ZARA HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 03311283
Status Active
Incorporation Date 3 February 1997
Company Type Private Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Registration of charge 033112830009, created on 17 November 2016; Registration of charge 033112830008, created on 17 November 2016. The most likely internet sites of ZARA HOLDINGS LIMITED are www.zaraholdings.co.uk, and www.zara-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zara Holdings Limited is a Private Limited Company. The company registration number is 03311283. Zara Holdings Limited has been working since 03 February 1997. The present status of the company is Active. The registered address of Zara Holdings Limited is 3rd Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . KURDI, Ismail is a Secretary of the company. KURDI, Ismail is a Director of the company. KURDI, Zena is a Director of the company. MEHRA, Sunil is a Director of the company. Secretary EDEN SECRETARIES LIMITED has been resigned. Director EDEN CORPORATE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KURDI, Ismail
Appointed Date: 03 February 1997

Director
KURDI, Ismail
Appointed Date: 03 February 1997
56 years old

Director
KURDI, Zena
Appointed Date: 11 February 1997
53 years old

Director
MEHRA, Sunil
Appointed Date: 22 October 1997
56 years old

Resigned Directors

Secretary
EDEN SECRETARIES LIMITED
Resigned: 03 February 1997
Appointed Date: 03 February 1997

Director
EDEN CORPORATE SERVICES LIMITED
Resigned: 03 February 1997
Appointed Date: 03 February 1997

Persons With Significant Control

Mr Ismail Kurdi
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ZARA HOLDINGS LIMITED Events

20 Feb 2017
Confirmation statement made on 3 February 2017 with updates
23 Nov 2016
Registration of charge 033112830009, created on 17 November 2016
23 Nov 2016
Registration of charge 033112830008, created on 17 November 2016
23 Nov 2016
Satisfaction of charge 7 in full
23 Nov 2016
Satisfaction of charge 6 in full
...
... and 65 more events
12 Feb 1997
Registered office changed on 12/02/97 from: aria house 23 craven street london WC2N 5NT
12 Feb 1997
Director resigned
12 Feb 1997
Secretary resigned
12 Feb 1997
New secretary appointed;new director appointed
03 Feb 1997
Incorporation

ZARA HOLDINGS LIMITED Charges

17 November 2016
Charge code 0331 1283 0009
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 9 eslington terrace jesmond t/no TY341077 l/h flat 2, 8…
17 November 2016
Charge code 0331 1283 0008
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
18 July 2003
Charge deed
Delivered: 22 July 2003
Status: Satisfied on 23 November 2016
Persons entitled: Leeds & Holbeck Building Society
Description: L/H property 26 bayswater road newcastle upon tyne t/n…
18 July 2003
Deed of rental assignment
Delivered: 22 July 2003
Status: Satisfied on 23 November 2016
Persons entitled: Leeds & Holbeck Building Society
Description: All the rights title benefit and interest of the company in…
23 August 2001
Charge
Delivered: 29 August 2001
Status: Satisfied on 9 October 2003
Persons entitled: Northern Rock PLC
Description: All that l/h property k/a 8 eslinton terrace jesmond t/n…
14 May 2001
Debenture
Delivered: 18 May 2001
Status: Satisfied on 25 April 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2000
Charge deed
Delivered: 15 November 2000
Status: Satisfied on 9 October 2003
Persons entitled: Northern Rock PLC
Description: F/H property k/a 64 and 66 tavistock road jesmond newcastle…
21 August 2000
Charge deed
Delivered: 26 August 2000
Status: Satisfied on 9 October 2003
Persons entitled: Northern Rock PLC
Description: All that f/h property k/a 73 manor house…
26 May 2000
Charge deed
Delivered: 31 May 2000
Status: Satisfied on 9 October 2003
Persons entitled: Northern Rock PLC
Description: The f/h property k/a 9 eslington terrace jesmond t/n…