Background WavePink WaveYellow Wave

SEVEN SISTERS CONSTRUCTION LTD (10654411)

SEVEN SISTERS CONSTRUCTION LTD (10654411) is an active UK company. incorporated on 6 March 2017. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. SEVEN SISTERS CONSTRUCTION LTD has been registered for 9 years. Current directors include GORZAWSKI, Daniel Jan, TERRY, Mark James.

Company Number
10654411
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
84 Brook Street, London, W1K 5EH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GORZAWSKI, Daniel Jan, TERRY, Mark James
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN SISTERS CONSTRUCTION LTD

SEVEN SISTERS CONSTRUCTION LTD is an active company incorporated on 6 March 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. SEVEN SISTERS CONSTRUCTION LTD was registered 9 years ago.(SIC: 41201, 41202)

Status

active

Active since 9 years ago

Company No

10654411

LTD Company

Age

9 Years

Incorporated 6 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

84 Brook Street London, W1K 5EH,

Previous Addresses

2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom
From: 11 February 2022To: 12 June 2024
Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom
From: 21 January 2021To: 11 February 2022
Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom
From: 24 February 2020To: 21 January 2021
14 Berkeley Street Mayfair London W1J 8DX United Kingdom
From: 30 January 2019To: 24 February 2020
Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB England
From: 29 May 2018To: 30 January 2019
107 Bell Street London NW1 6TL United Kingdom
From: 6 March 2017To: 29 May 2018
Timeline

27 key events • 2017 - 2024

Funding Officers Ownership
Director Joined
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Company Founded
Mar 17
Loan Secured
Jun 17
Funding Round
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
Jun 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Sept 21
Director Left
Oct 21
Loan Secured
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
2
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GORZAWSKI, Daniel Jan

Active
Brook Street, LondonW1K 5EH
Born December 1977
Director
Appointed 06 Jun 2024

TERRY, Mark James

Active
Brook Street, LondonW1K 5EH
Born January 1977
Director
Appointed 06 Jun 2024

COETZEE, Russell Steven

Resigned
229-231 High Holborn, LondonWC1V 7DA
Born August 1973
Director
Appointed 01 Sept 2021
Resigned 06 Jun 2024

DAGAN, Geva

Resigned
Berkeley Street, LondonW1J 8DX
Born June 1985
Director
Appointed 25 Oct 2018
Resigned 01 Mar 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 06 Mar 2017
Resigned 06 Mar 2017

FRISCH, Erez

Resigned
57 Berkeley Square, LondonW1J 6ER
Born October 1974
Director
Appointed 04 Dec 2018
Resigned 31 Mar 2020

LYONS, Patrick George

Resigned
Bell Street, LondonNW1 6TL
Born August 1973
Director
Appointed 06 Mar 2017
Resigned 22 May 2018

TYNAN, Martin Christopher

Resigned
Bell Street, LondonNW1 6TL
Born August 1971
Director
Appointed 06 Mar 2017
Resigned 22 May 2018

VAZANA, Odelya, Ms.

Resigned
85 Tottenham Court Road, LondonW1T 4TQ
Born January 1985
Director
Appointed 30 Jan 2020
Resigned 01 Sept 2021

ZAHAR, Dafna

Resigned
Berkeley Street, LondonW1J 8DX
Born December 1971
Director
Appointed 22 May 2018
Resigned 25 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
229-231 High Holborn, LondonWC1V 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2018

Mr Martin Christopher Tynan

Ceased
162-168 Regent Street, LondonW1B 5TB
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2017
Ceased 22 May 2018

Mr. Patrick George Lyons

Ceased
162-168 Regent Street, LondonW1B 5TB
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2017
Ceased 22 May 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Change To A Person With Significant Control
3 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
5 February 2019
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 June 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Incorporation Company
6 March 2017
NEWINCIncorporation