ZANEX PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 9HN

Company number 03485746
Status Active
Incorporation Date 24 December 1997
Company Type Private Limited Company
Address 11 PORTLAND ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B16 9HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Director's details changed for Julian Christopher Peak on 7 February 2017; Registration of charge 034857460025, created on 9 December 2016. The most likely internet sites of ZANEX PROPERTIES LIMITED are www.zanexproperties.co.uk, and www.zanex-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Zanex Properties Limited is a Private Limited Company. The company registration number is 03485746. Zanex Properties Limited has been working since 24 December 1997. The present status of the company is Active. The registered address of Zanex Properties Limited is 11 Portland Road Edgbaston Birmingham West Midlands B16 9hn. . PEAK, Julian Christopher is a Director of the company. Secretary CUTTING, Bernard Henry has been resigned. Secretary PEAK, Julian Christopher has been resigned. Secretary PEAK, Martine has been resigned. Nominee Secretary C & M REGISTRARS LIMITED has been resigned. Director HARGREAVES, Nicholas has been resigned. Director PEAK, Martine has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
PEAK, Julian Christopher
Appointed Date: 24 December 1997
56 years old

Resigned Directors

Secretary
CUTTING, Bernard Henry
Resigned: 01 October 2007
Appointed Date: 03 September 2000

Secretary
PEAK, Julian Christopher
Resigned: 01 February 2002
Appointed Date: 24 December 1997

Secretary
PEAK, Martine
Resigned: 29 November 2010
Appointed Date: 01 October 2007

Nominee Secretary
C & M REGISTRARS LIMITED
Resigned: 24 December 1997
Appointed Date: 24 December 1997

Director
HARGREAVES, Nicholas
Resigned: 28 June 2003
Appointed Date: 24 December 1997
51 years old

Director
PEAK, Martine
Resigned: 29 November 2010
Appointed Date: 07 January 2005
54 years old

Persons With Significant Control

Mr Julian Christopher Peak
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ZANEX PROPERTIES LIMITED Events

09 Mar 2017
Confirmation statement made on 6 February 2017 with updates
07 Feb 2017
Director's details changed for Julian Christopher Peak on 7 February 2017
13 Dec 2016
Registration of charge 034857460025, created on 9 December 2016
13 Dec 2016
Registration of charge 034857460026, created on 9 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 97 more events
09 Sep 1998
Particulars of mortgage/charge
10 Jul 1998
Ad 01/07/98--------- £ si 9998@1=9998 £ ic 2/10000
15 Jan 1998
New secretary appointed
15 Jan 1998
Secretary resigned
24 Dec 1997
Incorporation

ZANEX PROPERTIES LIMITED Charges

9 December 2016
Charge code 0348 5746 0026
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
9 December 2016
Charge code 0348 5746 0025
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
24 June 2015
Charge code 0348 5746 0024
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold properties known as flat 7 & flat 8, marylebone…
24 June 2015
Charge code 0348 5746 0023
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 3, 8 mulgrave road…
27 March 2015
Charge code 0348 5746 0022
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
27 March 2015
Charge code 0348 5746 0021
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
24 July 2006
Mortgage
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 4 33 chatsworth road croydon surrey.
14 July 2006
Legal charge
Delivered: 15 July 2006
Status: Satisfied on 23 December 2010
Persons entitled: Barclays Bank PLC
Description: 21A florence avenue morden surrey.
1 June 2006
Legal charge
Delivered: 6 June 2006
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 23 boullen court, 24-26 brunswick…
30 May 2006
Legal charge
Delivered: 6 June 2006
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a flat 1, 30 parsons mead, croydon…
11 May 2006
Legal charge
Delivered: 12 May 2006
Status: Satisfied on 23 December 2010
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 12 moreton road south croydon surrey…
26 May 2004
Legal charge
Delivered: 2 June 2004
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: All that l/h property k/a flat 4 8 mulgrave road, croydon.
26 May 2004
Legal charge
Delivered: 2 June 2004
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: All that l/h property k/a 31/33 chatsworth road croydon.
19 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 23 December 2010
Persons entitled: Britannic Money PLC
Description: The property k/a 21A florence avenue, morden, surrey.
9 August 2002
Legal charge
Delivered: 16 August 2002
Status: Satisfied on 28 March 2015
Persons entitled: Britannic Money PLC
Description: The l/h property k/a flat 23, boullen court, 24-26…
12 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a flat 1, 30 parsons mead, croydon…
11 April 2002
Legal charge
Delivered: 29 April 2002
Status: Satisfied on 23 December 2010
Persons entitled: Britannic Money
Description: All that freehold property known as flat 4 12 moreton road…
4 April 2002
Legal charge
Delivered: 19 April 2002
Status: Satisfied on 23 December 2010
Persons entitled: Britannic Money PLC
Description: All that f/h property k/a 8 the priory epsom road croydon…
5 December 2000
Legal mortgage
Delivered: 12 December 2000
Status: Satisfied on 23 December 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 12 epsom road leatherhead surrey. And the…
20 March 2000
Legal mortgage
Delivered: 25 March 2000
Status: Satisfied on 23 December 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 12 hythe park road egham surrey.
1 March 2000
Legal mortgage
Delivered: 2 March 2000
Status: Satisfied on 23 December 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 17 victoria place epsom surrey.
2 August 1999
Legal charge
Delivered: 13 August 1999
Status: Satisfied on 28 March 2015
Persons entitled: First Active Financial PLC
Description: L/H property k/a 31 and 33 chatsworth road london borough…
2 August 1999
Legal charge
Delivered: 13 August 1999
Status: Satisfied on 28 March 2015
Persons entitled: First Active Financial PLC
Description: F/H property k/a 31 and 33 chatsworth road l/b of croydon…
21 June 1999
Legal charge
Delivered: 1 July 1999
Status: Satisfied on 23 December 2010
Persons entitled: Barclays Bank PLC
Description: 177 hook road epsom surrey.
28 August 1998
Debenture
Delivered: 9 September 1998
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 August 1998
Legal charge
Delivered: 14 September 1998
Status: Satisfied on 5 December 1998
Persons entitled: Barclays Bank PLC
Description: 26 burgess road l/b sutton-SGL212887.