Company NameSeven Group Limited
DirectorRaj Singh
Company StatusActive
Company Number06897260
CategoryPrivate Limited Company
Incorporation Date6 May 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raj Singh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashbrook House Talbot Road
Stretford
Manchester
M32 0FP
Secretary NameRobert Glyn Leonard Dale-Jones
StatusResigned
Appointed03 June 2009(4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 07 April 2010)
RoleCompany Director
Correspondence Address1 Seaward House
The Parade
South Wirral
Cheshire
CH64 6SA
Wales
Secretary NameSt. Pauls Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence AddressNo. 1 St. Pauls Square
Liverpool
Merseyside
L3 9SJ
Secretary NameSt Pauls Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2010(11 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 2014)
Correspondence AddressNo. 1 St. Pauls Square
Liverpool
L3 9SJ

Contact

Websitesevengrouptz.com

Location

Registered AddressWashbrook House Talbot Road
Stretford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

31.3k at £1Raj Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£39,574
Cash£1
Current Liabilities£5,437

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Filing History

21 November 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
21 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
4 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
24 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
12 November 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
6 September 2021Change of details for Mr Raj Singh as a person with significant control on 1 September 2021 (2 pages)
6 September 2021Director's details changed for Mr Raj Singh on 1 September 2021 (2 pages)
7 January 2021Confirmation statement made on 31 October 2020 with updates (5 pages)
7 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
21 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
31 January 2019Confirmation statement made on 31 October 2018 with updates (5 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
4 January 2018Registered office address changed from 1st Floor West Point 501 Chester Road Manchester Lancashire M16 9HU to Washbrook House Talbot Road Stretford Manchester M32 0FP on 4 January 2018 (1 page)
4 January 2018Registered office address changed from 1st Floor West Point 501 Chester Road Manchester Lancashire M16 9HU to Washbrook House Talbot Road Stretford Manchester M32 0FP on 4 January 2018 (1 page)
1 December 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
1 December 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 31,252
(3 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 31,252
(3 pages)
25 November 2014Termination of appointment of St Pauls Secretaries Limited as a secretary on 4 November 2014 (1 page)
25 November 2014Termination of appointment of St Pauls Secretaries Limited as a secretary on 4 November 2014 (1 page)
25 November 2014Termination of appointment of St Pauls Secretaries Limited as a secretary on 4 November 2014 (1 page)
25 November 2014Termination of appointment of St Pauls Secretaries Limited as a secretary on 4 November 2014 (1 page)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 31,252
(4 pages)
25 November 2014Termination of appointment of St Pauls Secretaries Limited as a secretary on 4 November 2014 (1 page)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 31,252
(4 pages)
25 November 2014Termination of appointment of St Pauls Secretaries Limited as a secretary on 4 November 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 February 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 31,252
(4 pages)
7 February 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 31,252
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 August 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
24 August 2010Registered office address changed from West Point 501 Chester Road Old Trafford Manchester M16 9HU on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from West Point 501 Chester Road Old Trafford Manchester M16 9HU on 24 August 2010 (2 pages)
14 April 2010Termination of appointment of Robert Dale-Jones as a secretary (1 page)
14 April 2010Termination of appointment of Robert Dale-Jones as a secretary (1 page)
14 April 2010Appointment of St Pauls Secretaries Limited as a secretary (2 pages)
14 April 2010Appointment of St Pauls Secretaries Limited as a secretary (2 pages)
21 September 2009Particulars of contract relating to shares (4 pages)
21 September 2009Ad 06/08/09\gbp si 31251@1=31251\gbp ic 1/31252\ (2 pages)
21 September 2009Ad 06/08/09\gbp si 31251@1=31251\gbp ic 1/31252\ (2 pages)
21 September 2009Particulars of contract relating to shares (4 pages)
10 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2009Nc inc already adjusted 06/08/09 (1 page)
10 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2009Nc inc already adjusted 06/08/09 (1 page)
4 June 2009Appointment terminated secretary st. Pauls secretaries LIMITED (1 page)
4 June 2009Secretary appointed robert glyn leonard dale-jones (1 page)
4 June 2009Secretary appointed robert glyn leonard dale-jones (1 page)
4 June 2009Appointment terminated secretary st. Pauls secretaries LIMITED (1 page)
6 May 2009Incorporation (14 pages)
6 May 2009Incorporation (14 pages)