ZANREX LIMITED
TOLPITS LANE

Hellopages » Hertfordshire » Three Rivers » WD18 9BL

Company number 04434398
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address UNIT 4 YORK HOUSE, WOLSEY BUSINESS PARK, TOLPITS LANE, RICKMANSWORTH, UNITED KINGDOM, WD18 9BL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 15 September 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 200 . The most likely internet sites of ZANREX LIMITED are www.zanrex.co.uk, and www.zanrex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Sudbury Hill Harrow Rail Station is 6.9 miles; to South Kenton Rail Station is 7.1 miles; to Sudbury & Harrow Road Rail Station is 7.6 miles; to South Greenford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zanrex Limited is a Private Limited Company. The company registration number is 04434398. Zanrex Limited has been working since 09 May 2002. The present status of the company is Active. The registered address of Zanrex Limited is Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth United Kingdom Wd18 9bl. . DHOPAT, Uday is a Director of the company. Secretary BUDHDEO, Sanjay has been resigned. Secretary BUDHDEO, Shamir Pravinchandra has been resigned. Secretary HUNDAL, Amarjit Singh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUDHDEO, Kalpna has been resigned. Director BUDHDEO, Pravin Dayalal Chakoo has been resigned. Director BUDHDEO, Samir Pravin has been resigned. Director BUDHDEO, Sanjay has been resigned. Director BUDHDEO, Shamir Pravinchandra has been resigned. Director CHANDE, Ketan has been resigned. Director HUNDAL, Amarjit Singh has been resigned. Director HUNDAL, Amarjit Singh has been resigned. Director MATHEW, Joshy has been resigned. Director MATHEW, Joshy has been resigned. Director TSE, Paul Ka Chun has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DHOPAT, Uday
Appointed Date: 01 October 2015
47 years old

Resigned Directors

Secretary
BUDHDEO, Sanjay
Resigned: 09 March 2010
Appointed Date: 01 April 2004

Secretary
BUDHDEO, Shamir Pravinchandra
Resigned: 01 October 2015
Appointed Date: 09 March 2010

Secretary
HUNDAL, Amarjit Singh
Resigned: 31 March 2004
Appointed Date: 28 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 May 2002
Appointed Date: 09 May 2002

Director
BUDHDEO, Kalpna
Resigned: 31 December 2009
Appointed Date: 10 November 2008
58 years old

Director
BUDHDEO, Pravin Dayalal Chakoo
Resigned: 09 March 2010
Appointed Date: 29 December 2006
89 years old

Director
BUDHDEO, Samir Pravin
Resigned: 10 November 2008
Appointed Date: 28 May 2002
58 years old

Director
BUDHDEO, Sanjay
Resigned: 08 June 2012
Appointed Date: 01 April 2004
61 years old

Director
BUDHDEO, Shamir Pravinchandra
Resigned: 01 October 2015
Appointed Date: 18 May 2011
58 years old

Director
CHANDE, Ketan
Resigned: 31 March 2004
Appointed Date: 02 June 2003
65 years old

Director
HUNDAL, Amarjit Singh
Resigned: 01 October 2015
Appointed Date: 11 May 2012
51 years old

Director
HUNDAL, Amarjit Singh
Resigned: 31 March 2004
Appointed Date: 28 May 2002
51 years old

Director
MATHEW, Joshy
Resigned: 01 October 2015
Appointed Date: 23 May 2012
51 years old

Director
MATHEW, Joshy
Resigned: 10 November 2008
Appointed Date: 30 April 2007
51 years old

Director
TSE, Paul Ka Chun
Resigned: 31 December 2009
Appointed Date: 30 April 2007
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 May 2002
Appointed Date: 09 May 2002

ZANREX LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 15 September 2016
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200

14 Apr 2016
Director's details changed for Mr Uday Dhopat on 11 April 2016
05 Jan 2016
Amended accounts for a small company made up to 31 December 2014
...
... and 137 more events
28 Jun 2002
Director resigned
28 Jun 2002
New secretary appointed;new director appointed
28 Jun 2002
New director appointed
05 Jun 2002
Registered office changed on 05/06/02 from: 788-790 finchley road london NW11 7TJ
09 May 2002
Incorporation

ZANREX LIMITED Charges

17 May 2012
An omnibus guarantee and set-off agreement
Delivered: 18 May 2012
Status: Satisfied on 26 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
1 October 2010
All assets debenture
Delivered: 5 October 2010
Status: Satisfied on 5 March 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 December 2008
All assets debenture
Delivered: 12 December 2008
Status: Satisfied on 15 October 2010
Persons entitled: Resource Partners Spv Limited
Description: Fixed and floating charge over the undertaking and all…
14 January 2008
Debenture
Delivered: 19 January 2008
Status: Satisfied on 11 March 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2008
Legal charge
Delivered: 19 January 2008
Status: Satisfied on 11 March 2014
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a 57 ledbury road, peterborough. Fixed…
14 January 2008
Legal charge
Delivered: 19 January 2008
Status: Satisfied on 11 March 2014
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a 102 mill lane, london. Fixed charge all…
14 January 2008
Legal charge
Delivered: 19 January 2008
Status: Satisfied on 11 March 2014
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a 31 upminster road, hornchurch. Fixed…
14 January 2008
Legal charge
Delivered: 19 January 2008
Status: Satisfied on 11 March 2014
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a 11 upper mulgrave road, cheam, surrey t/no…
14 January 2008
Legal charge
Delivered: 19 January 2008
Status: Satisfied on 11 March 2014
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a 11 station road parade, edgeware. Fixed…
14 January 2008
Legal charge
Delivered: 19 January 2008
Status: Satisfied on 11 March 2014
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a 416 norwich road, ipswich, suffolk. Fixed…
18 May 2007
Legal mortgage
Delivered: 24 May 2007
Status: Satisfied on 15 February 2008
Persons entitled: Clydesdale Bank PLC
Description: 31 upminster road hornchurch. Assigns the goodwill of all…
18 May 2007
Legal mortgage
Delivered: 24 May 2007
Status: Satisfied on 15 February 2008
Persons entitled: Clydesdale Bank PLC
Description: 11 upper mulgrave road, sutton. Assigns the goodwill of all…
18 May 2007
Legal mortgage
Delivered: 24 May 2007
Status: Satisfied on 15 February 2008
Persons entitled: Clydesdale Bank PLC
Description: 11 station parade, whitchurch lane, edgware, middlesex…
18 May 2007
Legal mortgage
Delivered: 24 May 2007
Status: Satisfied on 15 February 2008
Persons entitled: Clydesdale Bank PLC
Description: 102 mill lane, west hampstead, london. Assigns the goodwill…
18 May 2007
Legal mortgage
Delivered: 22 May 2007
Status: Satisfied on 15 February 2008
Persons entitled: Clydesdale Bank PLC
Description: 416 norwich road ipswich. Assigns the goodwill of all…
1 May 2007
Legal mortgage
Delivered: 11 May 2007
Status: Satisfied on 15 February 2008
Persons entitled: Clydesdale Bank PLC
Description: Netherton chemist netherton peterborough. Assigns the…
13 March 2007
Debenture
Delivered: 20 March 2007
Status: Satisfied on 15 February 2008
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2006
Debenture
Delivered: 8 September 2006
Status: Satisfied on 3 March 2007
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited
Description: 11 station parade edgware, 31 upminster rd hornchurch, 416…
1 September 2006
Legal charge
Delivered: 7 September 2006
Status: Satisfied on 7 December 2007
Persons entitled: Medical Finance (UK) Limited
Description: L/H ground floor shop, 11 upper mulgrave road, cheam…
10 October 2005
Legal charge
Delivered: 21 October 2005
Status: Satisfied on 7 December 2007
Persons entitled: National Westminster Bank PLC
Description: Hill pharmacy 102 mill lane west hampstead london. By way…
10 October 2005
Rent deposit deed
Delivered: 20 October 2005
Status: Satisfied on 11 March 2014
Persons entitled: Loizos Theodorou and Irena Baiourina Theodorou
Description: £4,750 and any other sums from time to time standing to the…
10 August 2005
Legal charge
Delivered: 13 August 2005
Status: Satisfied on 7 December 2007
Persons entitled: National Westminster Bank PLC
Description: 416 norwich road ipswich suffolk. By way of fixed charge…
25 February 2005
Legal charge
Delivered: 4 March 2005
Status: Satisfied on 7 December 2007
Persons entitled: National Westminster Bank PLC
Description: 31 upminster road, hornchurch. By way of fixed charge the…
12 November 2004
Legal charge
Delivered: 16 November 2004
Status: Satisfied on 7 December 2007
Persons entitled: National Westminster Bank PLC
Description: 11 station parade, whitchurch lane, edgeware, middlesex. By…
12 October 2004
Debenture
Delivered: 19 October 2004
Status: Satisfied on 7 December 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied on 3 March 2007
Persons entitled: Barclays Bank PLC
Description: 118 headstone road harrow middlesex.
22 August 2002
Rent deposit deed
Delivered: 30 August 2002
Status: Satisfied on 11 March 2014
Persons entitled: Benzion Schalom Eliezer Freshwater Solomon Israel Freshwater and Ebs Pensioneer Trusteeslimited
Description: £4,750 standing to the credit of a deposit account.
24 June 2002
Debenture
Delivered: 10 July 2002
Status: Satisfied on 29 June 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ZANRAN LTD ZANRES ZANROO LIMITED ZANROSE DEVELOPMENTS LIMITED ZANROSE LIMITED ZANROSE TEXTILES LIMITED ZANROTE LTD