Seven Kings
Ilford
Essex
IG3 9BU
Secretary Name | Mr Arif Zahoor Sheikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1997(same day as company formation) |
Role | Assistant |
Country of Residence | England |
Correspondence Address | 39 Brancaster Road Newbury Park Ilford Essex IG2 7EP |
Director Name | Mr Arif Zahoor Sheikh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alis Accountax, Suite 1, First Floor 81 Old Ch London E4 6ST |
Director Name | Mr Amir Arif Sheikh |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alis Accountax, Suite 1, First Floor 81 Old Ch London E4 6ST |
Director Name | Mohammed Kaleem Butt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Import Export |
Correspondence Address | 15 Ingleby Road Ilford Essex IG1 4RX |
Director Name | Mr Arif Zahoor Sheikh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Assistant |
Country of Residence | England |
Correspondence Address | 39 Brancaster Road Newbury Park Ilford Essex IG2 7EP |
Director Name | Mr Amir Arif Sheikh |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Brancaster Road Ilford Essex IG2 7EP |
Registered Address | C/O Alis Accountax, Suite 1, First Floor 81 Old Church Road London E4 6ST |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Samina Iqbal 50.00% Ordinary |
---|---|
5 at £1 | Aqib Sheikh 5.00% Ordinary |
5 at £1 | Raza Shah 5.00% Ordinary |
10 at £1 | Amir Arif Sheikh 10.00% Ordinary |
10 at £1 | Arif Sheikh 10.00% Ordinary |
10 at £1 | Hassan Iqbal 10.00% Ordinary |
10 at £1 | Shamas Sheikh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £463,682 |
Cash | £36,499 |
Current Liabilities | £152,502 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
3 December 2019 | Delivered on: 7 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Flat 5 chamomile court, 5 yunus khan close, walthamstow, london E17 8XQ. Outstanding |
---|---|
3 December 2019 | Delivered on: 7 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Flat 5, chamomile court, 5 yunus khan close, walthamstow london E17 8XQ. Outstanding |
3 December 2019 | Delivered on: 5 December 2019 Persons entitled: Capital Home Loans Limited Classification: A registered charge Particulars: The property known as and being flat 5 chamomile court, 5 yunus khan close, walthamstow, london, E17 8XG as the same is more particularly described in and demised by a deed of surrender and regrant of lease dated 3 december 2019 and made between tulsesense limited (1) and varioline UK limited (2) and queens road (block f) management company limited (3). Outstanding |
13 February 2014 | Delivered on: 15 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 January 2008 | Delivered on: 13 February 2008 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £141,010 and all other 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: Flat 5 chamomile court 5 yorus khan close london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
9 November 2007 | Delivered on: 15 November 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £157500 and all other 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: 15 mersea road colchester essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
4 November 1997 | Delivered on: 18 November 1997 Satisfied on: 18 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
25 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (10 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
13 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
17 January 2022 | Appointment of Mr Amir Arif Sheikh as a director on 17 January 2022 (2 pages) |
6 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
25 October 2021 | Appointment of Mr Arif Zahoor Sheikh as a director on 15 October 2021 (2 pages) |
25 October 2021 | Cessation of Amir Arif Sheikh as a person with significant control on 1 September 2021 (1 page) |
25 October 2021 | Confirmation statement made on 25 October 2021 with updates (4 pages) |
25 October 2021 | Termination of appointment of Amir Arif Sheikh as a director on 15 October 2021 (1 page) |
6 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
6 April 2021 | Registered office address changed from 190 Billet Road London E17 5DX to C/O Alis Accountax, Suite 1, First Floor 81 Old Church Road London E4 6st on 6 April 2021 (1 page) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
24 February 2020 | Notification of Amir Arif Sheikh as a person with significant control on 21 February 2020 (2 pages) |
24 February 2020 | Notification of Hassan Iqbal as a person with significant control on 21 February 2020 (2 pages) |
24 February 2020 | Notification of Arif Zahoor Sheikh as a person with significant control on 21 February 2020 (2 pages) |
21 February 2020 | Cessation of Samina Iqbal as a person with significant control on 21 February 2020 (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 December 2019 | Registration of charge 033319520007, created on 3 December 2019 (6 pages) |
7 December 2019 | Registration of charge 033319520006, created on 3 December 2019 (13 pages) |
5 December 2019 | Registration of charge 033319520005, created on 3 December 2019 (5 pages) |
4 November 2019 | Appointment of Mr Amir Arif Sheikh as a director on 1 November 2019 (2 pages) |
18 October 2019 | Termination of appointment of Amir Arif Sheikh as a director on 18 October 2019 (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
16 May 2018 | Change of details for Miss Samina Iqbal as a person with significant control on 15 May 2018 (2 pages) |
16 January 2018 | Notification of Samina Iqbal as a person with significant control on 15 January 2018 (2 pages) |
16 January 2018 | Notification of Samina Iqbal as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Withdrawal of a person with significant control statement on 15 January 2018 (2 pages) |
15 January 2018 | Cessation of Samina Iqbal as a person with significant control on 15 January 2018 (1 page) |
15 January 2018 | Withdrawal of a person with significant control statement on 15 January 2018 (2 pages) |
15 January 2018 | Cessation of Samina Iqbal as a person with significant control on 15 January 2018 (1 page) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 August 2017 | Notification of Samina Iqbal as a person with significant control on 18 July 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
15 August 2017 | Notification of Samina Iqbal as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Samina Iqbal as a person with significant control on 18 July 2017 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
26 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 March 2015 | Satisfaction of charge 1 in full (1 page) |
18 March 2015 | Satisfaction of charge 1 in full (1 page) |
10 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 February 2014 | Registration of charge 033319520004 (26 pages) |
15 February 2014 | Registration of charge 033319520004 (26 pages) |
7 November 2013 | Appointment of Mr Amir Arif Sheikh as a director (2 pages) |
7 November 2013 | Appointment of Mr Amir Arif Sheikh as a director (2 pages) |
5 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 December 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (10 pages) |
5 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (10 pages) |
19 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 October 2008 | Return made up to 17/09/08; no change of members (6 pages) |
17 October 2008 | Return made up to 17/09/08; no change of members (6 pages) |
13 February 2008 | Particulars of mortgage/charge (4 pages) |
13 February 2008 | Particulars of mortgage/charge (7 pages) |
13 February 2008 | Particulars of mortgage/charge (7 pages) |
22 December 2007 | Nc inc already adjusted 14/06/07 (1 page) |
22 December 2007 | Nc inc already adjusted 14/06/07 (1 page) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
15 November 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | Particulars of mortgage/charge (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Return made up to 17/09/07; full list of members (9 pages) |
21 September 2007 | Return made up to 17/09/07; full list of members (9 pages) |
21 August 2007 | Ad 20/06/07--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
21 August 2007 | Ad 20/06/07--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
29 March 2007 | Return made up to 12/03/07; full list of members (8 pages) |
29 March 2007 | Return made up to 12/03/07; full list of members (8 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 66 levett gardens seven kings ilford essex IG3 9BU (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 66 levett gardens seven kings ilford essex IG3 9BU (1 page) |
13 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
13 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
18 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 March 2005 | Return made up to 12/03/05; full list of members (8 pages) |
16 March 2005 | Return made up to 12/03/05; full list of members (8 pages) |
17 June 2004 | Return made up to 12/03/04; full list of members
|
17 June 2004 | Return made up to 12/03/04; full list of members
|
5 May 2004 | Ad 30/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 May 2004 | Ad 30/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 August 2003 | Return made up to 12/03/03; full list of members (7 pages) |
28 August 2003 | Return made up to 12/03/03; full list of members (7 pages) |
1 December 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
1 December 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
23 May 2002 | Return made up to 12/03/02; full list of members (7 pages) |
23 May 2002 | Return made up to 12/03/02; full list of members (7 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
25 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
19 February 2001 | Full accounts made up to 30 April 2000 (3 pages) |
19 February 2001 | Full accounts made up to 30 April 2000 (3 pages) |
28 June 2000 | Return made up to 12/03/00; full list of members (7 pages) |
28 June 2000 | Return made up to 12/03/00; full list of members (7 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (4 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (4 pages) |
1 June 1999 | Return made up to 12/03/99; no change of members
|
1 June 1999 | Return made up to 12/03/99; no change of members
|
4 February 1999 | Full accounts made up to 30 April 1998 (4 pages) |
4 February 1999 | Full accounts made up to 30 April 1998 (4 pages) |
8 September 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
8 September 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
26 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
26 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Incorporation (13 pages) |
12 March 1997 | Incorporation (13 pages) |