ZOOM MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE3 7NZ

Company number 04434661
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address 99 COLERAINE ROAD, LONDON, SE3 7NZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of ZOOM MANAGEMENT LIMITED are www.zoommanagement.co.uk, and www.zoom-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Zoom Management Limited is a Private Limited Company. The company registration number is 04434661. Zoom Management Limited has been working since 09 May 2002. The present status of the company is Active. The registered address of Zoom Management Limited is 99 Coleraine Road London Se3 7nz. . HUBBLE, Sophie is a Secretary of the company. HUBBLE, Sophie is a Director of the company. LANDEN, Bella is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HUBBLE, Sophie
Appointed Date: 09 May 2002

Director
HUBBLE, Sophie
Appointed Date: 09 May 2002
56 years old

Director
LANDEN, Bella
Appointed Date: 09 May 2002
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

ZOOM MANAGEMENT LIMITED Events

02 Feb 2017
Total exemption full accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

29 Feb 2016
Total exemption full accounts made up to 31 May 2015
22 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2

26 Feb 2015
Total exemption full accounts made up to 31 May 2014
...
... and 40 more events
14 May 2002
New director appointed
14 May 2002
New secretary appointed;new director appointed
09 May 2002
Secretary resigned
09 May 2002
Director resigned
09 May 2002
Incorporation

ZOOM MANAGEMENT LIMITED Charges

17 July 2013
Charge code 0443 4661 0008
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 289 lewisham way, brockley, london t/no: SGL251739…
8 January 2010
Legal mortgage
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 113/115 lee road blackheath london t/no:225842.
3 August 2009
Legal mortgage
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 60 manor avenue brockley london; with the benefit of…
5 September 2007
Legal mortgage
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 71-73 beacon road london. With the benefit…
19 January 2007
Legal mortgage
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 194 hither green lane london. With the benefit of all…
1 April 2004
Legal mortgage
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Lionel road clinic, lionel road, london t/n TGL118676. With…
10 September 2002
Legal mortgage
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a maythorne cottages, hither green…
9 September 2002
Debenture
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…