About

Registered Number: 04987216
Date of Incorporation: 08/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Bridge House, High Street, Dartford, Kent, DA1 1DJ,

 

Sevenark Ltd was registered on 08 December 2003 with its registered office in Dartford in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dhull, Neha, Dhull, Sunny, Dhull, Ajit Singh in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHULL, Neha 26 July 2017 - 1
DHULL, Sunny 18 January 2019 - 1
DHULL, Ajit Singh 09 November 2005 28 January 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 30 January 2020
RESOLUTIONS - N/A 07 January 2020
SH08 - Notice of name or other designation of class of shares 07 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 07 January 2020
CS01 - N/A 03 January 2020
PSC04 - N/A 03 January 2020
PSC01 - N/A 03 January 2020
AP01 - Appointment of director 03 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 28 June 2018
CH01 - Change of particulars for director 28 June 2018
CH03 - Change of particulars for secretary 28 June 2018
CH01 - Change of particulars for director 28 June 2018
PSC04 - N/A 28 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 December 2017
MR01 - N/A 19 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 15 December 2016
CERTNM - Change of name certificate 03 February 2016
CONNOT - N/A 03 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 02 April 2015
AD01 - Change of registered office address 02 April 2015
AA - Annual Accounts 30 January 2015
MR01 - N/A 13 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 28 December 2012
RESOLUTIONS - N/A 14 March 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AA - Annual Accounts 18 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 21 December 2006
363s - Annual Return 26 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
287 - Change in situation or address of Registered Office 23 December 2005
CERTNM - Change of name certificate 14 December 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
225 - Change of Accounting Reference Date 22 February 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
395 - Particulars of a mortgage or charge 02 September 2004
287 - Change in situation or address of Registered Office 28 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
395 - Particulars of a mortgage or charge 03 March 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2017 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

Legal mortgage 24 January 2006 Outstanding

N/A

Legal mortgage 17 August 2004 Outstanding

N/A

Legal mortgage 06 April 2004 Outstanding

N/A

Debenture 01 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.