UKBizDB.co.uk

7 OLD TOWN LIMITED

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

This company is commonly known as 7 Old Town Limited. The company was founded 7 years ago and was given the registration number 10338690. The firm's registered office is in COBHAM. You can find them at Riches And Company, 34 Anyards Road, Cobham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:7 OLD TOWN LIMITED
Company Number:10338690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Riches And Company, 34 Anyards Road, Cobham, England, KT11 2LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riches And Company, 34 Anyards Road, Cobham, England, KT11 2LA

Director19 August 2016Active

People with Significant Control

W11 Aurora 1 Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:34, Anyards Road, Cobham, England, KT11 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
West Eleven Limited
Notified on:19 August 2016
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-28Insolvency

Liquidation receiver cease to act receiver.

Download
2022-06-13Insolvency

Liquidation receiver appointment of receiver.

Download
2022-03-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-01-24Resolution

Resolution.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Address

Change registered office address company with date old address new address.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-11-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.