MACNEIL ZENZ HOUSE LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1DE

Company number 06034371
Status Active
Incorporation Date 20 December 2006
Company Type Private Limited Company
Address 9 ESSEX PARK, FINCHLEY, LONDON, N3 1DE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MACNEIL ZENZ HOUSE LIMITED are www.macneilzenzhouse.co.uk, and www.macneil-zenz-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.3 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macneil Zenz House Limited is a Private Limited Company. The company registration number is 06034371. Macneil Zenz House Limited has been working since 20 December 2006. The present status of the company is Active. The registered address of Macneil Zenz House Limited is 9 Essex Park Finchley London N3 1de. . LUKKA, Anjana Nilesh is a Secretary of the company. LUKKA, Nilesh Jamnadas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LUKKA, Anjana Nilesh
Appointed Date: 20 December 2006

Director
LUKKA, Nilesh Jamnadas
Appointed Date: 20 December 2006
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 December 2006
Appointed Date: 20 December 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 December 2006
Appointed Date: 20 December 2006

Persons With Significant Control

Mrs Anjana Nilesh Lukka
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nilesh Jamnadas Lukka
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MACNEIL ZENZ HOUSE LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
28 Dec 2016
Confirmation statement made on 20 December 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
29 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

13 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 20 more events
08 Jan 2007
New director appointed
08 Jan 2007
New secretary appointed
08 Jan 2007
Secretary resigned
08 Jan 2007
Director resigned
20 Dec 2006
Incorporation

MACNEIL ZENZ HOUSE LIMITED Charges

20 April 2007
Legal charge of licensed premises
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H the zenz house (formerly the white horse) flamstead end…
12 February 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…