Company Name7 Packaging Co. Ltd
Company StatusActive
Company Number05023409
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameDawood Patel
NationalityBritish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address32 Mayfair Avenue
Ilford
Essex
IG1 3DL
Director NameMr Dawood Patel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(6 years, 3 months after company formation)
Appointment Duration13 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3a Fairview Industrial Estate Barlow Way
Rainham
RM13 8BT
Director NameMr Suleman Hatia
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(15 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address43 Gower Road
London
E7 9NF
Director NameMrs Fatima Hatia
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(18 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Gower Road
London
E7 9NF
Director NameMrs Farida Patel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(18 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mayfair Avenue
Ilford
IG1 3DL
Director NameFatima Hatia
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address185 Upton Lane
Forest Gate
London
E7 9PJ
Director NameMr Salim Ahmed Wadia
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pretoria Road
Leytonstone
London
E11 4BB
Director NameMr Tahir Amhed Patel
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Mayfair Avenue
Ilford
Essex
IG1 3DL
Secretary NameMr Suleman Hatia
StatusResigned
Appointed04 May 2010(6 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 January 2011)
RoleCompany Director
Correspondence AddressUnit 6 20 River Road
Barking
Essex
IG11 0DG
Director NameMr Suleman Hatia
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(7 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 December 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 6 20 River Road
Barking
Essex
IG11 0DG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Website7packaging.co.uk
Email address[email protected]
Telephone07 951474357
Telephone regionMobile

Location

Registered AddressUnit 3a Fairview Industrial Estate
Barlow Way
Rainham
RM13 8BT
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

50 at £1Farida Patel
50.00%
Ordinary
50 at £1Mrs Fatima Hatia
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,319
Cash£4,878
Current Liabilities£70,192

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

26 August 2020Micro company accounts made up to 29 February 2020 (3 pages)
7 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
15 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 March 2019Appointment of Mr Suleman Hatia as a director on 1 March 2019 (2 pages)
7 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
12 December 2018Termination of appointment of Suleman Hatia as a director on 10 December 2018 (1 page)
3 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
5 April 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
19 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
14 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
14 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2014Director's details changed for Mr Suleman Hatia on 3 March 2014 (2 pages)
4 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Director's details changed for Mr Suleman Hatia on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Suleman Hatia on 3 March 2014 (2 pages)
4 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
23 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
17 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
17 May 2011Appointment of Mr Suleman Hatia as a director (2 pages)
17 May 2011Appointment of Mr Suleman Hatia as a director (2 pages)
13 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 February 2011Termination of appointment of Tahir Patel as a director (1 page)
26 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
26 February 2011Termination of appointment of Tahir Patel as a director (1 page)
26 February 2011Termination of appointment of Suleman Hatia as a secretary (1 page)
26 February 2011Termination of appointment of Suleman Hatia as a secretary (1 page)
26 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
4 May 2010Appointment of Mr Dawood Patel as a director (2 pages)
4 May 2010Appointment of Mr Dawood Patel as a director (2 pages)
4 May 2010Appointment of Mr Suleman Hatia as a secretary (1 page)
4 May 2010Appointment of Mr Suleman Hatia as a secretary (1 page)
22 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Director's details changed for Tahir Amhed Patel on 22 January 2010 (2 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 March 2010Termination of appointment of Salim Wadia as a director (1 page)
8 March 2010Director's details changed for Tahir Amhed Patel on 22 January 2010 (2 pages)
8 March 2010Director's details changed for Salim Ahmed Wadia on 22 January 2010 (2 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Salim Ahmed Wadia on 22 January 2010 (2 pages)
8 March 2010Termination of appointment of Salim Wadia as a director (1 page)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 January 2009Return made up to 22/01/09; full list of members (4 pages)
23 January 2009Return made up to 22/01/09; full list of members (4 pages)
9 January 2009Registered office changed on 09/01/2009 from 32 mayfair avenue ilford essex IG1 3DL (1 page)
9 January 2009Registered office changed on 09/01/2009 from 32 mayfair avenue ilford essex IG1 3DL (1 page)
8 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
13 February 2008Return made up to 22/01/08; full list of members (2 pages)
13 February 2008Return made up to 22/01/08; full list of members (2 pages)
25 May 2007Total exemption full accounts made up to 28 February 2007 (15 pages)
25 May 2007Total exemption full accounts made up to 28 February 2007 (15 pages)
17 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Total exemption full accounts made up to 28 February 2006 (15 pages)
4 July 2006Total exemption full accounts made up to 28 February 2006 (15 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
28 March 2006Return made up to 22/01/06; full list of members (6 pages)
28 March 2006Return made up to 22/01/06; full list of members (6 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
30 June 2005Total exemption full accounts made up to 28 February 2005 (15 pages)
30 June 2005Total exemption full accounts made up to 28 February 2005 (15 pages)
18 February 2005Return made up to 22/01/05; full list of members (7 pages)
18 February 2005Return made up to 22/01/05; full list of members (7 pages)
16 December 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
16 December 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Registered office changed on 29/01/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
29 January 2004Registered office changed on 29/01/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 January 2004Incorporation (10 pages)
22 January 2004Incorporation (10 pages)