ZEST 4 HOMES LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 2TJ

Company number 05238221
Status Active
Incorporation Date 22 September 2004
Company Type Private Limited Company
Address UNIT 1 WINDSOR PARK, 50 WINDSOR AVENUE, LONDON, SW19 2TJ
Home Country United Kingdom
Nature of Business 81229 - Other building and industrial cleaning activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ZEST 4 HOMES LIMITED are www.zest4homes.co.uk, and www.zest-4-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one 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 8.4 miles; to Brondesbury Park Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zest 4 Homes Limited is a Private Limited Company. The company registration number is 05238221. Zest 4 Homes Limited has been working since 22 September 2004. The present status of the company is Active. The registered address of Zest 4 Homes Limited is Unit 1 Windsor Park 50 Windsor Avenue London Sw19 2tj. . CASTLE, Gavin Lindsey is a Director of the company. JANSEN VAN NOORDWYK, Armand is a Director of the company. Secretary WEDD, Shawn Stockbridge has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Secretary DECIMAL PLACE REGISTRARS LIMITED has been resigned. Director DURRANT, Andrew James has been resigned. Director WEDD, Shawn Stockbridge has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other building and industrial cleaning activities".


Current Directors

Director
CASTLE, Gavin Lindsey
Appointed Date: 30 December 2011
54 years old

Director
JANSEN VAN NOORDWYK, Armand
Appointed Date: 30 December 2011
45 years old

Resigned Directors

Secretary
WEDD, Shawn Stockbridge
Resigned: 13 January 2012
Appointed Date: 05 May 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 22 September 2004
Appointed Date: 22 September 2004

Secretary
DECIMAL PLACE REGISTRARS LIMITED
Resigned: 05 May 2005
Appointed Date: 15 October 2004

Director
DURRANT, Andrew James
Resigned: 25 June 2010
Appointed Date: 15 October 2004
46 years old

Director
WEDD, Shawn Stockbridge
Resigned: 13 January 2011
Appointed Date: 15 October 2004
51 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 22 September 2004
Appointed Date: 22 September 2004

Persons With Significant Control

Mr Gavin Lindsey Castle
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Armand Jansen Van Noordwyk
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZEST 4 HOMES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 22 September 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

29 May 2015
Registration of charge 052382210003, created on 29 May 2015
...
... and 43 more events
20 Oct 2004
Registered office changed on 20/10/04 from: decimal place registrars LIMITED 8 blandfield road london SW12 8BG
20 Oct 2004
New director appointed
01 Oct 2004
Secretary resigned
01 Oct 2004
Director resigned
22 Sep 2004
Incorporation

ZEST 4 HOMES LIMITED Charges

29 May 2015
Charge code 0523 8221 0003
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
20 January 2012
Debenture
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2007
Rent deposit deed
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Messrs Jeffrey Edward & David Azouz
Description: £6,000 paid by the tenant in consideration of the landlord…