ZEAL HOLDINGS (IMAGING) LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 3UU

Company number 06027475
Status Active
Incorporation Date 13 December 2006
Company Type Private Limited Company
Address ZEAL HOUSE, 8 DEER PARK ROAD, LONDON, SW19 3UU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of ZEAL HOLDINGS (IMAGING) LIMITED are www.zealholdingsimaging.co.uk, and www.zeal-holdings-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Barnes Bridge Rail Station is 5.1 miles; to Brentford Rail Station is 7.5 miles; to Barbican Rail Station is 8.6 miles; to Brondesbury Park Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zeal Holdings Imaging Limited is a Private Limited Company. The company registration number is 06027475. Zeal Holdings Imaging Limited has been working since 13 December 2006. The present status of the company is Active. The registered address of Zeal Holdings Imaging Limited is Zeal House 8 Deer Park Road London Sw19 3uu. . WILMOT, Chin Kan is a Secretary of the company. COLES, Joseph Tidboald is a Director of the company. Secretary SOMERS-BAYLEY, Julie Lynn has been resigned. Director BEELS, Steven John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILMOT, Chin Kan
Appointed Date: 25 March 2009

Director
COLES, Joseph Tidboald
Appointed Date: 13 December 2006
64 years old

Resigned Directors

Secretary
SOMERS-BAYLEY, Julie Lynn
Resigned: 15 July 2010
Appointed Date: 13 December 2006

Director
BEELS, Steven John
Resigned: 11 January 2012
Appointed Date: 13 December 2006
69 years old

Persons With Significant Control

Mr Jospeh Tidboald Coles
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

ZEAL HOLDINGS (IMAGING) LIMITED Events

15 Dec 2016
Confirmation statement made on 13 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100

...
... and 20 more events
16 Jan 2009
Return made up to 13/12/08; full list of members
02 Nov 2008
Total exemption small company accounts made up to 31 December 2007
07 Mar 2008
Return made up to 13/12/07; full list of members
24 Oct 2007
Particulars of mortgage/charge
13 Dec 2006
Incorporation

ZEAL HOLDINGS (IMAGING) LIMITED Charges

17 June 2010
Debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Coles Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
5 October 2007
Debenture
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…