Company NameNO.7 Sloane Square Limited
DirectorsThomas Richard Eliot Martin and Edward William Joseph Martin
Company StatusActive
Company Number06352802
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Richard Eliot Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Edward William Joseph Martin
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMr Thomas Richard Eliot Martin
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£99,407
Cash£107,827
Current Liabilities£504,288

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

7 July 2016Delivered on: 15 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 February 2015Delivered on: 28 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 11 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 September 2011Delivered on: 22 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 15TH february 2010 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
15 February 2010Delivered on: 18 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
1 February 2010Delivered on: 4 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 February 2008Delivered on: 19 February 2008
Satisfied on: 21 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
3 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
23 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 August 2022Memorandum and Articles of Association (19 pages)
29 July 2022Satisfaction of charge 2 in full (1 page)
29 July 2022Satisfaction of charge 3 in full (1 page)
29 July 2022Satisfaction of charge 063528020006 in full (1 page)
29 July 2022Satisfaction of charge 4 in full (1 page)
29 July 2022Satisfaction of charge 063528020005 in full (1 page)
29 July 2022Satisfaction of charge 063528020007 in full (1 page)
14 July 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
25 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
1 September 2021Director's details changed for Mr Edward William Joseph Martin on 27 May 2021 (2 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
23 July 2021Compulsory strike-off action has been discontinued (1 page)
22 July 2021Accounts for a dormant company made up to 28 February 2020 (3 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
1 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
12 September 2019Accounts for a dormant company made up to 28 February 2019 (1 page)
9 December 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
27 November 2018Confirmation statement made on 28 August 2018 with no updates (2 pages)
27 November 2018Restoration by order of the court (3 pages)
29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the company off the register (3 pages)
12 February 2018Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 10 Queen Street Place London EC4R 1AG on 12 February 2018 (2 pages)
1 December 2017Accounts for a small company made up to 26 February 2017 (8 pages)
1 December 2017Accounts for a small company made up to 26 February 2017 (8 pages)
5 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
8 December 2016Accounts for a small company made up to 29 February 2016 (6 pages)
8 December 2016Accounts for a small company made up to 29 February 2016 (6 pages)
23 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
15 July 2016Registration of charge 063528020007, created on 7 July 2016 (9 pages)
15 July 2016Registration of charge 063528020007, created on 7 July 2016 (9 pages)
6 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
6 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
8 September 2015Accounts for a small company made up to 28 February 2015 (5 pages)
8 September 2015Accounts for a small company made up to 28 February 2015 (5 pages)
28 February 2015Registration of charge 063528020006, created on 18 February 2015 (11 pages)
28 February 2015Registration of charge 063528020006, created on 18 February 2015 (11 pages)
7 November 2014Accounts for a small company made up to 28 February 2014 (5 pages)
7 November 2014Accounts for a small company made up to 28 February 2014 (5 pages)
28 October 2014Director's details changed for Mr Edward William Joseph Martin on 13 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Edward William Joseph Martin on 13 January 2014 (2 pages)
9 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
9 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
3 December 2013Accounts for a small company made up to 28 February 2013 (5 pages)
3 December 2013Accounts for a small company made up to 28 February 2013 (5 pages)
17 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
17 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
11 June 2013Registration of charge 063528020005 (10 pages)
11 June 2013Registration of charge 063528020005 (10 pages)
2 April 2013Secretary's details changed for Thomas Richard Eliot Martin on 1 March 2013 (1 page)
2 April 2013Director's details changed for Mr Edward William Joseph Martin on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Edward William Joseph Martin on 1 March 2013 (2 pages)
2 April 2013Secretary's details changed for Thomas Richard Eliot Martin on 1 March 2013 (1 page)
2 April 2013Secretary's details changed for Thomas Richard Eliot Martin on 1 March 2013 (1 page)
2 April 2013Director's details changed for Thomas Richard Eliot Martin on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Edward William Joseph Martin on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Thomas Richard Eliot Martin on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Thomas Richard Eliot Martin on 1 March 2013 (2 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (5 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (5 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (5 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (5 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (5 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 January 2010Accounts for a small company made up to 28 February 2009 (5 pages)
4 January 2010Accounts for a small company made up to 28 February 2009 (5 pages)
8 September 2009Director's change of particulars / edward martin / 15/09/2008 (1 page)
8 September 2009Director's change of particulars / edward martin / 15/09/2008 (1 page)
8 September 2009Return made up to 28/08/09; full list of members (3 pages)
8 September 2009Return made up to 28/08/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
31 December 2008Accounting reference date shortened from 31/08/2008 to 28/02/2008 (1 page)
31 December 2008Accounting reference date shortened from 31/08/2008 to 28/02/2008 (1 page)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
5 September 2008Return made up to 28/08/08; full list of members (3 pages)
5 September 2008Return made up to 28/08/08; full list of members (3 pages)
19 February 2008Particulars of mortgage/charge (7 pages)
19 February 2008Particulars of mortgage/charge (7 pages)
28 August 2007Incorporation (21 pages)
28 August 2007Incorporation (21 pages)