Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E7 HOLDINGS LIMITED
Company Information for

E7 HOLDINGS LIMITED

Burgundy House, 21 The Forresters, Harpenden, AL5 2FB,
Company Registration Number
06644859
Private Limited Company
Active - Proposal to Strike off

Company Overview

About E7 Holdings Ltd
E7 HOLDINGS LIMITED was founded on 2008-07-14 and has its registered office in Harpenden. The organisation's status is listed as "Active - Proposal to Strike off". E7 Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
E7 HOLDINGS LIMITED
 
Legal Registered Office
Burgundy House
21 The Forresters
Harpenden
AL5 2FB
Other companies in AL5
 
Filing Information
Company Number 06644859
Company ID Number 06644859
Date formed 2008-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-14 07:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E7 HOLDINGS 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 E7 HOLDINGS LIMITED
The following companies were found which have the same name as E7 HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E7 HOLDINGS, LLC 188 w. montauk way building e, suite 7 HAMPTON BAYS NY 11946 Active Company formed on the 2023-04-07

Company Officers of E7 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL JOHN CHANDLER
Director 2018-01-31
EMMA JANE BRIDGET PARKINSON
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN PHILIP CURRAGH
Company Secretary 2013-05-22 2018-01-31
BRIAN PHILIP CURRAGH
Director 2013-05-22 2018-01-31
DAVID ANTHONY JUMP
Director 2013-05-22 2016-05-01
ROY ANDREW LITTLEFORD
Director 2013-05-22 2015-12-31
PAUL ANTHONY WHITE
Company Secretary 2009-08-04 2013-05-22
CLIVE DOUGLAS ABRAHAM
Director 2008-07-14 2013-05-22
LUDY ANITA AUGUSTA JACQUELINE ABRAHAM
Director 2008-07-14 2013-05-22
ELIZABETH RUTH WHITE
Director 2008-07-14 2013-05-22
PAUL ANTHONY WHITE
Director 2008-07-14 2013-05-22
CLIVE ABRAHAM
Company Secretary 2008-07-14 2009-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL JOHN CHANDLER ROCKWELL LONDON NUMBER FIVE LIMITED Director 2018-02-01 CURRENT 2014-07-22 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER JARVIS COMMERCIAL PROPERTIES LIMITED Director 2018-01-31 CURRENT 2000-11-07 Active
SAMUEL JOHN CHANDLER MJL MIDLANDS LTD Director 2018-01-31 CURRENT 1988-09-15 In Administration
SAMUEL JOHN CHANDLER JARVIS M & E SERVICES LIMITED Director 2018-01-31 CURRENT 2000-11-09 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER JARVIS GROUP LIMITED Director 2018-01-31 CURRENT 2001-02-05 Active
SAMUEL JOHN CHANDLER CAMFORD WAY DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2006-07-05 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER JARVIS GROUP CONSTRUCTION LIMITED Director 2018-01-31 CURRENT 2011-02-09 Active
SAMUEL JOHN CHANDLER THE WHITE HOUSE DEVELOPMENTS (BOXMOOR) LIMITED Director 2018-01-31 CURRENT 2017-08-21 Active
SAMUEL JOHN CHANDLER JARVIS COMMERCIAL LIMITED Director 2018-01-31 CURRENT 1945-11-29 Active
SAMUEL JOHN CHANDLER JARVIS HEATING LIMITED Director 2018-01-31 CURRENT 1956-11-28 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER JARVIS GROUP DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2011-02-09 Active
SAMUEL JOHN CHANDLER JARVIS HARPENDEN LIMITED Director 2018-01-31 CURRENT 1946-12-30 Active
SAMUEL JOHN CHANDLER JARVIS CONSTRUCTION LIMITED Director 2018-01-31 CURRENT 1963-05-07 Active
SAMUEL JOHN CHANDLER JARVIS ELECTRICAL LIMITED Director 2018-01-31 CURRENT 1983-07-04 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER BOEBERRY LIMITED Director 2018-01-31 CURRENT 1973-09-11 Active
SAMUEL JOHN CHANDLER JARVIS MAINTENANCE LIMITED Director 2018-01-31 CURRENT 2000-12-11 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER DKOS TRADING LIMITED Director 2018-01-16 CURRENT 2010-01-15 Active - Proposal to Strike off
SAMUEL JOHN CHANDLER ARDEN GROVE MANAGEMENT LIMITED Director 2018-01-16 CURRENT 2016-11-15 Active
SAMUEL JOHN CHANDLER GLENEAGLE MANOR MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2013-11-26 Active
SAMUEL JOHN CHANDLER 65 CODICOTE ROAD DEVELOPMENTS LIMITED Director 2018-01-11 CURRENT 2014-06-06 Active
SAMUEL JOHN CHANDLER WATERSIDE (HARPENDEN) MANAGEMENT LIMITED Director 2018-01-11 CURRENT 2004-09-07 Active
SAMUEL JOHN CHANDLER OSPREY CLOSE (HARPENDEN) MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2014-02-18 Active
SAMUEL JOHN CHANDLER CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED Director 2018-01-11 CURRENT 1966-09-02 Active
SAMUEL JOHN CHANDLER PHASE 1 OAKFIELD ROAD MANAGEMENT (HARPENDEN) LIMITED Director 2018-01-11 CURRENT 1998-07-06 Active
SAMUEL JOHN CHANDLER PADDOCK VIEW MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2011-11-17 Active
SAMUEL JOHN CHANDLER DELLCROFT WAY HARPENDEN MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2015-06-08 Active
SAMUEL JOHN CHANDLER JARVIS CONTRACTING LIMITED Director 2017-12-20 CURRENT 1990-03-22 Liquidation
SAMUEL JOHN CHANDLER PARKINSON HOUSE MANAGEMENT COMPANY LIMITED Director 2017-12-08 CURRENT 2015-12-04 Active
SAMUEL JOHN CHANDLER SAMUEL J CHANDLER LTD Director 2015-01-26 CURRENT 2015-01-26 Active
EMMA JANE BRIDGET PARKINSON JARVIS GROUP CONSTRUCTION LIMITED Director 2016-09-15 CURRENT 2011-02-09 Active
EMMA JANE BRIDGET PARKINSON JARVIS GROUP DEVELOPMENTS LIMITED Director 2016-09-15 CURRENT 2011-02-09 Active
EMMA JANE BRIDGET PARKINSON MJL MIDLANDS LTD Director 2016-05-01 CURRENT 1988-09-15 In Administration
EMMA JANE BRIDGET PARKINSON JARVIS M & E SERVICES LIMITED Director 2016-05-01 CURRENT 2000-11-09 Active - Proposal to Strike off
EMMA JANE BRIDGET PARKINSON JARVIS HEATING LIMITED Director 2016-05-01 CURRENT 1956-11-28 Active - Proposal to Strike off
EMMA JANE BRIDGET PARKINSON JARVIS HARPENDEN LIMITED Director 2016-05-01 CURRENT 1946-12-30 Active
EMMA JANE BRIDGET PARKINSON JARVIS CONSTRUCTION LIMITED Director 2016-05-01 CURRENT 1963-05-07 Active
EMMA JANE BRIDGET PARKINSON JARVIS HOMES LIMITED Director 2016-05-01 CURRENT 1971-04-20 Active
EMMA JANE BRIDGET PARKINSON HARPENDEN ESTATES LIMITED Director 2016-05-01 CURRENT 1973-03-16 Active
EMMA JANE BRIDGET PARKINSON JARVIS ELECTRICAL LIMITED Director 2016-05-01 CURRENT 1983-07-04 Active - Proposal to Strike off
EMMA JANE BRIDGET PARKINSON JARVIS MAINTENANCE LIMITED Director 2016-05-01 CURRENT 2000-12-11 Active - Proposal to Strike off
EMMA JANE BRIDGET PARKINSON JARVIS COMMERCIAL PROPERTIES LIMITED Director 2012-06-01 CURRENT 2000-11-07 Active
EMMA JANE BRIDGET PARKINSON MINPARK LIMITED Director 2011-12-01 CURRENT 1964-09-14 Active
EMMA JANE BRIDGET PARKINSON BROAD STREET PLACE DEVELOPMENTS LIMITED Director 2011-11-30 CURRENT 1964-12-02 Active
EMMA JANE BRIDGET PARKINSON JARVIS GROUP LIMITED Director 2005-12-05 CURRENT 2001-02-05 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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-22Application to strike the company off the register
2023-07-19CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM 1 Waterside Station Road Harpenden Hertfordshire AL5 4US
2022-08-31APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN CHANDLER
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN CHANDLER
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-02-21PSC05Change of details for Jarvis Group Construction Limited as a person with significant control on 2016-07-19
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILIP CURRAGH
2018-01-31TM02Termination of appointment of Brian Philip Curragh on 2018-01-31
2018-01-31AP01DIRECTOR APPOINTED MR SAMUEL JOHN CHANDLER
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY JUMP
2016-05-13AP01DIRECTOR APPOINTED MS EMMA JANE BRIDGET PARKINSON
2016-02-02AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROY ANDREW LITTLEFORD
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0114/07/15 ANNUAL RETURN FULL LIST
2015-02-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0114/07/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0114/07/13 ANNUAL RETURN FULL LIST
2013-08-19AP01DIRECTOR APPOINTED MR DAVID ANTHONY JUMP
2013-08-19AP01DIRECTOR APPOINTED MR DAVID ANTHONY JUMP
2013-08-19AA01Current accounting period extended from 31/01/14 TO 30/04/14
2013-08-19AP01DIRECTOR APPOINTED MR BRIAN PHILIP CURRAGH
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2013-08-19AP03Appointment of Mr Brian Philip Curragh as company secretary
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ABRAHAM
2013-08-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHITE
2013-08-12AP01DIRECTOR APPOINTED MR ROY ANDREW LITTLEFORD
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WHITE
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LUDY ABRAHAM
2013-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 9 BROOKFIELD DUNCAN CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL UNITED KINGDOM
2013-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-07-23AR0114/07/12 FULL LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WHITE / 14/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY ABRAHAM / 14/07/2012
2012-04-30AA31/01/12 TOTAL EXEMPTION SMALL
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-12AR0114/07/11 FULL LIST
2010-08-09AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-22AR0114/07/10 FULL LIST
2010-02-26AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-27AA01CURRSHO FROM 31/07/2010 TO 31/01/2010
2009-09-22RES01ALTER ARTICLES 31/08/2009
2009-08-11288aSECRETARY APPOINTED PAUL ANTHONY WHITE
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY CLIVE ABRAHAM
2009-07-28363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-20SASHARE AGREEMENT OTC
2008-08-2088(2)AD 31/07/08 GBP SI 99@1=99 GBP IC 1/100
2008-07-14NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to E7 HOLDINGS 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 E7 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-10-27 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 E7 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of E7 HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E7 HOLDINGS LIMITED
Trademarks
We have not found any records of E7 HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E7 HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as E7 HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where E7 HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E7 HOLDINGS 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 E7 HOLDINGS 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.