SEVEN ASSET LIMITED
Overview
Company Name | SEVEN ASSET LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03407135 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEVEN ASSET LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is SEVEN ASSET LIMITED located?
Registered Office Address | Cardinal Court 35-37 St Peters Street IP1 1XF Ipswich |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEVEN ASSET LIMITED?
Company Name | From | Until |
---|---|---|
SA LIMITED | Jul 22, 1997 | Jul 22, 1997 |
What are the latest accounts for SEVEN ASSET LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for SEVEN ASSET LIMITED?
Last Confirmation Statement Made Up To | Jul 22, 2025 |
---|---|
Next Confirmation Statement Due | Aug 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 22, 2024 |
Overdue | No |
What are the latest filings for SEVEN ASSET LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Termination of appointment of Thomas Victor Dunnett as a director on Feb 15, 2025 | 1 pages | TM01 | ||||||
Satisfaction of charge 034071350051 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Jul 22, 2024 with updates | 4 pages | CS01 | ||||||
Group of companies' accounts made up to Sep 30, 2023 | 40 pages | AA | ||||||
Termination of appointment of Roy Victor Dunnett as a director on Jun 26, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Miss Lucy Victoria Dunnett on Nov 30, 2023 | 2 pages | CH01 | ||||||
Registration of charge 034071350052, created on Dec 27, 2023 | 15 pages | MR01 | ||||||
Satisfaction of charge 034071350050 in full | 1 pages | MR04 | ||||||
Registration of charge 034071350051, created on Sep 07, 2023 | 32 pages | MR01 | ||||||
Registration of charge 034071350050, created on Sep 07, 2023 | 32 pages | MR01 | ||||||
Satisfaction of charge 034071350048 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Sep 30, 2022 | 38 pages | AA | ||||||
Satisfaction of charge 40 in full | 1 pages | MR04 | ||||||
Director's details changed for Mr Roy Victor Dunnett on Jul 01, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on Jul 22, 2022 with updates | 5 pages | CS01 | ||||||
Group of companies' accounts made up to Sep 30, 2021 | 41 pages | AA | ||||||
Termination of appointment of Peter Woodley as a director on Mar 25, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Mark Harman as a secretary on Feb 28, 2022 | 1 pages | TM02 | ||||||
Termination of appointment of Mark Harman as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of James Smith as a director on Jan 10, 2022 | 1 pages | TM01 | ||||||
Cancellation of shares. Statement of capital on Sep 30, 2021
| 4 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Appointment of Miss Lucy Victoria Dunnett as a director on Aug 18, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Jul 22, 2021 with updates | 5 pages | CS01 | ||||||
Who are the officers of SEVEN ASSET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNNETT, Jacqueline Hazel | Director | 35-37 St Peters Street IP1 1XF Ipswich Cardinal Court | United Kingdom | British | Director | 156355830001 | ||||
DUNNETT, Lucy Victoria | Director | 35-37 St Peters Street IP1 1XF Ipswich Cardinal Court | United Kingdom | British | Accountant | 286390910002 | ||||
HALL, Chris | Director | 35-37 St Peters Street IP1 1XF Ipswich Cardinal Court | England | British | Director | 248741250001 | ||||
JOY, Anthony Peter John | Director | 35-37 St Peters Street IP1 1XF Ipswich Cardinal Court | England | British | Director | 28229090001 | ||||
COOPER, Michael David | Secretary | 59 Old Barrack Road IP12 4ER Woodbridge Suffolk | British | Accountant | 71361350002 | |||||
DUNNETT, Warwick Richard | Secretary | 1 Wainwright Gardens Great Blakenham IP6 0NN Ipswich Suffolk | British | 76479440001 | ||||||
HARMAN, Mark | Secretary | 35-37 St Peters Street IP1 1XF Ipswich Cardinal Court | 192472620001 | |||||||
SAMS, Mark Andrew | Secretary | 12 Albany Road West Bergholt CO6 3LB Colchester Essex | British | Accountant | 60505480002 | |||||
WHATLEY, Michael | Secretary | 14 Andrew Close IP16 4LE Leiston Suffolk | British | 56392470001 | ||||||
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
CLARK, David Charles | Director | 8 Gainsborough Road IP4 2UR Ipswich Suffolk | British | Solicitor | 67480310002 | |||||
COLE, Stephen Terry | Director | 2 Woods Walk Grange Farm Kesgrave IP5 2DG Ipswich Suffolk | England | British | Director | 32403350004 | ||||
COOPER, Michael David | Director | 59 Old Barrack Road IP12 4ER Woodbridge Suffolk | England | British | Accountant | 71361350002 | ||||
DUNNETT, Roy Victor | Director | 35-37 St Peters Street IP1 1XF Ipswich Cardinal Court United Kingdom | England | British | Company Director | 7457410001 | ||||
DUNNETT, Thomas Victor | Director | St. Peters Street IP1 1XF Ipswich 35-37 England | United Kingdom | British | Managing Director | 271552740002 | ||||
DUNNETT, Warwick Richard | Director | 35-37 St Peters Street IP1 1XF Ipswich Cardinal Court | England | British | Company Director | 76479440009 | ||||
FORMAN, Timothy | Director | 35-37 St Peters Street IP1 1XF Ipswich Cardinal Court | England | English | Company Director | 51752620003 | ||||
FORSDYKE, Michael | Director | Wroxton Finneys Drift Nacton IP10 0HF Ipswich Suffolk | England | British | Director | 104415800001 | ||||
HARMAN, Mark | Director | 35-37 St Peters Street IP1 1XF Ipswich Cardinal Court | England | British | Director | 248739810001 | ||||
MELLON, Marc | Director | 35-37 St Peters Street IP1 1XF Ipswich Cardinal Court | England | British | Operations Director | 225107880001 | ||||
SAMS, Mark Andrew | Director | 12 Albany Road West Bergholt CO6 3LB Colchester Essex | United Kingdom | British | Accountant | 60505480002 | ||||
SMITH, James William | Director | 35-37 St Peters Street IP1 1XF Ipswich Cardinal Court | England | British | Director | 248740920001 | ||||
WOODLEY, Peter | Director | St. Peters Street IP1 1XF Ipswich 35-37 England | England | British | Company Director | 163381040001 | ||||
L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
Who are the persons with significant control of SEVEN ASSET LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Roy Victor Dunnett | Apr 06, 2016 | 35-37 St Peters Street IP1 1XF Ipswich Cardinal Court | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does SEVEN ASSET LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 27, 2023 Delivered On Jan 03, 2024 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 07, 2023 Delivered On Sep 21, 2023 | Satisfied | ||
Brief description Long term licence to sublet (with security) between seven asset limited & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 07, 2023 Delivered On Sep 07, 2023 | Satisfied | ||
Brief description Long term licence to sublet (with security) between seven asset limited & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 06, 2018 Delivered On Apr 12, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 06, 2017 Delivered On Sep 19, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 28, 2015 Delivered On Oct 29, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 06, 2015 Delivered On Jan 13, 2015 | Satisfied | ||
Brief description None. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 11, 2011 Delivered On Aug 26, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge the subcontracts and all monies payable see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 04, 2010 Delivered On May 08, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Charge over the benefit of related sub-hire agreements in respect of assets financed for the company by the chargee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Master assignment | Created On Jul 04, 2005 Delivered On Jul 20, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment entered into pursuant to the master assignment and the benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 10, 2005 Delivered On Jun 29, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 23, 2004 Delivered On Mar 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment and charge | Created On Dec 23, 2003 Delivered On Jan 10, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the hirers right, title, benefit and interest in respect of the hire agreement, all monies arising out of the hire agreement and the full benefit of any guarantees, indemnities, debentures, mortgages, charges and other securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplementary schedule | Created On Sep 25, 2003 Delivered On Oct 10, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the company's rights title and interest in the sub-hire agreements as defined in the asset sub-hire agreement made between the company and the bank and each being an agreement between the company and a sub-hirer whereby the company lets and the sub-hirer hires goods being the goods let by the bank to the company under a finance agreement and all related contracts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Asset sub-hire agreement | Created On Sep 16, 2003 Delivered On Sep 19, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All rights title and interest in sub-hire agreements and related contracts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture over contract hire and leasing agreements | Created On Aug 22, 2003 Delivered On Aug 28, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The charge over the benefit of related sub hire contracts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment and charge | Created On Dec 05, 2002 Delivered On Dec 06, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right, title, benefit and interest under or arising out of or in respect of the hire agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge schedule | Created On Oct 25, 2001 Delivered On Oct 31, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or by virtue of the terms of the master charge dated 9TH february 1998 | |
Short particulars All the rights and interest of the company under the sub hiring agreements including all monies now payable under each sub hiring agreement the benefit of all guarantees. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over hire agreement | Created On Oct 23, 2001 Delivered On Oct 31, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the hire agreement (as from time to time varied extended or replaced) | |
Short particulars The sub hire agreements referred to in the schedule re: headlam group PLC renault premium 210.18 17T box reg nos.X281 uok,X283 uok,X285 uok and X284 uok. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Master assignment | Created On Jun 21, 2000 Delivered On Jul 11, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to any hire or other finance agreements | |
Short particulars All right title and benefit under the sub-hire agreements and the benefit of all guarantees etc. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Certificate of assignment to master assignment | Created On Jun 21, 2000 Delivered On Jul 11, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to any hire or other finance agreements | |
Short particulars All right title and benefit under the sub-hire agreements and the benefit of all guarantees etc. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge schedule | Created On Sep 29, 1999 Delivered On Oct 07, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or by virtue of the terms of the master charge dated 9TH february 1998 | |
Short particulars All rights and interests under the sub hiring agreements listed in the charge schedule being headlam group PLC, V558 - 560KNO, 3*leyland daf FA45-150.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge schedule | Created On Aug 27, 1999 Delivered On Sep 07, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or by virtue of the terms of the master charge datd 9TH february 1998 | |
Short particulars All rights and interest under the sub hiring agreements including all monies payable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge schedule | Created On Aug 27, 1999 Delivered On Sep 07, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or by virtue of the terms of the master charge dated 9TH february 1998 | |
Short particulars All rights and interest under the sub hiring agreements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge schedule | Created On Mar 26, 1999 Delivered On Apr 16, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the master charge dated 9 february 1998 and to which this charge schedule attaches | |
Short particulars All the rights and interest of the company under the sub hiring agreements listed in the charge schedule in accordance with the terms of the master charge dated 9 february 1998 including all monies now payable under each sub hiring agreement.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0