ZOOM ENTERPRISES LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 0EF

Company number 02897173
Status Active
Incorporation Date 11 February 1994
Company Type Private Limited Company
Address 14 THE GREEN, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0EF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 50,000 . The most likely internet sites of ZOOM ENTERPRISES LIMITED are www.zoomenterprises.co.uk, and www.zoom-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Taplow Rail Station is 4.5 miles; to Burnham (Berks) Rail Station is 4.7 miles; to Maidenhead Rail Station is 5.1 miles; to Slough Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zoom Enterprises Limited is a Private Limited Company. The company registration number is 02897173. Zoom Enterprises Limited has been working since 11 February 1994. The present status of the company is Active. The registered address of Zoom Enterprises Limited is 14 The Green Wooburn Green High Wycombe Buckinghamshire Hp10 0ef. . IACOBUCCI, Linda Jane is a Secretary of the company. IACOBUCCI, Linda Jane is a Director of the company. Secretary PETERS, Mark Andrew has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CADWALLADER, Gareth Michael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director IACOBUCCI, Giuseppe Gennaro Sergio has been resigned. Director PETERS, Mark Andrew has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
IACOBUCCI, Linda Jane
Appointed Date: 11 February 2000

Director
IACOBUCCI, Linda Jane
Appointed Date: 11 February 2000
60 years old

Resigned Directors

Secretary
PETERS, Mark Andrew
Resigned: 11 February 2000
Appointed Date: 22 March 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 March 1994
Appointed Date: 11 February 1994

Director
CADWALLADER, Gareth Michael
Resigned: 11 February 2000
Appointed Date: 22 March 1994
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 March 1994
Appointed Date: 11 February 1994

Director
IACOBUCCI, Giuseppe Gennaro Sergio
Resigned: 03 January 2011
Appointed Date: 11 February 2000
63 years old

Director
PETERS, Mark Andrew
Resigned: 11 February 2000
Appointed Date: 22 March 1994
69 years old

Persons With Significant Control

Mrs Linda Jane Iacobucci
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ZOOM ENTERPRISES LIMITED Events

22 Mar 2017
Confirmation statement made on 11 February 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50,000

11 Aug 2015
Total exemption full accounts made up to 31 October 2014
25 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000

...
... and 69 more events
05 May 1994
Director resigned;new director appointed

05 May 1994
Secretary resigned;new secretary appointed

05 May 1994
Registered office changed on 05/05/94 from: 140 tabernacle street london EC2A 4SD

04 May 1994
Company name changed validbridge LIMITED\certificate issued on 05/05/94
11 Feb 1994
Incorporation

ZOOM ENTERPRISES LIMITED Charges

14 February 2014
Charge code 0289 7173 0005
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as 14…
14 February 2014
Charge code 0289 7173 0004
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as 14…
20 April 2012
Legal charge
Delivered: 21 April 2012
Status: Satisfied on 5 March 2014
Persons entitled: Principality Building Society
Description: F/H property k/a 14 station road beaconsfield t/no BM199912…
2 April 2002
Debenture
Delivered: 4 April 2002
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2001
Legal mortgage
Delivered: 13 July 2001
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 12/14 station road…