About

Registered Number: 04213412
Date of Incorporation: 10/05/2001 (23 years ago)
Company Status: Active
Registered Address: 38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL

 

Based in East Sussex, No.7 Ltd was setup in 2001, it's status at Companies House is "Active". The companies directors are listed as Carswell, Adam Peter, Carswell, Adam Peter, Frogbrook, Nicholas, Hamilton, Vaseema at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Vaseema 14 November 2011 28 February 2019 1
Secretary Name Appointed Resigned Total Appointments
CARSWELL, Adam Peter 01 June 2015 - 1
CARSWELL, Adam Peter 14 November 2011 17 October 2012 1
FROGBROOK, Nicholas 17 October 2012 01 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 22 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 16 May 2017
MR01 - N/A 14 November 2016
MR04 - N/A 27 October 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 13 May 2016
TM01 - Termination of appointment of director 09 February 2016
AP01 - Appointment of director 27 November 2015
AUD - Auditor's letter of resignation 16 November 2015
AP03 - Appointment of secretary 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AR01 - Annual Return 01 June 2015
MR04 - N/A 30 April 2015
MR04 - N/A 30 April 2015
MR04 - N/A 30 April 2015
MR04 - N/A 30 April 2015
MR04 - N/A 30 April 2015
AA - Annual Accounts 26 April 2015
MR01 - N/A 31 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 19 March 2013
TM02 - Termination of appointment of secretary 29 November 2012
AP03 - Appointment of secretary 29 November 2012
AP01 - Appointment of director 29 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 12 April 2012
RESOLUTIONS - N/A 14 December 2011
MEM/ARTS - N/A 14 December 2011
MG01 - Particulars of a mortgage or charge 05 December 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AP03 - Appointment of secretary 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
TM01 - Termination of appointment of director 22 September 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 02 July 2009
395 - Particulars of a mortgage or charge 07 February 2009
363s - Annual Return 13 November 2008
AA - Annual Accounts 26 June 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 13 November 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 13 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 24 March 2006
287 - Change in situation or address of Registered Office 07 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 08 June 2005
395 - Particulars of a mortgage or charge 04 November 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 11 June 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
225 - Change of Accounting Reference Date 07 March 2003
363s - Annual Return 06 July 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
287 - Change in situation or address of Registered Office 05 June 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2016 Outstanding

N/A

A registered charge 25 March 2015 Outstanding

N/A

Debenture 23 November 2011 Fully Satisfied

N/A

Legal charge 06 February 2009 Fully Satisfied

N/A

Guarantee & debenture 13 December 2007 Fully Satisfied

N/A

Legal charge 02 November 2007 Fully Satisfied

N/A

Legal charge 31 May 2007 Fully Satisfied

N/A

Legal charge 18 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.