Company NameSeven Stars Limited
DirectorYan Fen Li
Company StatusActive
Company Number03918648
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Yan Fen Li
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address21 Lefroy Road
London
W12 9LF
Secretary NameLisa Yan
NationalityChinese
StatusCurrent
Appointed03 February 2000(same day as company formation)
RoleStudent
Correspondence Address21 Lefroy Road
London
W12 9LF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.thesevenstars.co.uk

Location

Registered Address45 Stanway Gardens
Edgware
Middlesex
HA8 9LN
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,397
Cash£2,144
Current Liabilities£350

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Charges

19 April 2016Delivered on: 19 April 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 355A lillie road, london SW6 7PA and as more particularly described at the land registry: 355 lillie road, london SW6 7LL. Title number 337223.
Outstanding
31 August 2007Delivered on: 5 September 2007
Persons entitled: Commercial First Business Limited

Classification: Legal charge
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: F/H 355 lillie road, london. See the mortgage charge document for full details.
Outstanding
22 November 2003Delivered on: 5 December 2003
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

Filing History

7 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
28 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
7 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
1 May 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
6 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 April 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 April 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
2 April 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 April 2016Satisfaction of charge 2 in full (1 page)
19 April 2016Satisfaction of charge 2 in full (1 page)
19 April 2016Registration of charge 039186480003, created on 19 April 2016 (6 pages)
19 April 2016Registration of charge 039186480003, created on 19 April 2016 (6 pages)
24 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
(4 pages)
24 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
(4 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 3
(4 pages)
6 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 3
(4 pages)
6 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 3
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(4 pages)
11 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(4 pages)
11 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 February 2012Director's details changed for Yan Fen Li on 7 February 2012 (2 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Yan Fen Li on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Yan Fen Li on 7 February 2012 (2 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 April 2010Director's details changed for Yan Fen Li on 3 February 2010 (2 pages)
24 April 2010Director's details changed for Yan Fen Li on 3 February 2010 (2 pages)
24 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
24 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Yan Fen Li on 3 February 2010 (2 pages)
24 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
4 June 2009Return made up to 03/02/09; full list of members (3 pages)
4 June 2009Return made up to 03/02/09; full list of members (3 pages)
29 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
29 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
6 February 2008Return made up to 03/02/08; full list of members (2 pages)
6 February 2008Return made up to 03/02/08; full list of members (2 pages)
29 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
29 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 April 2007Return made up to 03/02/07; full list of members (2 pages)
5 April 2007Return made up to 03/02/07; full list of members (2 pages)
4 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
4 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
21 March 2006Return made up to 03/02/06; full list of members (2 pages)
21 March 2006Return made up to 03/02/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
29 April 2005Return made up to 03/02/05; full list of members (2 pages)
29 April 2005Return made up to 03/02/05; full list of members (2 pages)
4 March 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
4 March 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
7 April 2004Return made up to 03/02/04; full list of members (6 pages)
7 April 2004Return made up to 03/02/04; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
23 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
5 December 2003Particulars of mortgage/charge (9 pages)
5 December 2003Particulars of mortgage/charge (9 pages)
14 May 2003Return made up to 03/02/03; full list of members (6 pages)
14 May 2003Return made up to 03/02/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
22 March 2002Return made up to 03/02/02; full list of members (6 pages)
22 March 2002Return made up to 03/02/02; full list of members (6 pages)
22 March 2002Ad 02/03/00--------- £ si 1@1 (2 pages)
22 March 2002Ad 02/03/00--------- £ si 1@1 (2 pages)
3 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
3 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
15 May 2001Ad 03/02/00-28/02/01 £ si 1@1 (2 pages)
15 May 2001Ad 03/02/00-28/02/01 £ si 1@1 (2 pages)
14 April 2001Return made up to 03/02/01; full list of members (6 pages)
14 April 2001Return made up to 03/02/01; full list of members (6 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
3 February 2000Incorporation (12 pages)
3 February 2000Incorporation (12 pages)