Company NameEB7 Limited
Company StatusActive
Company Number06434420
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Ian Thody
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Holborn Gate 330 High Holborn
London
WC1V 7PP
Director NameMr John Douglas Barnes
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(3 years after company formation)
Appointment Duration13 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor, Holborn Gate 330 High Holborn
London
WC1V 7PP
Director NameMr Jonathan Anthony Lonergan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Holborn Gate 330 High Holborn
London
WC1V 7PP
Director NameMr Dan Paul Fitzpatrick
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressStudio 1b, 63 Webber Street
London
SE1 0QW
Secretary NameMr Dan Fitzpatrick
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1b 63 Webber Street
London
SE1 0QW
Secretary NameBattens Solicitors Limited (Corporation)
StatusResigned
Appointed19 November 2014(6 years, 12 months after company formation)
Appointment Duration3 years (resigned 23 November 2017)
Correspondence AddressMansion House Princes Street
Yeovil
Somerset

Contact

Websitewww.eb7.co.uk/
Email address[email protected]
Telephone020 71486290
Telephone regionLondon

Location

Registered Address5th Floor, Holborn Gate
330 High Holborn
London
WC1V 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Daniel Paul Fitzpatrick
25.00%
Ordinary A
100 at £0.01Ian Thody
25.00%
Ordinary D
100 at £0.01John Barnes
25.00%
Ordinary C
100 at £0.01Jonathan Anthony Lonergan
25.00%
Ordinary B

Financials

Year2014
Turnover£624,404
Net Worth£145,295
Cash£13,206
Current Liabilities£126,837

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 April 2024 (3 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Charges

5 July 2020Delivered on: 24 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

5 February 2021Director's details changed for Mr Jonathan Anthony Lonergan on 5 February 2021 (2 pages)
29 October 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
24 July 2020Registration of charge 064344200001, created on 5 July 2020 (41 pages)
21 April 2020Change of details for Mr Ian Thody as a person with significant control on 21 April 2020 (2 pages)
21 April 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
21 April 2020Director's details changed for Mr Ian Thody on 21 April 2020 (2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
7 May 2019Confirmation statement made on 7 April 2019 with updates (3 pages)
28 January 2019Registered office address changed from Studio 1B, 63 Webber Street London SE1 0QW to Fourth Floor, Holborn Tower 137-144 High Holborn London WC1V 6PL on 28 January 2019 (1 page)
28 January 2019Change of details for Mr Ian Thody as a person with significant control on 14 December 2018 (2 pages)
28 January 2019Director's details changed for Mr John Douglas Barnes on 14 December 2018 (2 pages)
28 January 2019Director's details changed for Mr Ian Thody on 14 December 2018 (2 pages)
28 January 2019Director's details changed for Mr Jonathan Anthony Lonergan on 14 December 2018 (2 pages)
28 January 2019Change of details for Mr John Barnes as a person with significant control on 14 December 2018 (2 pages)
21 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
15 June 2018Change of details for Mr John Barnes as a person with significant control on 17 May 2018 (2 pages)
15 June 2018Director's details changed for Mr John Douglas Barnes on 17 May 2018 (2 pages)
17 May 2018Second filing of Confirmation Statement dated 07/04/2017 (4 pages)
9 May 2018Resolutions
  • RES13 ‐ Amendment to share capital 23/04/2018
(3 pages)
20 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
15 February 2018Cancellation of shares. Statement of capital on 31 December 2017
  • GBP 3.00
(4 pages)
9 February 2018Purchase of own shares. (3 pages)
12 January 2018Termination of appointment of Dan Paul Fitzpatrick as a director on 31 December 2017 (1 page)
23 November 2017Termination of appointment of Battens Solicitors Limited as a secretary on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Battens Solicitors Limited as a secretary on 23 November 2017 (1 page)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
12 April 2017Director's details changed for Mr Dan Paul Fitzpatrick on 12 April 2017 (2 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/05/2018.
(7 pages)
12 April 2017Director's details changed for Mr Ian Thody on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Ian Thody on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Dan Paul Fitzpatrick on 12 April 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 April 2016Resolutions
  • RES13 ‐ Sub division of shares 03/04/2015
(1 page)
27 April 2016Resolutions
  • RES13 ‐ Sub division of shares 03/04/2015
(1 page)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(9 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(9 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 May 2015Sub-division of shares on 3 April 2015 (5 pages)
1 May 2015Sub-division of shares on 3 April 2015 (5 pages)
1 May 2015Change of share class name or designation (2 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4
(8 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4
(8 pages)
1 May 2015Sub-division of shares on 3 April 2015 (5 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4
(8 pages)
1 May 2015Change of share class name or designation (2 pages)
24 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 4
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 4
(3 pages)
1 April 2015Register inspection address has been changed to Battens Secretarial Services Ltd Mansion House Princes Street Yeovil Somerset BA20 1EP (1 page)
1 April 2015Register inspection address has been changed to Battens Secretarial Services Ltd Mansion House Princes Street Yeovil Somerset BA20 1EP (1 page)
27 March 2015Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP England to Studio 1B, 63 Webber Street London SE1 0QW on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP England to Studio 1B, 63 Webber Street London SE1 0QW on 27 March 2015 (1 page)
7 January 2015Appointment of Mr Jonathan Anthony Lonergan as a director on 24 July 2014 (2 pages)
7 January 2015Appointment of Mr Jonathan Anthony Lonergan as a director on 24 July 2014 (2 pages)
28 November 2014Termination of appointment of Dan Fitzpatrick as a secretary on 19 November 2014 (1 page)
28 November 2014Registered office address changed from Studio 1B 63 Webber Street London SE1 0QW to Mansion House Princes Street Yeovil Somerset BA20 1EP on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Studio 1B 63 Webber Street London SE1 0QW to Mansion House Princes Street Yeovil Somerset BA20 1EP on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Dan Fitzpatrick as a secretary on 19 November 2014 (1 page)
28 November 2014Appointment of Battens Solicitors Limited as a secretary on 19 November 2014 (2 pages)
28 November 2014Appointment of Battens Solicitors Limited as a secretary on 19 November 2014 (2 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
27 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(5 pages)
27 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(5 pages)
27 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(5 pages)
3 February 2014Registered office address changed from C/O Studio F7 Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom on 3 February 2014 (1 page)
3 February 2014Director's details changed for Mr Dan Fitzpatrick on 31 October 2013 (2 pages)
3 February 2014Registered office address changed from C/O Studio F7 Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom on 3 February 2014 (1 page)
3 February 2014Director's details changed for Mr Dan Fitzpatrick on 31 October 2013 (2 pages)
3 February 2014Registered office address changed from C/O Studio F7 Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom on 3 February 2014 (1 page)
3 September 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
3 September 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
19 July 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
19 July 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Registered office address changed from Unit 1 14 Weller Street London SE1 1QU on 30 November 2010 (1 page)
30 November 2010Appointment of Mr John Douglas Barnes as a director (2 pages)
30 November 2010Appointment of Mr John Douglas Barnes as a director (2 pages)
30 November 2010Registered office address changed from Unit 1 14 Weller Street London SE1 1QU on 30 November 2010 (1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Ian Thody on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Dan Fitzpatrick on 9 December 2009 (1 page)
9 December 2009Director's details changed for Ian Thody on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Dan Fitzpatrick on 9 December 2009 (1 page)
9 December 2009Director's details changed for Dan Fitzpatrick on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Dan Fitzpatrick on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Dan Fitzpatrick on 9 December 2009 (1 page)
9 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Ian Thody on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Dan Fitzpatrick on 9 December 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
11 December 2008Return made up to 22/11/08; full list of members (4 pages)
11 December 2008Return made up to 22/11/08; full list of members (4 pages)
26 November 2008Registered office changed on 26/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
26 November 2008Registered office changed on 26/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
22 November 2007Incorporation (15 pages)
22 November 2007Incorporation (15 pages)