
18 November 2009Total exemption small company accounts made up to 30 December 2008 (3 pages)
26 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page)
26 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page)
25 June 2009Director's change of particulars / balbinder sohal / 19/06/2009 (1 page)
25 June 2009Director's change of particulars / balbinder sohal / 19/06/2009 (1 page)
17 June 2009Secretary appointed adam adamov (1 page)
17 June 2009Secretary appointed adam adamov (1 page)
17 June 2009Appointment terminated secretary nationwide company secretaries LTD (1 page)
17 June 2009Appointment terminated secretary nationwide company secretaries LTD (1 page)
9 February 2009Return made up to 20/12/08; full list of members (3 pages)
9 February 2009Return made up to 20/12/08; full list of members (3 pages)
23 April 2008Memorandum and Articles of Association (11 pages)
23 April 2008Memorandum and Articles of Association (11 pages)
11 April 2008Company name changed group 7 harlow LTD\certificate issued on 17/04/08 (2 pages)
11 April 2008Company name changed group 7 harlow LTD\certificate issued on 17/04/08 (2 pages)
6 March 2008Return made up to 20/12/07; full list of members (5 pages)
6 March 2008Return made up to 20/12/07; full list of members (5 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 20/12/06; full list of members (6 pages)
11 January 2007Return made up to 20/12/06; full list of members (6 pages)
18 October 2006Particulars of mortgage/charge (11 pages)
18 October 2006Particulars of mortgage/charge (11 pages)
22 September 2006Registered office changed on 22/09/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Registered office changed on 22/09/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
12 July 2006Company name changed group 7 telecom LIMITED\certificate issued on 12/07/06 (4 pages)
12 July 2006Company name changed group 7 telecom LIMITED\certificate issued on 12/07/06 (4 pages)
20 December 2005Incorporation (16 pages)
20 December 2005Incorporation (16 pages)