Ilford
IG3 9SE
Secretary Name | Miss Chetna Velji Malde |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1993(3 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Secretary |
Correspondence Address | 616d Green Lane Ilford IG3 9SE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | zoofashions.com |
---|
Registered Address | 222-224 High Road Ilford London IG1 1QF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500k at £1 | Ramniklal B. Malde 81.42% Preference |
---|---|
114k at £1 | Chandulal Malde 18.56% Preference |
100 at £1 | Mr Ajay Velji Malde 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £557,920 |
Cash | £20,341 |
Current Liabilities | £282,842 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
9 July 2010 | Delivered on: 15 July 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
27 January 2000 | Delivered on: 29 January 2000 Satisfied on: 6 April 2009 Persons entitled: Anz Grindlays Bank (Jersey) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 December 1996 | Delivered on: 4 December 1996 Satisfied on: 6 April 2009 Persons entitled: Meghraj Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (3 pages) |
---|---|
10 August 2020 | Unaudited abridged accounts made up to 31 May 2020 (14 pages) |
20 July 2020 | Registered office address changed from 616D Green Lane Ilford IG3 9SE England to 222-224 High Road Ilford IG1 1QF on 20 July 2020 (1 page) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
18 May 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
25 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
21 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (16 pages) |
9 April 2019 | Director's details changed for Mr Ajay Velji Malde on 9 April 2019 (2 pages) |
9 April 2019 | Secretary's details changed for Miss Chetna Velji Malde on 9 April 2019 (1 page) |
9 April 2019 | Registered office address changed from 222-224 High Road Ilford IG1 1QF England to 616D Green Lane Ilford IG3 9SE on 9 April 2019 (1 page) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
13 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
8 August 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
20 July 2017 | Satisfaction of charge 3 in full (1 page) |
20 July 2017 | Satisfaction of charge 3 in full (1 page) |
30 May 2017 | Director's details changed for Mr Ajay Velji Malde on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Ajay Velji Malde on 30 May 2017 (2 pages) |
10 February 2017 | Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to 222-224 High Road Ilford IG1 1QF on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to 222-224 High Road Ilford IG1 1QF on 10 February 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
3 October 2016 | Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
3 October 2016 | Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
19 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 December 2013 (16 pages) |
19 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 December 2013 (16 pages) |
17 July 2014 | Amended total exemption full accounts made up to 28 February 2014 (16 pages) |
17 July 2014 | Amended total exemption full accounts made up to 28 February 2014 (16 pages) |
17 June 2014 | Total exemption full accounts made up to 28 February 2014 (18 pages) |
17 June 2014 | Total exemption full accounts made up to 28 February 2014 (18 pages) |
6 January 2014 | Registered office address changed from , 616D Green Lane, Green Lane Ilford, Ilford, Essex, IG3 9SE, England to 616D Green Lane Ilford Essex IG3 9SE on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from , 616D Green Lane, Green Lane Ilford, Ilford, Essex, IG3 9SE, England to 616D Green Lane Ilford Essex IG3 9SE on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from , 616D Green Lane, Green Lane Ilford, Ilford, Essex, IG3 9SE, England to 616D Green Lane Ilford Essex IG3 9SE on 6 January 2014 (1 page) |
12 November 2013 | Total exemption full accounts made up to 28 February 2013 (17 pages) |
12 November 2013 | Total exemption full accounts made up to 28 February 2013 (17 pages) |
28 May 2013 | Registered office address changed from , 551 Green Lane, Ilford, Essex, IG3 9RJ to 616D Green Lane Ilford Essex IG3 9SE on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from , 551 Green Lane, Ilford, Essex, IG3 9RJ to 616D Green Lane Ilford Essex IG3 9SE on 28 May 2013 (1 page) |
11 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption full accounts made up to 29 February 2012 (15 pages) |
20 August 2012 | Total exemption full accounts made up to 29 February 2012 (15 pages) |
5 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption full accounts made up to 28 February 2011 (16 pages) |
3 August 2011 | Total exemption full accounts made up to 28 February 2011 (16 pages) |
10 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (17 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (17 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 December 2009 | Director's details changed for Ajay Malde on 2 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Ajay Malde on 2 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Ajay Malde on 2 October 2009 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 28 February 2009 (17 pages) |
28 September 2009 | Total exemption full accounts made up to 28 February 2009 (17 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 February 2009 | Total exemption full accounts made up to 29 February 2008 (17 pages) |
12 February 2009 | Total exemption full accounts made up to 29 February 2008 (17 pages) |
8 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from, 277 ilford lane, ilford, essex, IG1 2SD (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from, 277 ilford lane, ilford, essex, IG1 2SD (1 page) |
7 March 2008 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
7 March 2008 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
24 January 2008 | Return made up to 04/12/07; no change of members (6 pages) |
24 January 2008 | Return made up to 04/12/07; no change of members (6 pages) |
19 February 2007 | Total exemption full accounts made up to 28 February 2006 (17 pages) |
19 February 2007 | Total exemption full accounts made up to 28 February 2006 (17 pages) |
20 December 2006 | Return made up to 04/12/06; full list of members
|
20 December 2006 | Return made up to 04/12/06; full list of members
|
17 January 2006 | Total exemption full accounts made up to 28 February 2005 (17 pages) |
17 January 2006 | Total exemption full accounts made up to 28 February 2005 (17 pages) |
10 January 2006 | Return made up to 04/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 04/12/05; full list of members (6 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
10 November 2004 | Full accounts made up to 29 February 2004 (18 pages) |
10 November 2004 | Full accounts made up to 29 February 2004 (18 pages) |
15 January 2004 | Amended full accounts made up to 28 February 2003 (16 pages) |
15 January 2004 | Amended full accounts made up to 28 February 2003 (16 pages) |
19 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
19 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
6 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
6 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
21 January 2003 | Full accounts made up to 28 February 2002 (13 pages) |
21 January 2003 | Full accounts made up to 28 February 2002 (13 pages) |
16 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
16 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
27 November 2002 | Amended accounts made up to 31 January 2000 (8 pages) |
27 November 2002 | Amended accounts made up to 31 January 2000 (8 pages) |
27 November 2002 | Amended accounts made up to 31 January 2001 (8 pages) |
27 November 2002 | Amended accounts made up to 31 January 2001 (8 pages) |
17 July 2002 | Accounts for a small company made up to 31 January 2000 (7 pages) |
17 July 2002 | Accounts for a small company made up to 31 January 2001 (8 pages) |
17 July 2002 | Accounts for a small company made up to 31 January 2000 (7 pages) |
17 July 2002 | Accounts for a small company made up to 31 January 2001 (8 pages) |
20 February 2002 | Return made up to 04/12/01; full list of members (6 pages) |
20 February 2002 | Return made up to 04/12/01; full list of members (6 pages) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 4-5 loveridge mews, london, NW6 2DP (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 4-5 loveridge mews london NW6 2DP (1 page) |
15 February 2001 | Return made up to 04/12/00; change of members (6 pages) |
15 February 2001 | Return made up to 04/12/00; change of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
2 June 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
29 January 2000 | Particulars of mortgage/charge (4 pages) |
29 January 2000 | Particulars of mortgage/charge (4 pages) |
28 January 2000 | Ad 03/12/99--------- £ si 98@1 (2 pages) |
28 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
28 January 2000 | Ad 03/12/99--------- £ si 98@1 (2 pages) |
28 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Ad 17/12/99--------- £ si 250000@1=250000 £ ic 57002/307002 (2 pages) |
26 January 2000 | Ad 17/12/99--------- £ si 250000@1=250000 £ ic 57002/307002 (2 pages) |
26 January 2000 | £ nc 100100/500100 03/12/99 (1 page) |
26 January 2000 | Resolutions
|
26 January 2000 | £ nc 100100/500100 03/12/99 (1 page) |
8 March 1999 | Return made up to 04/12/98; no change of members (4 pages) |
8 March 1999 | Return made up to 04/12/98; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
16 April 1998 | Full accounts made up to 31 January 1997 (11 pages) |
16 April 1998 | Full accounts made up to 31 January 1997 (11 pages) |
17 March 1998 | Return made up to 04/12/97; full list of members
|
17 March 1998 | Return made up to 04/12/97; full list of members
|
4 March 1997 | Full accounts made up to 31 January 1996 (11 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | £ nc 100/100100 31/01/97 (1 page) |
4 March 1997 | Ad 31/01/97--------- £ si 57000@1=57000 £ ic 2/57002 (2 pages) |
4 March 1997 | £ nc 100/100100 31/01/97 (1 page) |
4 March 1997 | Ad 31/01/97--------- £ si 57000@1=57000 £ ic 2/57002 (2 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Full accounts made up to 31 January 1996 (11 pages) |
31 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
31 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Full accounts made up to 31 January 1995 (10 pages) |
21 November 1996 | Full accounts made up to 31 January 1995 (10 pages) |
22 February 1996 | Return made up to 04/12/95; no change of members (4 pages) |
22 February 1996 | Return made up to 04/12/95; no change of members (4 pages) |
4 December 1992 | Incorporation (15 pages) |
4 December 1992 | Incorporation (15 pages) |