Seven Kings
Ilford
Essex
IG3 9TE
Director Name | Kapila Chouhan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 498 Green Lane Seven Kings Ilford Essex IG3 9LH |
Director Name | Paresh Chouhan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 December 2008) |
Role | Accountant |
Correspondence Address | 18 Tudor Close Chigwell Essex IG7 5BG |
Secretary Name | Paresh Chouhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 June 2010) |
Role | Accountant |
Correspondence Address | 18 Tudor Close Chigwell Essex IG7 5BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor, 39 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
90 at £1 | Pradip Chouhan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,788 |
Cash | £5,118 |
Current Liabilities | £5,960 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 20 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 3 August 2023 (overdue) |
4 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
---|---|
4 September 2017 | Change of details for Mr Pradip Chouhan as a person with significant control on 1 July 2016 (2 pages) |
17 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
27 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
10 June 2015 | Registered office address changed from 93-95 Borough High Street 1st Floor London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 10 June 2015 (1 page) |
18 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Termination of appointment of Kapila Chouhan as a director (1 page) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Termination of appointment of Paresh Chouhan as a secretary (1 page) |
13 September 2010 | Director's details changed for Kapila Chouhan on 9 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Pradip Chouhan on 9 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Kapila Chouhan on 9 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Pradip Chouhan on 9 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Registered office address changed from 82 Saint John Street London EC1M 4JN on 14 October 2009 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 January 2009 | Appointment terminated director paresh chouhan (2 pages) |
17 November 2008 | Amended accounts made up to 30 November 2007 (6 pages) |
7 October 2008 | Return made up to 09/09/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 November 2007 | Amended accounts made up to 30 November 2006 (6 pages) |
7 November 2007 | Return made up to 09/09/07; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 December 2006 | Amended accounts made up to 30 November 2005 (6 pages) |
27 November 2006 | Return made up to 09/09/06; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 February 2006 | Return made up to 09/09/05; full list of members (3 pages) |
18 March 2005 | Return made up to 09/09/04; full list of members (3 pages) |
28 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
26 November 2003 | Return made up to 09/09/03; full list of members (6 pages) |
13 November 2002 | Return made up to 09/09/02; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
28 September 2001 | Return made up to 09/09/01; full list of members (7 pages) |
11 May 2001 | Return made up to 09/09/00; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 November 1999 (3 pages) |
28 July 2000 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
25 July 2000 | Accounts for a small company made up to 30 September 1998 (3 pages) |
21 March 2000 | Return made up to 09/09/99; full list of members (6 pages) |
21 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 August 1999 | Ad 15/12/97--------- £ si [email protected] (2 pages) |
23 August 1999 | Return made up to 09/09/98; full list of members (6 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: 43 portland place london W1N 4LN (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 788-790 finchley road london NW11 7UR (1 page) |
9 September 1997 | Incorporation (17 pages) |