Company number 05407273
Status Active
Incorporation Date 30 March 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2ND FLOOR, 167-169 GREAT PORTLAND STREET, LONDON, W1W 5PF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 no member list. The most likely internet sites of 7 & 9 LTD are www.79.co.uk, and www.7-9.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. 7 9 Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 05407273. 7 9 Ltd has been working since 30 March 2005.
The present status of the company is Active. The registered address of 7 9 Ltd is 2nd Floor 167 169 Great Portland Street London W1w 5pf. . MALLEN, Garry Christopher is a Director of the company. MASLIN, Stephen is a Director of the company. Secretary ASHFIELD-HUGHES, Elizabeth has been resigned. Secretary BAILEY, Gillian Louise has been resigned. Secretary DIXON, Mark Mclean has been resigned. Secretary RYPAR, Doris has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHFIELD-HUGHES, Elizabeth Louise has been resigned. Director DIXON, Vibeke Thorsen has been resigned. Director HUGHES, Daniel has been resigned. Director KARJULA, Aleksi Miikael has been resigned. Director LEIGH, Fiona Jane has been resigned. Director SANDERS, Delia has been resigned. Director SNYDER, Adam George has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
RYPAR, Doris
Resigned: 12 April 2010
Appointed Date: 23 October 2006
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 2005
Appointed Date: 30 March 2005
Director
HUGHES, Daniel
Resigned: 13 July 2013
Appointed Date: 13 June 2010
42 years old
Director
LEIGH, Fiona Jane
Resigned: 24 February 2010
Appointed Date: 17 October 2006
44 years old
Director
SANDERS, Delia
Resigned: 16 October 2006
Appointed Date: 30 March 2005
48 years old
Persons With Significant Control
Mr Garry Christopher Mallen
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Stephen Maslin
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
7 & 9 LTD Events
04 Apr 2017
Confirmation statement made on 30 March 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 30 March 2016 no member list
21 Apr 2016
Appointment of Mr Stephen Maslin as a director on 15 February 2016
12 Mar 2016
Termination of appointment of Aleksi Miikael Karjula as a director on 11 March 2016
...
... and 40 more events
30 Jul 2005
Registered office changed on 30/07/05 from: flat 3 9 langdon park road highgate london N6 5PS
30 Jul 2005
New secretary appointed
30 Jul 2005
Secretary resigned
19 Apr 2005
Secretary resigned
30 Mar 2005
Incorporation