Company NameSevenoaks Consultancy Ltd
DirectorWilliams Antonio Rodriguez
Company StatusActive
Company Number07308157
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 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 Williams Antonio Rodriguez
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed01 August 2017(7 years after company formation)
Appointment Duration6 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressUnited House 39 - 41 North Road
London
N7 9DP
Secretary NameBogatyij Ltd (Corporation)
StatusCurrent
Appointed30 November 2010(4 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months
Correspondence AddressUnited House 39 - 41 North Road
London
N7 9DP
Director NameMr Matthew Mark O'Hara
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12b Iffley Road
Hammersmith
London
W6 0PA
Director NameMr Lino Lazo
Date of BirthJune 1966 (Born 57 years ago)
NationalityNicaraguan
StatusResigned
Appointed30 November 2010(4 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 31 January 2011)
RoleIT Consultant
Country of ResidenceFrance
Correspondence Address12b Iffley Road
Hammersmith
London
W6 0PA
Director NameMr Lino Lazo
Date of BirthJune 1966 (Born 57 years ago)
NationalityNicaraguan
StatusResigned
Appointed01 February 2011(6 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 01 February 2018)
RoleIT Consultant
Country of ResidenceFrance
Correspondence AddressUnited House 39 - 41 North Road
London
N7 9DP

Location

Registered AddressUnited House
39 - 41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£238
Cash£312
Current Liabilities£550

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

10 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
14 April 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
4 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
10 September 2021Accounts for a dormant company made up to 31 July 2021 (6 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
24 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
16 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
22 October 2018Termination of appointment of Matthew Mark O'hara as a director on 11 July 2017 (1 page)
22 October 2018Cessation of Matthew Mark O'hara as a person with significant control on 10 July 2017 (1 page)
22 October 2018Notification of Williams Antonio Rodriguez as a person with significant control on 10 July 2017 (2 pages)
22 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
3 April 2018Termination of appointment of Lino Lazo as a director on 1 February 2018 (1 page)
1 September 2017Appointment of Mr Williams Antonio Rodriguez as a director on 1 August 2017 (2 pages)
1 September 2017Appointment of Mr Williams Antonio Rodriguez as a director on 1 August 2017 (2 pages)
14 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Registered office address changed from C/O Bogatyij Ltd 39 - 41 North Road London N7 9DP United Kingdom to C/O C/O Bogatyij Ltd United House 39 - 41 North Road London N7 9DP on 18 August 2014 (1 page)
18 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Registered office address changed from C/O Bogatyij Ltd 39 - 41 North Road London N7 9DP United Kingdom to C/O C/O Bogatyij Ltd United House 39 - 41 North Road London N7 9DP on 18 August 2014 (1 page)
18 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Secretary's details changed for Bogatyij Ltd on 19 August 2013 (1 page)
19 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Secretary's details changed for Bogatyij Ltd on 19 August 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
4 July 2011Registered office address changed from 12B Iffley Road Hammersmith London W6 0PA United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 12B Iffley Road Hammersmith London W6 0PA United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 12B Iffley Road Hammersmith London W6 0PA United Kingdom on 4 July 2011 (1 page)
3 June 2011Director's details changed for Mr Lino Lazo on 4 March 2011 (2 pages)
3 June 2011Director's details changed for Mr Lino Lazo on 4 March 2011 (2 pages)
3 June 2011Director's details changed for Mr Lino Lazo on 4 March 2011 (2 pages)
10 March 2011Termination of appointment of Lino Lazo as a director (1 page)
10 March 2011Termination of appointment of Lino Lazo as a director (1 page)
10 March 2011Appointment of Mr Lino Lazo as a director (2 pages)
10 March 2011Appointment of Mr Lino Lazo as a director (2 pages)
14 February 2011Appointment of Mr Matthew O'hara as a director (2 pages)
14 February 2011Appointment of Mr Matthew O'hara as a director (2 pages)
14 February 2011Director's details changed for Mr Lino Lazo on 10 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Lino Lazo on 10 February 2011 (2 pages)
7 December 2010Appointment of Mr Lino Lazo as a director (2 pages)
7 December 2010Appointment of Bogatyij Ltd as a secretary (1 page)
7 December 2010Termination of appointment of Matthew O'hara as a director (1 page)
7 December 2010Appointment of Mr Lino Lazo as a director (2 pages)
7 December 2010Appointment of Bogatyij Ltd as a secretary (1 page)
7 December 2010Termination of appointment of Matthew O'hara as a director (1 page)
8 July 2010Incorporation (22 pages)
8 July 2010Incorporation (22 pages)