7 ST ANN'S GARDENS LIMITED

Register to unlock more data on OkredoRegister

7 ST ANN'S GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08818525

Incorporation date

17/12/2013

Size

Dormant

Contacts

Registered address

Registered address

7b St. Anns Gardens, London NW5 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2013)
dot icon26/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon14/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon03/09/2023
Cessation of Martin Christopher Jeffery as a person with significant control on 2023-08-23
dot icon03/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/09/2023
Notification of Chelsey Varkel as a person with significant control on 2023-08-23
dot icon03/09/2023
Notification of Ryan Adam Mendelsohn as a person with significant control on 2023-08-23
dot icon03/09/2023
Director's details changed for Lynn Elspeth Morris on 2023-09-03
dot icon29/08/2023
Appointment of Mr Ryan Adam Mendelsohn as a director on 2023-08-23
dot icon25/08/2023
Appointment of Ms Chelsey Varkel as a director on 2023-08-23
dot icon25/08/2023
Termination of appointment of Charlotte Kristien Hermans as a director on 2023-08-23
dot icon25/08/2023
Termination of appointment of Martin Christopher Jeffery as a director on 2023-08-23
dot icon18/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon01/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/06/2021
Registered office address changed from 43 Hertford Avenue East Sheen London SW14 8EH England to 7B St. Anns Gardens London NW5 4ER on 2021-06-01
dot icon16/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon08/01/2021
Director's details changed for Mr Martin Christopher Jeffery on 2021-01-06
dot icon06/01/2021
Change of details for Mr Martin Chrsitopher Jeffery as a person with significant control on 2021-01-06
dot icon06/01/2021
Notification of Martin Christopher Jeffery as a person with significant control on 2019-04-18
dot icon06/01/2021
Cessation of Judy Love as a person with significant control on 2019-04-18
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/05/2019
Appointment of Mr Martin Chrsitopher Jeffery as a director on 2019-04-18
dot icon29/05/2019
Appointment of Ms Charlotte Kristien Hermans as a director on 2019-04-18
dot icon14/05/2019
Termination of appointment of Judy Love as a director on 2019-04-18
dot icon23/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon19/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/11/2018
Registered office address changed from 7 st Anns Gardens London NW5 4ER to 43 Hertford Avenue East Sheen London SW14 8EH on 2018-11-19
dot icon24/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon17/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon11/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-17 no member list
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/03/2015
Appointment of Mr Timothy James Bromfield as a director on 2015-03-30
dot icon23/12/2014
Annual return made up to 2014-12-17 no member list
dot icon23/12/2014
Director's details changed for Judy Love on 2014-12-22
dot icon22/12/2014
Director's details changed for Lynn Elspeth Morris on 2014-12-22
dot icon10/09/2014
Appointment of Lynn Elspeth Morris as a director on 2014-09-04
dot icon10/09/2014
Appointment of Judy Love as a director on 2014-09-04
dot icon10/09/2014
Termination of appointment of Colin Michael Serlin as a director on 2014-09-04
dot icon10/09/2014
Registered office address changed from C/O Howard Kennedy Fsi Llp 19 Cavendish Square London W1A 2AW United Kingdom to 7 St Anns Gardens London NW5 4ER on 2014-09-10
dot icon17/12/2013
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
17/12/2026
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
-
0.00
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Serlin, Colin Michael
Director
17/12/2013 - 04/09/2014
37
Mr Martin Christopher Jeffery
Director
18/04/2019 - 23/08/2023
-
Ms Lynn Elspeth Morris
Director
04/09/2014 - Present
1
Ms Chelsey Varkel
Director
23/08/2023 - Present
-
Hermans, Charlotte Kristien
Director
18/04/2019 - 23/08/2023
-

Persons with Significant Control

7
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 ST ANN'S GARDENS LIMITED

7 ST ANN'S GARDENS LIMITED is an(a) Active company incorporated on 17/12/2013 with the registered office located at 7b St. Anns Gardens, London NW5 4ER. There are currently 4 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 ST ANN'S GARDENS LIMITED?

toggle

7 ST ANN'S GARDENS LIMITED is currently Active. It was registered on 17/12/2013 .

Where is 7 ST ANN'S GARDENS LIMITED located?

toggle

7 ST ANN'S GARDENS LIMITED is registered at 7b St. Anns Gardens, London NW5 4ER.

What does 7 ST ANN'S GARDENS LIMITED do?

toggle

7 ST ANN'S GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 ST ANN'S GARDENS LIMITED?

toggle

The latest filing was on 26/12/2025: Confirmation statement made on 2025-12-17 with no updates.