ZAK PROPERTIES LIMITED
SOLIHULL

Hellopages » Warwickshire » Stratford-on-Avon » B94 5SE

Company number 07681995
Status Active
Incorporation Date 24 June 2011
Company Type Private Limited Company
Address ARUNDEL, CLOWESWOOD LANE EARLSWOOD, SOLIHULL, WEST MIDLANDS, B94 5SE
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 twenty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ZAK PROPERTIES LIMITED are www.zakproperties.co.uk, and www.zak-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Zak Properties Limited is a Private Limited Company. The company registration number is 07681995. Zak Properties Limited has been working since 24 June 2011. The present status of the company is Active. The registered address of Zak Properties Limited is Arundel Cloweswood Lane Earlswood Solihull West Midlands B94 5se. . ZAKAI, Saher Aafshan, Dr is a Director of the company. Director KAHAN, Barbara has been resigned. Director ZAKAI, Nasir Mehmood has been resigned. Director ZAKAI, Samiya Nazli has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ZAKAI, Saher Aafshan, Dr
Appointed Date: 24 June 2011
45 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 24 June 2011
Appointed Date: 24 June 2011
94 years old

Director
ZAKAI, Nasir Mehmood
Resigned: 24 June 2011
Appointed Date: 24 June 2011
79 years old

Director
ZAKAI, Samiya Nazli
Resigned: 24 June 2011
Appointed Date: 24 June 2011
66 years old

ZAK PROPERTIES LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 June 2016
02 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1

03 Dec 2015
Total exemption small company accounts made up to 30 June 2015
27 Nov 2015
Registration of charge 076819950002, created on 17 November 2015
02 Nov 2015
Registration of charge 076819950001, created on 2 November 2015
...
... and 10 more events
14 Jul 2011
Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100

12 Jul 2011
Appointment of Nasir Mehmiud Zakai as a director
12 Jul 2011
Appointment of Samiya Nazli Zakai as a director
28 Jun 2011
Termination of appointment of Barbara Kahan as a director
24 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ZAK PROPERTIES LIMITED Charges

17 November 2015
Charge code 0768 1995 0002
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 mill lane bradwell great yarmouth norfolk…
2 November 2015
Charge code 0768 1995 0001
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…