London
NW1 6AE
Director Name | Bhupendra Mehta |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 12 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Streatfield Road Kenton Harrow Middlesex HA3 9BT |
Director Name | Mr Kenneth James Sanker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 April 1998) |
Role | Corporate Consultant |
Country of Residence | England |
Correspondence Address | 19 Newman Street London W1T 1PF |
Secretary Name | Mr Kenneth James Sanker |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Newman Street London W1T 1PF |
Secretary Name | Mr Kenneth James Sanker |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 April 1998(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 The Avenue Hatch End Pinner Middlesex HA5 4HA |
Secretary Name | Mrs Claudia Sanker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(15 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Avenue Hatch End Pinner Middlesex HA5 4HA |
Director Name | Miss Carole Bloodworth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(24 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 October 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Newman Street London W1T 1PF |
Director Name | Ms Layla Abdulrahman |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harris Street London E17 8EG |
Director Name | Limecourt Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(15 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 October 2017) |
Correspondence Address | 19 Newman Street London W1T 1PF |
Website | zigzaghair.com |
---|
Registered Address | 9 Melcombe Street London NW1 6AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,112 |
Cash | £5,852 |
Current Liabilities | £4,222 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
28 August 1991 | Delivered 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 |
---|
10 June 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
18 April 2019 | Notification of Mehmet Yalcinkaya as a person with significant control on 18 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Layla Abdulrahman as a director on 18 April 2019 (1 page) |
18 April 2019 | Cessation of Layla Abdulrahman as a person with significant control on 18 April 2019 (1 page) |
18 April 2019 | Registered 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 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
18 April 2019 | Appointment of Mr Mehmet Yalcinkaya as a director on 18 April 2019 (2 pages) |
21 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
21 January 2019 | Registered 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 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 November 2017 | Termination of appointment of Claudia Sanker as a secretary on 19 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Carole Bloodworth as a director on 19 October 2017 (1 page) |
20 November 2017 | Cessation of Settimeo Aureli as a person with significant control on 19 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Limecourt Ventures Limited as a director on 19 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Claudia Sanker as a secretary on 19 October 2017 (1 page) |
20 November 2017 | Notification of Layla Abdulrahman as a person with significant control on 19 October 2017 (2 pages) |
20 November 2017 | Appointment of Ms Layla Abdulrahman as a director on 19 October 2017 (2 pages) |
20 November 2017 | Termination of appointment of Carole Bloodworth as a director on 19 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Limecourt Ventures Limited as a director on 19 October 2017 (1 page) |
20 November 2017 | Cessation of Carole Bloodworth as a person with significant control on 19 October 2017 (1 page) |
20 November 2017 | Cessation of Settimeo Aureli as a person with significant control on 19 October 2017 (1 page) |
20 November 2017 | Cessation of Carole Bloodworth as a person with significant control on 19 October 2017 (1 page) |
20 November 2017 | Appointment of Ms Layla Abdulrahman as a director on 19 October 2017 (2 pages) |
20 November 2017 | Notification of Layla Abdulrahman as a person with significant control on 19 October 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 February 2016 | Satisfaction of charge 1 in full (1 page) |
16 February 2016 | Satisfaction of charge 1 in full (1 page) |
28 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 April 2015 | Registered 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 2015 | Registered 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 2014 | Director's details changed for Limecourt Ventures Plc on 20 May 2014 (1 page) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Limecourt Ventures Plc on 20 May 2014 (1 page) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 September 2011 | Termination of appointment of Bhupendra Mehta as a director (1 page) |
27 September 2011 | Appointment of Carole Bloodworth as a director (2 pages) |
27 September 2011 | Appointment of Carole Bloodworth as a director (2 pages) |
27 September 2011 | Termination of appointment of Bhupendra Mehta as a director (1 page) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 June 2010 | Director's details changed for Limecourt Ventures Plc on 20 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Limecourt Ventures Plc on 20 May 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
11 June 2008 | Director's change of particulars / bhupen mehta / 20/05/2008 (2 pages) |
11 June 2008 | Director's change of particulars / bhupen mehta / 20/05/2008 (2 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 June 2006 | Location of register of members (1 page) |
13 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
13 June 2006 | Location of register of members (1 page) |
13 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
25 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
25 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
1 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
1 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
7 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
1 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o reed taylor 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o reed taylor 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
26 May 1998 | Return made up to 20/05/98; no change of members (4 pages) |
26 May 1998 | Return made up to 20/05/98; no change of members (4 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Secretary resigned (1 page) |
25 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
25 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
1 October 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
1 October 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
20 May 1996 | Return made up to 20/05/96; no change of members (4 pages) |
20 May 1996 | Return made up to 20/05/96; no change of members (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
11 August 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
7 June 1995 | Return made up to 20/05/95; no change of members
|
7 June 1995 | Return made up to 20/05/95; no change of members
|
26 August 1987 | Certificate of incorporation (1 page) |
26 August 1987 | Certificate of incorporation (1 page) |