Seven King
Ilford
IG3 9XH
Secretary Name | Mr Zahoor Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Felbrigge Road Seven King Ilford IG3 9XH |
Director Name | Mr Habib Ahmed |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Goodmayes Road Ilford Essex IG3 9HU |
Director Name | Mr Mahboob Ahmed |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Goodmayes Road Ilford Essex IG3 9HU |
Director Name | Mr Habib Ahmed |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Nutfield Gardens Ilford Essex IG3 9TB |
Director Name | Mr Mahboob Ahmed |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Ashgrove Road Ilford Essex IG3 9XF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 85861828 |
---|---|
Telephone region | London |
Registered Address | 31 Goodmayes Road Ilford IG3 9UH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Zahoor Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,169 |
Cash | £9,531 |
Current Liabilities | £648,624 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
10 February 2016 | Delivered on: 10 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 25 greenway, dagenham, essex RM8 1UL registered at land registry under title number EGL9661. Outstanding |
---|---|
10 February 2016 | Delivered on: 10 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 31 goodmayes road, goodmayes, essex IG3 9HU registered at land registry under title number EGL63790. Outstanding |
4 September 2007 | Delivered on: 5 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 and 27A goodmayes road goodmayes essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 September 2006 | Delivered on: 30 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 greenway dagenham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 July 2005 | Delivered on: 9 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 ashgrove road goodmayes essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2005 | Delivered on: 23 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 greenway chadwell heath essex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2002 | Delivered on: 21 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16A barclay road walthamstow london E17 9JJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2002 | Delivered on: 21 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 empress ave goodmayes ilford essex IG1 3DE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 April 2018 | Delivered on: 27 April 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 21 greenway, becontree, RM8 1UL as the same is registered at hm land registry with title no EGL22533 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 23 greenway, dagenham, RM8 1UL as the same is registered at hm land registry with title no EGL22577 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 25 greenway, dagenham, RM8 1UL as the same is registered at hm land registry with title no EGL9661 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 18 ashgrove road ilford IG3 9XE as the same is registered at hm land registry with title no NGL155636 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as 16 ashgrove road ilford IG3 9XE as the same is registered at hm land registry with title no EGL429532 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 31 goodmayes road, ilford, IG3 9UH as the same is registered at hm land registry with title no EGL63790 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
27 April 2018 | Delivered on: 27 April 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 21 greenway, becontree, RM8 1UL as the same is registered at hm land registry with title no EGL22533 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 23 greenway, dagenham, RM8 1UL as the same is registered at hm land registry with title no EGL22577 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 25 greenway, dagenham, RM8 1UL as the same is registered at hm land registry with title no EGL9661 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 18 ashgrove road ilford IG3 9XE as the same is registered at hm land registry with title no NGL155636 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as 16 ashgrove road ilford IG3 9XE as the same is registered at hm land registry with title no EGL429532 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 31 goodmayes road, ilford, IG3 9UH as the same is registered at hm land registry with title no EGL63790 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
10 February 2016 | Delivered on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 60 kinfauns road, ilford, IG3 9QL registered at land registry under title number NGL34135. Outstanding |
10 February 2016 | Delivered on: 10 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 25 goodmayes road, ilford, essex IG3 9UH registered at land registry under title number EGL454161. Outstanding |
27 July 2001 | Delivered on: 15 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16 ashgrove road goodmayes ilford essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
9 August 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
10 October 2018 | Amended total exemption full accounts made up to 31 July 2017 (10 pages) |
10 October 2018 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 October 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
13 July 2018 | Satisfaction of charge 4 in full (4 pages) |
13 July 2018 | Satisfaction of charge 038083500009 in full (4 pages) |
13 July 2018 | Satisfaction of charge 6 in full (4 pages) |
13 July 2018 | Satisfaction of charge 038083500008 in full (4 pages) |
13 July 2018 | Satisfaction of charge 7 in full (4 pages) |
13 July 2018 | Satisfaction of charge 5 in full (4 pages) |
13 July 2018 | Satisfaction of charge 038083500011 in full (4 pages) |
13 July 2018 | Satisfaction of charge 1 in full (4 pages) |
13 July 2018 | Satisfaction of charge 038083500010 in full (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
27 April 2018 | Registration of charge 038083500013, created on 27 April 2018 (14 pages) |
27 April 2018 | Registration of charge 038083500012, created on 27 April 2018 (19 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 February 2016 | Registration of charge 038083500011, created on 10 February 2016 (7 pages) |
11 February 2016 | Registration of charge 038083500011, created on 10 February 2016 (7 pages) |
10 February 2016 | Registration of charge 038083500009, created on 10 February 2016 (7 pages) |
10 February 2016 | Registration of charge 038083500008, created on 10 February 2016 (7 pages) |
10 February 2016 | Registration of charge 038083500008, created on 10 February 2016 (7 pages) |
10 February 2016 | Registration of charge 038083500010, created on 10 February 2016 (7 pages) |
10 February 2016 | Registration of charge 038083500009, created on 10 February 2016 (7 pages) |
10 February 2016 | Registration of charge 038083500010, created on 10 February 2016 (7 pages) |
17 December 2015 | Termination of appointment of Mahboob Ahmed as a director on 21 May 2015 (1 page) |
17 December 2015 | Termination of appointment of Habib Ahmed as a director on 21 May 2015 (1 page) |
17 December 2015 | Termination of appointment of Mahboob Ahmed as a director on 21 May 2015 (1 page) |
17 December 2015 | Termination of appointment of Habib Ahmed as a director on 21 May 2015 (1 page) |
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
9 May 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
9 May 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 September 2010 | Director's details changed for Zahoor Ahmed on 16 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Habib Ahmed on 16 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mahboob Ahmed on 16 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mahboob Ahmed on 16 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Habib Ahmed on 16 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Zahoor Ahmed on 16 July 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 31 31 goodmays road ilford essex IG3 9HU (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 31 31 goodmays road ilford essex IG3 9HU (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 37 york road ilford essex IG1 3AD (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 37 york road ilford essex IG1 3AD (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 October 2007 | Return made up to 16/07/07; full list of members (3 pages) |
18 October 2007 | Return made up to 16/07/07; full list of members (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Return made up to 16/07/06; full list of members (7 pages) |
28 September 2006 | Return made up to 16/07/06; full list of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
12 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 November 2004 | Return made up to 16/07/04; full list of members (7 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: global house 2 beal road ilford essex IG1 4QF (1 page) |
17 November 2004 | Return made up to 16/07/04; full list of members (7 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: global house 2 beal road ilford essex IG1 4QF (1 page) |
25 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 July 2003 | Return made up to 16/07/03; full list of members
|
14 July 2003 | Return made up to 16/07/03; full list of members
|
2 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Return made up to 16/07/01; full list of members (7 pages) |
13 August 2001 | Return made up to 16/07/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
4 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
16 July 1999 | Incorporation (16 pages) |
16 July 1999 | Incorporation (16 pages) |