Company NameZ/Yen Group Limited
Company StatusActive
Company Number02965552
CategoryPrivate Limited Company
Incorporation Date2 September 1994(29 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Louis Harris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(same day as company formation)
RoleProfessional Advisor
Country of ResidenceUnited Kingdom
Correspondence Address12 Clanricarde Gardens
London
W2 4NA
Director NameProf Michael Raymond Mainelli
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 1995(5 months after company formation)
Appointment Duration29 years, 3 months
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameMr Ian Louis Harris
NationalityBritish
StatusCurrent
Appointed01 February 1995(5 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Clanricarde Gardens
London
W2 4NA
Director NameMr Michael Wardle
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(26 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameCelia Jane Wormleighton
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Sandall Close
Ealing
London
W5 1JF
Director NameRobert Stuart Otter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1996)
RoleBusiness Advisor
Correspondence Address12 Dormans Close
Milton Keynes Village
Milton Keynes
Buckinghamshire
MK10 9AR
Director NameJohn Reginald Thompson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1996)
RoleBusiness Adviser
Correspondence Address1 Ryedale Park
Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8SG
Director NameStephen Robert Taylor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 1996)
RoleBusiness Adviser
Correspondence AddressFlat 9 Jerreth Court
44 Maudeth Road
Heaton Mersey
Stockport
SK4 3NB
Director NameJeremy Nicholas Ireland Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(12 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 February 2007)
RoleBusiness Advisor
Correspondence Address94 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP

Contact

Websitewww.zyen.com
Telephone020 75629562
Telephone regionLondon

Location

Registered Address1 King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£1,883,615
Gross Profit£1,603,110
Net Worth£521,726
Cash£884,844
Current Liabilities£476,677

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

16 January 2007Delivered on: 18 January 2007
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
14 August 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (21 pages)
1 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
19 January 2022Registered office address changed from 41 Lothbury London EC2R 7HG England to 1 King William Street London EC4N 7AF on 19 January 2022 (1 page)
23 September 2021Total exemption full accounts made up to 31 December 2020 (23 pages)
25 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
4 January 2021Appointment of Mr Michael Wardle as a director on 1 January 2021 (2 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (22 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
4 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (22 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
27 July 2016Register(s) moved to registered inspection location 30 King Street London EC2V 8EH (1 page)
27 July 2016Register(s) moved to registered inspection location 30 King Street London EC2V 8EH (1 page)
27 July 2016Register inspection address has been changed to 30 King Street London EC2V 8EH (1 page)
27 July 2016Register(s) moved to registered inspection location 30 King Street London EC2V 8EH (1 page)
27 July 2016Register(s) moved to registered inspection location 30 King Street London EC2V 8EH (1 page)
27 July 2016Register inspection address has been changed to 30 King Street London EC2V 8EH (1 page)
25 July 2016Registered office address changed from 90 Basinghall Street London EC2V 5AY to 41 Lothbury London EC2R 7HG on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 90 Basinghall Street London EC2V 5AY to 41 Lothbury London EC2R 7HG on 25 July 2016 (1 page)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
24 July 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
24 July 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (5 pages)
11 August 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
11 August 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
5 August 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
5 August 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Professor Michael Raymond Mainelli on 12 September 2011 (2 pages)
4 September 2012Director's details changed for Professor Michael Raymond Mainelli on 12 September 2011 (2 pages)
18 September 2011Registered office address changed from 5-7 St Helens Place Bishopsgate London EC3A 6AU on 18 September 2011 (1 page)
18 September 2011Registered office address changed from 5-7 St Helens Place Bishopsgate London EC3A 6AU on 18 September 2011 (1 page)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
2 September 2009Return made up to 02/09/09; full list of members (3 pages)
2 September 2009Return made up to 02/09/09; full list of members (3 pages)
27 August 2009Total exemption full accounts made up to 31 December 2008 (18 pages)
27 August 2009Total exemption full accounts made up to 31 December 2008 (18 pages)
18 September 2008Return made up to 02/09/08; full list of members (3 pages)
18 September 2008Return made up to 02/09/08; full list of members (3 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Location of register of members (1 page)
5 August 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
5 August 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
24 September 2007Return made up to 02/09/07; full list of members (2 pages)
24 September 2007Return made up to 02/09/07; full list of members (2 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
13 December 2006Return made up to 02/09/06; full list of members; amend (7 pages)
13 December 2006Return made up to 02/09/06; full list of members; amend (7 pages)
23 October 2006Return made up to 02/09/06; full list of members (2 pages)
23 October 2006Return made up to 02/09/06; full list of members (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 September 2005Return made up to 02/09/05; full list of members (2 pages)
19 September 2005Return made up to 02/09/05; full list of members (2 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 September 2004Return made up to 02/09/04; full list of members (2 pages)
13 September 2004Return made up to 02/09/04; full list of members (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
24 September 2003Return made up to 02/09/03; full list of members (7 pages)
24 September 2003Return made up to 02/09/03; full list of members (7 pages)
6 September 2002Return made up to 02/09/02; full list of members (7 pages)
6 September 2002Return made up to 02/09/02; full list of members (7 pages)
6 July 2002Full accounts made up to 31 December 2001 (11 pages)
6 July 2002Full accounts made up to 31 December 2001 (11 pages)
23 October 2001Full accounts made up to 31 December 2000 (10 pages)
23 October 2001Full accounts made up to 31 December 2000 (10 pages)
12 September 2001Return made up to 02/09/01; full list of members (6 pages)
12 September 2001Return made up to 02/09/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
14 September 2000Return made up to 02/09/00; full list of members (6 pages)
14 September 2000Return made up to 02/09/00; full list of members (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (10 pages)
14 October 1999Full accounts made up to 31 December 1998 (10 pages)
22 September 1999Return made up to 02/09/99; no change of members (4 pages)
22 September 1999Return made up to 02/09/99; no change of members (4 pages)
22 September 1998Return made up to 02/09/98; full list of members (6 pages)
22 September 1998Return made up to 02/09/98; full list of members (6 pages)
24 May 1998Full accounts made up to 31 December 1997 (9 pages)
24 May 1998Full accounts made up to 31 December 1997 (9 pages)
30 September 1997Return made up to 02/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Return made up to 02/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1997Full accounts made up to 31 December 1996 (5 pages)
15 September 1997Full accounts made up to 31 December 1996 (5 pages)
23 September 1996Return made up to 02/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1996Return made up to 02/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
23 June 1996Director resigned (1 page)
23 June 1996Director resigned (1 page)
1 May 1996Full accounts made up to 31 December 1995 (5 pages)
1 May 1996Full accounts made up to 31 December 1995 (5 pages)
27 September 1995Registered office changed on 27/09/95 from: garrard house 31-45 gresham street london EC2V 7DN (1 page)
27 September 1995Registered office changed on 27/09/95 from: garrard house 31-45 gresham street london EC2V 7DN (1 page)
5 September 1995Return made up to 02/09/95; full list of members (8 pages)
5 September 1995Return made up to 02/09/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 September 1994Incorporation (19 pages)
2 September 1994Incorporation (19 pages)