ZONE ONE ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW2 1JH

Company number 02717543
Status Active
Incorporation Date 26 May 1992
Company Type Private Limited Company
Address 5 GRAMPIAN GARDENS, GOLDERS GREEN, LONDON, NW2 1JH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ZONE ONE ESTATES LIMITED are www.zoneoneestates.co.uk, and www.zone-one-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Zone One Estates Limited is a Private Limited Company. The company registration number is 02717543. Zone One Estates Limited has been working since 26 May 1992. The present status of the company is Active. The registered address of Zone One Estates Limited is 5 Grampian Gardens Golders Green London Nw2 1jh. The company`s financial liabilities are £7.36k. It is £-18.38k against last year. And the total assets are £4.57k, which is £-7.04k against last year. BARAICAT, Gwendoline is a Secretary of the company. BARAKAT, Talal Omar is a Director of the company. Secretary HASHEMI, Wice has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HASHEMI, Wice has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


zone one estates Key Finiance

LIABILITIES £7.36k
-72%
CASH n/a
TOTAL ASSETS £4.57k
-61%
All Financial Figures

Current Directors

Secretary
BARAICAT, Gwendoline
Appointed Date: 30 August 2002

Director
BARAKAT, Talal Omar
Appointed Date: 26 May 1992
79 years old

Resigned Directors

Secretary
HASHEMI, Wice
Resigned: 02 January 2003
Appointed Date: 26 May 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 May 1992
Appointed Date: 26 May 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 May 1992
Appointed Date: 26 May 1992
35 years old

Director
HASHEMI, Wice
Resigned: 30 August 2002
Appointed Date: 26 May 1992
63 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 May 1992
Appointed Date: 26 May 1992

ZONE ONE ESTATES LIMITED Events

23 Dec 2016
Micro company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
05 Feb 1993
Accounting reference date notified as 31/03

10 Jun 1992
Director resigned;new director appointed

10 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jun 1992
Registered office changed on 10/06/92 from: 110 whitchurch road cardiff. CF4 3LY

26 May 1992
Incorporation