Company NameZest Events Limited
DirectorVeronica Adrian Harriet Hills
Company StatusActive
Company Number03692349
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Veronica Adrian Harriet Hills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1999(same day as company formation)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence Address21 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Secretary NameMr John Evelyn Baring Hills
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressStagg Mill
Uplowman
Tiverton
Devon
EX16 7LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitezestevents.com

Location

Registered Address2 Swan Mews
Parsons Green Lane
London
SW6 4QT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Veronica Adrian Harriet Hills
100.00%
Ordinary

Financials

Year2014
Net Worth£191,239
Cash£132,135
Current Liabilities£20,471

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

27 March 2002Delivered on: 4 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 2 swan mews fulham london SW6 title numbers NGL223573 (part) BGL16059 BGL21175.
Outstanding

Filing History

14 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with no updates (3 pages)
8 February 2017Confirmation statement made on 8 February 2017 with no updates (3 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (1 page)
22 December 2016Micro company accounts made up to 31 March 2016 (1 page)
7 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 2 Swan Mews Parsons Green Lane London SW6 4QT on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 2 Swan Mews Parsons Green Lane London SW6 4QT on 26 November 2014 (1 page)
25 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Director's details changed for Veronica Adrian Harriet Hills on 6 January 2010 (2 pages)
1 February 2010Director's details changed for Veronica Adrian Harriet Hills on 6 January 2010 (2 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Veronica Adrian Harriet Hills on 6 January 2010 (2 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 August 2009Appointment terminated secretary john hills (1 page)
1 August 2009Appointment terminated secretary john hills (1 page)
13 March 2009Return made up to 06/01/09; full list of members (3 pages)
13 March 2009Return made up to 06/01/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from 69-71 east street epsom surrey KT17 1BP (1 page)
23 February 2009Registered office changed on 23/02/2009 from 69-71 east street epsom surrey KT17 1BP (1 page)
9 February 2009Registered office changed on 09/02/2009 from haggards crowther, matrix studios, 91 peterborough road london SW6 3BU (1 page)
9 February 2009Registered office changed on 09/02/2009 from haggards crowther, matrix studios, 91 peterborough road london SW6 3BU (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 January 2008Registered office changed on 17/01/08 from: haggards crowther, matrix studios, 91 peterborough road london SW6 3BU (1 page)
17 January 2008Return made up to 06/01/08; full list of members (2 pages)
17 January 2008Return made up to 06/01/08; full list of members (2 pages)
17 January 2008Registered office changed on 17/01/08 from: a s zanettos & co 4 croxted mews croxted road london SE24 9DA (1 page)
17 January 2008Registered office changed on 17/01/08 from: a s zanettos & co 4 croxted mews croxted road london SE24 9DA (1 page)
17 January 2008Registered office changed on 17/01/08 from: haggards crowther, matrix studios, 91 peterborough road london SW6 3BU (1 page)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 February 2007Return made up to 06/01/07; full list of members (2 pages)
12 February 2007Return made up to 06/01/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006Return made up to 06/01/06; full list of members (2 pages)
18 April 2006Return made up to 06/01/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 January 2004Return made up to 06/01/04; full list of members (6 pages)
12 January 2004Return made up to 06/01/04; full list of members (6 pages)
27 January 2003Return made up to 06/01/03; full list of members (6 pages)
27 January 2003Return made up to 06/01/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
14 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 February 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
6 February 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2000Return made up to 06/01/00; full list of members (6 pages)
14 March 2000Return made up to 06/01/00; full list of members (6 pages)
10 February 2000Ad 06/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2000Ad 06/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
29 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999Secretary resigned (1 page)
6 January 1999Incorporation (15 pages)
6 January 1999Incorporation (15 pages)