Background WavePink WaveYellow Wave

THE SEVEN SEAS CLUB LIMITED (11812031)

THE SEVEN SEAS CLUB LIMITED (11812031) is an active UK company. incorporated on 7 February 2019. with registered office in Chatham. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 2 other business activities. THE SEVEN SEAS CLUB LIMITED has been registered for 7 years. Current directors include BUSHNELL, Kenneth Fd, CAMERON-WOOD, James, HAAG, Kevin and 3 others.

Company Number
11812031
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 2019
Age
7 years
Address
257a Luton Road, Chatham, ME4 5BN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BUSHNELL, Kenneth Fd, CAMERON-WOOD, James, HAAG, Kevin, HAMMELL, Gary John, O'NEILL, James, WATSON, Hazel Christine
SIC Codes
56290, 93290, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SEVEN SEAS CLUB LIMITED

THE SEVEN SEAS CLUB LIMITED is an active company incorporated on 7 February 2019 with the registered office located in Chatham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 2 other business activities. THE SEVEN SEAS CLUB LIMITED was registered 7 years ago.(SIC: 56290, 93290, 96090)

Status

active

Active since 7 years ago

Company No

11812031

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 7 February 2019

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 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

257a Luton Road Chatham, ME4 5BN,

Previous Addresses

117 Elmshurst Gardens Tonbridge Kent TN10 3RA England
From: 1 May 2020To: 5 June 2025
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 7 February 2019To: 1 May 2020
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

HAMMELL, Gary John

Active
Luton Road, ChathamME4 5BN
Secretary
Appointed 05 Jun 2025

BUSHNELL, Kenneth Fd

Active
Luton Road, ChathamME4 5BN
Born November 1950
Director
Appointed 26 May 2022

CAMERON-WOOD, James

Active
Luton Road, ChathamME4 5BN
Born May 1965
Director
Appointed 02 Jan 2025

HAAG, Kevin

Active
Weavers Hill, LittlehamptonBN16 4BP
Born April 1959
Director
Appointed 16 Dec 2024

HAMMELL, Gary John

Active
Luton Road, ChathamME4 5BN
Born March 1969
Director
Appointed 05 Jun 2025

O'NEILL, James

Active
Norwood Hill Road, CharlwoodRH6 0EB
Born January 1946
Director
Appointed 07 Feb 2019

WATSON, Hazel Christine

Active
Holbrook Lane, ChislehurstBR7 6PE
Born January 1959
Director
Appointed 05 Jun 2025

KAY, Raymond Alfred

Resigned
Rope Street, LondonSE16 7SZ
Secretary
Appointed 07 Feb 2019
Resigned 20 Aug 2020

WATSON, David Paul

Resigned
Luton Road, ChathamME4 5BN
Secretary
Appointed 24 Sept 2020
Resigned 05 Jun 2025

BEVAN, Derek Grenville

Resigned
4 Petre Close, IngatestoneCM4 9SX
Born May 1945
Director
Appointed 07 Feb 2019
Resigned 02 Feb 2025

GOODHEAD, Tony

Resigned
Elmshurst Gardens, TonbridgeTN10 3RA
Born November 1950
Director
Appointed 01 Sept 2020
Resigned 05 Jun 2025

JONES, Robert Frederick

Resigned
First Avenue, PortsmouthPO6 1JN
Born December 1946
Director
Appointed 07 Feb 2019
Resigned 16 Dec 2024

KAY, Raymond Alfred

Resigned
Rope Street, LondonSE16 7SZ
Born December 1949
Director
Appointed 07 Feb 2019
Resigned 20 Aug 2020

KING, Stephen Noel

Resigned
Coldstream Gardens, LondonSW18 1LJ
Born May 1963
Director
Appointed 07 Feb 2019
Resigned 26 May 2022

TAYLOR, Martyn Clive

Resigned
Read Way, GravesendDA12 5TQ
Born October 1962
Director
Appointed 07 Feb 2019
Resigned 16 Dec 2024

WATSON, David Paul

Resigned
Luton Road, ChathamME4 5BN
Born July 1960
Director
Appointed 24 Sept 2020
Resigned 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Incorporation Company
7 February 2019
NEWINCIncorporation