Company NameZ.I. (Tooting) Limited
DirectorsZahid Iqbal and Numan Abdullah Iqbal
Company StatusActive
Company Number04113651
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Zahid Iqbal
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityPakistani
StatusCurrent
Appointed24 November 2000(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address75 Ryecroft Road
London
SW16 3EN
Director NameMr Numan Abdullah Iqbal
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(12 years after company formation)
Appointment Duration11 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBank House 209 Merton Road
London
SW19 1EE
Secretary NameNaz Iqbal
NationalityBritish
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleHousewife
Correspondence Address75 Ryecroft Road
Streatham
London
SW16 3EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 86722330
Telephone regionLondon

Location

Registered Address75 Ryecroft Road
Streatham
London
SW16 3EN
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Financials

Year2012
Net Worth£191,541
Current Liabilities£929,644

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

3 July 2006Delivered on: 12 July 2006
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: F/H property 166 and 168 north lodge london road morden surrey.
Outstanding
28 June 2006Delivered on: 11 July 2006
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: 250 upper tooting road wandsworth london.
Outstanding
13 March 2002Delivered on: 27 March 2002
Satisfied on: 7 March 2014
Persons entitled: National Westminster 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: Property k/a 250 upper tooting road wandsworth t/n LN158732. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 December 2000Delivered on: 19 December 2000
Satisfied on: 7 March 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 250 upper tooting road wandsworth SW17 0DN t/no.LN158732. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
5 December 2000Delivered on: 7 December 2000
Satisfied on: 28 March 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2023Change of details for Mr Zahid Iqbal as a person with significant control on 20 December 2023 (2 pages)
24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
23 October 2023Micro company accounts made up to 30 November 2022 (3 pages)
12 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
26 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
4 October 2021Micro company accounts made up to 30 November 2020 (3 pages)
18 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
18 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
29 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
13 February 2018Registered office address changed from 250 Upper Tooting Road London SW17 0DN to 75 Ryecroft Road Streatham London London SW16 3EN on 13 February 2018 (1 page)
11 December 2017Termination of appointment of a secretary (1 page)
11 December 2017Termination of appointment of a secretary (1 page)
9 December 2017Termination of appointment of Naz Iqbal as a secretary on 9 December 2017 (1 page)
9 December 2017Termination of appointment of Naz Iqbal as a secretary on 9 December 2017 (1 page)
9 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
9 December 2017Termination of appointment of Naz Iqbal as a secretary on 9 December 2017 (1 page)
9 December 2017Termination of appointment of Naz Iqbal as a secretary on 9 December 2017 (1 page)
9 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
26 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
26 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
27 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 March 2014Satisfaction of charge 1 in full (3 pages)
28 March 2014Satisfaction of charge 1 in full (3 pages)
7 March 2014Satisfaction of charge 2 in full (3 pages)
7 March 2014Satisfaction of charge 3 in full (3 pages)
7 March 2014Satisfaction of charge 3 in full (3 pages)
7 March 2014Satisfaction of charge 2 in full (3 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 February 2013Appointment of Mr Numan Iqbal as a director (2 pages)
1 February 2013Appointment of Mr Numan Iqbal as a director (2 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 December 2009Director's details changed for Zahid Iqbal on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Zahid Iqbal on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Zahid Iqbal on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 February 2009Return made up to 24/11/08; full list of members (3 pages)
19 February 2009Return made up to 24/11/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
3 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 February 2008Return made up to 24/11/07; no change of members (6 pages)
29 February 2008Return made up to 24/11/07; no change of members (6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
6 December 2006Return made up to 24/11/06; full list of members (6 pages)
6 December 2006Return made up to 24/11/06; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
22 November 2005Return made up to 24/11/05; full list of members (6 pages)
22 November 2005Return made up to 24/11/05; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
11 February 2005Return made up to 24/11/04; full list of members (6 pages)
11 February 2005Return made up to 24/11/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
23 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
2 December 2002Return made up to 24/11/02; full list of members (6 pages)
2 December 2002Return made up to 24/11/02; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
8 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
26 January 2002Return made up to 24/11/01; full list of members (6 pages)
26 January 2002Return made up to 24/11/01; full list of members (6 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000New secretary appointed (2 pages)
24 November 2000Incorporation (17 pages)
24 November 2000Incorporation (17 pages)