Company NameEB7 Party Wall Limited
DirectorsJohn Douglas Barnes and Bruce Gawen
Company StatusActive
Company Number09526552
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Douglas Barnes
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Holborn Gate 330 High Holborn
London
WC1V 7PP
Director NameBruce Gawen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed18 May 2015(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 1b, 63 Webber Street
London
SE1 0QW
Director NameMr Christopher James Dowsing
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor, Holborn Tower 137-144 High Holborn
London
WC1V 6PL

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

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

3 November 2023Director's details changed for Bruce Gawen on 3 November 2023 (2 pages)
3 November 2023Director's details changed for Mr John Douglas Barnes on 3 November 2023 (2 pages)
3 November 2023Change of details for Eb7 Limited as a person with significant control on 3 November 2023 (2 pages)
3 November 2023Change of details for Bruce Gawen as a person with significant control on 3 November 2023 (2 pages)
30 October 2023Registered office address changed from Fourth Floor, Holborn Tower 137-144 High Holborn London WC1V 6PL United Kingdom to 5th Floor, Holborn Gate 330 High Holborn London WC1V 7PP on 30 October 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
11 January 2023Director's details changed for Bruce Gawen on 11 January 2023 (2 pages)
11 January 2023Change of details for Bruce Gawen as a person with significant control on 11 January 2023 (2 pages)
11 January 2023Confirmation statement made on 3 January 2023 with updates (6 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
5 January 2022Confirmation statement made on 3 January 2022 with updates (6 pages)
15 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
9 March 2021Confirmation statement made on 3 January 2021 with updates (6 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
25 February 2020Confirmation statement made on 3 January 2020 with updates (7 pages)
13 February 2020Change of share class name or designation (2 pages)
13 February 2020Change of share class name or designation (2 pages)
14 January 2020Change of share class name or designation (2 pages)
8 January 2020Termination of appointment of Christopher James Dowsing as a director on 1 July 2019 (1 page)
8 January 2020Cessation of Christopher James Dowsing as a person with significant control on 1 July 2019 (1 page)
8 January 2020Notification of Eb7 Limited as a person with significant control on 1 July 2019 (2 pages)
7 May 2019Confirmation statement made on 7 April 2019 with updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
28 January 2019Change of details for Bruce Gawen as a person with significant control on 14 December 2018 (2 pages)
28 January 2019Registered office address changed from Studio 1B, 63 Webber Street London SE1 0QW United Kingdom to Fourth Floor, Holborn Tower 137-144 High Holborn London WC1V 6PL on 28 January 2019 (1 page)
28 January 2019Director's details changed for Mr Christopher James Dowsing 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 2019Change of details for Mr Christopher James Dowsing as a person with significant control on 14 December 2018 (2 pages)
28 January 2019Director's details changed for Bruce Gawen on 14 December 2018 (2 pages)
15 June 2018Director's details changed for Mr John Douglas Barnes on 17 May 2018 (2 pages)
25 May 2018Change of share class name or designation (2 pages)
2 May 2018Confirmation statement made on 7 April 2018 with updates (7 pages)
2 May 2018Director's details changed for Mr John Douglas Barnes on 1 May 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
12 January 2018Termination of appointment of Dan Paul Fitzpatrick as a director on 31 December 2017 (1 page)
20 April 2017Confirmation statement made on 7 April 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (8 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(8 pages)
10 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(8 pages)
11 April 2016Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
11 April 2016Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
15 February 2016Purchase of own shares. (3 pages)
15 February 2016Purchase of own shares. (3 pages)
15 February 2016Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 100
(8 pages)
15 February 2016Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 100
(8 pages)
1 February 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 101
(10 pages)
1 February 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 101
(10 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
25 June 2015Appointment of Daniel Paul Fitzpatrick as a director on 18 May 2015 (3 pages)
25 June 2015Appointment of Christopher James Dowsing as a director on 18 May 2015 (3 pages)
25 June 2015Appointment of Bruce Gawen as a director on 18 May 2015 (3 pages)
25 June 2015Appointment of Bruce Gawen as a director on 18 May 2015 (3 pages)
25 June 2015Appointment of Daniel Paul Fitzpatrick as a director on 18 May 2015 (3 pages)
25 June 2015Appointment of Christopher James Dowsing as a director on 18 May 2015 (3 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)