UKBizDB.co.uk

7-11 PRINCES GATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 7-11 Princes Gate Limited. The company was founded 16 years ago and was given the registration number 06394551. The firm's registered office is in LONDON. You can find them at 16 Finchley Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:7-11 PRINCES GATE LIMITED
Company Number:06394551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Finchley Road, London, NW8 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Finchley Road, London, England, NW8 6EB

Secretary29 October 2014Active
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ

Director08 October 2010Active
16, Finchley Road, London, NW8 6EB

Director31 August 2010Active
128, Mount St, London, England, W1K 3NU

Secretary27 November 2007Active
16, Finchley Road, London, NW8 6EB

Secretary31 August 2010Active
52 Bedford Row, London, WC1R 4LR

Corporate Nominee Secretary09 October 2007Active
128, Mount St, London, England, W1K 3NU

Director27 November 2007Active
128, Mount St, London, England, W1K 3NU

Director27 November 2007Active
52 Bedford Row, London, WC1R 4LR

Corporate Director09 October 2007Active

People with Significant Control

Mr Mark Andrew Pears
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:2, Old Brewery Mews, London, England, NW3 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus Simon Cooper
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:16, Finchley Road, London, England, NW8 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sir Trevor Steven Pears
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:2, Old Brewery Mews, London, England, NW3 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Michael Howard Shaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:3, Coach House Yard, Hampstead High Street, London, England, NW3 1QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type full.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type small.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Change person director company with change date.

Download
2016-12-31Accounts

Accounts with accounts type small.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Capital

Capital alter shares subdivision.

Download
2015-12-22Accounts

Accounts with accounts type small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Officers

Appoint person secretary company with name date.

Download
2014-10-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.