UKBizDB.co.uk

ONE TO SEVEN LIMITED

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

This company is commonly known as One To Seven Limited. The company was founded 27 years ago and was given the registration number 03336491. The firm's registered office is in LONDON. You can find them at 231 Vauxhall Bridge Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ONE TO SEVEN LIMITED
Company Number:03336491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:231 Vauxhall Bridge Road, London, SW1V 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
231 Vauxhall Bridge Road, London, SW1V 1AD

Director04 December 2018Active
Culver House, East Lane, Dedham, Colchester, England, CO7 6BG

Director01 August 2020Active
49 Nantes Close, Wandsworth, London, SW18 1JL

Secretary01 September 1997Active
Culver House, East Lane, Dedham, Colchester, CO7 6BG

Secretary15 December 2003Active
58 New Atlas Wharf, 3 Arnhem Place, London, E14 3SS

Secretary19 March 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 March 1997Active
6 Bardsley Close, Croydon, United Kingdom, CR0 5PS

Director31 July 2017Active
231 Vauxhall Bridge Road, London, United Kingdom, SW1V 1AD

Director26 November 2010Active
49 Nantes Close, Wandsworth, London, SW18 1JL

Director01 September 1997Active
58 Bramford Road, Wandsworth, London, SW18 1AP

Director19 March 1997Active
Culver House, East Lane, Dedham, Colchester, CO7 6BG

Director15 December 2003Active
58 New Atlas Wharf, 3 Arnhem Place, London, E14 3SS

Director19 March 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 March 1997Active

People with Significant Control

Ms Melanie Moloney
Notified on:22 December 2023
Status:Active
Date of birth:April 1970
Nationality:Irish
Address:231 Vauxhall Bridge Road, London, SW1V 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Philip Strangward
Notified on:22 December 2023
Status:Active
Date of birth:April 1952
Nationality:British
Address:231 Vauxhall Bridge Road, London, SW1V 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Philip Strangward
Notified on:15 December 2023
Status:Active
Date of birth:April 1952
Nationality:British
Address:231 Vauxhall Bridge Road, London, SW1V 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Simon Langdon Peat
Notified on:23 August 2017
Status:Active
Date of birth:October 1975
Nationality:Australian
Address:231 Vauxhall Bridge Road, London, SW1V 1AD
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with updates.

Download
2024-05-15Persons with significant control

Notification of a person with significant control.

Download
2024-05-15Persons with significant control

Notification of a person with significant control.

Download
2024-05-15Persons with significant control

Cessation of a person with significant control.

Download
2024-05-07Officers

Termination director company with name termination date.

Download
2024-05-07Persons with significant control

Notification of a person with significant control.

Download
2024-05-07Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.