UKBizDB.co.uk

HOTSEVEN LIMITED

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

This company is commonly known as Hotseven Limited. The company was founded 17 years ago and was given the registration number 05872521. The firm's registered office is in LONDON. You can find them at Gable House, 239 Regents Park Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HOTSEVEN LIMITED
Company Number:05872521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 July 2006
End of financial year:05 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Gable House, 239 Regents Park Road, London, N3 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director08 July 2014Active
141 Dawpool Road, Cricklewood, London, NW2 7LA

Secretary28 July 2006Active
11 Freelands Grove, Bromley, BR1 3LH

Secretary10 September 2007Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary02 March 2009Active
24, Deansway, London, United Kingdom, N2 0JF

Secretary10 April 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 July 2006Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director07 May 2010Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director28 July 2006Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 November 2018Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 July 2006Active

People with Significant Control

Prime London Residential Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:59-60 Grosvenor Street, Mayfair, London, England, W1K 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2021-02-19Gazette

Gazette dissolved liquidation.

Download
2020-11-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-01-17Address

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

Download
2019-01-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-09Resolution

Resolution.

Download
2018-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-06Accounts

Change account reference date company previous shortened.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Officers

Change person director company with change date.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Address

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

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Address

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

Download
2014-12-03Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.