ZEDHOMES LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4AF

Company number 04804527
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address 2ND FLOOR COMPASS HOUSE, PYNNACLES CLOSE, STANMORE, MIDDLESEX, HA7 4AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 300,001.25 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ZEDHOMES LIMITED are www.zedhomes.co.uk, and www.zedhomes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Zedhomes Limited is a Private Limited Company. The company registration number is 04804527. Zedhomes Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of Zedhomes Limited is 2nd Floor Compass House Pynnacles Close Stanmore Middlesex Ha7 4af. . BRISKIN, Liora is a Secretary of the company. COHEN, Rafael is a Director of the company. SHWARTZ, Michael is a Director of the company. Secretary SHARMA, Ameeta has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director ROSEN, Samuel has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRISKIN, Liora
Appointed Date: 03 December 2003

Director
COHEN, Rafael
Appointed Date: 27 March 2004
73 years old

Director
SHWARTZ, Michael
Appointed Date: 19 June 2003
73 years old

Resigned Directors

Secretary
SHARMA, Ameeta
Resigned: 03 December 2003
Appointed Date: 19 June 2003

Secretary
DMCS SECRETARIES LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Director
ROSEN, Samuel
Resigned: 27 September 2005
Appointed Date: 09 November 2004
74 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

ZEDHOMES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 300,001.25

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 300,001.25

03 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
14 Jul 2003
New secretary appointed
14 Jul 2003
New director appointed
14 Jul 2003
Director resigned
14 Jul 2003
Secretary resigned
19 Jun 2003
Incorporation

ZEDHOMES LIMITED Charges

12 May 2012
Debenture
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Questport Limited
Description: Fixed and floating charge over the undertaking and all…
12 May 2012
Debenture
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Great Capital Ventures (Lux) S.A.R.L.
Description: Fixed and floating charge over the undertaking and all…
21 September 2007
Deposit agreement
Delivered: 27 September 2007
Status: Satisfied on 9 June 2012
Persons entitled: Michael Shanley Investments Limited
Description: £5,728.12.