Company NameEAM 7 Ltd
DirectorNicky Patel
Company StatusActive
Company Number05735362
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Previous NamesEvolution Eyecare Ltd and Evolution Asset Management Limited

Business Activity

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

Directors

Director NameNicky Patel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(3 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Greenwood Gardens
Shenley
Radlett
Hertfordshire
WD7 9LF
Director NameMr Vipul Patel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Greenwood Gardens
Shenley
Hertfordshire
WD7 9LF
Secretary NamePJT Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW

Location

Registered AddressSuite 5, 3rd Floor Sovereign House
1 Albert Place
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Nicky Patel
50.00%
Ordinary
50 at £1Vipul Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£174,880
Cash£8,016
Current Liabilities£395,996

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

23 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 March 2022Confirmation statement made on 8 March 2022 with updates (3 pages)
6 January 2022Registered office address changed from C/O C/O Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB on 6 January 2022 (1 page)
26 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
18 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
21 July 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
5 April 2015Registered office address changed from C/O Sanjay Magecha, Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to C/O C/O Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 5 April 2015 (1 page)
5 April 2015Registered office address changed from C/O Sanjay Magecha, Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to C/O C/O Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 5 April 2015 (1 page)
5 April 2015Registered office address changed from C/O Sanjay Magecha, Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to C/O C/O Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 5 April 2015 (1 page)
5 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
5 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(3 pages)
4 December 2014Registered office address changed from C/O Talbot House 204 - 226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Sanjay Magecha, Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Talbot House 204 - 226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Sanjay Magecha, Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Talbot House 204 - 226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Sanjay Magecha, Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 4 December 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
25 February 2013Company name changed evolution asset management LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Company name changed evolution asset management LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2013Termination of appointment of Pjt Secretaries Limited as a secretary (1 page)
24 February 2013Termination of appointment of Pjt Secretaries Limited as a secretary (1 page)
7 January 2013Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW on 7 January 2013 (1 page)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Secretary's details changed for Pjt Secretaries Limited on 8 March 2010 (2 pages)
14 April 2010Director's details changed for Nicky Patel on 8 March 2010 (2 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Pjt Secretaries Limited on 8 March 2010 (2 pages)
14 April 2010Director's details changed for Nicky Patel on 8 March 2010 (2 pages)
14 April 2010Director's details changed for Nicky Patel on 8 March 2010 (2 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Pjt Secretaries Limited on 8 March 2010 (2 pages)
22 December 2009Change of name notice (2 pages)
22 December 2009Company name changed evolution eyecare LTD\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
22 December 2009Change of name notice (2 pages)
22 December 2009Company name changed evolution eyecare LTD\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
5 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-28
(1 page)
5 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-28
(1 page)
15 October 2009Appointment of Nicky Patel as a director (2 pages)
15 October 2009Termination of appointment of Vipul Patel as a director (1 page)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
15 October 2009Termination of appointment of Vipul Patel as a director (1 page)
15 October 2009Appointment of Nicky Patel as a director (2 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 08/03/09; full list of members (3 pages)
17 March 2009Return made up to 08/03/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 08/03/08; full list of members (3 pages)
20 March 2008Return made up to 08/03/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 08/03/07; full list of members (2 pages)
22 March 2007Return made up to 08/03/07; full list of members (2 pages)
8 March 2006Incorporation (17 pages)
8 March 2006Incorporation (17 pages)