ROOT 7 LTD
Status | ACTIVE |
Company No. | 07364238 |
Category | Private Limited Company |
Incorporated | 02 Sep 2010 |
Age | 13 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ROOT 7 LTD is an active private limited company with number 07364238. It was incorporated 13 years, 9 months, 2 days ago, on 02 September 2010. The company address is Unit 14, Bessemer Park Unit 14, Bessemer Park, London, SE24 0HG, England.
Company Fillings
Resolution
Date: 20 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 02 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073642380002
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2023
Action Date: 28 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073642380003
Charge creation date: 2023-09-28
Documents
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Mortgage satisfy charge full
Date: 24 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073642380001
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 24 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 24 May 2023
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-19
New address: Unit 14, Bessemer Park 250 Milkwood Road London SE24 0HG
Old address: Unit 309, Print Rooms Union Street London SE1 0LH England
Documents
Change account reference date company current extended
Date: 27 Mar 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-12-31
Documents
Capital alter shares redemption statement of capital
Date: 17 Mar 2023
Action Date: 02 Mar 2023
Category: Capital
Type: SH02
Capital : 219,278.9888 GBP
Date: 2023-03-02
Documents
Capital alter shares subdivision reconversion
Date: 17 Mar 2023
Action Date: 27 Feb 2023
Category: Capital
Type: SH02
Date: 2023-02-27
Documents
Capital allotment shares
Date: 03 Mar 2023
Action Date: 02 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-02
Capital : 219,278.9888 GBP
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Notification of a person with significant control statement
Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 26 Sep 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert John Innes
Cessation date: 2022-06-21
Documents
Cessation of a person with significant control
Date: 26 Sep 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Ingram
Cessation date: 2022-06-21
Documents
Cessation of a person with significant control
Date: 26 Sep 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-21
Psc name: Robert John Laughton
Documents
Capital name of class of shares
Date: 20 Sep 2022
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 12 Sep 2022
Action Date: 21 Jun 2022
Category: Capital
Type: SH01
Capital : 369,255.56 GBP
Date: 2022-06-21
Documents
Capital allotment shares
Date: 12 Sep 2022
Action Date: 21 Jun 2022
Category: Capital
Type: SH01
Capital : 369,231.56 GBP
Date: 2022-06-21
Documents
Capital allotment shares
Date: 12 Sep 2022
Action Date: 21 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-21
Capital : 369,217.56 GBP
Documents
Capital allotment shares
Date: 12 Sep 2022
Action Date: 21 Jun 2022
Category: Capital
Type: SH01
Capital : 369,203.56 GBP
Date: 2022-06-21
Documents
Capital allotment shares
Date: 12 Sep 2022
Action Date: 21 Jun 2022
Category: Capital
Type: SH01
Capital : 369,189.56 GBP
Date: 2022-06-21
Documents
Capital variation of rights attached to shares
Date: 29 Jun 2022
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jun 2022
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jun 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 29 Jun 2022
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 28 Jun 2022
Action Date: 26 May 2022
Category: Capital
Type: SH01
Capital : 369,175.56 GBP
Date: 2022-05-26
Documents
Appoint person director company with name date
Date: 21 Jun 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lucien Osborne Bartram
Appointment date: 2022-05-26
Documents
Termination director company with name termination date
Date: 21 Jun 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Laughton
Termination date: 2022-05-26
Documents
Resolution
Date: 07 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Dec 2021
Action Date: 26 Nov 2021
Category: Capital
Type: SH01
Capital : 219,175.56 GBP
Date: 2021-11-26
Documents
Capital allotment shares
Date: 10 Nov 2021
Action Date: 01 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-01
Capital : 219,155.56 GBP
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Change registered office address company with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: AD01
New address: Unit 309, Print Rooms Union Street London SE1 0LH
Change date: 2021-05-06
Old address: Unit 201 the Print Rooms Union Street London SE1 0LH England
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Notification of a person with significant control
Date: 16 Sep 2020
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert John Laughton
Notification date: 2019-06-27
Documents
Notification of a person with significant control
Date: 16 Sep 2020
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert John Innes
Notification date: 2019-06-27
Documents
Confirmation statement with updates
Date: 07 Aug 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change account reference date company previous shortened
Date: 05 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-02-29
New date: 2019-12-31
Documents
Capital name of class of shares
Date: 03 Dec 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 Nov 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-27
Officer name: Mr Albert Hugh Mackey
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Change person director company with change date
Date: 13 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-01
Officer name: Mr Robert John Laughton
Documents
Change person director company with change date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John Laughton
Change date: 2019-06-13
Documents
Change person director company with change date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Ingram
Change date: 2019-06-13
Documents
Change person director company with change date
Date: 12 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-31
Officer name: Mr Robert John Innes
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
Old address: Unit C, 2 Endeavour Way Durnsford Road Industrial Estate Wimbledon London SW19 8UH
Change date: 2019-06-06
New address: Unit 201 the Print Rooms Union Street London SE1 0LH
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2017
Action Date: 19 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-19
Charge number: 073642380002
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Innes
Documents
Termination director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manoj Shah
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Mortgage create with deed with charge number
Date: 17 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073642380001
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Certificate change of name company
Date: 04 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed birando LTD\certificate issued on 04/09/13
Documents
Change of name notice
Date: 04 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change account reference date company previous extended
Date: 01 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Appoint person director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Ingram
Documents
Certificate change of name company
Date: 02 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trusted brands LTD\certificate issued on 02/03/11
Documents
Change of name notice
Date: 23 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nitin Gosrani
Documents
Some Companies
17-19 PARK STREET,LYTHAM ST. ANNES,FY8 5LU
Number: | OC311081 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CREATIVE BALANCE COMMUNITY INTEREST COMPANY
157 LIVERPOOL ROAD,LIVERPOOL,L23 5TE
Number: | 08167826 |
Status: | ACTIVE |
Category: | Community Interest Company |
GEORGE LITTLE, SEBIRE & CO LIMITED
OLIVER HOUSE,ENFIELD,EN2 7AB
Number: | 06780744 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WINCHESTER CLOSE,LICHFIELD,WS13 7SL
Number: | 05266545 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A15,WIRRAL,CH49 0AB
Number: | 11151177 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 TRINITY ROW,CHELMSFORD,CM3 5DE
Number: | 10504176 |
Status: | ACTIVE |
Category: | Private Limited Company |