Company NameThe House  7 Ltd
DirectorAron Goldman
Company StatusActive
Company Number09141035
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Aron Goldman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address98 Darenth Road
London
N16 6ED
Director NameRivka Fink
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Wargrave Avenue
London
N15 6UH

Location

Registered Address98 Darenth Road
London
N16 6ED
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due27 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 July

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Charges

7 October 2022Delivered on: 7 October 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 18 britannia gardens. Westcliff-on-sea, SS0 8BN.
Outstanding
13 August 2019Delivered on: 27 August 2019
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Particulars: Flat 3, 86 milton park london N6 5PZ.
Outstanding
5 April 2019Delivered on: 8 April 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat b, 86 milton park, london, N6 5PZ.
Outstanding
15 September 2017Delivered on: 18 September 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Freehold property known as 18 britannia gardens, westcliff-on-sea SS0 8BN registered under title number EX308944.
Outstanding
16 February 2016Delivered on: 17 February 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 18 britannia gardens, westcliff-on-sea t/no EX308944.
Outstanding

Filing History

26 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
7 October 2022Registration of charge 091410350005, created on 7 October 2022 (3 pages)
5 October 2022Registered office address changed from 321 London Road Westcliff-on-Sea SS0 7BX England to 98 Darenth Road London N16 6ED on 5 October 2022 (1 page)
13 September 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
28 April 2022Previous accounting period shortened from 28 July 2021 to 27 July 2021 (1 page)
18 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 April 2021Previous accounting period shortened from 29 July 2020 to 28 July 2020 (1 page)
22 September 2020Registered office address changed from Unit 4 50 Hamlet Court Road Westcliff-on-Sea SS0 7LX England to 321 London Road Westcliff-on-Sea SS0 7BX on 22 September 2020 (1 page)
22 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
26 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
27 August 2019Registration of charge 091410350004, created on 13 August 2019 (3 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
16 July 2019Registered office address changed from 109 Dunsmure Road Basement London N16 5HT England to Unit 4 50 Hamlet Court Road Westcliff-on-Sea SS0 7LX on 16 July 2019 (1 page)
14 May 2019Satisfaction of charge 091410350001 in full (1 page)
8 April 2019Registration of charge 091410350003, created on 5 April 2019 (4 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
1 November 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
18 September 2017Registration of charge 091410350002, created on 15 September 2017 (3 pages)
18 September 2017Registration of charge 091410350002, created on 15 September 2017 (3 pages)
11 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
11 July 2017Registered office address changed from 7 Wargrave Avenue London N15 6UH to 109 Dunsmure Road Basement London N16 5HT on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 7 Wargrave Avenue London N15 6UH to 109 Dunsmure Road Basement London N16 5HT on 11 July 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 February 2016Registration of charge 091410350001, created on 16 February 2016 (6 pages)
17 February 2016Registration of charge 091410350001, created on 16 February 2016 (6 pages)
21 December 2015Termination of appointment of Rivka Fink as a director on 30 November 2015 (1 page)
21 December 2015Appointment of Mr Aron Goldman as a director on 1 December 2015 (2 pages)
21 December 2015Appointment of Mr Aron Goldman as a director on 1 December 2015 (2 pages)
21 December 2015Termination of appointment of Rivka Fink as a director on 30 November 2015 (1 page)
29 July 2015Registered office address changed from 98 Darenth Road London N16 6ED England to 7 Wargrave Avenue London N15 6UH on 29 July 2015 (1 page)
29 July 2015Director's details changed for Rivka Fink on 10 March 2015 (2 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Registered office address changed from 98 Darenth Road London N16 6ED England to 7 Wargrave Avenue London N15 6UH on 29 July 2015 (1 page)
29 July 2015Director's details changed for Rivka Fink on 10 March 2015 (2 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 1
(36 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 1
(36 pages)