Company NameZest (PM) Ltd
DirectorAnthony Kenneth Mitchell
Company StatusActive
Company Number04665951
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameWendy Jill Mitchell
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleSecretary
Correspondence AddressAbacus House Forest Road
Loughton
Essex
IG10 1DX
Director NameMr Anthony Kenneth Mitchell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2003(2 days after company formation)
Appointment Duration21 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAbacus House Forest Road
Loughton
Essex
IG10 1DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Anthony Kenneth Mitchell
50.00%
Ordinary
2 at £1Wendy Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£48,280
Cash£43,621
Current Liabilities£66,285

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

30 May 2003Delivered on: 7 June 2003
Persons entitled: Mortgage Express

Classification: Legal charge
Secured details: £85,524.00 due or to become due from the company to the chargee.
Particulars: 7 peveral beckton london E6.
Outstanding
30 May 2003Delivered on: 7 June 2003
Persons entitled: Mortgage Express

Classification: Legal charge
Secured details: £85,524.00 due or to become due from the company to the chargee.
Particulars: Flat 9, 114 arkley road, walthamston, london E17.
Outstanding

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 January 2020 (5 pages)
25 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 January 2019 (5 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
13 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 August 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
9 August 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
21 July 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
21 July 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(4 pages)
23 February 2016Registered office address changed from Abacus House Forest Road Loughton Essex IG10 1DX England to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Abacus House Forest Road Loughton Essex IG10 1DX England to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 23 February 2016 (1 page)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(4 pages)
20 November 2015Secretary's details changed for Wendy Jill Mitchell on 18 November 2015 (1 page)
20 November 2015Director's details changed for Mr Anthony Kenneth Mitchell on 18 November 2015 (2 pages)
20 November 2015Secretary's details changed for Wendy Jill Mitchell on 18 November 2015 (1 page)
20 November 2015Director's details changed for Mr Anthony Kenneth Mitchell on 18 November 2015 (2 pages)
19 November 2015Registered office address changed from 724 Capability Green Luton LU1 3LU England to Abacus House Forest Road Loughton Essex IG10 1DX on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 724 Capability Green Luton LU1 3LU England to Abacus House Forest Road Loughton Essex IG10 1DX on 19 November 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 July 2015Registered office address changed from 924 Capability Green Luton LU1 3LU to 724 Capability Green Luton LU1 3LU on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 924 Capability Green Luton LU1 3LU to 724 Capability Green Luton LU1 3LU on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 924 Capability Green Luton LU1 3LU to 724 Capability Green Luton LU1 3LU on 9 July 2015 (1 page)
13 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
(4 pages)
13 April 2015Registered office address changed from 960 Capability Green Luton LU1 3PE to 924 Capability Green Luton LU1 3LU on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 960 Capability Green Luton LU1 3PE to 924 Capability Green Luton LU1 3LU on 13 April 2015 (1 page)
13 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(4 pages)
17 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 February 2013Registered office address changed from Unit 12, Tivoli House, Wigmore Park Centre, Wigmore Lane Luton LU2 9XG England on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 960 Capability Green Luton LU1 3PE United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 960 Capability Green Luton LU1 3PE United Kingdom on 28 February 2013 (1 page)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
28 February 2013Registered office address changed from Unit 12, Tivoli House, Wigmore Park Centre, Wigmore Lane Luton LU2 9XG England on 28 February 2013 (1 page)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
27 March 2010Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 27 March 2010 (1 page)
27 March 2010Director's details changed for Anthony Kenneth Mitchell on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Anthony Kenneth Mitchell on 27 March 2010 (2 pages)
27 March 2010Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 27 March 2010 (1 page)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 April 2009Return made up to 13/02/09; full list of members (3 pages)
15 April 2009Return made up to 13/02/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 February 2008Return made up to 13/02/08; full list of members (2 pages)
21 February 2008Return made up to 13/02/08; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 March 2007Return made up to 13/02/07; full list of members (2 pages)
30 March 2007Return made up to 13/02/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 February 2006Return made up to 13/02/06; full list of members (2 pages)
13 February 2006Return made up to 13/02/06; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 February 2005Return made up to 13/02/05; full list of members (6 pages)
21 February 2005Return made up to 13/02/05; full list of members (6 pages)
29 November 2004Registered office changed on 29/11/04 from: 38 woodland way, theydon bois epping essex CM16 7DZ (1 page)
29 November 2004Registered office changed on 29/11/04 from: 38 woodland way, theydon bois epping essex CM16 7DZ (1 page)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 March 2004Return made up to 13/02/04; full list of members (6 pages)
6 March 2004Return made up to 13/02/04; full list of members (6 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (2 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (2 pages)
4 March 2003Ad 13/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 March 2003Ad 13/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
4 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
13 February 2003Incorporation (15 pages)
13 February 2003Incorporation (15 pages)