ZIBDAWN ASSOCIATES LIMITED
FLEET

Hellopages » Hampshire » Hart » GU51 3BU

Company number 04230259
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address 333 FLEET ROAD, FLEET, HAMPSHIRE, ENGLAND, GU51 3BU
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 eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 2 ; Director's details changed for Mrs Nahrin Choudhury on 17 August 2016. The most likely internet sites of ZIBDAWN ASSOCIATES LIMITED are www.zibdawnassociates.co.uk, and www.zibdawn-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Ash Vale Rail Station is 5.3 miles; to Ash Rail Station is 6.1 miles; to Bentley (Hants) Rail Station is 6.8 miles; to Bracknell Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zibdawn Associates Limited is a Private Limited Company. The company registration number is 04230259. Zibdawn Associates Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of Zibdawn Associates Limited is 333 Fleet Road Fleet Hampshire England Gu51 3bu. The company`s financial liabilities are £73.34k. It is £-21.92k against last year. The cash in hand is £14.58k. It is £-52.29k against last year. And the total assets are £90.71k, which is £-29.91k against last year. CHOUDHURY, Nahrin is a Director of the company. Secretary CHOUDHURY, Nahrin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MOJID, Abdul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


zibdawn associates Key Finiance

LIABILITIES £73.34k
-24%
CASH £14.58k
-79%
TOTAL ASSETS £90.71k
-25%
All Financial Figures

Current Directors

Director
CHOUDHURY, Nahrin
Appointed Date: 15 May 2014
53 years old

Resigned Directors

Secretary
CHOUDHURY, Nahrin
Resigned: 15 May 2014
Appointed Date: 22 June 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 June 2001
Appointed Date: 07 June 2001

Director
MOJID, Abdul
Resigned: 15 May 2014
Appointed Date: 22 June 2001
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 June 2001
Appointed Date: 07 June 2001

ZIBDAWN ASSOCIATES LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Aug 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2

18 Aug 2016
Director's details changed for Mrs Nahrin Choudhury on 17 August 2016
17 Aug 2016
Registered office address changed from 333 Fleet Road Hampshire GU51 3BU to 333 Fleet Road Fleet Hampshire GU51 3BU on 17 August 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 78 more events
02 Jul 2001
New secretary appointed
02 Jul 2001
Registered office changed on 02/07/01 from: 788-790 finchley road london NW11 7TJ
02 Jul 2001
Director resigned
02 Jul 2001
Secretary resigned
07 Jun 2001
Incorporation

ZIBDAWN ASSOCIATES LIMITED Charges

4 February 2016
Charge code 0423 0259 0029
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: All that freehold land known as 'the dolphin' 299 london…
25 September 2013
Charge code 0423 0259 0028
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
25 September 2013
Charge code 0423 0259 0027
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 325 fleet road fleet hampshire t/no HP382324…
25 September 2013
Charge code 0423 0259 0026
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 333 fleet road hampshire t/no HP568268. Notification of…
25 September 2013
Charge code 0423 0259 0025
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 469 london road camberely surrey t/no SY373004…
25 September 2013
Charge code 0423 0259 0024
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 329 fleet road fleet hampshire t/no HP41065…
25 September 2013
Charge code 0423 0259 0023
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 331 fleet road fleet hampshire t/no HP41065…
25 September 2013
Charge code 0423 0259 0022
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H car park to the rear of 329-331 fleet road fleet…
25 September 2013
Charge code 0423 0259 0021
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bayleaf (formerly the cricketers) guildford rad…
25 September 2013
Charge code 0423 0259 0020
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 475-477 london road camberley surrey t/no SY288140…
25 September 2013
Charge code 0423 0259 0019
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 299 london road camberley t/no SY502552. Notification…
24 September 2008
Assignment of rental income
Delivered: 27 September 2008
Status: Satisfied on 19 June 2014
Persons entitled: Abbey National PLC
Description: The rental income see image for full details.
24 September 2008
Legal charge
Delivered: 27 September 2008
Status: Satisfied on 19 June 2014
Persons entitled: Abbey National PLC
Description: F/H property being the dolphin 299 london road camberley…
4 June 2008
Assignment of rental income
Delivered: 6 June 2008
Status: Satisfied on 19 June 2014
Persons entitled: Abbey National PLC
Description: Rental income from the rents and any other payments payable…
4 June 2008
Legal charge
Delivered: 6 June 2008
Status: Satisfied on 19 June 2014
Persons entitled: Abbey National PLC
Description: F/H property being 469 london road camberely surrey t/no…
14 May 2008
Deed of charge
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 154 albert street fleet hants fixed charge over all rental…
1 May 2008
Charge
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 158 albert street, fleet, hants fixed charge over all…
11 December 2007
Legal charge
Delivered: 18 December 2007
Status: Satisfied on 19 June 2014
Persons entitled: Abbey National PLC
Description: The cricketers guildford road westcott dorking surrey f/h…
11 December 2007
Legal charge
Delivered: 18 December 2007
Status: Satisfied on 19 June 2014
Persons entitled: Abbey National PLC
Description: 475-477 london road camberley hampshire with f/h t/no…
21 November 2007
Assignment of rental income
Delivered: 24 November 2007
Status: Satisfied on 19 June 2014
Persons entitled: Abbey National PLC
Description: Rental income from the tenants.
25 November 2004
Assignment of rental income
Delivered: 30 November 2004
Status: Satisfied on 19 June 2014
Persons entitled: Abbey National PLC
Description: The rental income from 325,329,331 and 333 fleet street…
25 November 2004
Legal and general charge
Delivered: 30 November 2004
Status: Satisfied on 19 June 2014
Persons entitled: Abbey National PLC
Description: 333 fleet road fleet including uncalled capital…
25 November 2004
Legal and general charge
Delivered: 30 November 2004
Status: Satisfied on 19 June 2014
Persons entitled: Abbey National PLC
Description: 329 & 331 fleet road fleet including uncalled capital…
25 November 2004
Legal and general charge
Delivered: 30 November 2004
Status: Satisfied on 19 June 2014
Persons entitled: Abbey National PLC
Description: 325 fleet road fleet including uncalled capital…
27 May 2003
Legal charge
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 158 albert street fleet hants GU51 3RP.
16 December 2002
Legal charge
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 333 fleet road fleet GU13 8BU t/no HP568268. Fixed charge…
16 December 2002
Debenture
Delivered: 20 December 2002
Status: Satisfied on 31 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 August 2001
Debenture
Delivered: 5 September 2001
Status: Satisfied on 31 July 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2001
Legal charge
Delivered: 4 September 2001
Status: Satisfied on 31 July 2007
Persons entitled: National Westminster Bank PLC
Description: 333 fleet road fleet hants GU13 8BU.