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

SEVEN CAPITAL PLC

97 PARK LANE, MAYFAIR, LONDON, W1K 7TG,
Company Registration Number
07011445
Public Limited Company
Active

Company Overview

About Seven Capital Plc
SEVEN CAPITAL PLC was founded on 2009-09-07 and has its registered office in London. The organisation's status is listed as "Active". Seven Capital Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SEVEN CAPITAL PLC
 
Legal Registered Office
97 PARK LANE
MAYFAIR
LONDON
W1K 7TG
Other companies in W1K
 
Filing Information
Company Number 07011445
Company ID Number 07011445
Date formed 2009-09-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 27/06/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB115627721  
Last Datalog update: 2024-04-07 05:14:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVEN CAPITAL PLC
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 CAPITAL PLC
The following companies were found which have the same name as SEVEN CAPITAL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEVEN CAPITAL (BROOMHALL WAY) LTD 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2LD Active - Proposal to Strike off Company formed on the 2012-12-20
SEVEN CAPITAL (ALBION) LTD 97 Park Lane Mayfair MAYFAIR London W1K 7TG Active - Proposal to Strike off Company formed on the 2014-01-23
SEVEN CAPITAL (1 HAGLEY RD) LIMITED 97 PARK LANE MAYFAIR LONDON LONDON W1K 7TG Active Company formed on the 2014-01-30
SEVEN CAPITAL (BRIDGEWATER HOUSE) LIMITED 97 PARK LANE LONDON W1K 7TG Active Company formed on the 2014-04-25
SEVEN CAPITAL (JQ) LTD 97 PARK LANE LONDON LONDON W1K 7TG Active Company formed on the 2014-03-18
SEVEN CAPITAL (POINT NORTH 1) LTD 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2LD Active - Proposal to Strike off Company formed on the 2013-12-19
SEVEN CAPITAL (POINT NORTH 2) LTD LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Liquidation Company formed on the 2013-12-19
SEVEN CAPITAL INVESTMENTS LIMITED 97 Park Lane London LONDON W1K 7TG Active - Proposal to Strike off Company formed on the 2014-06-20
SEVEN CAPITAL (BROADWAY) LIMITED 97 PARK LANE MAYFAIR LONDON W1K 7TG Active Company formed on the 2014-10-02
SEVEN CAPITAL (GRANVILLE) LTD 97 PARK LANE MAYFAIR LONDON LONDON W1K 7TG Active Company formed on the 2014-11-11
SEVEN CAPITAL (RIDLEY) LTD 97 PARK LANE MAYFAIR LONDON LONDON W1K 7TG Active Company formed on the 2014-11-11
SEVEN CAPITAL (THE STRAND) LIMITED 97 Park Lane Mayfair MAYFAIR London W1K 7TG Active - Proposal to Strike off Company formed on the 2014-11-27
SEVEN CAPITAL (1 HAGLEY RD) LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 2013-11-08
SEVEN CAPITAL (KIRBY STREET RESIDENTIAL) LIMITED Fifth Floor 37 Esplanade St Helier Jersey JE1 2TR Live Company formed on the 2013-06-21
SEVEN CAPITAL (KIRBY STREET) LIMITED Fifth Floor 37 Esplanade St Helier Jersey JE1 2TR Live Company formed on the 2011-04-26
SEVEN CAPITAL (PORTLAND PLACE) LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 2013-10-09
SEVEN CAPITAL (SHOREDITCH) LIMITED Fifth Floor 37 Esplanade St Helier Jersey JE1 2TR Live Company formed on the 2012-10-23
SEVEN CAPITAL (FABRIC SQUARE) LTD 97 PARK LANE MAYFAIR LONDON LONDON W1K 7TG Active Company formed on the 2015-02-19
SEVEN CAPITAL CORP. ATTN: JEROME C. MARCUS 920 PARK AVENUE, APT. 15D NEW YORK NY 10028 Active Company formed on the 2010-04-20
SEVEN CAPITAL GROUP INC. 9 WYANOKE STREET Westchester WHITE PLAINS NY 10606 Active Company formed on the 2011-11-09

Company Officers of SEVEN CAPITAL PLC

Current Directors
Officer Role Date Appointed
BALBINDER SINGH SOHAL
Company Secretary 2009-09-07
PHILIP JOHN CARLIN
Director 2010-06-10
NEIL MARTIN
Director 2015-04-09
DAMIEN ANTHONY SIVITER
Director 2013-11-21
BALBINDER SINGH SOHAL
Director 2009-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICK ALEXANDER
Director 2009-09-07 2010-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALBINDER SINGH SOHAL GROUP 7 PROPERTIES LIMITED Company Secretary 2006-01-01 CURRENT 2003-05-02 Active
PHILIP JOHN CARLIN SEVEN HOMES (SC) LTD Director 2016-04-14 CURRENT 2016-04-14 Active
NEIL MARTIN SEVEN CAPITAL (JQ) LTD Director 2016-03-31 CURRENT 2014-03-18 Active
NEIL MARTIN SEVEN CAPITAL (FABRIC SQUARE) LTD Director 2015-09-30 CURRENT 2015-02-19 Active
NEIL MARTIN SEVEN CAPITAL (GC) LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
NEIL MARTIN SEVEN CAPITAL INVESTMENTS LIMITED Director 2015-04-09 CURRENT 2014-06-20 Active - Proposal to Strike off
NEIL MARTIN COLMORE TANG CONSTRUCTION LIMITED Director 2015-04-02 CURRENT 2013-11-21 Liquidation
NEIL MARTIN EVIE AESTHETICS LIMITED Director 2014-05-17 CURRENT 2012-05-15 Dissolved 2016-01-05
NEIL MARTIN VOLT PUBS LIMITED Director 2013-08-03 CURRENT 2012-08-03 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (ST. MARTINS) LTD Director 2018-04-05 CURRENT 2018-04-05 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (GROSVENOR) LTD Director 2018-01-04 CURRENT 2017-02-07 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (ERDINGTON) LTD Director 2018-01-04 CURRENT 2017-07-07 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (STIRCHLEY) LTD Director 2018-01-04 CURRENT 2017-08-17 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (ALBION) LTD Director 2018-01-04 CURRENT 2014-01-23 Active - Proposal to Strike off
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (SUMMER HILL) LTD Director 2018-01-04 CURRENT 2016-01-14 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (HARBORNE) LTD Director 2017-10-27 CURRENT 2016-10-04 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (NBP) LTD Director 2017-08-03 CURRENT 2016-03-11 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (CROCUS) LTD Director 2017-01-24 CURRENT 2017-01-24 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (SLOUGH) LTD Director 2016-09-29 CURRENT 2016-09-29 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (WOODROW) LTD Director 2016-09-26 CURRENT 2016-09-26 Active
DAMIEN ANTHONY SIVITER SCH (DEVCO) LTD Director 2016-09-09 CURRENT 2016-09-09 Active - Proposal to Strike off
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (ST. GEORGES) LTD Director 2016-03-01 CURRENT 2016-03-01 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (REGENCY PLACE) LTD Director 2016-02-29 CURRENT 2015-09-25 Active
DAMIEN ANTHONY SIVITER PLUTUS (CONNAUGHT SQUARE) LTD Director 2015-11-11 CURRENT 2015-11-11 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (JQ) LTD Director 2015-09-24 CURRENT 2014-03-18 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (MADISON) LTD Director 2015-07-22 CURRENT 2015-07-21 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (FABRIC SQUARE) LTD Director 2015-02-19 CURRENT 2015-02-19 Active
DAMIEN ANTHONY SIVITER SCH (HOLDINGS) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Liquidation
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (RIDLEY) LTD Director 2014-11-11 CURRENT 2014-11-11 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (GRANVILLE) LTD Director 2014-11-11 CURRENT 2014-11-11 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (BRIDGEWATER HOUSE) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (1 HAGLEY RD) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (POINT NORTH 2) LTD Director 2013-12-19 CURRENT 2013-12-19 Liquidation
DAMIEN ANTHONY SIVITER SEVEN CAPITAL (POINT NORTH 1) LTD Director 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off
DAMIEN ANTHONY SIVITER REMAX RUTLAND LIMITED Director 2011-08-15 CURRENT 2001-01-17 Dissolved 2014-09-09
DAMIEN ANTHONY SIVITER MACBETH 48 LIMITED Director 2011-08-15 CURRENT 2005-11-09 Dissolved 2015-06-23
DAMIEN ANTHONY SIVITER GROUP 7 CAPITAL LTD Director 2011-08-08 CURRENT 2005-12-20 Active
DAMIEN ANTHONY SIVITER SEVEN HOMES (FREEHOLD) LTD Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2014-01-28
BALBINDER SINGH SOHAL CYNERGY INVESTMENTS LTD Director 2018-05-21 CURRENT 2018-05-21 Active
BALBINDER SINGH SOHAL CYNERGY CAPITAL LTD Director 2018-05-17 CURRENT 2018-05-17 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (ST. MARTINS) LTD Director 2018-04-05 CURRENT 2018-04-05 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (LYNDON HOUSE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (CHELMSFORD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (ALBION) LTD Director 2017-10-10 CURRENT 2014-01-23 Active - Proposal to Strike off
BALBINDER SINGH SOHAL SEVEN CAPITAL (STIRCHLEY) LTD Director 2017-08-17 CURRENT 2017-08-17 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (DMS) LTD Director 2017-08-14 CURRENT 2017-08-14 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (HARBORNE) LTD Director 2016-10-04 CURRENT 2016-10-04 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (SLOUGH) LTD Director 2016-09-29 CURRENT 2016-09-29 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (WOODROW) LTD Director 2016-09-26 CURRENT 2016-09-26 Active
BALBINDER SINGH SOHAL ALDERSLEY LONDON LTD Director 2016-08-31 CURRENT 2016-08-31 Active
BALBINDER SINGH SOHAL EXPAT MORTGAGE SOLUTIONS LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active - Proposal to Strike off
BALBINDER SINGH SOHAL SEVEN CAPITAL (BROADWAY RESIDENCES) LTD Director 2016-08-01 CURRENT 2016-08-01 Active
BALBINDER SINGH SOHAL SEVEN HOMES (SC) LTD Director 2016-04-14 CURRENT 2016-04-14 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (NBP) LTD Director 2016-03-11 CURRENT 2016-03-11 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (ST. GEORGES) LTD Director 2016-03-01 CURRENT 2016-03-01 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (BASINGSTOKE) LTD Director 2016-01-15 CURRENT 2016-01-15 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (SUMMER HILL) LTD Director 2016-01-14 CURRENT 2016-01-14 Active
BALBINDER SINGH SOHAL PLUTUS (CONNAUGHT SQUARE) LTD Director 2015-11-11 CURRENT 2015-11-11 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (REGENCY PLACE) LTD Director 2015-09-25 CURRENT 2015-09-25 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (PINEHAM) LTD Director 2015-09-25 CURRENT 2015-09-25 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (MADISON) LTD Director 2015-07-21 CURRENT 2015-07-21 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (FABRIC SQUARE) LTD Director 2015-02-19 CURRENT 2015-02-19 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (THE STRAND) LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
BALBINDER SINGH SOHAL SEVEN CAPITAL (RIDLEY) LTD Director 2014-11-11 CURRENT 2014-11-11 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (GRANVILLE) LTD Director 2014-11-11 CURRENT 2014-11-11 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (BROADWAY) LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL INVESTMENTS LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
BALBINDER SINGH SOHAL SEVEN MEDIA INVESTMENTS LIMITED Director 2014-05-08 CURRENT 2012-12-05 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (BRIDGEWATER HOUSE) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
BALBINDER SINGH SOHAL SEVEN INVEST LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (JQ) LTD Director 2014-03-18 CURRENT 2014-03-18 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (1 HAGLEY RD) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
BALBINDER SINGH SOHAL SEVEN CAPITAL (POINT NORTH 2) LTD Director 2013-12-19 CURRENT 2013-12-19 Liquidation
BALBINDER SINGH SOHAL SEVEN CAPITAL (POINT NORTH 1) LTD Director 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off
BALBINDER SINGH SOHAL HUNTCOURT LIMITED Director 2010-09-10 CURRENT 1993-11-23 Active
BALBINDER SINGH SOHAL GROUP 7 SUFFOLK LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
BALBINDER SINGH SOHAL GROUP 7 CAPITAL LTD Director 2005-12-20 CURRENT 2005-12-20 Active
BALBINDER SINGH SOHAL GROUP 7 PROPERTIES LIMITED Director 2005-08-09 CURRENT 2003-05-02 Active
BALBINDER SINGH SOHAL GROUP 7 INVESTMENTS LIMITED Director 2004-03-12 CURRENT 2004-03-12 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
2024-03-27Previous accounting period shortened from 30/09/23 TO 29/09/23
2024-02-07REGISTRATION OF A CHARGE / CHARGE CODE 070114450032
2023-12-15CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070114450027
2023-08-11REGISTRATION OF A CHARGE / CHARGE CODE 070114450031
2023-07-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-04-19REGISTRATION OF A CHARGE / CHARGE CODE 070114450030
2022-12-22CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 070114450029
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 070114450029
2022-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450029
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE 070114450028
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE 070114450028
2022-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450028
2022-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070114450010
2022-03-11MEM/ARTSARTICLES OF ASSOCIATION
2022-03-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-03-10SH10Particulars of variation of rights attached to shares
2022-03-08SH0124/02/22 STATEMENT OF CAPITAL GBP 66666
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-07-22SH06Cancellation of shares. Statement of capital on 2021-05-24 GBP 50,000
2021-07-22SH03Purchase of own shares
2021-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450027
2021-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450026
2021-01-27SH06Cancellation of shares. Statement of capital on 2020-11-26 GBP 52,500
2021-01-27SH03Purchase of own shares
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070114450022
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450025
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-11-25PSC04Change of details for Mr Balbinder Singh Sohal as a person with significant control on 2020-05-22
2020-09-30SH03Purchase of own shares
2020-07-22SH06Cancellation of shares. Statement of capital on 2020-06-04 GBP 55,000
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-06-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-27SH0122/05/20 STATEMENT OF CAPITAL GBP 65000
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN CARLIN
2020-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2019-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450024
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450023
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450021
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450020
2018-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 50000
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-04-09AAMDAmended group accounts made up to 2016-09-30
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450019
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450018
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450017
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450016
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450015
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450014
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450014
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450013
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-04-29SH08Change of share class name or designation
2017-04-24RES13SHAREHOLDER CONSENT TO ADOPT ARTICLES & REDESIGNATION OF SHARES AND VARIATIONS 27/03/2017
2017-04-24RES01ADOPT ARTICLES 27/03/2017
2017-04-24RES12Resolution of varying share rights or name
2017-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450012
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450011
2016-06-08AR0103/06/16 ANNUAL RETURN FULL LIST
2016-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450010
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-28AR0103/06/15 ANNUAL RETURN FULL LIST
2015-07-16AP01DIRECTOR APPOINTED MR NEIL MARTIN
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450009
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450005
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450007
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450006
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450008
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-28AR0103/06/14 FULL LIST
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450004
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070114450003
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-29AP01DIRECTOR APPOINTED MR DAMIEN ANTHONY SIVITER
2013-06-08AR0103/06/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-25AR0103/06/12 FULL LIST
2012-04-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-07AR0103/06/11 FULL LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-25CERT8ACOMMENCE BUSINESS AND BORROW
2011-02-25SH50APPLICATION COMMENCE BUSINESS
2011-02-21AP01DIRECTOR APPOINTED MR PHILIP CARLIN
2010-06-03AR0103/06/10 FULL LIST
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICK ALEXANDER
2009-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SEVEN CAPITAL PLC 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 CAPITAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding DHAMECHA CAPITAL LIMITED
2017-12-15 Outstanding WARREN JAMES HOLDINGS LIMITED
2017-11-30 Outstanding DHAMECHA CAPITAL LIMITED
2017-11-30 Outstanding DHAMECHA CAPITAL LIMITED
2017-09-13 Outstanding TITLESTONE STRUCTURED FINANCE LIMITED
2017-07-20 Outstanding OAKNORTH BANK LIMITED
2016-10-25 Outstanding OAKNORTH BANK LIMITED
2016-10-07 Outstanding DHAMECHA HOLDINGS LIMITED (COMPANY NUMBER 6519903)
2015-11-27 Outstanding PLUTUS CAPITAL LIMITED
2015-06-11 Outstanding STAYWELL HOSPITALITY MANAGEMENT LIMITED
2015-01-09 Outstanding WARREN JAMES HOLDINGS LIMITED
2015-01-09 Outstanding GC INVESTMENTS LIMITED
2015-01-09 Outstanding WARREN JAMES HOLDINGS LIMITED
2015-01-09 Outstanding GC INVESTMENTS LIMITED
2014-04-11 Outstanding WARREN JAMES HOLDINGS LIMITED
2014-04-11 Outstanding GC INVESTMENTS LIMITED
LEGAL CHARGE 2013-02-12 Outstanding DOMINION MOSAIC & TILE CO LIMITED
ACCOUNT CHARGE 2012-04-25 Outstanding SEVEN CAPITAL PLC
Intangible Assets
Patents
We have not found any records of SEVEN CAPITAL PLC registering or being granted any patents
Domain Names

SEVEN CAPITAL PLC owns 4 domain names.

sevenhomes.co.uk   sevencapital.co.uk   se7encapital.co.uk   28kirbystreet.co.uk  

Trademarks
We have not found any records of SEVEN CAPITAL PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ACCOUNT CHARGE SEVEN CAPITAL PLC 2012-04-25 Outstanding

We have found 1 mortgage charges which are owed to SEVEN CAPITAL PLC

Income
Government Income
We have not found government income sources for SEVEN CAPITAL PLC. 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 (68100 - Buying and selling of own real estate) as SEVEN CAPITAL PLC are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SEVEN CAPITAL PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVEN CAPITAL PLC 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 CAPITAL PLC 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.