Company NameZoneneutral Limited
DirectorPaul Apap Bologna
Company StatusActive
Company Number02032348
CategoryPrivate Limited Company
Incorporation Date30 June 1986(37 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePaul Apap Bologna
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityMaltese
StatusCurrent
Appointed19 January 2011(24 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressAdc Building Associated Drug Co Ltd
Triq L-Esportaturi
Imriehel Bkr3000
Malta
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed12 September 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 November 2001)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed12 September 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 1995)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed22 March 1995(8 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 November 2001)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameOaklawn Limited (Corporation)
StatusResigned
Appointed05 November 2001(15 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 August 2011)
Correspondence AddressSuite 6, Mill Mall, PO Box 3085
Wickhams Cay, Road Town
Tortola
British Virgin Islands
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed05 November 2001(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2003)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameIls Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2003(17 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 August 2011)
Correspondence AddressFirst Floor Millennium House
Victoria Road
Douglas
Isle Of Man
IM2 4RW
Director NameCornhill Directors Ltd (Corporation)
StatusResigned
Appointed18 August 2011(25 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 24 April 2018)
Correspondence Address4th Floor 1 Knightrider Court
London
EC4V 5BJ
Secretary NameCornhill Services Limted (Corporation)
StatusResigned
Appointed18 August 2011(25 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 24 April 2018)
Correspondence Address4th Floor 1 Knightrider Court
London
EC4V 5BJ

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Oaklawn LTD
50.00%
Ordinary
1 at £1Penleigh LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£553,360
Current Liabilities£744

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
23 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
16 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
1 September 2021Registered office address changed from Suite No. 2, First Floor Kenwood House 77a Shenley Road Borehamwood WD6 1AG England to 2nd Floor 9 Chapel Place London EC2A 3DQ on 1 September 2021 (1 page)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 October 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
12 September 2018Notification of Michael Apap Bologna as a person with significant control on 24 April 2018 (2 pages)
12 September 2018Cessation of Paul Apap Bologna as a person with significant control on 24 April 2018 (1 page)
26 April 2018Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Suite No. 2, First Floor Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 26 April 2018 (1 page)
25 April 2018Termination of appointment of Cornhill Directors Ltd as a director on 24 April 2018 (1 page)
25 April 2018Termination of appointment of Cornhill Services Limted as a secretary on 24 April 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
2 August 2017Secretary's details changed for Cornhill Services Limted on 2 August 2017 (1 page)
2 August 2017Secretary's details changed for Cornhill Services Limted on 2 August 2017 (1 page)
2 August 2017Director's details changed for Cornhill Directors Ltd on 2 August 2017 (1 page)
2 August 2017Director's details changed for Cornhill Directors Ltd on 2 August 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
15 November 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 15 November 2013 (1 page)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
23 September 2011Director's details changed for Cornhill Directors Ltd on 18 August 2011 (2 pages)
23 September 2011Director's details changed for Cornhill Services Ltd on 18 August 2011 (2 pages)
23 September 2011Director's details changed for Cornhill Services Ltd on 18 August 2011 (2 pages)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
23 September 2011Director's details changed for Cornhill Directors Ltd on 18 August 2011 (2 pages)
23 August 2011Termination of appointment of Oaklawn Limited as a director (2 pages)
23 August 2011Appointment of Cornhill Services Ltd as a director (3 pages)
23 August 2011Termination of appointment of Oaklawn Limited as a director (2 pages)
23 August 2011Termination of appointment of Ils Secretaries Limited as a secretary (2 pages)
23 August 2011Termination of appointment of Ils Secretaries Limited as a secretary (2 pages)
23 August 2011Appointment of Cornhill Services Limted as a secretary (3 pages)
23 August 2011Appointment of Cornhill Services Limted as a secretary (3 pages)
23 August 2011Appointment of Cornhill Services Ltd as a director (3 pages)
3 February 2011Appointment of Paul Apap Bologna as a director (3 pages)
3 February 2011Appointment of Paul Apap Bologna as a director (3 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (14 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (14 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2009Return made up to 12/09/09; full list of members (5 pages)
16 September 2009Return made up to 12/09/09; full list of members (5 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 12/09/08; full list of members (5 pages)
24 March 2009Return made up to 12/09/08; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Return made up to 12/09/07; full list of members (10 pages)
27 November 2007Return made up to 12/09/07; full list of members (10 pages)
22 September 2006Return made up to 12/09/06; full list of members (6 pages)
22 September 2006Return made up to 12/09/06; full list of members (6 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 September 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2004Return made up to 12/09/04; full list of members (6 pages)
12 October 2004Return made up to 12/09/04; full list of members (6 pages)
23 July 2004Amended accounts made up to 31 March 2003 (6 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 July 2004Amended accounts made up to 31 March 2001 (6 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 July 2004Amended accounts made up to 31 March 2001 (6 pages)
23 July 2004Amended accounts made up to 31 March 2003 (6 pages)
23 July 2004Amended accounts made up to 31 March 2002 (6 pages)
23 July 2004Amended accounts made up to 31 March 2002 (6 pages)
18 November 2003Registered office changed on 18/11/03 from: third floor 45-47 cornhill london EC3V 3PD (1 page)
18 November 2003Registered office changed on 18/11/03 from: third floor 45-47 cornhill london EC3V 3PD (1 page)
22 September 2003Return made up to 12/09/03; full list of members (6 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003Secretary's particulars changed (1 page)
22 September 2003Secretary's particulars changed (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Return made up to 12/09/03; full list of members (6 pages)
22 September 2003Secretary resigned (1 page)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 September 2002Return made up to 12/09/02; full list of members (6 pages)
17 September 2002Return made up to 12/09/02; full list of members (6 pages)
12 June 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 June 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 November 2001Registered office changed on 16/11/01 from: 1 knightrider court london EC4V 5JU (1 page)
16 November 2001Registered office changed on 16/11/01 from: 1 knightrider court london EC4V 5JU (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
13 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 February 2001Director's particulars changed (1 page)
6 February 2001Director's particulars changed (1 page)
10 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
10 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
5 October 2000Return made up to 12/09/00; full list of members (6 pages)
5 October 2000Return made up to 12/09/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 October 1999Return made up to 12/09/99; no change of members (4 pages)
6 October 1999Return made up to 12/09/99; no change of members (4 pages)
26 November 1998Delivery ext'd 3 mth 31/03/98 (1 page)
26 November 1998Delivery ext'd 3 mth 31/03/98 (1 page)
28 September 1998Return made up to 12/09/98; no change of members (7 pages)
28 September 1998Return made up to 12/09/98; no change of members (7 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
23 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
8 October 1997Return made up to 12/09/97; full list of members (10 pages)
8 October 1997Return made up to 12/09/97; full list of members (10 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
4 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
10 October 1996Return made up to 12/09/96; full list of members (6 pages)
10 October 1996Return made up to 12/09/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 September 1995Return made up to 12/09/95; full list of members (14 pages)
21 September 1995Return made up to 12/09/95; full list of members (14 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
30 June 1986Certificate of Incorporation (1 page)