ZEETA HOUSE LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 0RE

Company number 01664172
Status Active
Incorporation Date 15 September 1982
Company Type Private Limited Company
Address SLINFOLD GOLF & COUNTRY CLUB STANE STREET, SLINFOLD, HORSHAM, WEST SUSSEX, RH13 0RE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Satisfaction of charge 016641720017 in full. The most likely internet sites of ZEETA HOUSE LIMITED are www.zeetahouse.co.uk, and www.zeeta-house.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-three years and one months. The distance to to Horsham Rail Station is 4.5 miles; to Warnham Rail Station is 4.6 miles; to Littlehaven Rail Station is 5.1 miles; to Pulborough Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zeeta House Limited is a Private Limited Company. The company registration number is 01664172. Zeeta House Limited has been working since 15 September 1982. The present status of the company is Active. The registered address of Zeeta House Limited is Slinfold Golf Country Club Stane Street Slinfold Horsham West Sussex Rh13 0re. The company`s financial liabilities are £292.45k. It is £162.18k against last year. The cash in hand is £0.05k. It is £0.05k against last year. And the total assets are £561.24k, which is £-1482.06k against last year. BLACKER, Peter Gordon is a Director of the company. Secretary CRESSWELL, Graeme David has been resigned. Secretary MILTON, Rosemary Jane has been resigned. Secretary WALLACE, Richard Denis has been resigned. Director BISHOP, Charles Edward Pearson has been resigned. Director MILTON, Alan Christopher has been resigned. Director WALLACE, Richard Denis has been resigned. The company operates in "Buying and selling of own real estate".


zeeta house Key Finiance

LIABILITIES £292.45k
+124%
CASH £0.05k
TOTAL ASSETS £561.24k
-73%
All Financial Figures

Current Directors

Director
BLACKER, Peter Gordon
Appointed Date: 01 October 1993
79 years old

Resigned Directors

Secretary
CRESSWELL, Graeme David
Resigned: 02 July 2012
Appointed Date: 10 February 2003

Secretary
MILTON, Rosemary Jane
Resigned: 18 May 1994

Secretary
WALLACE, Richard Denis
Resigned: 12 May 2003
Appointed Date: 18 May 1994

Director
BISHOP, Charles Edward Pearson
Resigned: 30 May 2008
Appointed Date: 10 February 2003
58 years old

Director
MILTON, Alan Christopher
Resigned: 14 October 1998
80 years old

Director
WALLACE, Richard Denis
Resigned: 12 May 2003
Appointed Date: 01 October 1993
77 years old

Persons With Significant Control

British Ensign Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZEETA HOUSE LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 21 November 2016 with updates
14 Oct 2016
Satisfaction of charge 016641720017 in full
14 Oct 2016
Satisfaction of charge 016641720015 in full
14 Oct 2016
Satisfaction of charge 016641720016 in full
...
... and 127 more events
10 Dec 1986
Return made up to 14/03/84; full list of members

06 Dec 1986
Registered office changed on 06/12/86 from: 27 blandford street london W1

31 Oct 1986
Particulars of mortgage/charge

31 Oct 1986
Declaration of satisfaction of mortgage/charge

15 Sep 1982
Incorporation

ZEETA HOUSE LIMITED Charges

3 October 2016
Charge code 0166 4172 0019
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
3 October 2016
Charge code 0166 4172 0018
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H zeeta house 169-173 (odd numbers) putney high street…
28 August 2015
Charge code 0166 4172 0017
Delivered: 4 September 2015
Status: Satisfied on 14 October 2016
Persons entitled: United Trust Bank Limited
Description: By way of first fixed charge the deposit(s).. “The…
28 August 2015
Charge code 0166 4172 0016
Delivered: 2 September 2015
Status: Satisfied on 14 October 2016
Persons entitled: United Trust Bank Limited
Description: Contains fixed charge…
28 August 2015
Charge code 0166 4172 0015
Delivered: 2 September 2015
Status: Satisfied on 14 October 2016
Persons entitled: United Trust Bank Limited
Description: Zeeta house, 169-173 (odd numbers) putney high street…
6 May 2011
Legal charge
Delivered: 24 May 2011
Status: Satisfied on 31 August 2016
Persons entitled: Nationwide Building Society
Description: Zeeta house 169-173 (odd numbers) putney high street london…
6 May 2011
Charge over rent account
Delivered: 24 May 2011
Status: Satisfied on 31 August 2016
Persons entitled: Nationwide Building Society
Description: All its right title and interest in the charged balance see…
6 May 2011
Deed of rental assignment
Delivered: 24 May 2011
Status: Satisfied on 31 August 2016
Persons entitled: Nationwide Building Society
Description: Assigns the rent see image for full details.
14 July 2010
Pledge over account
Delivered: 4 August 2010
Status: Satisfied on 31 August 2016
Persons entitled: Bank of Scotland PLC
Description: The deposit account in the name of the british ensign…
16 September 1998
Charge
Delivered: 19 September 1998
Status: Satisfied on 31 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a zeeta house 169-173 (odd numbers) putney…
27 January 1994
Floating charge.
Delivered: 10 February 1994
Status: Satisfied on 31 May 2002
Persons entitled: Barclays Bank PLC.
Description: All the undertaking property and assets of the company…
27 January 1994
Legal charge
Delivered: 10 February 1994
Status: Satisfied on 31 May 2002
Persons entitled: Barclays Bank PLC.
Description: Zeeta house, 167-173 putney high street, putney, and 200…
10 January 1990
Charge
Delivered: 16 January 1990
Status: Satisfied on 10 June 2002
Persons entitled: Hill Samuel Bank.
Description: Assigns rent receivable under leases of lease hold zeeta…
3 January 1990
A registered charge
Delivered: 16 January 1990
Status: Satisfied on 10 June 2002
Persons entitled: Hill Samuel Bank
Description: L/H zeeta house 169/173 (odd) putney high street london…
5 October 1989
Legal charge
Delivered: 16 October 1989
Status: Satisfied on 10 June 2002
Persons entitled: Barclays Bank PLC
Description: 6 mill lane west hampstead l/b of camden t/no ln 139581.
11 May 1989
Legal mortgage
Delivered: 16 May 1989
Status: Satisfied on 31 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H 18 redcliffe road swanage dorset and or the proceeds of…
6 June 1988
Mortgage
Delivered: 10 June 1988
Status: Satisfied on 18 January 1990
Persons entitled: United Dominions Trust Limited
Description: Zeeta house 169/173 putney high street london SW15 & the…
30 October 1986
Mortgage
Delivered: 31 October 1986
Status: Satisfied on 22 November 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/Hold property known as number six mill lane, london.
30 April 1985
Legal charge
Delivered: 2 May 1985
Status: Satisfied on 31 October 1986
Persons entitled: Lloyds Bank PLC
Description: 6 mill lane, london, NW6.

Similar Companies

ZEESTA LIMITED ZEET LTD ZEETA LIMITED ZEETAQ LIMITED ZEETEC LIMITED ZEETECH CONSULTANTS LIMITED ZEETECK LTD