Staines-Upon-Thames
TW18 3LG
Secretary Name | Faida Shaio |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Secretary |
Correspondence Address | 19 Mayfield Gardens Staines-Upon-Thames TW18 3LG |
Director Name | Mr Ramey Noel Shaio |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2013(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Mayfield Gardens Staines-Upon-Thames TW18 3LG |
Director Name | Miss Reem Shaio |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2013(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mayfield Gardens Staines-Upon-Thames TW18 3LG |
Director Name | Ian David Mitchell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Drey Mill Lane, Cookham Maidenhead Berkshire SL6 9QT |
Secretary Name | Ian David Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Drey Mill Lane, Cookham Maidenhead Berkshire SL6 9QT |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.activehub.org |
---|
Registered Address | 19 Mayfield Gardens Staines-Upon-Thames TW18 3LG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
400 at £1 | Reem Shaio 40.00% Ordinary |
---|---|
240 at £1 | Ramey Shaio 24.00% Ordinary |
180 at £1 | Faida Shaio 18.00% Ordinary |
180 at £1 | Zoohair Shaio 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,376 |
Cash | £231,047 |
Current Liabilities | £940,161 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
28 February 2017 | Delivered on: 3 March 2017 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: 56 fitzroy house. Ealing. W5 2QY. Outstanding |
---|---|
6 November 2015 | Delivered on: 9 November 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as apartment G501 block g, kew bridge west, kew bridge road, brentford including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
14 July 2015 | Delivered on: 20 July 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as plot C2.6, Cobalt place, surrey lane, battersea, london, SW11 3TB including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
23 June 2015 | Delivered on: 29 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 67 venice house, hatton road, wembley HA0 1QL as demised by a lease dated 23 june 2015 and made between (1) hill residential limited (2) venice house management company limited and (3) coast active limited. Outstanding |
25 April 2014 | Delivered on: 13 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as flat 69 quadrivium point bath road slough title number BK409474. Outstanding |
25 April 2014 | Delivered on: 13 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as flat 1106 kew eye apartments ealing road brentford middlesex title number AGL306445. Outstanding |
25 April 2014 | Delivered on: 13 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as flat 9 the junction grays place slough title number BK446582. Outstanding |
25 April 2014 | Delivered on: 13 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as flat 152 26 high street slough title number BK419970. Outstanding |
31 March 2021 | Delivered on: 31 March 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 35 masson house pump house crescent brentford TW8 0HN AGL361203. Outstanding |
26 March 2014 | Delivered on: 3 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
23 August 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
27 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
31 March 2021 | Registration of charge 040440360010, created on 31 March 2021 (4 pages) |
31 March 2021 | Satisfaction of charge 040440360008 in full (1 page) |
3 September 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
28 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
24 September 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
21 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
10 May 2019 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH England to 19 Mayfield Gardens Staines-upon-Thames TW18 3LG on 10 May 2019 (1 page) |
25 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
28 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
22 May 2018 | Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page) |
18 May 2018 | Registered office address changed from The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
3 March 2017 | Registration of charge 040440360009, created on 28 February 2017 (52 pages) |
3 March 2017 | Registration of charge 040440360009, created on 28 February 2017 (52 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (3 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (3 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 March 2016 | Satisfaction of charge 040440360006 in full (4 pages) |
10 March 2016 | Satisfaction of charge 040440360006 in full (4 pages) |
9 November 2015 | Registration of charge 040440360008, created on 6 November 2015 (6 pages) |
9 November 2015 | Registration of charge 040440360008, created on 6 November 2015 (6 pages) |
9 November 2015 | Registration of charge 040440360008, created on 6 November 2015 (6 pages) |
26 August 2015 | Director's details changed for Mr Zoohair Shaio on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Miss Reem Shaio on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Miss Reem Shaio on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Ramey Noel Shaio on 26 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Register(s) moved to registered inspection location Westbank 19 Mayfield Gardens Staines-upon-Thames Middlesex TW18 3LG (1 page) |
26 August 2015 | Register inspection address has been changed to Westbank 19 Mayfield Gardens Staines-upon-Thames Middlesex TW18 3LG (1 page) |
26 August 2015 | Secretary's details changed for Faida Shaio on 26 August 2015 (1 page) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr Zoohair Shaio on 26 August 2015 (2 pages) |
26 August 2015 | Secretary's details changed for Faida Shaio on 26 August 2015 (1 page) |
26 August 2015 | Register inspection address has been changed to Westbank 19 Mayfield Gardens Staines-upon-Thames Middlesex TW18 3LG (1 page) |
26 August 2015 | Register(s) moved to registered inspection location Westbank 19 Mayfield Gardens Staines-upon-Thames Middlesex TW18 3LG (1 page) |
26 August 2015 | Director's details changed for Mr Ramey Noel Shaio on 26 August 2015 (2 pages) |
20 July 2015 | Registration of charge 040440360007, created on 14 July 2015 (6 pages) |
20 July 2015 | Registration of charge 040440360007, created on 14 July 2015 (6 pages) |
29 June 2015 | Registration of charge 040440360006, created on 23 June 2015 (31 pages) |
29 June 2015 | Registration of charge 040440360006, created on 23 June 2015 (31 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
13 May 2014 | Registration of charge 040440360003 (41 pages) |
13 May 2014 | Registration of charge 040440360005 (41 pages) |
13 May 2014 | Registration of charge 040440360002 (41 pages) |
13 May 2014 | Registration of charge 040440360003 (41 pages) |
13 May 2014 | Registration of charge 040440360004 (41 pages) |
13 May 2014 | Registration of charge 040440360005 (41 pages) |
13 May 2014 | Registration of charge 040440360004 (41 pages) |
13 May 2014 | Registration of charge 040440360002 (41 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 April 2014 | Registration of charge 040440360001 (44 pages) |
3 April 2014 | Registration of charge 040440360001 (44 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
18 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
14 November 2013 | Director's details changed for Mr Zoohair Shaio on 14 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Zoohair Shaio on 14 November 2013 (2 pages) |
14 November 2013 | Appointment of Mr Ramey Noel Shaio as a director (2 pages) |
14 November 2013 | Secretary's details changed for Faida Shaio on 14 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from Westbank 19 Mayfield Gardens Staines Middlesex TW18 3LG on 14 November 2013 (1 page) |
14 November 2013 | Appointment of Miss Reem Shaio as a director (2 pages) |
14 November 2013 | Secretary's details changed for Faida Shaio on 14 November 2013 (2 pages) |
14 November 2013 | Appointment of Miss Reem Shaio as a director (2 pages) |
14 November 2013 | Registered office address changed from Westbank 19 Mayfield Gardens Staines Middlesex TW18 3LG on 14 November 2013 (1 page) |
14 November 2013 | Appointment of Mr Ramey Noel Shaio as a director (2 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Director's details changed for Mr Zoohair Shaio on 31 July 2010 (2 pages) |
17 August 2011 | Director's details changed for Mr Zoohair Shaio on 31 July 2010 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 August 2010 | Director's details changed for Mr Zoohair Shaio on 31 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Zoohair Shaio on 31 July 2010 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 July 2007 | Return made up to 31/07/06; full list of members (2 pages) |
3 July 2007 | Return made up to 31/07/06; full list of members (2 pages) |
24 May 2007 | Company name changed zil tec LIMITED\certificate issued on 24/05/07 (2 pages) |
24 May 2007 | Company name changed zil tec LIMITED\certificate issued on 24/05/07 (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
25 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
22 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 4A albert street windsor berkshire SL4 5BU (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 4A albert street windsor berkshire SL4 5BU (1 page) |
4 November 2002 | Return made up to 31/07/02; full list of members (6 pages) |
4 November 2002 | Return made up to 31/07/02; full list of members (6 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 November 2001 | Return made up to 31/07/01; full list of members
|
9 November 2001 | Return made up to 31/07/01; full list of members
|
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Ad 31/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 2000 | Ad 31/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | Incorporation (16 pages) |
31 July 2000 | Incorporation (16 pages) |