About

Registered Number: 05539458
Date of Incorporation: 17/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Carlton House, Hemnall Street, Epping, Essex, CM16 4NQ,

 

East Seven Properties Ltd was registered on 17 August 2005 with its registered office in Epping, Essex, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of East Seven Properties Ltd are listed as Balasuriya, Rajasinghe, Swan, Mark William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALASURIYA, Rajasinghe 23 June 2011 - 1
SWAN, Mark William 12 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 24 August 2019
AA - Annual Accounts 30 May 2019
MR01 - N/A 29 May 2019
MR01 - N/A 29 May 2019
MR01 - N/A 29 May 2019
AD01 - Change of registered office address 28 May 2019
OC - Order of Court 23 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 26 August 2017
AA - Annual Accounts 30 May 2017
MR01 - N/A 25 February 2017
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
MR01 - N/A 06 October 2016
MR01 - N/A 06 October 2016
MR01 - N/A 06 October 2016
MR01 - N/A 06 October 2016
MR01 - N/A 06 October 2016
MR01 - N/A 06 October 2016
MR01 - N/A 06 October 2016
MR01 - N/A 06 October 2016
MR01 - N/A 06 October 2016
MR01 - N/A 06 October 2016
MR01 - N/A 06 October 2016
CS01 - N/A 27 August 2016
MR01 - N/A 24 June 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 16 June 2015
MR01 - N/A 10 September 2014
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 15 April 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
MG01 - Particulars of a mortgage or charge 18 November 2011
MG01 - Particulars of a mortgage or charge 11 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 August 2011
AR01 - Annual Return 21 August 2011
AP01 - Appointment of director 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AA - Annual Accounts 27 April 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
AR01 - Annual Return 30 August 2010
CH04 - Change of particulars for corporate secretary 30 August 2010
AA - Annual Accounts 26 May 2010
CH01 - Change of particulars for director 15 January 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 03 September 2007
363a - Annual Return 02 November 2006
395 - Particulars of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 10 June 2006
395 - Particulars of a mortgage or charge 08 April 2006
395 - Particulars of a mortgage or charge 11 February 2006
395 - Particulars of a mortgage or charge 23 November 2005
395 - Particulars of a mortgage or charge 23 November 2005
288b - Notice of resignation of directors or secretaries 02 October 2005
288a - Notice of appointment of directors or secretaries 02 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2005
NEWINC - New incorporation documents 17 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 22 February 2017 Outstanding

N/A

A registered charge 05 October 2016 Outstanding

N/A

A registered charge 05 October 2016 Outstanding

N/A

A registered charge 05 October 2016 Outstanding

N/A

A registered charge 05 October 2016 Outstanding

N/A

A registered charge 05 October 2016 Outstanding

N/A

A registered charge 05 October 2016 Outstanding

N/A

A registered charge 05 October 2016 Outstanding

N/A

A registered charge 05 October 2016 Outstanding

N/A

A registered charge 05 October 2016 Outstanding

N/A

A registered charge 05 October 2016 Outstanding

N/A

A registered charge 05 October 2016 Outstanding

N/A

A registered charge 10 June 2016 Fully Satisfied

N/A

A registered charge 01 September 2014 Fully Satisfied

N/A

Legal charge 10 February 2012 Fully Satisfied

N/A

Legal charge 26 January 2012 Partially Satisfied

N/A

Deed of legal mortgage 04 November 2011 Outstanding

N/A

Deed of legal mortgage 04 November 2011 Outstanding

N/A

Legal charge 09 March 2011 Fully Satisfied

N/A

Legal charge 31 July 2006 Fully Satisfied

N/A

Legal charge 02 June 2006 Fully Satisfied

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Legal charge 31 January 2006 Fully Satisfied

N/A

Debenture (floating charge) 07 November 2005 Fully Satisfied

N/A

Legal charge 07 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.