Seven Kings
Ilford
Essex
IG3 8NP
Secretary Name | Mrs Kanwaljit Talafair |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(3 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 133 St Albans Road Ilford Essex IG3 8NP |
Director Name | Mr Gurryshankar Talafair |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 August 1991(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 133 St Albans Road Ilford Essex IG3 8NP |
Telephone | 020 85905253 |
---|---|
Telephone region | London |
Registered Address | 7-15 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
99 at £1 | Mr Kishan Talafair 99.00% Ordinary |
---|---|
1 at £1 | Gurryshanker Talafair 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,759 |
Cash | £2,846 |
Current Liabilities | £28,869 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
24 September 2010 | Delivered on: 29 September 2010 Persons entitled: Cream (Gp No.2) Limited (as General Partner of the Cpi Retail Active Management Programme (No.2) Limited Partnership) (No. 5363915) and Cream Nominees (No.2) Limited (No. 5363121) (Each Acting by the Receivers) Classification: Rent deposit deed Secured details: 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. Particulars: By way of fixed charge all right and entitlement to the rent deposit monies and its right and entitlement to be repaid the same or an amount equal to the same. Outstanding |
---|---|
29 April 1999 | Delivered on: 7 May 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
28 May 1997 | Delivered on: 4 June 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re G.s leisureware limited business premium account number 30066923. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
4 September 1990 | Delivered on: 13 September 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
12 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 December 2020 | Secretary's details changed for Mrs Kamal Talafair on 1 January 2020 (1 page) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
11 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Registered office address changed from 133 st Albans Road Seven Kings Ilford Essex IG3 8NP to 7-15 Greatorex Street London E1 5NF on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 133 st Albans Road Seven Kings Ilford Essex IG3 8NP to 7-15 Greatorex Street London E1 5NF on 10 November 2016 (1 page) |
25 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
28 January 2016 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Director's details changed for Mr Kishan Talafair on 31 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Mr Kishan Talafair on 31 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
3 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
3 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
23 October 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
23 October 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
15 September 2008 | Amending 88(2) (2 pages) |
15 September 2008 | Amending 88(2) (2 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 November 2007 | Return made up to 31/08/07; full list of members (6 pages) |
4 November 2007 | Return made up to 31/08/07; full list of members (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 November 2006 | Return made up to 31/08/06; full list of members (6 pages) |
9 November 2006 | Return made up to 31/08/06; full list of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 November 2005 | Return made up to 31/08/05; full list of members (6 pages) |
3 November 2005 | Return made up to 31/08/05; full list of members (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 November 2004 | Return made up to 31/08/04; full list of members (7 pages) |
4 November 2004 | Return made up to 31/08/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 November 2003 | Return made up to 31/08/03; full list of members (6 pages) |
10 November 2003 | Return made up to 31/08/03; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
21 October 2002 | Return made up to 31/08/02; full list of members (6 pages) |
21 October 2002 | Return made up to 31/08/02; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
15 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
15 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 35 white church lane london E1 7QR (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 35 white church lane london E1 7QR (1 page) |
30 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
30 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
5 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 12 casson street london E1 5LA (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 12 casson street london E1 5LA (1 page) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
27 October 1998 | Return made up to 31/08/98; full list of members (5 pages) |
27 October 1998 | Return made up to 31/08/98; full list of members (5 pages) |
29 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
29 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
22 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
22 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
11 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
11 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
4 June 1997 | Particulars of mortgage/charge (4 pages) |
4 June 1997 | Particulars of mortgage/charge (4 pages) |
4 November 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: 12 casson street london E1 5LA (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: 12 casson street london E1 5LA (1 page) |
4 November 1996 | Accounts for a small company made up to 30 September 1994 (10 pages) |
4 November 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
4 November 1996 | Accounts for a small company made up to 30 September 1994 (10 pages) |
14 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: 57 fashion street london E1 6PX (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: 57 fashion street london E1 6PX (1 page) |
14 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
25 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
25 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1993 (15 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1993 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |