7 DAYS HOME CARE SERVICES LTD
BERKSHIRE PROPERTY SERVICES (LONDON) LIMITED

Hellopages » Buckinghamshire » South Bucks » SL0 9AE

Company number 03439652
Status Active
Incorporation Date 25 September 1997
Company Type Private Limited Company
Address 26 THORNEY LANE SOUTH, RICHINGS PARK IVER, BERKSHIRE, SL0 9AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 2 . The most likely internet sites of 7 DAYS HOME CARE SERVICES LTD are www.7dayshomecareservices.co.uk, and www.7-days-home-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. 7 Days Home Care Services Ltd is a Private Limited Company. The company registration number is 03439652. 7 Days Home Care Services Ltd has been working since 25 September 1997. The present status of the company is Active. The registered address of 7 Days Home Care Services Ltd is 26 Thorney Lane South Richings Park Iver Berkshire Sl0 9ae. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. QUDDUS, Chitdaye is a Secretary of the company. QUDDUS, Abdul is a Director of the company. Secretary HANLEY, Karen has been resigned. Secretary PERCIN, Sonmez has been resigned. Nominee Secretary TOTAL COMPANY SECRETARIES LIMITED has been resigned. Director MUSTAFA, Ghulam has been resigned. Nominee Director TOTAL COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


7 days home care services Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
QUDDUS, Chitdaye
Appointed Date: 07 May 2001

Director
QUDDUS, Abdul
Appointed Date: 01 March 1998
70 years old

Resigned Directors

Secretary
HANLEY, Karen
Resigned: 01 August 2002
Appointed Date: 01 August 2001

Secretary
PERCIN, Sonmez
Resigned: 01 August 2001
Appointed Date: 25 September 1997

Nominee Secretary
TOTAL COMPANY SECRETARIES LIMITED
Resigned: 26 September 1997
Appointed Date: 25 September 1997

Director
MUSTAFA, Ghulam
Resigned: 01 June 1999
Appointed Date: 25 September 1997
65 years old

Nominee Director
TOTAL COMPANY FORMATIONS LIMITED
Resigned: 26 September 1997
Appointed Date: 25 September 1997

Persons With Significant Control

Mr Chitdaye Quddus
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

7 DAYS HOME CARE SERVICES LTD Events

03 Oct 2016
Confirmation statement made on 25 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2

26 Jun 2015
Accounts for a dormant company made up to 30 September 2014
12 Nov 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

...
... and 45 more events
04 Mar 1998
New secretary appointed
04 Mar 1998
New director appointed
04 Dec 1997
Secretary resigned
04 Dec 1997
Director resigned
25 Sep 1997
Incorporation