SEVEN STARS DEVELOPMENTS LTD
LIVERPOOL

Hellopages » Merseyside » Sefton » L21 8JU

Company number 04517608
Status Active
Incorporation Date 22 August 2002
Company Type Private Limited Company
Address 166 LINACRE ROAD, LITHERLAND, LIVERPOOL, MERSEYSIDE, L21 8JU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SEVEN STARS DEVELOPMENTS LTD are www.sevenstarsdevelopments.co.uk, and www.seven-stars-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Seven Stars Developments Ltd is a Private Limited Company. The company registration number is 04517608. Seven Stars Developments Ltd has been working since 22 August 2002. The present status of the company is Active. The registered address of Seven Stars Developments Ltd is 166 Linacre Road Litherland Liverpool Merseyside L21 8ju. The company`s financial liabilities are £0.42k. It is £-3.84k against last year. And the total assets are £17.03k, which is £-3.48k against last year. WILLIAMS, Michael is a Secretary of the company. WILLIAMS, Michael is a Director of the company. WRIGHT, Neil Joseph is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary O'SULLIVAN, Laurence James has been resigned. Director LAM, Anthony has been resigned. Director LAM, Anthony has been resigned. Director LAM, Victoria has been resigned. Director O'CALLAGHAN, Joan Ann has been resigned. Director O'CALLAGHAN, Kevin has been resigned. Director O'SULLIVAN, Laurence James has been resigned. Director WEBSTER, Stephen John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


seven stars developments Key Finiance

LIABILITIES £0.42k
-91%
CASH n/a
TOTAL ASSETS £17.03k
-17%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Michael
Appointed Date: 14 July 2006

Director
WILLIAMS, Michael
Appointed Date: 22 August 2002
73 years old

Director
WRIGHT, Neil Joseph
Appointed Date: 30 September 2009
73 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 August 2002
Appointed Date: 22 August 2002

Secretary
O'SULLIVAN, Laurence James
Resigned: 01 November 2005
Appointed Date: 22 August 2002

Director
LAM, Anthony
Resigned: 30 September 2009
Appointed Date: 14 July 2006
79 years old

Director
LAM, Anthony
Resigned: 29 December 2002
Appointed Date: 22 August 2002
79 years old

Director
LAM, Victoria
Resigned: 29 December 2002
Appointed Date: 22 August 2002
50 years old

Director
O'CALLAGHAN, Joan Ann
Resigned: 31 January 2006
Appointed Date: 22 August 2002
67 years old

Director
O'CALLAGHAN, Kevin
Resigned: 31 January 2006
Appointed Date: 22 August 2002
68 years old

Director
O'SULLIVAN, Laurence James
Resigned: 01 November 2005
Appointed Date: 22 August 2002
73 years old

Director
WEBSTER, Stephen John
Resigned: 11 January 2003
Appointed Date: 11 September 2002
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 August 2002
Appointed Date: 22 August 2002

Persons With Significant Control

Mr Michael Williams
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Neil Joseph Wright
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kath Wright
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Maura Williams
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SEVEN STARS DEVELOPMENTS LTD Events

17 Mar 2017
Micro company accounts made up to 31 December 2016
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 December 2015
27 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 7

10 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
25 Sep 2002
New director appointed
25 Sep 2002
Ad 11/09/02--------- £ si 1@1=1 £ ic 1/2
28 Aug 2002
Director resigned
28 Aug 2002
Secretary resigned
22 Aug 2002
Incorporation

SEVEN STARS DEVELOPMENTS LTD Charges

19 June 2008
Mortgage deed (corporate with floating)
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Base Commercial Mortgaes Limited
Description: The company charges by way of fixed charge 47 mottershead…
1 August 2006
Charge deed
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h of 55 south hill road liverpool, fixtures fittings…
1 August 2006
Charge deed
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h of 53 south hill road liverpool, fixtures fittings…
1 August 2006
Charge deed
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h of 26 south grove liverpool, fixtures fittings…
8 May 2003
Legal charge
Delivered: 23 May 2003
Status: Satisfied on 11 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 south hill road liverpool merseyside t/n MS292944. By…
28 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 11 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 south grove liverpool merseyside t/n LA239765. By way of…
23 April 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 11 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 south hill road merseyside L8 9RY.