Company NameZ Ventures Limited
DirectorsMarina Yannakoudakis and Zacharias Yannakoudakis
Company StatusActive
Company Number02752742
CategoryPrivate Limited Company
Incorporation Date2 October 1992(31 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Marina Yannakoudakis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address41 Oakleigh Park South
Whetstone
London
N20 9JR
Director NameMr Zacharias Yannakoudakis
Date of BirthMay 1944 (Born 80 years ago)
NationalityGreek
StatusCurrent
Appointed02 October 1992(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address41 Oakleigh Park South
Whetstone
London
N20 9JR
Secretary NameMrs Marina Yannakoudakis
NationalityBritish
StatusCurrent
Appointed02 October 1992(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address41 Oakleigh Park South
Whetstone
London
N20 9JR
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.marinayannakoudakis.com

Location

Registered Address41 Oakleigh Park South
London
N20 9JR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2013
Net Worth£645,001
Cash£31,165
Current Liabilities£138,618

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

15 December 1992Delivered on: 31 December 1992
Satisfied on: 15 October 2014
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: 110A mill lane, london NW6 l/b of camden t/no. 124451 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1992Delivered on: 26 November 1992
Satisfied on: 15 October 2014
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

2 February 2024Total exemption full accounts made up to 31 December 2023 (6 pages)
6 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
12 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
15 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 130
(6 pages)
30 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 130
(6 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 October 2014Satisfaction of charge 2 in full (1 page)
15 October 2014Satisfaction of charge 2 in full (1 page)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 130
(6 pages)
15 October 2014Satisfaction of charge 1 in full (1 page)
15 October 2014Satisfaction of charge 1 in full (1 page)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 130
(6 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 130
(6 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 130
(6 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 130
(6 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 130
(6 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 November 2011Second filing of AR01 previously delivered to Companies House made up to 2 October 2010 (16 pages)
11 November 2011Second filing of AR01 previously delivered to Companies House made up to 2 October 2010 (16 pages)
11 November 2011Second filing of AR01 previously delivered to Companies House made up to 2 October 2010 (16 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
24 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2010Annual return made up to 2 October 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 11/11/2011.
(7 pages)
21 December 2010Annual return made up to 2 October 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 11/11/2011.
(7 pages)
21 December 2010Annual return made up to 2 October 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 11/11/2011.
(7 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 March 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 130
  • ANNOTATION The SH01 was replaced on 03/11/11 as it was not properly delivered
(11 pages)
5 March 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 130
  • ANNOTATION The SH01 was replaced on 03/11/11 as it was not properly delivered
(11 pages)
5 March 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 130
  • ANNOTATION The SH01 was replaced on 03/11/11 as it was not properly delivered
(11 pages)
22 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Zacharias Yannakoudakis on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Marina Yannakoudakis on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Marina Yannakoudakis on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Zacharias Yannakoudakis on 11 December 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 02/10/08; full list of members (4 pages)
19 January 2009Return made up to 02/10/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 November 2007Return made up to 02/10/07; full list of members (7 pages)
1 November 2007Return made up to 02/10/07; full list of members (7 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 October 2006Return made up to 02/10/06; full list of members (7 pages)
16 October 2006Return made up to 02/10/06; full list of members (7 pages)
11 January 2006Return made up to 02/10/05; full list of members (7 pages)
11 January 2006Return made up to 02/10/05; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 October 2004Return made up to 02/10/04; full list of members (8 pages)
13 October 2004Return made up to 02/10/04; full list of members (8 pages)
26 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
26 October 2003Return made up to 02/10/03; full list of members (7 pages)
26 October 2003Return made up to 02/10/03; full list of members (7 pages)
26 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 October 2002Return made up to 02/10/02; full list of members (7 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 October 2002Return made up to 02/10/02; full list of members (7 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
9 October 2001Return made up to 02/10/01; full list of members (6 pages)
9 October 2001Return made up to 02/10/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 December 1999 (9 pages)
18 January 2001Full accounts made up to 31 December 1999 (9 pages)
13 October 2000Return made up to 02/10/00; full list of members (6 pages)
13 October 2000Return made up to 02/10/00; full list of members (6 pages)
14 March 2000Registered office changed on 14/03/00 from: 33 mapesbury road, london, NW2 4HT (1 page)
14 March 2000Registered office changed on 14/03/00 from: 33 mapesbury road, london, NW2 4HT (1 page)
6 December 1999Return made up to 02/10/99; full list of members (6 pages)
6 December 1999Return made up to 02/10/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
7 December 1998Return made up to 02/10/98; no change of members (4 pages)
7 December 1998Return made up to 02/10/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
18 November 1997Return made up to 02/10/97; no change of members (4 pages)
18 November 1997Return made up to 02/10/97; no change of members (4 pages)
29 September 1997Full accounts made up to 31 December 1996 (8 pages)
29 September 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
22 October 1996Return made up to 02/10/96; full list of members (6 pages)
22 October 1996Return made up to 02/10/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
16 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
2 October 1992Incorporation (11 pages)
2 October 1992Incorporation (11 pages)