Background WavePink WaveYellow Wave

SEVEN TOWNS LIMITED (00785263)

SEVEN TOWNS LIMITED (00785263) is an active UK company. incorporated on 19 December 1963. with registered office in 7 Lambton Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SEVEN TOWNS LIMITED has been registered for 62 years. Current directors include KREMER, David Lytton, KREMER, Karen Louise, MOODY, Michael Richard.

Company Number
00785263
Status
active
Type
ltd
Incorporated
19 December 1963
Age
62 years
Address
7 Lambton Place, W11 2SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
KREMER, David Lytton, KREMER, Karen Louise, MOODY, Michael Richard
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN TOWNS LIMITED

SEVEN TOWNS LIMITED is an active company incorporated on 19 December 1963 with the registered office located in 7 Lambton Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SEVEN TOWNS LIMITED was registered 62 years ago.(SIC: 72190)

Status

active

Active since 62 years ago

Company No

00785263

LTD Company

Age

62 Years

Incorporated 19 December 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

7 Lambton Place London , W11 2SH,

Timeline

13 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Dec 63
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Capital Reduction
Sept 13
Share Buyback
Sept 13
Share Issue
Nov 17
Funding Round
Dec 17
Director Joined
Feb 22
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Director Left
Jan 26
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MCGREEVY, Claire

Active
7 Lambton PlaceW11 2SH
Secretary
Appointed 07 Nov 2014

KREMER, David Lytton

Active
7 Lambton PlaceW11 2SH
Born February 1964
Director
Appointed N/A

KREMER, Karen Louise

Active
7 Lambton PlaceW11 2SH
Born December 1963
Director
Appointed 20 Apr 2010

MOODY, Michael Richard

Active
7 Lambton PlaceW11 2SH
Born June 1953
Director
Appointed 01 Nov 2003

CARR, Barbara

Resigned
12 Village Street, Moulsford On ThamesOX10 9HS
Secretary
Appointed 10 Dec 2008
Resigned 07 Nov 2014

KREMER, Alison Emily, Lady

Resigned
Widworthy Barton, HonitonEX14 9JS
Secretary
Appointed 01 May 1992
Resigned 27 Feb 2003

KREMER, Karon Louise

Resigned
2 Camelot Close, LondonSW19 7EH
Secretary
Appointed 27 Feb 2003
Resigned 29 Jul 2003

KREMER, Thomas

Resigned
Widworthy Barton, HonitonEX14 9JS
Secretary
Appointed N/A
Resigned 30 Apr 1992

WEBSTER TRUSSELL, Christine Louise

Resigned
21 Holmbush Road, Putney LondonSW15 3LE
Secretary
Appointed 29 Jul 2003
Resigned 04 Jan 2017

KREMER, Alison Emily, Lady

Resigned
Widworthy Barton, HonitonEX14 9JS
Born November 1934
Director
Appointed N/A
Resigned 20 Apr 2010

KREMER, Marc

Resigned
7 Lambton PlaceW11 2SH
Born March 1970
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2025

KREMER, Thomas

Resigned
Widworthy Barton, HonitonEX14 9JS
Born May 1930
Director
Appointed N/A
Resigned 20 Apr 2010

Persons with significant control

4

Mrs Karen Louise Kremer

Active
7 Lambton PlaceW11 2SH
Born December 1963

Nature of Control

Significant influence or control
Notified 19 Feb 2025

Mr Sam Joshua Kremer

Active
7 Lambton PlaceW11 2SH
Born June 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2024

Mr Jack Lytton Kremer

Active
7 Lambton PlaceW11 2SH
Born July 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2024

Mr David Lytton Kremer

Active
7 Lambton PlaceW11 2SH
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Resolution
27 June 2025
RESOLUTIONSResolutions
Memorandum Articles
27 June 2025
MAMA
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 November 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Capital Cancellation Shares
11 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 September 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 June 2011
RP04RP04
Accounts With Accounts Type Small
20 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Small
10 March 2010
AAAnnual Accounts
Resolution
14 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 May 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 April 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
26 June 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 June 2003
AAAnnual Accounts
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
26 May 1992
288288
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
23 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
23 April 1990
288288
Legacy
25 January 1990
363363
Legacy
22 August 1989
288288
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
19 January 1989
169169
Resolution
1 November 1988
RESOLUTIONSResolutions
Resolution
31 October 1988
RESOLUTIONSResolutions
Legacy
9 August 1988
363363
Accounts With Made Up Date
11 July 1988
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 August 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Legacy
3 May 1986
287Change of Registered Office
Resolution
4 June 1971
RESOLUTIONSResolutions
Incorporation Company
19 December 1963
NEWINCIncorporation