SEVEN STONES LIMITED
LONDON BRADER PERRYMAN (HOLDINGS) LIMITED

Hellopages » Greater London » Kensington and Chelsea » W10 6RA

Company number 05182264
Status Active
Incorporation Date 16 July 2004
Company Type Private Limited Company
Address OLYMPIC HOUSE 317-321, LATIMER ROAD, LONDON, W10 6RA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Appointment of Mr Dominic Aelred Paul Owens as a director on 18 August 2016. The most likely internet sites of SEVEN STONES LIMITED are www.sevenstones.co.uk, and www.seven-stones.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Seven Stones Limited is a Private Limited Company. The company registration number is 05182264. Seven Stones Limited has been working since 16 July 2004. The present status of the company is Active. The registered address of Seven Stones Limited is Olympic House 317 321 Latimer Road London W10 6ra. . OWENS, Dominic Aelred Paul is a Secretary of the company. OWENS, Dominic Aelred Paul is a Director of the company. PERRYMAN, Alexandra Linda, Dr is a Director of the company. Secretary BRIDSON, Judy has been resigned. Secretary WALL, John has been resigned. Secretary WARWICK, Mark has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director OWENS, Dominic Aelred Paul has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
OWENS, Dominic Aelred Paul
Appointed Date: 14 January 2014

Director
OWENS, Dominic Aelred Paul
Appointed Date: 18 August 2016
65 years old

Director
PERRYMAN, Alexandra Linda, Dr
Appointed Date: 09 August 2004
65 years old

Resigned Directors

Secretary
BRIDSON, Judy
Resigned: 08 July 2008
Appointed Date: 30 July 2004

Secretary
WALL, John
Resigned: 28 April 2009
Appointed Date: 08 July 2008

Secretary
WARWICK, Mark
Resigned: 14 January 2014
Appointed Date: 28 April 2009

Nominee Secretary
OVALSEC LIMITED
Resigned: 09 August 2004
Appointed Date: 16 July 2004

Director
OWENS, Dominic Aelred Paul
Resigned: 18 August 2016
Appointed Date: 01 October 2015
65 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 09 August 2004
Appointed Date: 16 July 2004

Persons With Significant Control

Dr Alexandra Linda Owens
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Mr Dominic Aelred Paul Owens
Notified on: 1 July 2016
65 years old
Nature of control: Right to appoint and remove directors

SEVEN STONES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 16 July 2016 with updates
19 Aug 2016
Appointment of Mr Dominic Aelred Paul Owens as a director on 18 August 2016
18 Aug 2016
Termination of appointment of Dominic Aelred Paul Owens as a director on 18 August 2016
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
24 Aug 2004
Accounting reference date shortened from 31/07/05 to 31/03/05
24 Aug 2004
Registered office changed on 24/08/04 from: 2 temple back east temple quay bristol BS1 6EG
24 Aug 2004
New director appointed
24 Aug 2004
New secretary appointed
16 Jul 2004
Incorporation

SEVEN STONES LIMITED Charges

6 August 2014
Charge code 0518 2264 0006
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 September 2012
Rent deposit deed
Delivered: 26 September 2012
Status: Satisfied on 7 August 2015
Persons entitled: The Pollen Estate Trustee Company Limited
Description: The rent deposit sum of £54,700.00 see image for full…
17 September 2009
Rent deposit deed
Delivered: 30 September 2009
Status: Satisfied on 7 August 2015
Persons entitled: The Pollen Estate Trustee Company Limited
Description: The rent deposit. See image for full details.
12 May 2006
Rent deposit deed
Delivered: 18 May 2006
Status: Satisfied on 11 February 2010
Persons entitled: The Pollen Estate Trustee Company Limited
Description: The rent deposit being £71,353.13 plus vat of £12,486.80…
6 September 2004
Debenture
Delivered: 10 September 2004
Status: Satisfied on 21 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 September 2004
Charge over shares
Delivered: 10 September 2004
Status: Satisfied on 1 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First fixed charge over the securities and their proceeds…