Company NameZoo London Limited
DirectorAjay Velji Malde
Company StatusActive
Company Number03401868
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ajay Velji Malde
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1997(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address83 Sunnyside Road
Ilford
Essex
IG1 1HX
Secretary NameMiss Chetna Velji Malde
NationalityBritish
StatusCurrent
Appointed11 July 1997(same day as company formation)
RoleExecutive
Correspondence Address75 Cambridge Road
Seven Kings
Ilford
Essex
IG3 8LX
Director NameDaniel Kwatei Quartey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 October 2006)
RoleCompany Director
Correspondence Address43 Asthall Gardens
Barkingside
Ilford
Essex
IG6 1EX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address222-224 High Road
Ilford
London
IG1 1QF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mr Ajay Velji Malde
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

9 January 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
30 June 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
21 June 2023Secretary's details changed for Miss Chetna Velji Malde on 20 June 2023 (1 page)
20 June 2023Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to 222-224 High Road Ilford London IG1 1QF on 20 June 2023 (1 page)
20 June 2023Director's details changed for Mr Ajay Velji Malde on 20 June 2023 (2 pages)
28 April 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
26 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 July 2020 (8 pages)
14 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
22 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 July 2017Notification of Ajay Velji Malde as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Ajay Velji Malde as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Ajay Velji Malde as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
30 May 2017Director's details changed for Mr Ajay Velji Malde on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Ajay Velji Malde on 30 May 2017 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
17 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
9 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
9 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
17 August 2015Annual return made up to 11 July 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 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
7 August 2013Registered office address changed from Robinson Sterling 616D Green Lane Ilford Essex IG3 9SE United Kingdom on 7 August 2013 (1 page)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Registered office address changed from Robinson Sterling 616D Green Lane Ilford Essex IG3 9SE United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Robinson Sterling 616D Green Lane Ilford Essex IG3 9SE United Kingdom on 7 August 2013 (1 page)
12 June 2013Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 12 June 2013 (1 page)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
15 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
22 April 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
6 November 2008Registered office changed on 06/11/2008 from 277 ilford lane ilford essex IG1 2SD (1 page)
6 November 2008Registered office changed on 06/11/2008 from 277 ilford lane ilford essex IG1 2SD (1 page)
12 September 2008Return made up to 11/07/08; full list of members (3 pages)
12 September 2008Return made up to 11/07/08; full list of members (3 pages)
17 April 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
17 April 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
26 July 2007Return made up to 11/07/07; no change of members (6 pages)
26 July 2007Return made up to 11/07/07; no change of members (6 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
14 September 2006Return made up to 11/07/06; full list of members (7 pages)
14 September 2006Return made up to 11/07/06; full list of members (7 pages)
3 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
3 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
8 September 2005Return made up to 11/07/05; full list of members (7 pages)
8 September 2005Return made up to 11/07/05; full list of members (7 pages)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
30 September 2004Return made up to 11/07/04; full list of members (7 pages)
30 September 2004Return made up to 11/07/04; full list of members (7 pages)
20 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
20 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
25 July 2003Return made up to 11/07/03; full list of members (7 pages)
25 July 2003Return made up to 11/07/03; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
21 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
5 July 2002Return made up to 11/07/02; full list of members (7 pages)
5 July 2002Return made up to 11/07/02; full list of members (7 pages)
13 June 2002Return made up to 11/07/01; full list of members (7 pages)
13 June 2002Return made up to 11/07/01; full list of members (7 pages)
19 April 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
19 April 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
10 April 2002Registered office changed on 10/04/02 from: 4/5 loveridge mews loveridge road london NW6 2DP (1 page)
10 April 2002Registered office changed on 10/04/02 from: 4/5 loveridge mews loveridge road london NW6 2DP (1 page)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
1 November 2000Return made up to 11/07/00; full list of members (6 pages)
1 November 2000Return made up to 11/07/00; full list of members (6 pages)
6 September 1999Return made up to 11/07/99; no change of members (4 pages)
6 September 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
6 September 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
6 September 1999Return made up to 11/07/99; no change of members (4 pages)
7 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
7 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
6 February 1999Return made up to 11/07/98; full list of members (6 pages)
6 February 1999Return made up to 11/07/98; full list of members (6 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
11 July 1997Incorporation (15 pages)
11 July 1997Incorporation (15 pages)