Seven Kings
Ilford
IG3 9TB
Director Name | Navin Pal |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Pitts Road Slough Berkshire SL1 3XH |
Director Name | Manav Sharma |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hanover Gate Cippenham Lane Cippenham Berkshire SL1 5BA |
Secretary Name | Navin Pal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Pitts Road Slough Berkshire SL1 3XH |
Secretary Name | Mr Raman Romi Pal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Nutfield Gardens Seven Kings Ilford IG3 9TB |
Director Name | Mr Satdev Kumar |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(2 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 25 July 2005) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 76 Norfolk Road Seven Kings Ilford Essex IG3 8LH |
Director Name | Mr Raman Romi Pal |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Nutfield Gardens Seven Kings Ilford IG3 9TB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 42 Nutfield Gardens Seven Kings Ilford IG3 9TB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
50 at £1 | Mr Raman Pal 50.00% Ordinary |
---|---|
50 at £1 | Mrs Reena Kalia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,977 |
Cash | £3,284 |
Current Liabilities | £14,887 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
1 February 2023 | Delivered on: 2 February 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 14 ernsford avenue, coventry, CV3 1BT. Outstanding |
---|---|
4 January 2007 | Delivered on: 18 January 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 26 culworth court coventry t/no WK174886 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
6 September 2006 | Delivered on: 14 September 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 76 gertrude road, belvedere, kent. Outstanding |
10 February 2006 | Delivered on: 22 February 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £87,125.00 and all other monies due or to become due. Particulars: 14 ernsford avenue coventry. See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
28 January 2024 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
18 February 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
2 February 2023 | Registration of charge 048230130004, created on 1 February 2023 (6 pages) |
2 February 2023 | Satisfaction of charge 1 in full (1 page) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
29 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
25 March 2022 | Change of details for Mrs Reena Kalia as a person with significant control on 11 March 2022 (2 pages) |
25 March 2022 | Notification of Raman Romi Pal as a person with significant control on 11 March 2022 (2 pages) |
17 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
30 November 2020 | Amended total exemption full accounts made up to 31 July 2018 (9 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
15 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Termination of appointment of Raman Pal as a secretary (1 page) |
3 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Termination of appointment of Raman Pal as a secretary (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 April 2012 | Termination of appointment of Raman Pal as a director (1 page) |
21 April 2012 | Termination of appointment of Raman Pal as a director (1 page) |
17 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
17 September 2011 | Director's details changed for Raman Pal on 1 July 2011 (2 pages) |
17 September 2011 | Director's details changed for Raman Pal on 1 July 2011 (2 pages) |
17 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
17 September 2011 | Director's details changed for Raman Pal on 1 July 2011 (2 pages) |
17 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
10 July 2010 | Director's details changed for Reena Kalia on 2 July 2010 (2 pages) |
10 July 2010 | Secretary's details changed for Raman Pal on 2 July 2010 (1 page) |
10 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Secretary's details changed for Raman Pal on 2 July 2010 (1 page) |
10 July 2010 | Director's details changed for Reena Kalia on 2 July 2010 (2 pages) |
10 July 2010 | Secretary's details changed for Raman Pal on 2 July 2010 (1 page) |
10 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Director's details changed for Reena Kalia on 2 July 2010 (2 pages) |
17 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 January 2009 | Return made up to 07/07/08; full list of members (4 pages) |
9 January 2009 | Return made up to 07/07/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
16 March 2007 | Return made up to 07/07/06; full list of members (3 pages) |
16 March 2007 | Return made up to 07/07/06; full list of members (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
7 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 February 2006 | Particulars of mortgage/charge (5 pages) |
22 February 2006 | Particulars of mortgage/charge (5 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Return made up to 07/07/05; full list of members (3 pages) |
4 October 2005 | Return made up to 07/07/05; full list of members (3 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
25 August 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
3 September 2004 | Return made up to 07/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 07/07/04; full list of members (6 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Ad 15/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Ad 15/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | £ nc 1000/10000 07/07/03 (1 page) |
17 July 2003 | £ nc 1000/10000 07/07/03 (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Resolutions
|
7 July 2003 | Incorporation (14 pages) |
7 July 2003 | Incorporation (14 pages) |