7A LIMITED
KINGSTON UPON THAMES FAIRFORD FINE FOOD COMPANY LIMITED

Hellopages » Greater London » Kingston upon Thames » KT1 1BQ

Company number 05164067
Status Active
Incorporation Date 28 June 2004
Company Type Private Limited Company
Address 5 - 9 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BQ
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-17 GBP 200 ; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 7A LIMITED are www.7a.co.uk, and www.7a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. 7a Limited is a Private Limited Company. The company registration number is 05164067. 7a Limited has been working since 28 June 2004. The present status of the company is Active. The registered address of 7a Limited is 5 9 Eden Street Kingston Upon Thames Surrey Kt1 1bq. . MORRIS, Elizabeth Jane Perpetua is a Secretary of the company. MORRIS, Elizabeth Jane Perpetua is a Director of the company. MORRIS, Simon Andrew is a Director of the company. Secretary PREECE SMITH, John Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PREECE SMITH, Edna Rosemary has been resigned. Director PREECE SMITH, John Peter has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
MORRIS, Elizabeth Jane Perpetua
Appointed Date: 05 January 2009

Director
MORRIS, Elizabeth Jane Perpetua
Appointed Date: 28 June 2004
50 years old

Director
MORRIS, Simon Andrew
Appointed Date: 28 June 2004
52 years old

Resigned Directors

Secretary
PREECE SMITH, John Peter
Resigned: 05 January 2009
Appointed Date: 28 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 2004
Appointed Date: 28 June 2004

Director
PREECE SMITH, Edna Rosemary
Resigned: 05 January 2009
Appointed Date: 28 June 2004
80 years old

Director
PREECE SMITH, John Peter
Resigned: 05 January 2009
Appointed Date: 28 June 2004
81 years old

7A LIMITED Events

17 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 200

26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200

21 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
05 Jul 2005
Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/05

02 Aug 2004
New director appointed
21 Jul 2004
Ad 28/06/04--------- £ si 199@1=199 £ ic 1/200
28 Jun 2004
Secretary resigned
28 Jun 2004
Incorporation

7A LIMITED Charges

11 March 2008
Debenture
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…