ZIPP PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 03429871
Status Active
Incorporation Date 5 September 1997
Company Type Private Limited Company
Address FIRST FLOOR GLOBAL HOUSE, 303 BALLARDS LANE, LONDON, N12 8NP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ZIPP PROPERTIES LIMITED are www.zippproperties.co.uk, and www.zipp-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and one months. Zipp Properties Limited is a Private Limited Company. The company registration number is 03429871. Zipp Properties Limited has been working since 05 September 1997. The present status of the company is Active. The registered address of Zipp Properties Limited is First Floor Global House 303 Ballards Lane London N12 8np. The company`s financial liabilities are £276.92k. It is £12.77k against last year. And the total assets are £436.25k, which is £-91.85k against last year. O'MALLEY, Iris is a Secretary of the company. O'MALLEY, Iris is a Director of the company. O'MALLEY, Peter Eugene is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


zipp properties Key Finiance

LIABILITIES £276.92k
+4%
CASH n/a
TOTAL ASSETS £436.25k
-18%
All Financial Figures

Current Directors

Secretary
O'MALLEY, Iris
Appointed Date: 05 September 1997

Director
O'MALLEY, Iris
Appointed Date: 05 September 1997
64 years old

Director
O'MALLEY, Peter Eugene
Appointed Date: 05 September 1997
64 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 05 September 1997
Appointed Date: 05 September 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 05 September 1997
Appointed Date: 05 September 1997
73 years old

Persons With Significant Control

Mr Peter Eugene O'Malley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Iris O'Malley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZIPP PROPERTIES LIMITED Events

16 Dec 2016
Total exemption full accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000

29 Apr 2015
Satisfaction of charge 3 in full
...
... and 53 more events
12 Sep 1997
Ad 05/09/97--------- £ si 999@1=999 £ ic 1/1000
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
Registered office changed on 12/09/97 from: kemp house 152-160 city road london EC1V 2HH
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Sep 1997
Incorporation

ZIPP PROPERTIES LIMITED Charges

29 June 2007
Legal mortgage
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 166A and 167 high street egham surrey t/n SY714603. By way…
18 June 2002
Legal mortgage
Delivered: 19 June 2002
Status: Satisfied on 22 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: 137 muswell avenue muswell hill london N10 t/no MX302585…
30 October 2000
Legal mortgage
Delivered: 31 October 2000
Status: Outstanding
Persons entitled: Aib Group (UK) Limited
Description: L/H property k/a 24 chiltern court colney hatch lane london…
4 August 2000
Legal mortgage
Delivered: 9 August 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Leasehold property k/a 3 st matthews court coppets road…
30 July 1999
Legal mortgage
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/Hold property known as 11 chiltern court,colney hatch…
30 April 1998
Legal mortgage
Delivered: 1 May 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 22 chiltern court colney hatch lane muswell hill london…
15 April 1998
Legal mortgage
Delivered: 16 April 1998
Status: Satisfied on 29 April 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 4 carisbrook colney hatch lane london N10…
13 October 1997
Mortgage debenture
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a 18 chiltern…
13 October 1997
Legal mortgage
Delivered: 17 October 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 18 chiltern court pages hill muswell hill london N10…