Canvey Island
Essex
SS8 0SE
Secretary Name | Tracey-Anne More |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Design Consultancy |
Correspondence Address | Unit 6 West Point Place Canvey Island Essex SS8 0SE |
Director Name | Mrs Tracey-Anne More |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2014(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 West Point Place Canvey Island Essex SS8 0SE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | www.seventwoseven.co.uk |
---|
Registered Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,245 |
Cash | £7,674 |
Current Liabilities | £17,303 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
3 April 2017 | Delivered on: 7 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
29 January 2024 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
20 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with updates (4 pages) |
21 October 2022 | Registered office address changed from Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 21 October 2022 (1 page) |
26 July 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
7 December 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
1 December 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
3 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
2 July 2019 | Secretary's details changed for Tracey-Anne More on 2 July 2019 (1 page) |
2 July 2019 | Change of details for Stewart Stephen More as a person with significant control on 2 July 2019 (2 pages) |
2 July 2019 | Director's details changed for Stewart Stephen More on 2 July 2019 (2 pages) |
2 July 2019 | Change of details for Mrs Tracey-Anne More as a person with significant control on 2 July 2019 (2 pages) |
2 July 2019 | Director's details changed for Mrs Tracey-Anne More on 2 July 2019 (2 pages) |
2 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
14 February 2019 | Director's details changed for Stewart Stephen More on 14 February 2019 (2 pages) |
14 February 2019 | Director's details changed for Mrs Tracey-Anne More on 14 February 2019 (2 pages) |
14 February 2019 | Change of details for Stewart Stephen More as a person with significant control on 14 February 2019 (2 pages) |
14 February 2019 | Change of details for Mrs Tracey-Anne More as a person with significant control on 14 February 2019 (2 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 April 2017 | Registration of charge 069715090001, created on 3 April 2017 (18 pages) |
7 April 2017 | Registration of charge 069715090001, created on 3 April 2017 (18 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 July 2014 | Director's details changed for Stewart Stephon More on 12 June 2014 (2 pages) |
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mrs Tracey-Anne More on 12 June 2014 (2 pages) |
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Stewart Stephon More on 12 June 2014 (2 pages) |
30 July 2014 | Director's details changed for Mrs Tracey-Anne More on 12 June 2014 (2 pages) |
12 June 2014 | Appointment of Mrs Tracey-Anne More as a director (2 pages) |
12 June 2014 | Appointment of Mrs Tracey-Anne More as a director (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
10 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
23 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
7 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
14 September 2010 | Director's details changed for Stewart Stephon More on 24 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Stewart Stephon More on 24 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Director appointed stewart stephon more (2 pages) |
19 August 2009 | Director appointed stewart stephon more (2 pages) |
19 August 2009 | Ad 10/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 August 2009 | Ad 10/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 August 2009 | Secretary appointed tracey-anne more (2 pages) |
19 August 2009 | Secretary appointed tracey-anne more (2 pages) |
24 July 2009 | Incorporation (9 pages) |
24 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 July 2009 | Incorporation (9 pages) |
24 July 2009 | Appointment terminated director yomtov jacobs (1 page) |