About

Registered Number: 02733192
Date of Incorporation: 21/07/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 4 Goldsmid Road, Hove, East Sussex, BN3 1QA

 

Having been setup in 1992, Seven Dials Ltd has its registered office in East Sussex, it's status at Companies House is "Active". This organisation has 20 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Edward Jonathen 05 November 2015 - 1
CEATON, Stephen 18 December 2019 - 1
PARRY, Bethany Florence 02 November 2009 - 1
WATTS, Danielle Victoria 30 May 2017 - 1
CHAMBERS, Peter Richard Swainston 21 July 1992 30 March 1994 1
DOWNES, Elizabeth Mary 26 October 1994 20 January 1998 1
ENTICKNAP, Susan Joy 21 July 1992 02 December 1993 1
GRIEVSON, Jo Anne 20 January 1998 01 November 2011 1
JOHNSON, Dominic James 01 April 1994 21 June 1997 1
LAMB, Steven John 21 June 2000 31 March 2006 1
MCDERMOTT, Martin Linden 21 July 1992 31 May 1994 1
O'BRIEN, Katrina Mary 01 November 2009 01 May 2011 1
PARK, Margaret Ann St Claire 28 April 2011 30 May 2017 1
PARTRIDGE, Alison 18 December 1998 21 June 2000 1
SMITH, Fionna Catherine 21 June 1997 10 January 1999 1
WILSON, David 01 November 2011 23 September 2019 1
WOOLAS, John 02 December 1992 01 November 2009 1
WRIGHT, Karen Lisa 07 October 2010 05 November 2015 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Bethany Beth 01 November 2011 - 1
GRIEVSON, Jo-Anne 28 October 2009 01 November 2011 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 23 December 2019
PSC01 - N/A 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
CS01 - N/A 13 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 12 April 2018
PSC01 - N/A 12 April 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
PSC07 - N/A 12 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 22 December 2015
TM01 - Termination of appointment of director 19 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 20 April 2012
AP03 - Appointment of secretary 11 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
AA - Annual Accounts 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
CH03 - Change of particulars for secretary 30 November 2011
CH03 - Change of particulars for secretary 18 November 2011
CH01 - Change of particulars for director 27 July 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 17 July 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 08 December 2010
AA - Annual Accounts 05 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 04 April 2010
TM01 - Termination of appointment of director 08 February 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
AP01 - Appointment of director 02 November 2009
AP01 - Appointment of director 01 November 2009
TM02 - Termination of appointment of secretary 30 October 2009
AP03 - Appointment of secretary 30 October 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 07 August 2007
MISC - Miscellaneous document 06 September 2006
363a - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 19 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 26 August 2005
288b - Notice of resignation of directors or secretaries 10 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 07 February 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
363s - Annual Return 14 August 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
363s - Annual Return 23 July 1999
AA - Annual Accounts 24 April 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
363s - Annual Return 10 July 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
AA - Annual Accounts 31 May 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 18 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
288 - N/A 23 November 1994
363s - Annual Return 25 July 1994
288 - N/A 23 May 1994
288 - N/A 11 April 1994
288 - N/A 31 January 1994
AA - Annual Accounts 15 November 1993
363s - Annual Return 29 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1993
NEWINC - New incorporation documents 21 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.