About

Registered Number: 04612804
Date of Incorporation: 10/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Ben Rosier The Company Secretary, 7 Murray Street Management, Company Ltd 2nd And 3rd Floor, Flat Camden London, NW1 9RE

 

Based in Flat Camden London, 7 Murray Street Management Company Ltd was founded on 10 December 2002, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Rosier, Benjamin David Marcus, Greenburgh, Judyth Anne, Chipperfield, William, Constanti, Costas, Lochab, Manoz at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSIER, Benjamin David Marcus 31 March 2006 - 1
CHIPPERFIELD, William 23 September 2004 31 March 2006 1
CONSTANTI, Costas 10 December 2002 17 October 2006 1
LOCHAB, Manoz 10 December 2002 18 December 2003 1
Secretary Name Appointed Resigned Total Appointments
GREENBURGH, Judyth Anne 10 December 2002 01 January 2007 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 28 August 2017
CS01 - N/A 14 March 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 23 March 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 16 March 2013
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 13 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 19 June 2011
CH01 - Change of particulars for director 19 June 2011
CH03 - Change of particulars for secretary 19 June 2011
CH01 - Change of particulars for director 19 June 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 19 October 2009
363s - Annual Return 03 June 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 03 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 06 September 2005
AA - Annual Accounts 22 August 2005
363a - Annual Return 18 March 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
363s - Annual Return 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.