ZEN PROPERTY DEVELOPMENTS LIMITED
HADLEY WOOD

Hellopages » Greater London » Enfield » EN4 0JN

Company number 04644914
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address CONIFERS, 13 BEECH HILL, HADLEY WOOD, HERTFORDSHIRE, UNITED KINGDOM, EN4 0JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Director's details changed for Mr Aron Joseph Taylor on 8 September 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ZEN PROPERTY DEVELOPMENTS LIMITED are www.zenpropertydevelopments.co.uk, and www.zen-property-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and nine months. Zen Property Developments Limited is a Private Limited Company. The company registration number is 04644914. Zen Property Developments Limited has been working since 22 January 2003. The present status of the company is Active. The registered address of Zen Property Developments Limited is Conifers 13 Beech Hill Hadley Wood Hertfordshire United Kingdom En4 0jn. The cash in hand is £25.38k. It is £0k against last year. And the total assets are £328.56k, which is £0k against last year. TAYLOR, Aron Joseph is a Director of the company. TAYLOR, Peter Alan is a Director of the company. Secretary KENTON, Steven has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary RA COMPANY SECRETARIES LIMITED has been resigned. Secretary TA COMPANY SECRETARIES LIMITED has been resigned. Director KENTON, Penny has been resigned. Director KENTON, Steven has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


zen property developments Key Finiance

LIABILITIES n/a
CASH £25.38k
TOTAL ASSETS £328.56k
All Financial Figures

Current Directors

Director
TAYLOR, Aron Joseph
Appointed Date: 11 December 2015
42 years old

Director
TAYLOR, Peter Alan
Appointed Date: 16 November 2015
74 years old

Resigned Directors

Secretary
KENTON, Steven
Resigned: 31 May 2009
Appointed Date: 22 January 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Secretary
RA COMPANY SECRETARIES LIMITED
Resigned: 01 October 2012
Appointed Date: 31 May 2009

Secretary
TA COMPANY SECRETARIES LIMITED
Resigned: 11 December 2015
Appointed Date: 01 October 2012

Director
KENTON, Penny
Resigned: 16 November 2015
Appointed Date: 22 January 2003
72 years old

Director
KENTON, Steven
Resigned: 31 May 2009
Appointed Date: 22 January 2003
74 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Persons With Significant Control

Mr Peter Alan Taylor Fca
Notified on: 24 January 2017
74 years old
Nature of control: Has significant influence or control

ZEN PROPERTY DEVELOPMENTS LIMITED Events

14 Feb 2017
Confirmation statement made on 24 January 2017 with updates
14 Feb 2017
Director's details changed for Mr Aron Joseph Taylor on 8 September 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

10 Mar 2016
Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to Conifers 13 Beech Hill Hadley Wood Hertfordshire EN4 0JN on 10 March 2016
...
... and 48 more events
31 Jan 2003
Secretary resigned
30 Jan 2003
Nc inc already adjusted 22/01/03
30 Jan 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

30 Jan 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 Jan 2003
Incorporation

ZEN PROPERTY DEVELOPMENTS LIMITED Charges

7 June 2006
Legal charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 parkhurst road london. By way of fixed charge the…