ZENITH CORPORATE COMMUNICATIONS LIMITED
LONDON DHR PROPERTY LIMITED ZENITH CORPORATE COMMUNICATIONS LTD.

Hellopages » Greater London » Southwark » SE24 9LF

Company number 01761377
Status Active
Incorporation Date 13 October 1983
Company Type Private Limited Company
Address MEDINA, HOLMDENE AVENUE, LONDON, ENGLAND, SE24 9LF
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of ZENITH CORPORATE COMMUNICATIONS LIMITED are www.zenithcorporatecommunications.co.uk, and www.zenith-corporate-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Beckenham Hill Rail Station is 4 miles; to Barbican Rail Station is 4.5 miles; to Bickley Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zenith Corporate Communications Limited is a Private Limited Company. The company registration number is 01761377. Zenith Corporate Communications Limited has been working since 13 October 1983. The present status of the company is Active. The registered address of Zenith Corporate Communications Limited is Medina Holmdene Avenue London England Se24 9lf. The company`s financial liabilities are £54.8k. It is £5.39k against last year. The cash in hand is £4.22k. It is £-1.61k against last year. . ROSLUND, Deborah Helen is a Director of the company. Secretary LLOYD, Susanna Louise has been resigned. Secretary PERKS, John Hamilton has been resigned. Secretary PERKS, John Hamilton has been resigned. Secretary ROBINSON, Adam James has been resigned. Secretary SKINNER, Karen Anne has been resigned. Secretary CSCS NOMINEES LIMITED has been resigned. Director JENNINGS, Christopher Sorrell has been resigned. Director PERKS, John Hamilton has been resigned. The company operates in "Activities of exhibition and fair organisers".


zenith corporate communications Key Finiance

LIABILITIES £54.8k
+10%
CASH £4.22k
-28%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
LLOYD, Susanna Louise
Resigned: 20 January 1994

Secretary
PERKS, John Hamilton
Resigned: 12 January 1999
Appointed Date: 01 July 1996

Secretary
PERKS, John Hamilton
Resigned: 10 April 1996
Appointed Date: 01 January 1996

Secretary
ROBINSON, Adam James
Resigned: 31 March 2000
Appointed Date: 12 January 1999

Secretary
SKINNER, Karen Anne
Resigned: 31 December 1995
Appointed Date: 21 January 1994

Secretary
CSCS NOMINEES LIMITED
Resigned: 21 November 2011
Appointed Date: 31 March 2000

Director
JENNINGS, Christopher Sorrell
Resigned: 01 February 1994
85 years old

Director
PERKS, John Hamilton
Resigned: 10 April 1996
Appointed Date: 01 January 1996
64 years old

ZENITH CORPORATE COMMUNICATIONS LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 31 August 2015
12 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 31 August 2014
02 Jun 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

02 Jun 2015
Termination of appointment of Cscs Nominees Limited as a secretary on 21 November 2011
...
... and 76 more events
18 Jan 1988
Accounts for a small company made up to 31 March 1987

18 Jan 1988
Return made up to 15/10/87; full list of members

09 Dec 1986
Registered office changed on 09/12/86 from: 7 new concordia wharf mill street london SE1 2BA

11 Aug 1986
Full accounts made up to 31 March 1986

11 Aug 1986
Return made up to 08/08/86; full list of members

ZENITH CORPORATE COMMUNICATIONS LIMITED Charges

24 May 1991
Mortgage debenture
Delivered: 6 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 balham high road wandsworth london sw t/no. 31157. a…
8 May 1989
Debenture
Delivered: 17 May 1989
Status: Satisfied on 16 September 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1988
Rent deposit deed.
Delivered: 23 June 1988
Status: Outstanding
Persons entitled: Lansdown Industrial Estates Limited
Description: £2625 security deposit in a deposit account designated…
30 April 1985
Deed of deposit of rent
Delivered: 8 May 1985
Status: Outstanding
Persons entitled: Lansdown Industrial Estates Limited
Description: The security of deposit of £750.00 paid under the deed of…
11 June 1984
Deed of deposit
Delivered: 13 June 1984
Status: Outstanding
Persons entitled: Lansdown Industrial Estates Limited
Description: The security deposit of £750 paid under the deed and all…