ZABCED LTD
NORTHWOOD HILLS JUMBOGATE LIMITED

Hellopages » Greater London » Hillingdon » HA6 1NZ

Company number 01657148
Status Active
Incorporation Date 9 August 1982
Company Type Private Limited Company
Address 39A JOEL STREET, NORTHWOOD HILLS, MIDDLESEX, HA6 1NZ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Resolutions RES15 ‐ Change company name resolution on 2016-10-28 ; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of ZABCED LTD are www.zabced.co.uk, and www.zabced.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Zabced Ltd is a Private Limited Company. The company registration number is 01657148. Zabced Ltd has been working since 09 August 1982. The present status of the company is Active. The registered address of Zabced Ltd is 39a Joel Street Northwood Hills Middlesex Ha6 1nz. . SHAH, Naresh Somchand is a Director of the company. Secretary SHAH, Naresh Somchand has been resigned. Secretary SHAH, Shweta Naresh has been resigned. Director SHAH, Anuj Somchand has been resigned. Director SHAH, Somchand Bhagwanji has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director

Resigned Directors

Secretary
SHAH, Naresh Somchand
Resigned: 30 August 2012
Appointed Date: 12 April 2007

Secretary
SHAH, Shweta Naresh
Resigned: 12 April 2007

Director
SHAH, Anuj Somchand
Resigned: 30 August 2012
Appointed Date: 03 November 2003
58 years old

Director
SHAH, Somchand Bhagwanji
Resigned: 12 August 2010
Appointed Date: 22 August 2005
95 years old

Persons With Significant Control

Mr Anuj Somchand Shah
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ZABCED LTD Events

12 Jan 2017
Full accounts made up to 31 March 2016
31 Oct 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-28

04 Aug 2016
Confirmation statement made on 9 July 2016 with updates
09 Jan 2016
Full accounts made up to 31 March 2015
16 Dec 2015
Satisfaction of charge 3 in full
...
... and 95 more events
18 Feb 1986
Return made up to 16/12/85; full list of members

18 Feb 1986
Return made up to 31/12/84; full list of members

18 Feb 1986
Return made up to 31/12/84; full list of members

28 Oct 1982
Memorandum of association
09 Aug 1982
Incorporation

ZABCED LTD Charges

15 May 2015
Charge code 0165 7148 0005
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 October 2002
Fixed and floating charge
Delivered: 10 October 2002
Status: Satisfied on 16 December 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
11 February 1999
Mortgage debenture
Delivered: 16 February 1999
Status: Satisfied on 16 December 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 December 1998
Legal charge
Delivered: 8 January 1999
Status: Satisfied on 12 May 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 209 kenton road and 29 and 30 drayton waye…
20 July 1989
Letter of off-set
Delivered: 4 August 1989
Status: Satisfied on 12 May 2015
Persons entitled: Bank of Baroda
Description: Any sums outstanding to the credit of the company on…