Company NameSevring One Limited
DirectorsKantibhai Maganbhai Patel and Manubhai Maganbhai Patel
Company StatusActive
Company Number07136742
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Previous NameRakhee Shah P R Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kantibhai Maganbhai Patel
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address397 St Mary's Lane
Upminster
Essex
RM14 3HR
Director NameMr Manubhai Maganbhai Patel
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSouth Wind South View Road
Pinner
Middx
HA5 3YB
Secretary NameMr Ramakant Ratilal Shah
StatusCurrent
Appointed01 July 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
Director NameMiss Rakhee Shah
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Fringewood Close
Northwood
Middlesex
HA6 2TB

Location

Registered Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16 at £1Ammie Shah
16.67%
Ordinary
16 at £1Anil Manubhai Patel
16.67%
Ordinary
16 at £1Himesh Patel
16.67%
Ordinary
16 at £1Mrs Nirupaben Patel
16.67%
Ordinary
16 at £1Nishit Patel
16.67%
Ordinary
16 at £1Rakhee Shah
16.67%
Ordinary

Financials

Year2014
Net Worth£89,784
Cash£21,785
Current Liabilities£469,295

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

4 January 2012Delivered on: 10 January 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: Terraced ground floor pharmacy and 2 flats above 57-59 corbets tey road upminster essex referred to as 57/59 corbets tey road upminster t/no. Egl 492288 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
4 January 2012Delivered on: 10 January 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 96
(5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 96
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 96
(5 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 96
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2014Director's details changed for Mr Manubhai Maganbhai Patel on 26 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Manubhai Maganbhai Patel on 26 January 2014 (2 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 96
(5 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 96
(5 pages)
27 January 2014Director's details changed for Mr Kantibhai Maganbhai Patel on 26 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Kantibhai Maganbhai Patel on 26 January 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 August 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
3 August 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 August 2011Termination of appointment of Rakhee Shah as a director (1 page)
4 August 2011Termination of appointment of Rakhee Shah as a director (1 page)
4 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 96
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 96
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 96
(3 pages)
1 August 2011Appointment of Mr Manubhai Maganbhai Patel as a director (2 pages)
1 August 2011Appointment of Mr Manubhai Maganbhai Patel as a director (2 pages)
30 July 2011Appointment of Mr Kantibhai Maganbhai Patel as a director (2 pages)
30 July 2011Appointment of Mr Kantibhai Maganbhai Patel as a director (2 pages)
30 July 2011Appointment of Mr Ramakant Ratilal Shah as a secretary (1 page)
30 July 2011Appointment of Mr Ramakant Ratilal Shah as a secretary (1 page)
16 March 2011Company name changed rakhee shah p r LTD\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2011Company name changed rakhee shah p r LTD\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
5 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)