ZENITH PROPERTIES (UK) LTD
ILFORD

Hellopages » Greater London » Redbridge » IG2 6HE

Company number 05026108
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address 555 CRANBROOK ROAD, VISION CONSULTING, ILFORD, ENGLAND, IG2 6HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Registered office address changed from 555 Cranbrook Road Vision Consulting Ilford IG2 6HE England to 555 Cranbrook Road Vision Consulting Ilford IG2 6HE on 26 January 2017; Registered office address changed from 22 Parham Drive Gants Hill Ilford Essex IG2 6NA to 555 Cranbrook Road Vision Consulting Ilford IG2 6HE on 26 January 2017. The most likely internet sites of ZENITH PROPERTIES (UK) LTD are www.zenithpropertiesuk.co.uk, and www.zenith-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Zenith Properties Uk Ltd is a Private Limited Company. The company registration number is 05026108. Zenith Properties Uk Ltd has been working since 26 January 2004. The present status of the company is Active. The registered address of Zenith Properties Uk Ltd is 555 Cranbrook Road Vision Consulting Ilford England Ig2 6he. . MOGUL, Parveen is a Secretary of the company. MOGUL, Shafiq is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOGUL, Parveen
Appointed Date: 26 January 2004

Director
MOGUL, Shafiq
Appointed Date: 26 January 2004
80 years old

Persons With Significant Control

Mr Shafiq Mogul
Notified on: 26 January 2017
80 years old
Nature of control: Right to appoint and remove directors

ZENITH PROPERTIES (UK) LTD Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
26 Jan 2017
Registered office address changed from 555 Cranbrook Road Vision Consulting Ilford IG2 6HE England to 555 Cranbrook Road Vision Consulting Ilford IG2 6HE on 26 January 2017
26 Jan 2017
Registered office address changed from 22 Parham Drive Gants Hill Ilford Essex IG2 6NA to 555 Cranbrook Road Vision Consulting Ilford IG2 6HE on 26 January 2017
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000

...
... and 29 more events
17 Nov 2005
Total exemption full accounts made up to 31 March 2005
08 Jul 2005
Particulars of mortgage/charge
06 Apr 2005
Accounting reference date extended from 31/01/05 to 31/03/05
08 Mar 2005
Return made up to 26/01/05; full list of members
26 Jan 2004
Incorporation

ZENITH PROPERTIES (UK) LTD Charges

18 December 2015
Charge code 0502 6108 0006
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Freehold property known as 27 perrymans frm road ilford…
15 December 2015
Charge code 0502 6108 0005
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H property k/a flat 11, 74 wellington road edmonton and…
10 October 2013
Charge code 0502 6108 0004
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Notification of addition to or amendment of charge…
26 July 2013
Charge code 0502 6108 0003
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 29 perrymans farm road newbury park ilford…
19 July 2013
Charge code 0502 6108 0002
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H property k/a 2A spurway parade woodford avenue ilford…
6 July 2005
Mortgage
Delivered: 8 July 2005
Status: Satisfied on 1 August 2013
Persons entitled: Norwich and Peterborough Building Society
Description: 2B spurway parade woodford avenue ilford all buildings…