Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVEN TOWNS LIMITED
Company Information for

SEVEN TOWNS LIMITED

7 LAMBTON PLACE, LONDON, W11 2SH,
Company Registration Number
00785263
Private Limited Company
Active

Company Overview

About Seven Towns Ltd
SEVEN TOWNS LIMITED was founded on 1963-12-19 and has its registered office in . The organisation's status is listed as "Active". Seven Towns Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEVEN TOWNS LIMITED
 
Legal Registered Office
7 LAMBTON PLACE
LONDON
W11 2SH
Other companies in W11
 
Filing Information
Company Number 00785263
Company ID Number 00785263
Date formed 1963-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB239681332  
Last Datalog update: 2024-01-09 18:55:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVEN TOWNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEVEN TOWNS LIMITED
The following companies were found which have the same name as SEVEN TOWNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEVEN TOWNS DESIGNS LIMITED 7 LAMBTON PLACE LONDON W11 2SH Active Company formed on the 2009-06-12
SEVEN TOWNS REALTY LLC 52 CEDAR ST. Westchester DOBBS FERRY NY 10522 Active Company formed on the 2014-05-22
SEVEN TOWNS LLC 2071 Flatbush Avenue, Ste 31 Kings Brooklyn NY 11234 Active Company formed on the 2021-08-19

Company Officers of SEVEN TOWNS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MCGREEVY
Company Secretary 2014-11-07
DAVID LYTTON KREMER
Director 1990-12-31
KAREN LOUISE KREMER
Director 2010-04-20
MICHAEL RICHARD MOODY
Director 2003-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE LOUISE WEBSTER TRUSSELL
Company Secretary 2003-07-29 2017-01-04
BARBARA CARR
Company Secretary 2008-12-10 2014-11-07
ALISON EMILY KREMER
Director 1990-12-31 2010-04-20
THOMAS KREMER
Director 1990-12-31 2010-04-20
KARON LOUISE KREMER
Company Secretary 2003-02-27 2003-07-29
ALISON EMILY KREMER
Company Secretary 1992-05-01 2003-02-27
THOMAS KREMER
Company Secretary 1990-12-31 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LYTTON KREMER CHILLIPEEPS LIMITED Director 2017-02-10 CURRENT 2007-10-15 Active - Proposal to Strike off
DAVID LYTTON KREMER YOUNG PEOPLES ENTERPRISE LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
DAVID LYTTON KREMER THRIVE FOR BUSINESS LIMITED Director 2015-06-23 CURRENT 2005-02-02 Active
DAVID LYTTON KREMER OPEN SAFETY EQUIPMENT LIMITED Director 2014-10-17 CURRENT 2008-08-28 Active
DAVID LYTTON KREMER YOUTH WORKS ENTERPRISES LIMITED Director 2014-03-07 CURRENT 2013-03-22 Active - Proposal to Strike off
DAVID LYTTON KREMER RUBIK'S BRAND LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
DAVID LYTTON KREMER NOTTING HILL EDITIONS LIMITED Director 2012-09-12 CURRENT 2006-09-11 Active
DAVID LYTTON KREMER WEB RIGGING SERVICES LTD. Director 2011-05-02 CURRENT 2006-05-05 Liquidation
DAVID LYTTON KREMER MUMBOJUMBOTOYS LIMITED Director 2010-12-01 CURRENT 2000-11-17 Dissolved 2016-12-06
DAVID LYTTON KREMER TOY BROKERS HOLDINGS LIMITED Director 2009-06-19 CURRENT 2009-02-16 Active
MICHAEL RICHARD MOODY HANDIWORLD LIMITED Director 2017-12-04 CURRENT 2004-06-07 Active
MICHAEL RICHARD MOODY THURLING LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
MICHAEL RICHARD MOODY BEMA SPORTS COMPANY LIMITED Director 2009-06-19 CURRENT 1989-02-13 Active
MICHAEL RICHARD MOODY JOHN ADAMS TRADING COMPANY LIMITED Director 2009-06-19 CURRENT 1967-02-01 Active
MICHAEL RICHARD MOODY SEVEN TOWNS DESIGNS LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
MICHAEL RICHARD MOODY ABBOTT MOODY ASSOCIATES LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-10Director's details changed for Mr David Lytton Kremer on 2023-01-09
2023-01-10Director's details changed for Mr Marc Kremer on 2023-01-09
2023-01-10Director's details changed for Mr Michael Richard Moody on 2023-01-09
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-06-14AA01Current accounting period extended from 31/08/22 TO 31/12/22
2022-02-10DIRECTOR APPOINTED MR MARC KREMER
2022-02-10AP01DIRECTOR APPOINTED MR MARC KREMER
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-14CH01Director's details changed for Mr Michael Richard Moody on 2019-01-14
2018-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD MOODY / 15/01/2018
2018-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE KREMER / 15/01/2018
2018-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYTTON KREMER / 15/01/2018
2017-12-12SH0119/09/17 STATEMENT OF CAPITAL GBP 100
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 27
2017-11-29SH02Sub-division of shares on 2017-09-19
2017-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 27
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-11TM02Termination of appointment of Christine Louise Webster Trussell on 2017-01-04
2016-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 27
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-09AP03Appointment of Mrs Claire Mcgreevy as company secretary on 2014-11-07
2014-12-09TM02Termination of appointment of Barbara Carr on 2014-11-07
2014-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 27
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-11SH06Cancellation of shares. Statement of capital on 2013-09-11 GBP 27
2013-09-11SH03Purchase of own shares
2013-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MOODY / 31/12/2012
2012-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-02-06AR0131/12/11 FULL LIST
2011-06-10RP04SECOND FILING WITH MUD 31/12/10 FOR FORM AR01
2011-06-10ANNOTATIONClarification
2011-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-05-17AP01DIRECTOR APPOINTED MRS KAREN KREMER
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KREMER
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISON KREMER
2011-02-11AR0131/12/10 FULL LIST
2010-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-14RES01ADOPT ARTICLES 23/12/2009
2010-01-11AR0131/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ALISON EMILY KREMER / 31/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MOODY / 31/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KREMER / 31/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYTTON KREMER / 31/12/2009
2009-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-19288aSECRETARY APPOINTED BARBARA CARR
2008-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-10288cSECRETARY'S PARTICULARS CHANGED
2007-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-02-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-20288aNEW DIRECTOR APPOINTED
2003-08-27288bSECRETARY RESIGNED
2003-08-27288aNEW SECRETARY APPOINTED
2003-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-19288bSECRETARY RESIGNED
2003-03-19288aNEW SECRETARY APPOINTED
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-02-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-26AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-16AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-22395PARTICULARS OF MORTGAGE/CHARGE
1999-03-15AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-16363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-04-06AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-12-19363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-27AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-12-18363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-22AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-03-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to SEVEN TOWNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEVEN TOWNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1999-09-10 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1984-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEVEN TOWNS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SEVEN TOWNS LIMITED

SEVEN TOWNS LIMITED has registered 8 patents

GB2474820 , GB2332152 , GB2345463 , GB2401827 , GB2489619 , GB2493548 , GB2372233 , GB2344536 ,

Domain Names
We do not have the domain name information for SEVEN TOWNS LIMITED
Trademarks

Trademark assignments by SEVEN TOWNS LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
WIPOWIPO1045962RUBIK'S BRAND LTD.UNITED KINGDOM

Trademark applications by SEVEN TOWNS LIMITED

SEVEN TOWNS LIMITED is the Original Applicant for the trademark STACCUPS ™ (WIPO1334330) through the WIPO on the 2016-12-02
Games.
Jeux.
Juegos.
SEVEN TOWNS LIMITED is the Original registrant for the trademark RUBIK'S REVOLUTION ™ (77049745) through the USPTO on the 2006-11-22
Electronic game programs
SEVEN TOWNS LIMITED is the Original registrant for the trademark ™ (75105330) through the USPTO on the 1996-05-02
The mark consists of a black cube having nine color patches on each of its six faces with the color patches on each face being the same and consisting of the colors red, white, blue, green, yellow and orange.
SEVEN TOWNS LIMITED is the 1st New Owner entered after registration for the trademark ™ (73358308) through the USPTO on the 1982-04-05
THE MARK CONSISTS OF A BLACK CUBE HAVING NINE COLOR PATCHES ON EACH OF ITS SIX FACES WITH THE COLOR PATCHES ON EACH FACE BEING THE SAME AND CONSISTS OF THE COLORS RED, WHITE, BLUE, GREEN, YELLOW AND ORANGE.
Income
Government Income
We have not found government income sources for SEVEN TOWNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as SEVEN TOWNS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where SEVEN TOWNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SEVEN TOWNS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0185076000Lithium-ion accumulators (excl. spent)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVEN TOWNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEVEN TOWNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.