Company NameZIG Zag (Hair And Body) Limited
DirectorMehmet Yalcinkaya
Company StatusActive
Company Number02157882
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Mehmet Yalcinkaya
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(31 years, 8 months after company formation)
Appointment Duration5 years
RoleBarber
Country of ResidenceEngland
Correspondence Address9 Melcombe Street
London
NW1 6AE
Director NameBhupendra Mehta
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(3 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 12 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BT
Director NameMr Kenneth James Sanker
Date of BirthMay 1954 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed20 May 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 April 1998)
RoleCorporate Consultant
Country of ResidenceEngland
Correspondence Address19 Newman Street
London
W1T 1PF
Secretary NameMr Kenneth James Sanker
NationalityMalaysian
StatusResigned
Appointed20 May 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Newman Street
London
W1T 1PF
Secretary NameMr Kenneth James Sanker
NationalityMalaysian
StatusResigned
Appointed02 April 1998(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Secretary NameMrs Claudia Sanker
NationalityBritish
StatusResigned
Appointed21 May 2003(15 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Director NameMiss Carole Bloodworth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(24 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 October 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Newman Street
London
W1T 1PF
Director NameMs Layla Abdulrahman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harris Street
London
E17 8EG
Director NameLimecourt Ventures Limited (Corporation)
StatusResigned
Appointed21 May 2003(15 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 October 2017)
Correspondence Address19 Newman Street
London
W1T 1PF

Contact

Websitezigzaghair.com

Location

Registered Address9 Melcombe Street
London
NW1 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,112
Cash£5,852
Current Liabilities£4,222

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

28 August 1991Delivered on: 11 September 1991
Satisfied on: 16 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 June 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
18 April 2019Notification of Mehmet Yalcinkaya as a person with significant control on 18 April 2019 (2 pages)
18 April 2019Termination of appointment of Layla Abdulrahman as a director on 18 April 2019 (1 page)
18 April 2019Cessation of Layla Abdulrahman as a person with significant control on 18 April 2019 (1 page)
18 April 2019Registered office address changed from 1 Harris Street London E17 8EG United Kingdom to 9 Melcombe Street London NW1 6AE on 18 April 2019 (1 page)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
18 April 2019Appointment of Mr Mehmet Yalcinkaya as a director on 18 April 2019 (2 pages)
21 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
21 January 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 1 Harris Street London E17 8EG on 21 January 2019 (1 page)
21 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
20 November 2017Termination of appointment of Claudia Sanker as a secretary on 19 October 2017 (1 page)
20 November 2017Termination of appointment of Carole Bloodworth as a director on 19 October 2017 (1 page)
20 November 2017Cessation of Settimeo Aureli as a person with significant control on 19 October 2017 (1 page)
20 November 2017Termination of appointment of Limecourt Ventures Limited as a director on 19 October 2017 (1 page)
20 November 2017Termination of appointment of Claudia Sanker as a secretary on 19 October 2017 (1 page)
20 November 2017Notification of Layla Abdulrahman as a person with significant control on 19 October 2017 (2 pages)
20 November 2017Appointment of Ms Layla Abdulrahman as a director on 19 October 2017 (2 pages)
20 November 2017Termination of appointment of Carole Bloodworth as a director on 19 October 2017 (1 page)
20 November 2017Termination of appointment of Limecourt Ventures Limited as a director on 19 October 2017 (1 page)
20 November 2017Cessation of Carole Bloodworth as a person with significant control on 19 October 2017 (1 page)
20 November 2017Cessation of Settimeo Aureli as a person with significant control on 19 October 2017 (1 page)
20 November 2017Cessation of Carole Bloodworth as a person with significant control on 19 October 2017 (1 page)
20 November 2017Appointment of Ms Layla Abdulrahman as a director on 19 October 2017 (2 pages)
20 November 2017Notification of Layla Abdulrahman as a person with significant control on 19 October 2017 (2 pages)
12 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 February 2016Satisfaction of charge 1 in full (1 page)
16 February 2016Satisfaction of charge 1 in full (1 page)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 22 April 2015 (1 page)
23 May 2014Director's details changed for Limecourt Ventures Plc on 20 May 2014 (1 page)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Director's details changed for Limecourt Ventures Plc on 20 May 2014 (1 page)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 September 2011Termination of appointment of Bhupendra Mehta as a director (1 page)
27 September 2011Appointment of Carole Bloodworth as a director (2 pages)
27 September 2011Appointment of Carole Bloodworth as a director (2 pages)
27 September 2011Termination of appointment of Bhupendra Mehta as a director (1 page)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 June 2010Director's details changed for Limecourt Ventures Plc on 20 May 2010 (2 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Limecourt Ventures Plc on 20 May 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 June 2009Return made up to 20/05/09; full list of members (4 pages)
3 June 2009Return made up to 20/05/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 June 2008Return made up to 20/05/08; full list of members (4 pages)
11 June 2008Return made up to 20/05/08; full list of members (4 pages)
11 June 2008Director's change of particulars / bhupen mehta / 20/05/2008 (2 pages)
11 June 2008Director's change of particulars / bhupen mehta / 20/05/2008 (2 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 June 2007Return made up to 20/05/07; full list of members (2 pages)
8 June 2007Return made up to 20/05/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 June 2006Location of register of members (1 page)
13 June 2006Return made up to 20/05/06; full list of members (2 pages)
13 June 2006Location of register of members (1 page)
13 June 2006Return made up to 20/05/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 June 2005Return made up to 20/05/05; full list of members (3 pages)
13 June 2005Return made up to 20/05/05; full list of members (3 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 June 2004Return made up to 20/05/04; full list of members (7 pages)
8 June 2004Return made up to 20/05/04; full list of members (7 pages)
25 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
25 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New director appointed (2 pages)
1 June 2003Return made up to 20/05/03; full list of members (6 pages)
1 June 2003Return made up to 20/05/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 June 2002Return made up to 20/05/02; full list of members (6 pages)
7 June 2002Return made up to 20/05/02; full list of members (6 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 June 2001Return made up to 20/05/01; full list of members (6 pages)
1 June 2001Return made up to 20/05/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 June 2000Return made up to 20/05/00; full list of members (6 pages)
12 June 2000Return made up to 20/05/00; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 June 1999Return made up to 20/05/99; no change of members (4 pages)
1 June 1999Return made up to 20/05/99; no change of members (4 pages)
8 March 1999Registered office changed on 08/03/99 from: c/o reed taylor 1 tyburn lane harrow middlesex HA1 3AG (1 page)
8 March 1999Registered office changed on 08/03/99 from: c/o reed taylor 1 tyburn lane harrow middlesex HA1 3AG (1 page)
31 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
26 May 1998Return made up to 20/05/98; no change of members (4 pages)
26 May 1998Return made up to 20/05/98; no change of members (4 pages)
29 April 1998Director resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997Secretary resigned (1 page)
25 June 1997Return made up to 20/05/97; full list of members (6 pages)
25 June 1997Return made up to 20/05/97; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
1 October 1996Accounts for a small company made up to 31 July 1995 (8 pages)
1 October 1996Accounts for a small company made up to 31 July 1995 (8 pages)
20 May 1996Return made up to 20/05/96; no change of members (4 pages)
20 May 1996Return made up to 20/05/96; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 31 July 1994 (9 pages)
11 August 1995Accounts for a small company made up to 31 July 1994 (9 pages)
7 June 1995Return made up to 20/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1995Return made up to 20/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1987Certificate of incorporation (1 page)
26 August 1987Certificate of incorporation (1 page)