Company NameZ R Limited
DirectorsZia Manzar Ahsan and Ahmad Shabanzadeh
Company StatusActive
Company Number03284307
CategoryPrivate Limited Company
Incorporation Date26 November 1996(27 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Zia Manzar Ahsan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1996(same day as company formation)
RoleEx-Banker
Country of ResidenceEngland
Correspondence Address63 Goring Road
London
N11 2BT
Director NameMr Ahmad Shabanzadeh
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1996(same day as company formation)
RoleEx-Banker
Country of ResidenceEngland
Correspondence AddressTop Floor Flat
85 Praed Street
London
W2 1NT
Secretary NameMr Keith N Jackson
NationalityBritish
StatusCurrent
Appointed01 December 2001(5 years after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressHarley House The Heath
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7AB
Secretary NameKanak Desai
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleSecretary
Correspondence Address26 The Poplars
Hammond Street Road
West Chestnut
Hertfordshire
EN7 6AR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Telephone020 72620550
Telephone regionLondon

Location

Registered AddressFront Office Third Floor
244 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£54,038
Net Worth£157,057
Cash£128,270
Current Liabilities£287,691

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

31 May 2016Delivered on: 1 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 333 harlesden road london.
Outstanding
19 April 2016Delivered on: 19 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 February 2012Delivered on: 9 March 2012
Persons entitled: Punjab National Bank (International) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 February 2012Delivered on: 9 March 2012
Persons entitled: Punjab National Bank (International) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property known as 333 harlesden road, london, t/no: MX291791 by way of fixed charge all rental income present or future see image for full details.
Outstanding
6 October 1999Delivered on: 9 October 1999
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
13 January 2005Delivered on: 27 January 2005
Satisfied on: 16 March 2012
Persons entitled: Waybridge Financial Group PLC

Classification: Legal charge
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: 333 harlesden road london.
Fully Satisfied
6 October 1999Delivered on: 9 October 1999
Satisfied on: 16 March 2012
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 333 harlesden rd,london NW10; t/no mx 291791. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

28 February 2024Satisfaction of charge 1 in full (1 page)
28 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
13 September 2023Satisfaction of charge 032843070007 in full (1 page)
13 September 2023Satisfaction of charge 032843070006 in full (1 page)
29 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
29 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
23 May 2022Registered office address changed from 61 Connaught Street London W2 2AE to Front Office Third Floor 244 Edgware Road London W2 1DS on 23 May 2022 (1 page)
30 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
15 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
11 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
29 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
4 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
10 August 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
13 August 2016Satisfaction of charge 5 in full (4 pages)
13 August 2016Satisfaction of charge 5 in full (4 pages)
2 August 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
2 August 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
28 June 2016Satisfaction of charge 4 in full (4 pages)
28 June 2016Satisfaction of charge 4 in full (4 pages)
1 June 2016Registration of charge 032843070007, created on 31 May 2016 (39 pages)
1 June 2016Registration of charge 032843070007, created on 31 May 2016 (39 pages)
19 April 2016Registration of charge 032843070006, created on 19 April 2016 (42 pages)
19 April 2016Registration of charge 032843070006, created on 19 April 2016 (42 pages)
4 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
9 July 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
9 July 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
16 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
3 September 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
3 September 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
4 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
3 September 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
3 September 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
18 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
21 August 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
3 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
9 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
9 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
4 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Ahmad Shabanzadeh on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Ahmad Shabanzadeh on 3 December 2009 (2 pages)
4 December 2009Secretary's details changed for Mr Keith Jackson on 16 January 2009 (2 pages)
4 December 2009Director's details changed for Mr Zia Manzar Ahsan on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Zia Manzar Ahsan on 3 December 2009 (2 pages)
4 December 2009Secretary's details changed for Mr Keith Jackson on 16 January 2009 (2 pages)
4 December 2009Director's details changed for Mr Zia Manzar Ahsan on 3 December 2009 (2 pages)
4 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Ahmad Shabanzadeh on 3 December 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
4 December 2008Director's change of particulars / zia ahsan / 01/04/2008 (2 pages)
4 December 2008Return made up to 26/11/08; full list of members (4 pages)
4 December 2008Director's change of particulars / zia ahsan / 01/04/2008 (2 pages)
4 December 2008Return made up to 26/11/08; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
14 October 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
28 November 2007Return made up to 26/11/07; full list of members (3 pages)
28 November 2007Return made up to 26/11/07; full list of members (3 pages)
28 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
28 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
27 January 2007Total exemption full accounts made up to 30 November 2005 (11 pages)
27 January 2007Total exemption full accounts made up to 30 November 2005 (11 pages)
29 November 2006Return made up to 26/11/06; full list of members (3 pages)
29 November 2006Return made up to 26/11/06; full list of members (3 pages)
1 December 2005Return made up to 26/11/05; full list of members (3 pages)
1 December 2005Return made up to 26/11/05; full list of members (3 pages)
9 November 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
9 November 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
4 August 2005Delivery ext'd 3 mth 30/11/04 (1 page)
4 August 2005Delivery ext'd 3 mth 30/11/04 (1 page)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
7 December 2004Return made up to 26/11/04; full list of members (7 pages)
7 December 2004Return made up to 26/11/04; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
2 November 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
27 March 2004Total exemption full accounts made up to 30 November 2002 (11 pages)
27 March 2004Total exemption full accounts made up to 30 November 2002 (11 pages)
12 December 2003Return made up to 26/11/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(7 pages)
12 December 2003Return made up to 26/11/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(7 pages)
10 November 2003Total exemption full accounts made up to 30 November 2001 (11 pages)
10 November 2003Total exemption full accounts made up to 30 November 2001 (11 pages)
12 December 2002Return made up to 26/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 December 2002Return made up to 26/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 September 2002Total exemption full accounts made up to 30 November 2000 (11 pages)
17 September 2002Total exemption full accounts made up to 30 November 2000 (11 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
10 December 2001Return made up to 26/11/01; full list of members (6 pages)
10 December 2001Return made up to 26/11/01; full list of members (6 pages)
29 March 2001Full accounts made up to 30 November 1999 (10 pages)
29 March 2001Full accounts made up to 30 November 1999 (10 pages)
7 December 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1999Return made up to 26/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
(6 pages)
5 December 1999Return made up to 26/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
(6 pages)
25 November 1999Full accounts made up to 30 November 1998 (10 pages)
25 November 1999Full accounts made up to 30 November 1998 (10 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
30 September 1999Delivery ext'd 3 mth 30/11/98 (2 pages)
30 September 1999Delivery ext'd 3 mth 30/11/98 (2 pages)
18 November 1998Return made up to 26/11/98; full list of members (6 pages)
18 November 1998Return made up to 26/11/98; full list of members (6 pages)
28 September 1998Full accounts made up to 30 November 1997 (10 pages)
28 September 1998Full accounts made up to 30 November 1997 (10 pages)
29 December 1997Return made up to 26/11/97; full list of members
  • 363(287) ‐ Registered office changed on 29/12/97
(6 pages)
29 December 1997Return made up to 26/11/97; full list of members
  • 363(287) ‐ Registered office changed on 29/12/97
(6 pages)
13 December 1996Ad 26/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 December 1996Ad 26/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Registered office changed on 04/12/96 from: international house 31 church road hendon london NW4 4EB (1 page)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Registered office changed on 04/12/96 from: international house 31 church road hendon london NW4 4EB (1 page)
4 December 1996Director resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New secretary appointed (2 pages)
26 November 1996Incorporation (17 pages)
26 November 1996Incorporation (17 pages)