About

Registered Number: 04083977
Date of Incorporation: 04/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 71 New Dover Road, Canterbury, CT1 3DZ,

 

Based in Canterbury, 24 Seven Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Cheryl Kathleen 25 January 2007 - 1
ALLEN, Jeremy 21 May 2002 - 1
BEATTIE, Ian James 20 October 2000 21 May 2002 1
Secretary Name Appointed Resigned Total Appointments
BEATTIE, Alexandra 20 October 2000 21 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 October 2019
AD01 - Change of registered office address 21 October 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 31 October 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 10 November 2008
287 - Change in situation or address of Registered Office 14 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 16 October 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 27 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 19 October 2005
363a - Annual Return 18 February 2005
AAMD - Amended Accounts 18 February 2005
AA - Annual Accounts 14 January 2005
363a - Annual Return 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
363a - Annual Return 29 October 2003
AA - Annual Accounts 23 September 2003
363a - Annual Return 03 January 2003
288c - Notice of change of directors or secretaries or in their particulars 03 January 2003
AA - Annual Accounts 19 July 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
363a - Annual Return 19 December 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
RESOLUTIONS - N/A 12 January 2001
RESOLUTIONS - N/A 12 January 2001
225 - Change of Accounting Reference Date 12 January 2001
287 - Change in situation or address of Registered Office 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
NEWINC - New incorporation documents 04 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.