ZELL-EM GROUP LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5AH
Company number 00720285
Status Active
Incorporation Date 2 April 1962
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Mr Tony Mcnamee on 13 March 2017; Director's details changed for Mr George Zell on 13 March 2017. The most likely internet sites of ZELL-EM GROUP LIMITED are www.zellemgroup.co.uk, and www.zell-em-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zell Em Group Limited is a Private Limited Company. The company registration number is 00720285. Zell Em Group Limited has been working since 02 April 1962. The present status of the company is Active. The registered address of Zell Em Group Limited is 16 Great Queen Street Covent Garden London Wc2b 5ah. . ZELL, Barbara Susan is a Secretary of the company. MCNAMEE, Tony is a Director of the company. ZELL, Barbara Susan is a Director of the company. ZELL, George is a Director of the company. Director RUTHERFORD, James Stewart has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
MCNAMEE, Tony

70 years old

Director
ZELL, Barbara Susan

77 years old

Director
ZELL, George

87 years old

Resigned Directors

Director
RUTHERFORD, James Stewart
Resigned: 28 September 2007
76 years old

ZELL-EM GROUP LIMITED Events

04 Apr 2017
Full accounts made up to 30 June 2016
15 Mar 2017
Director's details changed for Mr Tony Mcnamee on 13 March 2017
15 Mar 2017
Director's details changed for Mr George Zell on 13 March 2017
13 Mar 2017
Secretary's details changed for Mrs Barbara Susan Zell on 13 March 2017
13 Mar 2017
Director's details changed for Mrs Barbara Susan Zell on 13 March 2017
...
... and 99 more events
27 Jan 1988
Declaration of satisfaction of mortgage/charge

10 Jul 1987
Group accounts for a medium company made up to 29 June 1986
10 Jul 1987
Return made up to 13/04/87; full list of members

17 Apr 1986
Accounts for a medium company made up to 30 June 1985
02 Apr 1962
Certificate of incorporation

ZELL-EM GROUP LIMITED Charges

21 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 7 & 8 bracewell avenue poulton le fylde lancashire…
21 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 bracewell avenue poulton le fylde lancashire t/no:…
9 January 1996
Legal mortgage
Delivered: 23 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 204 watson road blackpool lancashire t/no…
15 October 1993
Legal mortgage
Delivered: 21 October 1993
Status: Satisfied on 14 August 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the north east side of hawes side…
24 September 1992
Confirmatory charge
Delivered: 15 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 202 watson rd blackpool lancs t/no. LA417337 and/or the…
24 September 1992
Confirmatory charge
Delivered: 1 October 1992
Status: Satisfied on 7 January 2003
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a new crescent works nicole road…
24 September 1992
Confirmatory charge
Delivered: 1 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a the land at watson road blackpool…
24 September 1992
Confirmatory charge
Delivered: 1 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a the land and buildings on the…
24 February 1992
Legal mortgage
Delivered: 10 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 202 watson road blackpool lancs t/no. LA417337 and/or the…
28 April 1986
Legal mortgage
Delivered: 9 May 1986
Status: Satisfied on 27 January 1988
Persons entitled: National Westminster Bank PLC
Description: Unit 7 porters wood valley road estate st. Albans…
4 July 1979
Legal mortgage
Delivered: 9 June 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of burton road…
30 November 1972
Mortgage
Delivered: 5 December 1972
Status: Satisfied on 7 January 2003
Persons entitled: National Westminster Bank PLC
Description: "New crescent works" nicole road, harlesden brent N.W. 10.…
15 September 1972
Legal mortgage
Delivered: 20 September 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property at watson rd, blackpool, lancs. Floating charge…