Company Name07 Heaven Design Limited
DirectorsKaren Irene Stillwell and Robert Stillwell
Company StatusActive
Company Number06269491
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Karen Irene Stillwell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Robert Stillwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Scott Tatton Bennett
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Luke Stillwell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameMr Luke Stillwell
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.07heavendesign.co.uk/
Email address[email protected]
Telephone01702 462667
Telephone regionSouthend-on-Sea

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Luke Stillwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,092
Cash£1,699
Current Liabilities£20,892

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

22 July 2013Delivered on: 6 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 October 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
7 March 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
8 November 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
28 September 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
11 August 2021Cessation of Luke Stillwell as a person with significant control on 2 August 2021 (1 page)
11 August 2021Notification of Stillwell Holdings Limited as a person with significant control on 2 August 2021 (2 pages)
3 August 2021Termination of appointment of Luke Stillwell as a secretary on 2 August 2021 (1 page)
3 August 2021Appointment of Mrs Karen Irene Stillwell as a director on 2 August 2021 (2 pages)
3 August 2021Appointment of Mr Robert Stillwell as a director on 2 August 2021 (2 pages)
3 August 2021Termination of appointment of Luke Stillwell as a director on 2 August 2021 (1 page)
8 July 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
7 July 2021Change of details for Mr Luke Stillwell as a person with significant control on 6 June 2020 (2 pages)
6 July 2021Director's details changed for Mr Luke Stillwell on 6 June 2020 (2 pages)
5 July 2021Change of details for Mr Luke Stillwell as a person with significant control on 5 June 2021 (2 pages)
1 July 2021Registered office address changed from 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 1 July 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
23 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
22 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
11 August 2017Notification of Luke Stillwell as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
11 August 2017Notification of Luke Stillwell as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
3 August 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 August 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 September 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 October 2013Termination of appointment of Scott Tatton Bennett as a director (1 page)
10 October 2013Termination of appointment of Scott Tatton Bennett as a director (1 page)
6 August 2013Registration of charge 062694910001 (17 pages)
6 August 2013Registration of charge 062694910001 (17 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(4 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(4 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(3 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Secretary's details changed for Luke Stillwell on 1 October 2009 (1 page)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr Luke Stillwell on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Scott Tatton Bennett on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Luke Stillwell on 1 October 2009 (1 page)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr Luke Stillwell on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Luke Stillwell on 1 October 2009 (1 page)
30 June 2010Director's details changed for Scott Tatton Bennett on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Scott Tatton Bennett on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Luke Stillwell on 1 October 2009 (2 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 August 2009Registered office changed on 12/08/2009 from e j clouder & co, charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
12 August 2009Registered office changed on 12/08/2009 from e j clouder & co, charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
12 August 2009Return made up to 05/06/09; full list of members (4 pages)
12 August 2009Return made up to 05/06/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 August 2008Return made up to 05/06/08; full list of members (4 pages)
26 August 2008Return made up to 05/06/08; full list of members (4 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
6 June 2007Registered office changed on 06/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
6 June 2007Registered office changed on 06/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Incorporation (13 pages)
5 June 2007Incorporation (13 pages)