7 MOUNT MEWS LIMITED

Register to unlock more data on OkredoRegister

7 MOUNT MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02435660

Incorporation date

24/10/1989

Size

Dormant

Contacts

Registered address

Registered address

Thames House, 7 Mount Mews, Hampton TW12 2SHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1989)
dot icon29/03/2026
Termination of appointment of Carlos Fraga as a director on 2026-03-29
dot icon23/05/2025
Administrative restoration application
dot icon23/05/2025
Confirmation statement made on 2024-04-21 with no updates
dot icon23/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon23/05/2025
Accounts for a dormant company made up to 2023-12-31
dot icon23/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/05/2025
Appointment of Petr Pajchl as a director on 2025-02-28
dot icon23/05/2025
Appointment of Carlos Fraga as a director on 2025-02-28
dot icon23/05/2025
Appointment of Cara Louise Johnson as a director on 2025-02-09
dot icon23/05/2025
Appointment of Dr. Maryam Akbari as a director on 2025-02-28
dot icon27/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/04/2023
Cessation of Wai Cheung Lok as a person with significant control on 2023-03-30
dot icon23/04/2023
Termination of appointment of Wai Cheung Lok as a director on 2023-04-21
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon10/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon29/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/05/2019
Notification of Wai Cheung Lok as a person with significant control on 2017-03-29
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon22/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon01/03/2018
Termination of appointment of Cormac Anthony Mcginley as a secretary on 2018-02-09
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon24/07/2017
Cessation of Andrew Wright as a person with significant control on 2017-03-29
dot icon16/05/2017
Termination of appointment of Andrew Wright as a director on 2017-03-29
dot icon13/04/2017
Appointment of Wai Cheung Lok as a director on 2017-03-29
dot icon13/04/2017
Appointment of Cormac Anthony Mcginley as a secretary on 2017-03-29
dot icon13/04/2017
Termination of appointment of Susan Mary Wright as a secretary on 2017-03-29
dot icon20/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon24/12/2014
Register(s) moved to registered inspection location 17B Kew Foot Road Richmond Surrey TW9 2SS
dot icon23/12/2014
Register inspection address has been changed to 17B Kew Foot Road Richmond Surrey TW9 2SS
dot icon16/12/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/11/2014
Statement of company's objects
dot icon14/11/2014
Resolutions
dot icon17/10/2014
Statement of capital following an allotment of shares on 2014-10-03
dot icon17/07/2014
Change of name by resolution
dot icon17/07/2014
Certificate of change of name
dot icon08/07/2014
Withdraw the company strike off application
dot icon08/07/2014
First Gazette notice for voluntary strike-off
dot icon30/06/2014
Application to strike the company off the register
dot icon05/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon18/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon21/10/2009
Director's details changed for Andrew John Wright on 2009-10-21
dot icon21/10/2009
Secretary's details changed for Susan Mary Wright on 2009-10-21
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/10/2008
Return made up to 07/10/08; full list of members
dot icon07/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/11/2007
Return made up to 07/10/07; full list of members
dot icon20/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/10/2006
Return made up to 07/10/06; full list of members
dot icon15/11/2005
Return made up to 07/10/05; full list of members
dot icon04/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/10/2004
Return made up to 07/10/04; full list of members
dot icon12/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/09/2003
Return made up to 07/10/03; full list of members
dot icon14/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/10/2002
Return made up to 07/10/02; full list of members
dot icon09/01/2002
Accounts for a dormant company made up to 2000-12-31
dot icon12/10/2001
Return made up to 07/10/01; full list of members
dot icon11/10/2000
Return made up to 07/10/00; full list of members
dot icon10/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon17/03/2000
Return made up to 07/10/99; full list of members
dot icon06/05/1999
Certificate of change of name
dot icon11/12/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/11/1998
Return made up to 07/10/98; no change of members
dot icon17/12/1997
Accounts for a dormant company made up to 1996-12-31
dot icon23/10/1997
Return made up to 07/10/97; full list of members
dot icon31/10/1996
Return made up to 07/10/96; no change of members
dot icon22/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon06/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon25/09/1995
Return made up to 07/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Accounts for a dormant company made up to 1993-12-31
dot icon11/10/1994
Return made up to 07/10/94; full list of members
dot icon06/01/1994
Return made up to 07/10/93; no change of members
dot icon17/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon15/10/1992
Return made up to 07/10/92; no change of members
dot icon25/08/1992
Return made up to 24/10/91; full list of members
dot icon25/08/1992
Registered office changed on 25/08/92
dot icon27/02/1991
Accounts for a dormant company made up to 1990-12-31
dot icon27/02/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon04/02/1991
Resolutions
dot icon07/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraga, Carlos
Director
28/02/2025 - 29/03/2026
2
Mr Wai Cheung Lok
Director
29/03/2017 - 21/04/2023
-
Pajchl, Petr
Director
28/02/2025 - Present
-
Johnson, Cara Louise
Director
09/02/2025 - Present
-
Akbari, Maryam, Dr.
Director
28/02/2025 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 MOUNT MEWS LIMITED

7 MOUNT MEWS LIMITED is an(a) Active company incorporated on 24/10/1989 with the registered office located at Thames House, 7 Mount Mews, Hampton TW12 2SH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7 MOUNT MEWS LIMITED?

toggle

7 MOUNT MEWS LIMITED is currently Active. It was registered on 24/10/1989 .

Where is 7 MOUNT MEWS LIMITED located?

toggle

7 MOUNT MEWS LIMITED is registered at Thames House, 7 Mount Mews, Hampton TW12 2SH.

What does 7 MOUNT MEWS LIMITED do?

toggle

7 MOUNT MEWS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 7 MOUNT MEWS LIMITED?

toggle

The latest filing was on 29/03/2026: Termination of appointment of Carlos Fraga as a director on 2026-03-29.