ZEN BERKHAMSTED LIMITED
PITSTONE ZEN BERKHAMSTEAD LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 9GY

Company number 04674230
Status Active
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address MORTON HOUSE, 9 BEACON COURT, PITSTONE GREEN BUSINESS PARK, PITSTONE, LU7 9GY
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1 . The most likely internet sites of ZEN BERKHAMSTED LIMITED are www.zenberkhamsted.co.uk, and www.zen-berkhamsted.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Zen Berkhamsted Limited is a Private Limited Company. The company registration number is 04674230. Zen Berkhamsted Limited has been working since 21 February 2003. The present status of the company is Active. The registered address of Zen Berkhamsted Limited is Morton House 9 Beacon Court Pitstone Green Business Park Pitstone Lu7 9gy. The company`s financial liabilities are £0.09k. It is £-0.99k against last year. The cash in hand is £15.73k. It is £-3.71k against last year. And the total assets are £34.62k, which is £-6.73k against last year. NEOCLEOUS, Anthony is a Secretary of the company. NEOCLEOUS, Jackie is a Director of the company. Secretary CAMCO SOLUTIONS LIMITED has been resigned. Director INITIAL DIRECT LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


zen berkhamsted Key Finiance

LIABILITIES £0.09k
-92%
CASH £15.73k
-20%
TOTAL ASSETS £34.62k
-17%
All Financial Figures

Current Directors

Secretary
NEOCLEOUS, Anthony
Appointed Date: 04 March 2003

Director
NEOCLEOUS, Jackie
Appointed Date: 04 March 2003
59 years old

Resigned Directors

Secretary
CAMCO SOLUTIONS LIMITED
Resigned: 04 March 2003
Appointed Date: 21 February 2003

Director
INITIAL DIRECT LIMITED
Resigned: 04 March 2003
Appointed Date: 21 February 2003

Persons With Significant Control

Mrs Jackie Neocleous
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ZEN BERKHAMSTED LIMITED Events

14 Mar 2017
Confirmation statement made on 21 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1

18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1

...
... and 28 more events
09 Mar 2003
Director resigned
09 Mar 2003
Secretary resigned
09 Mar 2003
Registered office changed on 09/03/03 from: unit 18 greenwich centre business, park, norman road greenwich london SE10 9QF
28 Feb 2003
Company name changed zen berkhamstead LIMITED\certificate issued on 28/02/03
21 Feb 2003
Incorporation