Hendon
London
NW4 2QR
Director Name | Mrs Rekha Desai |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Shirehall Close Hendon London NW4 2QR |
Director Name | Mr Dipam Jyantibhai Patel |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Orchard Cottage 47 Dartford Road Bexley Kent DA5 2AR |
Secretary Name | Mr Dipam Jyantibhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Orchard Cottage 47 Dartford Road Bexley Kent DA5 2AR |
Director Name | Mr Nipul Desai |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(26 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Shirehall Close Hendon London NW4 2QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | zerodegrees.co.uk |
---|---|
Telephone | 07 971458189 |
Telephone region | Mobile |
Registered Address | 19 Shirehall Close Hendon London NW4 2QR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
250k at £1 | Pizza Etcetra LTD 50.00% Ordinary |
---|---|
250k at £1 | Trustees Of H. & R. Desai Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,954,314 |
Gross Profit | £1,645,111 |
Net Worth | £2,014,734 |
Cash | £362,998 |
Current Liabilities | £2,181,724 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
27 November 2007 | Delivered on: 8 December 2007 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property being part ground floor and basement and roof westgate tower westgate street cardiff t/n WA125851,(part) known as golgate court elgin house st mary street cardiff,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
18 July 2003 | Delivered on: 26 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 lower park row and 53 colston street bristol BS1 5BA t/no BL28681. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
18 July 2003 | Delivered on: 26 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
1 October 2001 | Delivered on: 4 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 colston street (also k/a 25 lower park row) bristol t/no.BL28681. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 May 2000 | Delivered on: 16 May 2000 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: L/H property k/a 29/31 montpelier vale blackheath london SE3. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 April 2000 | Delivered on: 2 May 2000 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: L/H property k/a 25/27 montpellier vale blackheath london SE3. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 October 1997 | Delivered on: 13 October 1997 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: The l/h property k/a station building 1/2/3/4 southend road beckenham kent.t/no.SGL579705.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 October 1997 | Delivered on: 13 October 1997 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: The l/h property k/a 6/8 broadway bexleyheath kent.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 December 2021 | Delivered on: 23 December 2021 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: 53 colson street, bristol, BS1 5BA & westgate tower, westgate street, cardiff, CF10 1DD. Outstanding |
20 December 2021 | Delivered on: 23 December 2021 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: Westgate tower, westgate street, cardiff, CF10 1DD & 25 lower park row and 53 colston street, bristol, BS1 5BA. Outstanding |
14 April 2008 | Delivered on: 15 April 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 and 4 gun street and land on the north east side of bridge street reading t/no. BK411191 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
2 October 1997 | Delivered on: 8 October 1997 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. Outstanding |
11 March 2024 | Registered office address changed from C/O Butler & Co. Llp Third Floor 126-134 Baker Street London W1U 6UE to 19 Shirehall Close Hendon London NW4 2QR on 11 March 2024 (1 page) |
---|---|
22 November 2023 | Confirmation statement made on 22 November 2023 with updates (3 pages) |
30 May 2023 | Appointment of Mr Nipul Desai as a director on 30 May 2023 (2 pages) |
5 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (26 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
29 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
23 December 2021 | Registration of charge 033245960011, created on 20 December 2021 (26 pages) |
23 December 2021 | Registration of charge 033245960012, created on 20 December 2021 (30 pages) |
1 May 2021 | Satisfaction of charge 10 in full (2 pages) |
1 May 2021 | Satisfaction of charge 9 in full (2 pages) |
1 May 2021 | Satisfaction of charge 7 in full (1 page) |
1 May 2021 | Satisfaction of charge 8 in full (2 pages) |
31 March 2021 | Full accounts made up to 31 March 2020 (26 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
15 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
7 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
17 August 2018 | Notification of Glenwood Park Limited as a person with significant control on 31 July 2018 (4 pages) |
17 August 2018 | Cessation of Pizza Etcetra Ltd as a person with significant control on 31 July 2018 (3 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
13 January 2018 | Satisfaction of charge 2 in full (4 pages) |
13 January 2018 | Satisfaction of charge 3 in full (4 pages) |
13 January 2018 | Satisfaction of charge 1 in full (4 pages) |
13 January 2018 | Satisfaction of charge 6 in full (4 pages) |
13 January 2018 | Satisfaction of charge 4 in full (4 pages) |
13 January 2018 | Satisfaction of charge 5 in full (4 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (24 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (24 pages) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
5 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
11 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
26 April 2013 | Full accounts made up to 31 March 2012 (15 pages) |
26 April 2013 | Full accounts made up to 31 March 2012 (15 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
17 May 2011 | Registered office address changed from C/O Butler & Company Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from C/O Butler & Company Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page) |
11 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 March 2010 | Director's details changed for Mrs Rekha Desai on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Harshad Desai on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Harshad Desai on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Rekha Desai on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Rekha Desai on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Harshad Desai on 1 March 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
15 August 2008 | Return made up to 26/02/08; full list of members (8 pages) |
15 August 2008 | Return made up to 26/02/08; full list of members (8 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 December 2007 | Particulars of mortgage/charge (5 pages) |
8 December 2007 | Particulars of mortgage/charge (5 pages) |
29 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
29 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
28 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 May 2006 | Return made up to 26/02/06; full list of members (7 pages) |
9 May 2006 | Return made up to 26/02/06; full list of members (7 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 May 2005 | Return made up to 26/02/05; full list of members (7 pages) |
3 May 2005 | Return made up to 26/02/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
29 March 2004 | Return made up to 26/02/04; full list of members
|
29 March 2004 | Return made up to 26/02/04; full list of members
|
29 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (4 pages) |
26 July 2003 | Particulars of mortgage/charge (4 pages) |
8 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
9 April 2002 | Return made up to 26/02/02; full list of members (7 pages) |
9 April 2002 | Return made up to 26/02/02; full list of members (7 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
14 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Return made up to 26/02/00; no change of members (7 pages) |
29 March 2000 | Return made up to 26/02/00; no change of members (7 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 March 1999 | Return made up to 26/02/99; change of members (6 pages) |
4 March 1999 | Return made up to 26/02/99; change of members (6 pages) |
8 February 1999 | Ad 02/10/98--------- £ si 249980@1=249980 £ ic 250000/499980 (2 pages) |
8 February 1999 | Ad 02/10/98--------- £ si 249980@1=249980 £ ic 250000/499980 (2 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: charterhouse 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: charterhouse 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
8 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
25 August 1998 | Ad 01/03/98--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
25 August 1998 | Ad 01/03/98--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 1000/500000 01/03/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 1000/500000 01/03/98 (1 page) |
19 August 1998 | Memorandum and Articles of Association (11 pages) |
19 August 1998 | Memorandum and Articles of Association (11 pages) |
29 May 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
29 May 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
19 March 1998 | Resolutions
|
19 February 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
19 February 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Ad 21/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | Ad 21/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 788-790 finchley road london NW11 7UR (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 788-790 finchley road london NW11 7UR (1 page) |
26 February 1997 | Incorporation (17 pages) |
26 February 1997 | Incorporation (17 pages) |