7bone Gervis Place Ltd

General information

Name:

7bone Gervis Place Limited

Office Address:

10 Fleet Place EC4M 7RB London

Number: 09149526

Incorporation date: 2014-07-28

End of financial year: 30 September

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

09149526 is the reg. no. of 7bone Gervis Place Ltd. This firm was registered as a Private Limited Company on 2014-07-28. This firm has been actively competing on the British market for 10 years. This firm can be gotten hold of in 10 Fleet Place in London. The main office's area code assigned to this address is EC4M 7RB. This company's principal business activity number is 56101 and has the NACE code: Licensed restaurants. September 30, 2021 is the last time account status updates were reported.

For the firm, the full extent of director's duties have so far been carried out by Matthew M. who was chosen to lead the company in 2014 in July. That firm had been controlled by Scott L. till January 2018. Furthermore a different director, namely Hugo R. gave up the position 7 years ago.

The companies with significant control over this firm are: 7bone Holdings Ltd owns over 3/4 of company shares. This business can be reached in Southampton at Portswood Road, SO17 2FW and was registered as a PSC under the reg no 08448444.

Financial data based on annual reports

Company staff

Matthew M.

Role: Director

Appointed: 28 July 2014

Latest update: 24 September 2023

People with significant control

7bone Holdings Ltd
Address: 110 Portswood Road, Southampton, SO17 2FW, England
Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08448444
Notified on 17 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 24 March 2023
Confirmation statement last made up date 10 March 2022
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 25 February 2016
Annual Accounts
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from Unit 5 Crosshouse Centre Crosshouse Road Southampton Hampshire SO14 5GZ England on Mon, 14th Nov 2022 to 10 Fleet Place London EC4M 7RB (AD01)
filed on: 14th, November 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
9
Company Age

Closest Companies - by postcode