Company NameSeven Two Seven Designs Limited
DirectorsStewart Stephen More and Tracey-Anne More
Company StatusActive
Company Number06971509
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameStewart Stephen More
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2009(2 weeks, 3 days after company formation)
Appointment Duration14 years, 8 months
RoleDesign Consultancy
Country of ResidenceEngland
Correspondence AddressUnit 6 West Point Place
Canvey Island
Essex
SS8 0SE
Secretary NameTracey-Anne More
NationalityBritish
StatusCurrent
Appointed10 August 2009(2 weeks, 3 days after company formation)
Appointment Duration14 years, 8 months
RoleDesign Consultancy
Correspondence AddressUnit 6 West Point Place
Canvey Island
Essex
SS8 0SE
Director NameMrs Tracey-Anne More
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 West Point Place
Canvey Island
Essex
SS8 0SE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewww.seventwoseven.co.uk

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£1,245
Cash£7,674
Current Liabilities£17,303

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Charges

3 April 2017Delivered on: 7 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
20 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
9 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
21 October 2022Registered 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 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
7 December 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
26 July 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
1 December 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
3 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
2 July 2019Secretary's details changed for Tracey-Anne More on 2 July 2019 (1 page)
2 July 2019Change of details for Stewart Stephen More as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Director's details changed for Stewart Stephen More on 2 July 2019 (2 pages)
2 July 2019Change of details for Mrs Tracey-Anne More as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Director's details changed for Mrs Tracey-Anne More on 2 July 2019 (2 pages)
2 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
14 February 2019Director's details changed for Stewart Stephen More on 14 February 2019 (2 pages)
14 February 2019Director's details changed for Mrs Tracey-Anne More on 14 February 2019 (2 pages)
14 February 2019Change of details for Stewart Stephen More as a person with significant control on 14 February 2019 (2 pages)
14 February 2019Change of details for Mrs Tracey-Anne More as a person with significant control on 14 February 2019 (2 pages)
7 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 April 2017Registration of charge 069715090001, created on 3 April 2017 (18 pages)
7 April 2017Registration of charge 069715090001, created on 3 April 2017 (18 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 July 2014Director's details changed for Stewart Stephon More on 12 June 2014 (2 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Director's details changed for Mrs Tracey-Anne More on 12 June 2014 (2 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Director's details changed for Stewart Stephon More on 12 June 2014 (2 pages)
30 July 2014Director's details changed for Mrs Tracey-Anne More on 12 June 2014 (2 pages)
12 June 2014Appointment of Mrs Tracey-Anne More as a director (2 pages)
12 June 2014Appointment of Mrs Tracey-Anne More as a director (2 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
10 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
10 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 September 2010Director's details changed for Stewart Stephon More on 24 July 2010 (2 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Stewart Stephon More on 24 July 2010 (2 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
19 August 2009Director appointed stewart stephon more (2 pages)
19 August 2009Director appointed stewart stephon more (2 pages)
19 August 2009Ad 10/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 August 2009Ad 10/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 August 2009Secretary appointed tracey-anne more (2 pages)
19 August 2009Secretary appointed tracey-anne more (2 pages)
24 July 2009Incorporation (9 pages)
24 July 2009Appointment terminated director yomtov jacobs (1 page)
24 July 2009Incorporation (9 pages)
24 July 2009Appointment terminated director yomtov jacobs (1 page)