Ilford
Essex
IG1 3DL
Director Name | Mr Dawood Patel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 3a Fairview Industrial Estate Barlow Way Rainham RM13 8BT |
Director Name | Mr Suleman Hatia |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 43 Gower Road London E7 9NF |
Director Name | Mrs Fatima Hatia |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(18 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Gower Road London E7 9NF |
Director Name | Mrs Farida Patel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(18 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Mayfair Avenue Ilford IG1 3DL |
Director Name | Fatima Hatia |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 185 Upton Lane Forest Gate London E7 9PJ |
Director Name | Mr Salim Ahmed Wadia |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Pretoria Road Leytonstone London E11 4BB |
Director Name | Mr Tahir Amhed Patel |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 January 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Mayfair Avenue Ilford Essex IG1 3DL |
Secretary Name | Mr Suleman Hatia |
---|---|
Status | Resigned |
Appointed | 04 May 2010(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 January 2011) |
Role | Company Director |
Correspondence Address | Unit 6 20 River Road Barking Essex IG11 0DG |
Director Name | Mr Suleman Hatia |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 December 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 6 20 River Road Barking Essex IG11 0DG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | 7packaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 951474357 |
Telephone region | Mobile |
Registered Address | Unit 3a Fairview Industrial Estate Barlow Way Rainham RM13 8BT |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
50 at £1 | Farida Patel 50.00% Ordinary |
---|---|
50 at £1 | Mrs Fatima Hatia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,319 |
Cash | £4,878 |
Current Liabilities | £70,192 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
26 August 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
7 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
15 June 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 March 2019 | Appointment of Mr Suleman Hatia as a director on 1 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
12 December 2018 | Termination of appointment of Suleman Hatia as a director on 10 December 2018 (1 page) |
3 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
19 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
14 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
16 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 March 2014 | Director's details changed for Mr Suleman Hatia on 3 March 2014 (2 pages) |
4 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Suleman Hatia on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Suleman Hatia on 3 March 2014 (2 pages) |
4 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
17 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Appointment of Mr Suleman Hatia as a director (2 pages) |
17 May 2011 | Appointment of Mr Suleman Hatia as a director (2 pages) |
13 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 February 2011 | Termination of appointment of Tahir Patel as a director (1 page) |
26 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
26 February 2011 | Termination of appointment of Tahir Patel as a director (1 page) |
26 February 2011 | Termination of appointment of Suleman Hatia as a secretary (1 page) |
26 February 2011 | Termination of appointment of Suleman Hatia as a secretary (1 page) |
26 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
4 May 2010 | Appointment of Mr Dawood Patel as a director (2 pages) |
4 May 2010 | Appointment of Mr Dawood Patel as a director (2 pages) |
4 May 2010 | Appointment of Mr Suleman Hatia as a secretary (1 page) |
4 May 2010 | Appointment of Mr Suleman Hatia as a secretary (1 page) |
22 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Director's details changed for Tahir Amhed Patel on 22 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Termination of appointment of Salim Wadia as a director (1 page) |
8 March 2010 | Director's details changed for Tahir Amhed Patel on 22 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Salim Ahmed Wadia on 22 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Salim Ahmed Wadia on 22 January 2010 (2 pages) |
8 March 2010 | Termination of appointment of Salim Wadia as a director (1 page) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 32 mayfair avenue ilford essex IG1 3DL (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 32 mayfair avenue ilford essex IG1 3DL (1 page) |
8 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
13 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
25 May 2007 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
25 May 2007 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
17 February 2007 | Return made up to 22/01/07; full list of members
|
17 February 2007 | Return made up to 22/01/07; full list of members
|
4 July 2006 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
4 July 2006 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 22/01/06; full list of members (6 pages) |
28 March 2006 | Return made up to 22/01/06; full list of members (6 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
30 June 2005 | Total exemption full accounts made up to 28 February 2005 (15 pages) |
30 June 2005 | Total exemption full accounts made up to 28 February 2005 (15 pages) |
18 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
16 December 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
16 December 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
22 January 2004 | Incorporation (10 pages) |
22 January 2004 | Incorporation (10 pages) |