Company NameZero Estates Limited
DirectorGeoffrey Victor Alexander Price
Company StatusActive
Company Number03581785
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoffrey Victor Alexander Price
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(21 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameMr Bernard Patrick Dobson
StatusCurrent
Appointed30 August 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Secretary NameMr John Michael Watterson
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameMr Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(3 years, 11 months after company formation)
Appointment Duration17 years (resigned 19 June 2019)
RoleSenior Corporate Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 June 2019)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameMrs Barbara Ann Maynard-Taylor
StatusResigned
Appointed19 June 2019(21 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 2022)
RoleCompany Director
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 October 1998(4 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 19 June 2019)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

16 July 2020Notification of Geoffrey Victor Alexander Price as a person with significant control on 19 June 2019 (2 pages)
16 July 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
16 July 2020Director's details changed for Mr Geoffrey Victor Alexander Price on 1 June 2020 (2 pages)
16 July 2020Cessation of Richard John Peter Price as a person with significant control on 20 June 2019 (1 page)
11 December 2019Registered office address changed from Baxter & Co Lynwood House Crofton Road Orpingto United Kingdom to Lynwood House Crofton Road Orpington Kent BR6 8QE on 11 December 2019 (1 page)
20 June 2019Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to Baxter & Co Lynwood House Crofton Road Orpingto on 20 June 2019 (1 page)
19 June 2019Appointment of Mr Geoffrey Victor Alexander Price as a director on 19 June 2019 (2 pages)
19 June 2019Termination of appointment of Brigit Scott as a director on 19 June 2019 (1 page)
19 June 2019Termination of appointment of Maurice James Postlethwaite as a director on 19 June 2019 (1 page)
19 June 2019Termination of appointment of Fntc (Secretaries) Limited as a secretary on 19 June 2019 (1 page)
19 June 2019Appointment of Mrs Barbara Ann Maynard-Taylor as a secretary on 19 June 2019 (2 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 5 April 2019 (1 page)
28 December 2018Micro company accounts made up to 5 April 2018 (1 page)
6 September 2018Director's details changed for Mrs. Brigit Scott on 6 September 2018 (2 pages)
18 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
25 October 2017Total exemption full accounts made up to 5 April 2017 (1 page)
25 October 2017Total exemption full accounts made up to 5 April 2017 (1 page)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
7 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
7 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
12 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 2
(3 pages)
12 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 2
(3 pages)
31 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
31 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
31 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
21 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
21 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
21 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
26 April 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
26 April 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
2 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
2 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
2 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
7 July 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
7 July 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Fntc (Secretaries) Limited on 16 June 2010 (2 pages)
16 June 2010Secretary's details changed for Fntc (Secretaries) Limited on 16 June 2010 (2 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
27 May 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
27 May 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
27 May 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
21 July 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
21 July 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
21 July 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
24 July 2007Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
24 July 2007Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
20 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
20 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
20 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
28 June 2007Return made up to 16/06/07; no change of members (7 pages)
28 June 2007Return made up to 16/06/07; no change of members (7 pages)
6 September 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
6 September 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
28 June 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
28 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
28 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
28 June 2005Return made up to 16/06/05; full list of members (7 pages)
28 June 2005Return made up to 16/06/05; full list of members (7 pages)
15 March 2005Compulsory strike-off action has been discontinued (1 page)
15 March 2005Compulsory strike-off action has been discontinued (1 page)
11 March 2005Withdrawal of application for striking off (1 page)
11 March 2005Withdrawal of application for striking off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
12 January 2005Application for striking-off (1 page)
12 January 2005Application for striking-off (1 page)
2 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
2 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
2 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
29 June 2004Return made up to 16/06/04; full list of members (7 pages)
29 June 2004Return made up to 16/06/04; full list of members (7 pages)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (1 page)
19 October 2003New director appointed (1 page)
13 October 2003Total exemption full accounts made up to 5 April 2003 (2 pages)
13 October 2003Total exemption full accounts made up to 5 April 2003 (2 pages)
13 October 2003Total exemption full accounts made up to 5 April 2003 (2 pages)
26 June 2003Return made up to 16/06/03; full list of members (7 pages)
26 June 2003Return made up to 16/06/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
29 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
29 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
17 August 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page)
22 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
27 June 2001Return made up to 16/06/01; full list of members (6 pages)
27 June 2001Return made up to 16/06/01; full list of members (6 pages)
29 January 2001Full accounts made up to 5 April 2000 (2 pages)
29 January 2001Full accounts made up to 5 April 2000 (2 pages)
29 January 2001Full accounts made up to 5 April 2000 (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Return made up to 16/06/00; full list of members (7 pages)
11 July 2000Return made up to 16/06/00; full list of members (7 pages)
11 July 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
26 January 2000Full accounts made up to 5 April 1999 (2 pages)
26 January 2000Full accounts made up to 5 April 1999 (2 pages)
26 January 2000Full accounts made up to 5 April 1999 (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH (1 page)
26 October 1999Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH (1 page)
6 July 1999Return made up to 16/06/99; full list of members (6 pages)
6 July 1999Return made up to 16/06/99; full list of members (6 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
30 June 1998Accounting reference date shortened from 30/06/99 to 05/04/99 (1 page)
30 June 1998Accounting reference date shortened from 30/06/99 to 05/04/99 (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
16 June 1998Incorporation (28 pages)
16 June 1998Incorporation (28 pages)