Company number 01678513
Status Active
Incorporation Date 16 November 1982
Company Type Private Limited Company
Address UNIT 7 HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TJ
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 sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ZIONSTONE LIMITED are www.zionstone.co.uk, and www.zionstone.co.uk. The predicted number of employees is 710 to 720. The company’s age is forty-three years and three months. The distance to to Leatherhead Rail Station is 6.4 miles; to Feltham Rail Station is 7.7 miles; to Fulwell Rail Station is 8.1 miles; to Sunnymeads Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zionstone Limited is a Private Limited Company.
The company registration number is 01678513. Zionstone Limited has been working since 16 November 1982.
The present status of the company is Active. The registered address of Zionstone Limited is Unit 7 Horizon Business Village 1 Brooklands Road Weybridge Surrey Kt13 0tj. The company`s financial liabilities are £15489.66k. It is £-7187.91k against last year. The cash in hand is £3269.05k. It is £3022.75k against last year. And the total assets are £21464.08k, which is £-6192.51k against last year. BROWNLIE, Sandra Joanne is a Secretary of the company. ATKINS, Lauren is a Director of the company. ATKINS, Malcolm Paul is a Director of the company. Secretary ATKINS, Abigail has been resigned. Secretary ATKINS, Barbara Winifred has been resigned. Secretary ATKINS, Barbara Winifred has been resigned. Secretary JARRON, Lauren has been resigned. Secretary JARRON, Rupert has been resigned. The company operates in "Buying and selling of own real estate".
zionstone Key Finiance
LIABILITIES
£15489.66k
-32%
CASH
£3269.05k
+1227%
TOTAL ASSETS
£21464.08k
-23%
All Financial Figures
Current Directors
Resigned Directors
Secretary
JARRON, Rupert
Resigned: 27 March 2012
Appointed Date: 01 November 2010
Persons With Significant Control
Mrs Lauren Kay Atkins
Notified on: 17 September 2016
49 years old
Nature of control: Has significant influence or control
Mr Malcom Paul Atkins
Notified on: 17 September 2016
73 years old
Nature of control: Has significant influence or control
ZIONSTONE LIMITED Events
9 February 2015
Charge code 0167 8513 0060
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage, book house, 45 east hill, london…
22 September 2014
Charge code 0167 8513 0059
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Part basement part ground floor and first to fifth floors…
12 February 2014
Charge code 0167 8513 0058
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7 horizon business village 1 brooklands road weybrigde…
6 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 92-93 high street gosport hampshire t/n HP658096. By way of…
6 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 stubbington green stubbington fareham t/n HP278498. By…
6 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 castle road southsea t/n HP357077. By way of fixed…
6 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 southgate street winchestr t/n HP532524. By way of fixed…
23 November 2012
Legal charge
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 hays mews mayfair london t/no NGL786234 any other…
29 October 2010
Legal charge
Delivered: 30 October 2010
Status: Satisfied
on 16 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Units c/D1, D2 l and m peter road lancing west sussex t/no…
1 October 2010
Legal charge
Delivered: 13 October 2010
Status: Satisfied
on 16 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1-4 charlwood court the merlin centre county oak way…
20 July 2010
Legal charge
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15/15A market parade, havant, portsmouth t/no HP320060 by…
20 July 2010
Legal charge
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 jubilee terrace, southsea t/no HP143172 any other…
20 July 2010
Legal charge
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at westfield industrial estate, gosport t/no HP241366…
12 May 2010
Legal charge
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 60A & 60B victoria road south, southsea, hampshire by…
31 December 2009
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 60B victoria road southsea hampshire by way of fixed…
29 September 2009
Legal charge
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited Malcom Paul Atkins and Lauren Kay as Trustees of the Zionstone Retirement Benefits Scheme
Description: 21 southgate street winchester hampshire.
30 December 2005
Legal charge
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 fort fareham business park newgate lane fareham. By…
6 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 176 london road north end portsmouth hampshire. By way of…
14 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at hardley hythe in hants. By way of fixed charge the…
9 January 2004
Legal charge
Delivered: 19 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h land known as site d brunel way segensworth t/n…
24 January 2002
Legal charge
Delivered: 2 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 & 2 eldon place and 75 manningham lane, bradford. By way…
31 July 2001
Legal charge
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 285-291 (odd nos) lower wortley road leeds. By way of fixed…
9 March 2000
Legal charge
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 1-3 admirals way hythe southampton hampshire…
27 August 1999
Legal charge
Delivered: 4 September 1999
Status: Satisfied
on 16 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1-8 the westbrook centre cowplain hampshire with…
14 June 1999
Legal charge
Delivered: 22 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 256/256A london road warwickshire. By way of fixed charge…
24 April 1998
Legal charge
Delivered: 2 May 1998
Status: Satisfied
on 16 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 43-61 carisbrooke road rowner gosport hampshire and…
10 July 1997
Legal charge
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 99 101 103 and 105 elm grove southsea…
4 June 1997
Legal charge
Delivered: 10 June 1997
Status: Satisfied
on 16 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 9-10 hampshire terrace portsmouth hampshire together with…
10 April 1997
Legal charge
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 221 london road north end portsmouth hampshire f/h…
10 April 1997
Legal charge
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 east street havant hampshire f/h t/no.HP247642 and…
10 April 1997
Legal charge
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 serpentine court 49/59 osborne road southsea portsmouth…
13 January 1997
Legal charge
Delivered: 15 January 1997
Status: Satisfied
on 17 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Queen elizabeth court formerly the white heather hotel 1…
12 September 1996
Legal charge
Delivered: 17 September 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 107 lower clapton road hackney greater london t/no 41413…
12 September 1996
Legal charge
Delivered: 17 September 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 134 petherton road hackney greater london t/no 336453 with…
3 September 1996
Legal mortgage
Delivered: 6 September 1996
Status: Satisfied
on 17 August 2012
Persons entitled: Midland Bank PLC
Description: Property at 48 white hart road old portsmouth hampshire…
23 July 1996
Legal charge
Delivered: 1 August 1996
Status: Satisfied
on 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate and k/a 5 and 5A churchfield road west…
23 July 1996
Legal charge
Delivered: 26 July 1996
Status: Satisfied
on 12 November 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 134 petherton road hackney greater…
23 July 1996
Legal charge
Delivered: 26 July 1996
Status: Satisfied
on 12 November 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 107 lower clapton road hackney…
15 August 1995
Legal charge
Delivered: 18 August 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 station road hayling island hampshire with A. by way of…
12 January 1995
Mortgage debenture
Delivered: 13 January 1995
Status: Satisfied
on 17 July 1997
Persons entitled: Archer Consultants Limited
Description: .. fixed and floating charges over the undertaking and all…
18 July 1994
Legal charge
Delivered: 19 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 124 elm grove hayling island hampshire; fixed charge over…
20 April 1994
Legal charge
Delivered: 7 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 124 elm grove hayling island hampshire. By way of fixed…
27 January 1994
Legal charge
Delivered: 9 February 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-all that l/h land and buildings…
26 November 1993
Legal charge
Delivered: 3 December 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-flat 2,31 albert road southsea…
14 June 1993
Legal charge
Delivered: 29 June 1993
Status: Satisfied
on 17 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Bay view court seafront hayling island hampshire together…
11 December 1992
Legal charge
Delivered: 16 December 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 castle street/1 york avenue east cowes isle of wight…
17 December 1991
Legal charge
Delivered: 11 February 1992
Status: Satisfied
on 16 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 334 london road north end portsmouth hampshire fixed charge…
16 October 1991
Legal charge
Delivered: 18 October 1991
Status: Satisfied
on 17 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 5 blakes terrace, king street…
16 October 1991
Legal charge
Delivered: 18 October 1991
Status: Satisfied
on 17 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land & buildings k/a 19, stubbington avenue…
24 July 1991
Debenture
Delivered: 6 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1990
Legal charge
Delivered: 13 November 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First and second floors 11/13 albert road, southsea…
13 March 1988
Legal charge
Delivered: 23 March 1987
Status: Satisfied
on 30 July 1991
Persons entitled: Midland Bank PLC
Description: 1, 1A, 1B & 1C albert road southsea title no. Hp 277521.
8 January 1988
Legal charge
Delivered: 13 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at aragon court waterlooville, hampshire title no. Hp…
21 October 1987
Legal charge
Delivered: 9 November 1987
Status: Satisfied
on 30 July 1991
Persons entitled: Midland Bank PLC
Description: F/H property k/a 19 stubbington avenue, north end…
21 October 1987
Legal charge
Delivered: 3 November 1987
Status: Satisfied
on 30 July 1991
Persons entitled: Midland Bank PLC
Description: F/H 5 blakes terrace odiham hampshire.
14 January 1987
Legal charge
Delivered: 2 February 1987
Status: Satisfied
on 30 July 1991
Persons entitled: Midland Bank PLC
Description: 49, highgate road, copnor, portsmouth hampshire, title no:-…
14 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied
on 30 July 1991
Persons entitled: Midland Bank PLC
Description: 49 highgate road, copnor portsmouth, hampshire title no. Hp…
3 December 1985
Mortgage
Delivered: 9 December 1985
Status: Satisfied
on 26 September 1991
Persons entitled: H.A.Gifford.
Description: 5 blakes terrace, king street, odiham, hampshire.
20 June 1985
Mortgage
Delivered: 24 June 1985
Status: Satisfied
on 26 October 1991
Persons entitled: C.M.Pascoe
F.K.Pascoe
Description: 19 stubbington avenue north end portsmouth.
24 April 1985
Mortgage
Delivered: 29 April 1985
Status: Satisfied
on 30 July 1991
Persons entitled: Norwich General Trust Limited
Description: F/H land, shop and residential at 1, 1A, 1B and 1C albert…