Company NameDiziton Limited
DirectorsYonter Mustafa Zahir and Alev Zahir
Company StatusActive
Company Number01965052
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yonter Mustafa Zahir
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address195 St Marys Lane
Upminster
Essex
RM14 3BU
Director NameMrs Alev Zahir
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 St Marys Lane
Upminster
Essex
RM14 3BU
Director NameHussein Musa
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1992)
RoleAccountant
Correspondence Address24 Balls Pond Road
London
N1 4AU
Director NameServet Yonter Zahir
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 February 2003)
RoleSecretary
Correspondence Address3a Burntwood Avenue
Hornchurch
Essex
RM11 3JD
Secretary NameServet Yonter Zahir
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 20 December 2013)
RoleCompany Director
Correspondence Address195 St Marys Lane
Upminster
Essex
RM14 3BU

Location

Registered Address195 St Marys Lane
Upminster
Essex
RM14 3BU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Alev Zahir
33.33%
Ordinary
25 at £1Miss Fazile Zahir
33.33%
Ordinary
25 at £1Miss Zehra Zahir
33.33%
Ordinary

Financials

Year2014
Net Worth£152,595
Cash£2,747
Current Liabilities£20,587

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

30 April 1987Delivered on: 8 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 high street, hornchurch havering london title no egl 20055. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 May 1986Delivered on: 5 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold unit H4 shopping centre romford k/a 3 laurie walk and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
27 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 May 2019 (3 pages)
29 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 May 2018 (4 pages)
22 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
6 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
18 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 August 2015Appointment of Mrs Alev Zahir as a director on 6 August 2015 (2 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 75
(3 pages)
25 August 2015Appointment of Mrs Alev Zahir as a director on 6 August 2015 (2 pages)
25 August 2015Appointment of Mrs Alev Zahir as a director on 6 August 2015 (2 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 75
(3 pages)
9 January 2015Second filing of AR01 previously delivered to Companies House made up to 14 August 2014 (15 pages)
9 January 2015Second filing of AR01 previously delivered to Companies House made up to 14 August 2014 (15 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 81
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2015
(4 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 81
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2015
(4 pages)
17 January 2014Termination of appointment of Servet Zahir as a secretary (1 page)
17 January 2014Termination of appointment of Servet Zahir as a secretary (1 page)
17 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 81
(3 pages)
17 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 81
(3 pages)
1 October 2013Purchase of own shares. (3 pages)
1 October 2013Purchase of own shares. (3 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 September 2011Purchase of own shares. (3 pages)
30 September 2011Purchase of own shares. (3 pages)
15 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Yonter Mustafa Zahir on 26 March 2010 (2 pages)
6 April 2010Secretary's details changed for Servet Yonter Zahir on 26 March 2010 (1 page)
6 April 2010Director's details changed for Yonter Mustafa Zahir on 26 March 2010 (2 pages)
6 April 2010Secretary's details changed for Servet Yonter Zahir on 26 March 2010 (1 page)
13 October 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
13 October 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
27 August 2009Return made up to 14/08/09; full list of members (4 pages)
27 August 2009Return made up to 14/08/09; full list of members (4 pages)
23 September 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
23 September 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
28 August 2008Director's change of particulars / yonter zahir / 01/05/2008 (1 page)
28 August 2008Return made up to 14/08/08; full list of members (4 pages)
28 August 2008Return made up to 14/08/08; full list of members (4 pages)
28 August 2008Director's change of particulars / yonter zahir / 01/05/2008 (1 page)
16 October 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
16 October 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
20 August 2007Return made up to 14/08/07; full list of members (3 pages)
20 August 2007Return made up to 14/08/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
3 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 14/08/06; full list of members (3 pages)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 14/08/06; full list of members (3 pages)
4 October 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
4 October 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
16 August 2005Return made up to 14/08/05; full list of members (3 pages)
16 August 2005Return made up to 14/08/05; full list of members (3 pages)
29 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
29 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
27 August 2004Return made up to 14/08/04; full list of members (7 pages)
27 August 2004Return made up to 14/08/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
30 December 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
5 March 2003Director resigned (1 page)
5 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
5 March 2003Director resigned (1 page)
15 August 2002Return made up to 14/08/02; full list of members (8 pages)
15 August 2002Registered office changed on 15/08/02 from: B7 the seedbed centre davidson way romford essex RM7 0AZ (1 page)
15 August 2002Registered office changed on 15/08/02 from: B7 the seedbed centre, davidson way, romford, essex RM7 0AZ (1 page)
15 August 2002Return made up to 14/08/02; full list of members (8 pages)
1 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
1 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
13 September 2001Return made up to 14/08/01; full list of members (7 pages)
13 September 2001Return made up to 14/08/01; full list of members (7 pages)
16 February 2001Full accounts made up to 31 May 2000 (11 pages)
16 February 2001Full accounts made up to 31 May 2000 (11 pages)
16 February 2001Registered office changed on 16/02/01 from: c/o e hunter 60 billet lane hornchurch RM11 1XA (1 page)
16 February 2001Registered office changed on 16/02/01 from: c/o e hunter, 60 billet lane, hornchurch, RM11 1XA (1 page)
11 October 2000Return made up to 14/08/00; full list of members (7 pages)
11 October 2000Return made up to 14/08/00; full list of members (7 pages)
15 February 2000Full accounts made up to 31 May 1999 (11 pages)
15 February 2000Full accounts made up to 31 May 1999 (11 pages)
19 November 1999Return made up to 14/08/99; full list of members (6 pages)
19 November 1999Return made up to 14/08/99; full list of members (6 pages)
1 March 1999Full accounts made up to 31 May 1998 (15 pages)
1 March 1999Full accounts made up to 31 May 1998 (15 pages)
25 January 1999Return made up to 14/08/98; no change of members (4 pages)
25 January 1999Return made up to 14/08/98; no change of members (4 pages)
3 March 1998Return made up to 14/08/97; no change of members
  • 363(287) ‐ Registered office changed on 03/03/98
(4 pages)
3 March 1998Return made up to 14/08/97; no change of members
  • 363(287) ‐ Registered office changed on 03/03/98
(4 pages)
3 March 1998Full accounts made up to 31 May 1997 (15 pages)
3 March 1998Full accounts made up to 31 May 1997 (15 pages)
6 March 1997Full accounts made up to 31 May 1996 (15 pages)
6 March 1997Full accounts made up to 31 May 1996 (15 pages)
3 November 1996Return made up to 14/08/96; full list of members (6 pages)
3 November 1996Return made up to 14/08/96; full list of members (6 pages)
7 March 1996Full accounts made up to 31 May 1995 (15 pages)
7 March 1996Full accounts made up to 31 May 1995 (15 pages)
27 September 1995Return made up to 14/08/95; full list of members (6 pages)
27 September 1995Return made up to 14/08/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)