ZEEFAX LIMITED
LONDON


Company number 01492224
Status Active
Incorporation Date 21 April 1980
Company Type Private Limited Company
Address ZEEFAX HOUSE, 320 KING STREET, LONDON, W6 ORR
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 28 December 2016 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of ZEEFAX LIMITED are www.zeefax.co.uk, and www.zeefax.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Zeefax Limited is a Private Limited Company. The company registration number is 01492224. Zeefax Limited has been working since 21 April 1980. The present status of the company is Active. The registered address of Zeefax Limited is Zeefax House 320 King Street London W6 Orr. . BEYAD, Mohammed Reza is a Secretary of the company. BEYAD, Abbas is a Director of the company. BEYAD, Mohammad is a Director of the company. BEYAD, Mohammed Reza is a Director of the company. BEYAD, Mohammed Yahya is a Director of the company. Director BEYAD, Mohammed Ali has been resigned. Director BEYAD, Ziwar Sultan has been resigned. Director EMERY, John Richard has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors


Director
BEYAD, Abbas
Appointed Date: 21 April 2016
41 years old

Director
BEYAD, Mohammad
Appointed Date: 08 November 2011
48 years old

Director
BEYAD, Mohammed Reza

71 years old

Director

Resigned Directors

Director
BEYAD, Mohammed Ali
Resigned: 05 December 1995
79 years old

Director
BEYAD, Ziwar Sultan
Resigned: 05 December 1995
102 years old

Director
EMERY, John Richard
Resigned: 22 February 2013
Appointed Date: 01 March 1996
86 years old

Persons With Significant Control

Mr Mohammed Yahya Beyad
Notified on: 27 December 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mohammed Reza Beyad
Notified on: 27 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZEEFAX LIMITED Events

16 Mar 2017
Accounts for a small company made up to 31 March 2016
11 Jan 2017
Confirmation statement made on 28 December 2016 with updates
12 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
21 Apr 2016
Appointment of Mr Abbas Beyad as a director on 21 April 2016
11 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 212,000

...
... and 87 more events
07 Sep 1987
Accounts made up to 30 April 1987

07 Sep 1987
Return made up to 28/07/87; full list of members

17 Jul 1986
Accounts made up to 30 April 1986

17 Jul 1986
Return made up to 07/07/86; full list of members

21 Apr 1980
Incorporation

ZEEFAX LIMITED Charges

31 October 2013
Charge code 0149 2224 0006
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that freehold property known as unit 3 the maple centre…
1 February 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 1994
Assignment and charge,
Delivered: 2 February 1994
Status: Satisfied on 6 October 1995
Persons entitled: Iran Overseas Investment Bank Limited,
Description: Please see doc for further details,. Fixed and floating…
29 September 1993
Assignment and charge
Delivered: 12 October 1993
Status: Satisfied on 21 April 1998
Persons entitled: Iran Overseas Investment Bank Limited
Description: An assignment of all right title interest in and the full…
16 September 1992
Legal charge
Delivered: 18 September 1992
Status: Outstanding
Persons entitled: A
Description: L/H property k/a 320-322 king street hammersmith london…
19 August 1991
Fixed and floating charge
Delivered: 21 August 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…