ZINBAKE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE27 9AQ

Company number 02049698
Status Active
Incorporation Date 26 August 1986
Company Type Private Limited Company
Address UNIT 4, 220 NORWOOD ROAD, LONDON, SE27 9AQ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registration of charge 020496980010, created on 18 July 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Compulsory strike-off action has been discontinued. The most likely internet sites of ZINBAKE LIMITED are www.zinbake.co.uk, and www.zinbake.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and two months. The distance to to Beckenham Hill Rail Station is 4 miles; to Barbican Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.7 miles; to Brondesbury Park Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zinbake Limited is a Private Limited Company. The company registration number is 02049698. Zinbake Limited has been working since 26 August 1986. The present status of the company is Active. The registered address of Zinbake Limited is Unit 4 220 Norwood Road London Se27 9aq. The company`s financial liabilities are £693.43k. It is £594.42k against last year. And the total assets are £793.41k, which is £264k against last year. PRINGLE, Ian is a Secretary of the company. QURESHI, Asif is a Director of the company. Secretary MOHAMMED, Bashir has been resigned. Secretary QURESHI, Shahid has been resigned. The company operates in "Dispensing chemist in specialised stores".


zinbake Key Finiance

LIABILITIES £693.43k
+600%
CASH n/a
TOTAL ASSETS £793.41k
+49%
All Financial Figures

Current Directors

Secretary
PRINGLE, Ian
Appointed Date: 09 December 2010

Director
QURESHI, Asif

67 years old

Resigned Directors

Secretary
MOHAMMED, Bashir
Resigned: 31 March 1996

Secretary
QURESHI, Shahid
Resigned: 09 December 2010
Appointed Date: 31 March 1996

ZINBAKE LIMITED Events

19 Jul 2016
Registration of charge 020496980010, created on 18 July 2016
05 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

04 May 2016
Compulsory strike-off action has been discontinued
03 May 2016
First Gazette notice for compulsory strike-off
29 Apr 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 94 more events
05 Sep 1988
Accounting reference date shortened from 31/03 to 31/05

12 Dec 1986
Secretary resigned;director resigned;new director appointed

02 Dec 1986
Registered office changed on 02/12/86 from: 17 widegate street london E1 7HP

26 Aug 1986
Incorporation
26 Aug 1986
Certificate of Incorporation

ZINBAKE LIMITED Charges

18 July 2016
Charge code 0204 9698 0010
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Piccadilly Lending Limited
Description: The chargor charges in favour of the security trustee…
13 February 2012
Legal charge
Delivered: 15 February 2012
Status: Satisfied on 30 July 2015
Persons entitled: Santander UK PLC
Description: L/H 44 kennington road (shop premises), london; all rights…
21 February 2011
Legal charge
Delivered: 23 February 2011
Status: Satisfied on 26 September 2015
Persons entitled: Santander UK PLC
Description: L/H property k/a 377 norwood road london and all buildings…
20 January 2011
Legal charge
Delivered: 4 February 2011
Status: Satisfied on 30 July 2015
Persons entitled: Santander UK PLC
Description: 44 kennington road (shop premises) london all buildings…
20 January 2011
Legal charge
Delivered: 21 January 2011
Status: Satisfied on 26 September 2015
Persons entitled: Santander UK PLC
Description: L/H property k/a ground floor and basement 93 streatham…
20 January 2011
Legal charge
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a ground floor and basement 95 streatham…
23 December 2010
Legal charge
Delivered: 7 January 2011
Status: Satisfied on 26 September 2015
Persons entitled: Santander UK PLC
Description: First fixed charge all rights title in the l/h ground floor…
23 December 2010
Debenture
Delivered: 7 January 2011
Status: Satisfied on 26 September 2015
Persons entitled: Santander UK PLC
Description: By way of a floating charge the whole of the undertaking…
1 June 2009
All assets debenture
Delivered: 4 June 2009
Status: Partially satisfied
Persons entitled: Resource Partners Spv Limited
Description: Fixed and floating charge over the undertaking and all…
23 January 2007
Rent deposit deed
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £3,412.50.