Company NameZagora Properties Limited
DirectorsArthur Kretov and Ryan Curtis Atkins
Company StatusActive
Company Number03982479
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)

Business Activity

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

Directors

Director NameMr Arthur Kretov
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(9 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address176 Finchley Road
Hampstead
London
NW3 6BT
Director NameMr Ryan Curtis Atkins
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Finchley Road
Hampstead
London
NW3 6BT
Director NameMr Melvyn John Baker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address176 Finchley Road
Hampstead
London
NW3 6BT
Secretary NameMr Andrew Murray Small
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address14 Dean Way
Storrington
West Sussex
RH20 4QN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameDorchester Nominees Ltd (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address9 Arlesey Road
Ickleford
Hitchin
Hertfordshire
SG5 3UN
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.mbe.co.uk/londonhampstead
Telephone020 74354335
Telephone regionLondon

Location

Registered Address176 Finchley Road
Hampstead
London
NW3 6BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Zagora Marketing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£132,125
Cash£133,396
Current Liabilities£98,089

Accounts

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

Returns

Latest Return23 April 2024 (1 week, 3 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

23 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
8 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(3 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
28 May 2014Termination of appointment of Melvyn Baker as a director (1 page)
28 May 2014Termination of appointment of Melvyn Baker as a director (1 page)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
12 December 2013Appointment of Mr Ryan Curtis Atkins as a director (2 pages)
12 December 2013Appointment of Mr Ryan Curtis Atkins as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
30 April 2012Director's details changed for Mr Arthur Kretov on 28 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Arthur Kretov on 28 April 2012 (2 pages)
30 April 2012Director's details changed for Mel John Baker on 28 April 2012 (2 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
30 April 2012Director's details changed for Mel John Baker on 28 April 2012 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Director's details changed for Melvyn John Baker on 28 April 2010 (2 pages)
7 May 2010Director's details changed for Melvyn John Baker on 28 April 2010 (2 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
6 January 2010Termination of appointment of Andrew Small as a secretary (1 page)
6 January 2010Termination of appointment of Andrew Small as a secretary (1 page)
6 January 2010Appointment of Mr Arthur Kretov as a director (2 pages)
6 January 2010Appointment of Mr Arthur Kretov as a director (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 May 2008Return made up to 28/04/08; full list of members (3 pages)
15 May 2008Return made up to 28/04/08; full list of members (3 pages)
14 May 2008Director's change of particulars / melvyn baker / 14/05/2008 (1 page)
14 May 2008Director's change of particulars / melvyn baker / 14/05/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 28/04/07; full list of members (2 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 28/04/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Return made up to 28/04/06; full list of members (2 pages)
8 May 2006Return made up to 28/04/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 April 2005Return made up to 28/04/05; full list of members (2 pages)
28 April 2005Return made up to 28/04/05; full list of members (2 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 October 2004Return made up to 28/04/04; full list of members; amend (6 pages)
22 October 2004Return made up to 28/04/04; full list of members; amend (6 pages)
11 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
19 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 July 2003Return made up to 28/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Return made up to 28/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 April 2002Location of register of directors' interests (1 page)
29 April 2002Location of register of members (1 page)
29 April 2002Return made up to 28/04/02; full list of members (6 pages)
29 April 2002Return made up to 28/04/02; full list of members (6 pages)
29 April 2002Location of register of directors' interests (1 page)
29 April 2002Location of register of members (1 page)
29 April 2002Registered office changed on 29/04/02 from: 47 highfield letchworth hertfordshire SG6 3PY (1 page)
29 April 2002Location - directors service contracts and memoranda (1 page)
29 April 2002Location - directors service contracts and memoranda (1 page)
29 April 2002Registered office changed on 29/04/02 from: 47 highfield letchworth hertfordshire SG6 3PY (1 page)
20 February 2002Secretary's particulars changed (1 page)
20 February 2002Secretary's particulars changed (1 page)
27 January 2002Secretary's particulars changed (1 page)
27 January 2002Secretary's particulars changed (1 page)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 May 2001Return made up to 28/04/01; full list of members (6 pages)
21 May 2001Return made up to 28/04/01; full list of members (6 pages)
31 August 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
31 August 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 152-160 city road london EC1V 2NX (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 152-160 city road london EC1V 2NX (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
28 April 2000Incorporation (9 pages)
28 April 2000Incorporation (9 pages)