Company Name7 Group Developments Limited
Company StatusDissolved
Company Number10891646
CategoryPrivate Limited Company
Incorporation Date31 July 2017(6 years, 9 months ago)
Dissolution Date5 January 2024 (3 months, 4 weeks ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Rosie Murray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 05 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Laburnum Close
Sheering
Bishops Stortford
CM22 7LD
Director NameMr Scott Ray Foord
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lambourne Road
Chigwell
IG7 6ET

Location

Registered Address6 Royal Mews
Southend On Sea
Essex
SS1 1DE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

6 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
28 August 2019Notification of Rosie Murray as a person with significant control on 27 June 2019 (2 pages)
28 August 2019Cessation of Scott Foord as a person with significant control on 27 June 2019 (1 page)
28 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
28 August 2019Appointment of Ms Rosie Murray as a director on 27 June 2019 (2 pages)
28 August 2019Termination of appointment of Scott Ray Foord as a director on 27 June 2019 (1 page)
19 August 2019Registered office address changed from Unit 6a Little Braxted Hall Witham Road Little Braxted Witham CM8 3EU England to 58 Station Way Buckhurst Hill IG9 6LL on 19 August 2019 (1 page)
9 July 2019Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Unit 6a Little Braxted Hall Witham Road Little Braxted Witham CM8 3EU on 9 July 2019 (1 page)
15 March 2019Change of details for Mr Scott Foord as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Scott Foord on 14 March 2019 (2 pages)
14 March 2019Change of details for Mr Scott Foord as a person with significant control on 14 March 2019 (2 pages)
30 October 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
18 October 2018Notification of Scott Foord as a person with significant control on 31 July 2017 (2 pages)
18 October 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
18 October 2018Withdrawal of a person with significant control statement on 18 October 2018 (2 pages)
28 September 2018Registered office address changed from 103 Honeybourne Thorley Park CM23 4EF United Kingdom to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 28 September 2018 (2 pages)
31 July 2017Incorporation
Statement of capital on 2017-07-31
  • GBP 1
(28 pages)
31 July 2017Incorporation
Statement of capital on 2017-07-31
  • GBP 1
(28 pages)