About

Registered Number: 03698473
Date of Incorporation: 20/01/1999 (25 years and 3 months ago)
Company Status: Active
Date of Dissolution: 01/09/2015 (8 years and 7 months ago)
Registered Address: Flat 1 7 Downleaze, Sneyd Park, Bristol, BS9 1NA

 

Having been setup in 1999, 7 Downleaze Management Company Ltd have registered office in Bristol, it's status is listed as "Active". This company has 6 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Barrington 20 January 1999 - 1
ALDRICH-SMITH, Tabitha 31 December 2006 31 January 2014 1
ANCONA, Simon James 20 January 1999 31 May 2000 1
MCKEE, Margaret Elizabeth 20 January 1999 30 August 2004 1
MCKEE, Robert Maxwell 08 October 2004 31 December 2006 1
SMITH, Helen Muriel 20 January 1999 19 May 2000 1

Filing History

Document Type Date
AR01 - Annual Return 17 September 2020
AR01 - Annual Return 17 September 2020
AA - Annual Accounts 17 September 2020
AA - Annual Accounts 17 September 2020
AA - Annual Accounts 17 September 2020
AA - Annual Accounts 17 September 2020
AA - Annual Accounts 17 September 2020
AA - Annual Accounts 17 September 2020
CS01 - N/A 17 September 2020
CS01 - N/A 17 September 2020
CS01 - N/A 17 September 2020
CS01 - N/A 17 September 2020
RT01 - Application for administrative restoration to the register 17 September 2020
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
TM01 - Termination of appointment of director 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 25 October 2005
287 - Change in situation or address of Registered Office 12 July 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 31 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
287 - Change in situation or address of Registered Office 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
363s - Annual Return 29 January 2004
363s - Annual Return 08 January 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
AA - Annual Accounts 21 October 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 10 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 07 April 2000
287 - Change in situation or address of Registered Office 02 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
225 - Change of Accounting Reference Date 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
287 - Change in situation or address of Registered Office 28 January 1999
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.