Seven Kings
Ilford
Essex
IG3 9HW
Secretary Name | Ms Ioana Gherghi |
---|---|
Status | Current |
Appointed | 07 September 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB |
Director Name | Gurdip Singh Bhambra |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 71 Water Lane Seven Kings Ilford Essex IG3 9HW |
Secretary Name | Ioana Gherghi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Water Lane Seven Kings Ilford Essex IG3 9HW |
Secretary Name | Gurdip Singh Bhambra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 September 2017) |
Role | Accountant |
Correspondence Address | 71 Water Lane Seven Kings Ilford Essex IG3 9HW |
Website | abcnursery.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 362211 |
Telephone region | Brentwood |
Registered Address | C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ioana Gherghi 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
23 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
29 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
27 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
16 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
10 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
23 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
28 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
25 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
10 September 2017 | Termination of appointment of Gurdip Singh Bhambra as a secretary on 8 September 2017 (1 page) |
10 September 2017 | Termination of appointment of Gurdip Singh Bhambra as a secretary on 8 September 2017 (1 page) |
10 September 2017 | Appointment of Ms Ioana Gherghi as a secretary on 7 September 2017 (2 pages) |
10 September 2017 | Appointment of Ms Ioana Gherghi as a secretary on 7 September 2017 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
7 July 2016 | Registered office address changed from C/O Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from C/O Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page) |
13 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 November 2013 | Director's details changed for Ioana Gherghi on 1 October 2009 (2 pages) |
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Ioana Gherghi on 1 October 2009 (2 pages) |
22 November 2013 | Director's details changed for Ioana Gherghi on 1 October 2009 (2 pages) |
9 September 2013 | Registered office address changed from the Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from the Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from the Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 9 September 2013 (1 page) |
26 February 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
21 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
20 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
14 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
14 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 4 lakeview house woodbrook crescent billericay essex CM12 oeq england (1 page) |
10 December 2008 | Return made up to 19/11/08; no change of members (5 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 4 lakeview house woodbrook crescent billericay essex CM12 oeq england (1 page) |
10 December 2008 | Return made up to 19/11/08; no change of members (5 pages) |
9 December 2008 | Return made up to 22/10/08; full list of members (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from stoughton house, harborough road oadby leicester LE2 4LP (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from stoughton house, harborough road oadby leicester LE2 4LP (1 page) |
9 December 2008 | Return made up to 22/10/08; full list of members (3 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
22 October 2007 | Incorporation (16 pages) |
22 October 2007 | Incorporation (16 pages) |