Company Name7 Star Estates Ltd
DirectorBalwinder Singh Gill
Company StatusActive
Company Number09650693
CategoryPrivate Limited Company
Incorporation Date22 June 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Balwinder Singh Gill
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed22 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Belmore Avenue
Hayes
Middlesex
UB4 0RD
Director NameMr Sandeep Singh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Slough Road
Datchet
Slough
SL3 9AF
Director NameMr Kamal Preet Singh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed06 July 2018(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2020)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressTinkers Revel 7 Denham Lane
Chalfont St. Peter
Buckinghamshire
SL9 0EU

Location

Registered Address21 Wallasey Crescent
Ickenham
Uxbridge
Middlesex
UB10 8SA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

6 July 2018Delivered on: 12 July 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
6 July 2018Delivered on: 12 July 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage the freehold property known as 40 alexandra road, aldershot, GU11 1QP and the same is registered at hm land registry with title no HP477533 and the freehold property known as land at 40 alexandra road, aldershot, GU11 1QP and the same is registered at hm land registry with title no HP797778 and any part or parts of them and including all rights attached or appurtenant to them and all buildings fixtures fittings plant and machinery from time to time situated on them ("the property");. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding

Filing History

5 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
1 March 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
19 December 2023Satisfaction of charge 096506930002 in full (1 page)
13 December 2023Registration of charge 096506930003, created on 12 December 2023 (4 pages)
16 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
3 November 2020Compulsory strike-off action has been discontinued (1 page)
2 November 2020Micro company accounts made up to 30 June 2019 (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
15 January 2020Termination of appointment of Kamal Preet Singh as a director on 15 January 2020 (1 page)
15 January 2020Cessation of Kamal Preet Singh as a person with significant control on 15 January 2020 (1 page)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
17 October 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2018Micro company accounts made up to 30 June 2018 (6 pages)
10 December 2018Appointment of Me Kamal Preet Singh as a director on 6 July 2018 (2 pages)
29 November 2018Notification of Kamal Preet Singh as a person with significant control on 6 July 2018 (2 pages)
29 November 2018Registered office address changed from 124 Slough Road Datchet Slough SL3 9AF United Kingdom to 21 Wallasey Crescent Ickenham Uxbridge Middlesex UB10 8SA on 29 November 2018 (2 pages)
29 November 2018Notification of Balwinder Singh Gill as a person with significant control on 6 July 2018 (2 pages)
25 July 2018Termination of appointment of Sandeep Singh as a director on 13 April 2018 (1 page)
12 July 2018Registration of charge 096506930002, created on 6 July 2018 (19 pages)
12 July 2018Registration of charge 096506930001, created on 6 July 2018 (15 pages)
27 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 30 June 2017 (6 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)