Nantwich Road
Stanthorne
Cheshire
CW10 0LH
Secretary Name | Mr Robert Edward Loveday |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2009(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Singleton Road Heaton Moor Stockport Cheshire SK4 4PW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | sevenhillltd.com |
---|---|
Telephone | 020 84443936 |
Telephone region | London |
Registered Address | Sheriff House Nantwich Road Stanthorne Cheshire CW10 0LH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Stanthorne and Wimboldsley |
Ward | Winsford Wharton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £97,018 |
Cash | £92,837 |
Current Liabilities | £818,128 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
10 February 2009 | Delivered on: 17 February 2009 Persons entitled: Peter Bailey Sheeran Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a winsford old police station, high street, winsford t/no CH546000 and all buildings and fixtures on it. Outstanding |
---|
7 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
19 July 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
22 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
8 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
12 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
31 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 March 2016 | Annual return made up to 28 January 2016 Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 January 2016 Statement of capital on 2016-03-03
|
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 March 2009 | Secretary appointed robert edward loveday (2 pages) |
28 March 2009 | Secretary appointed robert edward loveday (2 pages) |
21 March 2009 | Director appointed peter bailey sheeran (2 pages) |
21 March 2009 | Director appointed peter bailey sheeran (2 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ (1 page) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
2 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
28 January 2009 | Incorporation (9 pages) |
28 January 2009 | Incorporation (9 pages) |