Company NameZenmouth Limited
DirectorsRobert Tchenguiz and Vincent Aziz Tchenguiz
Company StatusActive
Company Number03232901
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed23 September 1997(1 year, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameJulian David Thorpe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(8 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 February 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
48 Thurloe Square
London
SW7 2SX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed26 September 1996(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 23 September 1997)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1996(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 23 September 1997)
Correspondence Address31 Brechin Place
London
SW7 4QD

Location

Registered Address1st Floor 35 Park Lane
London
W1K 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Dalefox LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£770,265
Current Liabilities£2,146,619

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

10 February 2005Delivered on: 17 February 2005
Persons entitled: Aib Group (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Panns bank ii low street/russell street sunderland f/h t/n TY335737. 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.
Outstanding
20 April 2000Delivered on: 21 April 2000
Satisfied on: 6 May 2010
Persons entitled: Kbc Bank N.V.London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the finance documents (as defined).
Particulars: (Includiung trade fixtures). 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
25 September 1998Delivered on: 7 October 1998
Satisfied on: 10 June 2000
Persons entitled: Unilease (Jersey) Limited

Classification: Legal charge
Secured details: The rents and the agreement to pay to the chargee from time to time on demand the unpaid balance of every sum now or hereafter owing,due or payable by the university or the company (as the case may be) to the chargee in respect of the rents and that the chargee shall receive the investment return no later than the expiry date as set out in the guarantee.
Particulars: First legal mortgage the property.equitable assignment of all right,title and interest in: the benefit of any agreement,contracts,deeds,undertakings.the agreements and all the proceeds of any payment of any claims,awards.the sale proceeds.the benefit of all tenant covenants.. See the mortgage charge document for full details.
Fully Satisfied
18 February 1998Delivered on: 5 March 1998
Satisfied on: 22 October 1998
Persons entitled: Meespierson N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property comprising land and premises at russell street and low street,sunderland, tyne and wear title number TY335927. 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

Filing History

5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
24 January 2020Accounts for a small company made up to 31 May 2019 (18 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 May 2018 (18 pages)
10 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 31 May 2017 (17 pages)
9 January 2018Accounts for a small company made up to 31 May 2017 (17 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
17 January 2017Full accounts made up to 31 May 2016 (17 pages)
17 January 2017Full accounts made up to 31 May 2016 (17 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
13 November 2015Full accounts made up to 31 May 2015 (14 pages)
13 November 2015Full accounts made up to 31 May 2015 (14 pages)
17 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
26 January 2015Full accounts made up to 31 May 2014 (14 pages)
26 January 2015Full accounts made up to 31 May 2014 (14 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
19 December 2013Full accounts made up to 31 May 2013 (15 pages)
19 December 2013Full accounts made up to 31 May 2013 (15 pages)
24 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
1 March 2013Full accounts made up to 31 May 2012 (15 pages)
1 March 2013Full accounts made up to 31 May 2012 (15 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
15 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
15 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
2 March 2012Full accounts made up to 31 May 2011 (14 pages)
2 March 2012Full accounts made up to 31 May 2011 (14 pages)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
14 February 2011Full accounts made up to 31 May 2010 (13 pages)
14 February 2011Full accounts made up to 31 May 2010 (13 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2010Full accounts made up to 31 May 2009 (14 pages)
6 April 2010Full accounts made up to 31 May 2009 (14 pages)
21 August 2009Return made up to 02/08/09; full list of members (3 pages)
21 August 2009Return made up to 02/08/09; full list of members (3 pages)
3 April 2009Full accounts made up to 31 May 2008 (13 pages)
3 April 2009Full accounts made up to 31 May 2008 (13 pages)
20 August 2008Return made up to 02/08/08; no change of members (7 pages)
20 August 2008Return made up to 02/08/08; no change of members (7 pages)
2 April 2008Full accounts made up to 31 May 2007 (11 pages)
2 April 2008Full accounts made up to 31 May 2007 (11 pages)
15 September 2007Return made up to 02/08/07; no change of members (7 pages)
15 September 2007Return made up to 02/08/07; no change of members (7 pages)
18 April 2007Full accounts made up to 31 May 2006 (15 pages)
18 April 2007Full accounts made up to 31 May 2006 (15 pages)
5 September 2006Return made up to 02/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
(7 pages)
5 September 2006Return made up to 02/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
(7 pages)
29 June 2006Full accounts made up to 31 May 2005 (12 pages)
29 June 2006Full accounts made up to 31 May 2005 (12 pages)
31 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
31 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
6 September 2005Return made up to 02/08/05; full list of members (7 pages)
6 September 2005Return made up to 02/08/05; full list of members (7 pages)
6 April 2005Full accounts made up to 31 May 2004 (9 pages)
6 April 2005Full accounts made up to 31 May 2004 (9 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2005Particulars of mortgage/charge (10 pages)
17 February 2005Particulars of mortgage/charge (10 pages)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
20 August 2004Return made up to 02/08/04; full list of members (7 pages)
20 August 2004Return made up to 02/08/04; full list of members (7 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
25 February 2004Full accounts made up to 31 May 2003 (9 pages)
25 February 2004Full accounts made up to 31 May 2003 (9 pages)
30 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Full accounts made up to 31 May 2002 (9 pages)
14 March 2003Full accounts made up to 31 May 2002 (9 pages)
27 August 2002Return made up to 02/08/02; full list of members (7 pages)
27 August 2002Return made up to 02/08/02; full list of members (7 pages)
21 December 2001Full accounts made up to 31 May 2001 (11 pages)
21 December 2001Full accounts made up to 31 May 2001 (11 pages)
16 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
16 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
8 March 2001Full accounts made up to 31 May 2000 (13 pages)
8 March 2001Full accounts made up to 31 May 2000 (13 pages)
16 August 2000Return made up to 02/08/00; full list of members (6 pages)
16 August 2000Return made up to 02/08/00; full list of members (6 pages)
29 June 2000Full accounts made up to 31 May 1999 (12 pages)
29 June 2000Full accounts made up to 31 May 1999 (12 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (6 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (6 pages)
21 April 2000Particulars of mortgage/charge (11 pages)
21 April 2000Particulars of mortgage/charge (11 pages)
29 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
29 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
8 September 1999Return made up to 02/08/99; no change of members (11 pages)
8 September 1999Return made up to 02/08/99; no change of members (11 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Particulars of mortgage/charge (6 pages)
7 October 1998Particulars of mortgage/charge (6 pages)
28 September 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 September 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 August 1998Return made up to 02/08/98; full list of members
  • 363(287) ‐ Registered office changed on 26/08/98
(12 pages)
26 August 1998Return made up to 02/08/98; full list of members
  • 363(287) ‐ Registered office changed on 26/08/98
(12 pages)
1 April 1998Full accounts made up to 31 May 1997 (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (6 pages)
5 March 1998Particulars of mortgage/charge (9 pages)
5 March 1998Particulars of mortgage/charge (9 pages)
10 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1998Accounting reference date shortened from 31/08/97 to 31/05/97 (1 page)
1 February 1998Accounting reference date shortened from 31/08/97 to 31/05/97 (1 page)
15 December 1997Return made up to 02/08/97; full list of members (5 pages)
15 December 1997Return made up to 02/08/97; full list of members (5 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: 31 brechin place london greater london SW7 4QD (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: 31 brechin place london greater london SW7 4QD (1 page)
1 October 1997New director appointed (3 pages)
1 October 1997New director appointed (3 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (3 pages)
1 October 1997New director appointed (3 pages)
30 September 1996New director appointed (1 page)
30 September 1996Secretary resigned (2 pages)
30 September 1996Secretary resigned (2 pages)
30 September 1996Registered office changed on 30/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1996New secretary appointed (1 page)
30 September 1996New director appointed (1 page)
30 September 1996New secretary appointed (1 page)
30 September 1996Registered office changed on 30/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1996Secretary resigned (2 pages)
30 September 1996Secretary resigned (2 pages)
2 August 1996Incorporation (13 pages)
2 August 1996Incorporation (13 pages)