Number Seven Proprietors Company Limited


Number Seven Proprietors Company started in year 1956 as Private Limited Company with registration number 00566250. The Number Seven Proprietors Company company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Leicester Square at 10 Orange Street. Postal code: WC2H 7DQ.

The company has 6 directors, namely Basil E., Ashok M. and Mahnaz L. and others. Of them, Zalman E. has been with the company the longest, being appointed on 8 December 1997 and Basil E. has been with the company for the least time - from 20 October 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Number Seven Proprietors Company Limited Address / Contact

Office Address 10 Orange Street
Office Address2 London
Town Leicester Square
Post code WC2H 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00566250
Date of Incorporation Thu, 17th May 1956
Industry Residents property management
End of financial Year 25th March
Company age 68 years old
Account next due date Wed, 25th Dec 2024 (225 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Basil E.

Position: Director

Appointed: 20 October 2021

Ashok M.

Position: Director

Appointed: 19 August 2021

Mahnaz L.

Position: Director

Appointed: 20 September 2013

Subita M.

Position: Director

Appointed: 05 February 2001

Hanan M.

Position: Director

Appointed: 09 April 1998

Zalman E.

Position: Director

Appointed: 08 December 1997

Lucas Compania Naviera Sa

Position: Corporate Director

Appointed: 24 November 1992

Kahlil M.

Position: Secretary

Resigned: 02 August 2010

Courtenay Y.

Position: Director

Resigned: 12 August 2021

Sofronis C.

Position: Secretary

Appointed: 10 June 2011

Resigned: 20 September 2013

Akbar L.

Position: Secretary

Appointed: 02 August 2010

Resigned: 10 June 2011

Richard H.

Position: Director

Appointed: 01 December 1995

Resigned: 11 January 2006

Elaheh R.

Position: Director

Appointed: 12 July 1995

Resigned: 14 October 2009

Akbar L.

Position: Director

Appointed: 30 April 1993

Resigned: 20 September 2013

Kahlil M.

Position: Director

Appointed: 24 November 1992

Resigned: 09 May 2015

Fairlie H.

Position: Director

Appointed: 24 November 1992

Resigned: 22 June 2011

He D.

Position: Director

Appointed: 24 November 1992

Resigned: 01 December 1995

Maria D.

Position: Director

Appointed: 24 November 1992

Resigned: 12 July 1995

Basil E.

Position: Director

Appointed: 24 November 1992

Resigned: 01 November 2000

Lewis G.

Position: Director

Appointed: 24 November 1992

Resigned: 11 January 2006

Eileen H.

Position: Director

Appointed: 24 November 1992

Resigned: 21 February 1997

Mahnaz L.

Position: Director

Appointed: 24 November 1992

Resigned: 22 September 1997

Fouad M.

Position: Director

Appointed: 24 November 1992

Resigned: 09 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Debtors22 63919 68699 19685 196
Net Assets Liabilities95959595
Other Debtors22 63919 68699 19685 196
Other
Creditors22 54419 59199 10185 101
Net Current Assets Liabilities95959595
Number Shares Issued Fully Paid95959595
Other Creditors15 98611 66435 65778 077
Par Value Share 111
Total Assets Less Current Liabilities95959595
Trade Creditors Trade Payables6 5587 92763 4447 024

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 25, 2023
filed on: 18th, September 2023
Free Download (5 pages)

Company search

Advertisements