Company NameZ 4 Investments Limited
DirectorsMohamed Ameen Osman and Mohammad Firoz Osman
Company StatusActive
Company Number04681314
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohamed Ameen Osman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Robin Hood Way
London
SW15 3QE
Director NameMr Mohammad Firoz Osman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(11 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Kingston Road
London
SW19 1LA
Secretary NameMs Kousar Abdul Sattar Osman
StatusCurrent
Appointed01 April 2015(12 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address80 Kingston Road
London
SW19 1LA
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMrs Zahida Iqbal Ismail
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97a Putney High Street
Putney
London
SW15 1SS
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMohammed Iqbal Ismail
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleSecretary
Correspondence Address97a Putney High Street
Puntney
London
SW15 1SS
Director NameMr Firoz Mohammad Osman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Kingston Road
Wimbledon
London
SW19 1LA
Director NameMr Mohammad Firoz Osman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(10 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Kingston Road
London
SW19 1LA

Location

Registered AddressC/O Astar Business Advisors, The Grange
1 Central Road
Morden
SM4 5PQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardSt Helier
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Mohammed Ameen Osman
25.00%
Ordinary
25 at £1Zahida Ismail
25.00%
Ordinary
25 at £1Zubair Osman
25.00%
Ordinary
25 at £1Zubeida Osman
25.00%
Ordinary

Financials

Year2014
Net Worth£14,990
Cash£70,209
Current Liabilities£155,219

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

1 March 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 October 2023Registered office address changed from 80 Kingston Road Wimbledon London SW19 1LA to C/O Astar Business Advisors, the Grange 1 Central Road Morden SM4 5PQ on 11 October 2023 (1 page)
16 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
18 February 2022Termination of appointment of Zahida Iqbal Ismail as a director on 7 February 2022 (1 page)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
9 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Appointment of Ms. Kousar Abdul Sattar Osman as a secretary on 1 April 2015 (2 pages)
19 August 2015Appointment of Ms. Kousar Abdul Sattar Osman as a secretary on 1 April 2015 (2 pages)
19 August 2015Appointment of Ms. Kousar Abdul Sattar Osman as a secretary on 1 April 2015 (2 pages)
27 February 2015Appointment of Mr. Mohammad Firoz Osman as a director on 18 February 2015 (2 pages)
27 February 2015Appointment of Mr. Mohammad Firoz Osman as a director on 18 February 2015 (2 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Termination of appointment of Mohammad Osman as a director (1 page)
28 March 2014Termination of appointment of Mohammad Osman as a director (1 page)
21 February 2014Director's details changed for Mr. Firoz Mohammad Osman on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mr. Firoz Mohammad Osman on 21 February 2014 (2 pages)
20 February 2014Appointment of Mr. Firoz Mohammad Osman as a director (2 pages)
20 February 2014Appointment of Mr. Firoz Mohammad Osman as a director (2 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
7 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100
(3 pages)
30 January 2014Termination of appointment of Firoz Osman as a director (1 page)
30 January 2014Appointment of Mr. Mohammed Ameen Osman as a director (2 pages)
30 January 2014Appointment of Mr. Mohammed Ameen Osman as a director (2 pages)
30 January 2014Termination of appointment of Firoz Osman as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Appointment of Mr Firoz Mohammad Osman as a director (2 pages)
15 November 2013Appointment of Mr Firoz Mohammad Osman as a director (2 pages)
8 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Director's details changed for Zahida Ismail on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Zahida Ismail on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Zahida Ismail on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 March 2009Return made up to 27/02/09; full list of members (3 pages)
26 March 2009Appointment terminated secretary mohammed ismail (1 page)
26 March 2009Return made up to 27/02/09; full list of members (3 pages)
26 March 2009Appointment terminated secretary mohammed ismail (1 page)
17 June 2008Return made up to 27/02/08; full list of members (3 pages)
17 June 2008Return made up to 27/02/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 27/02/07; full list of members (2 pages)
16 April 2007Return made up to 27/02/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 27/02/06; full list of members (2 pages)
13 April 2006Return made up to 27/02/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 April 2005Return made up to 27/02/05; full list of members (2 pages)
29 April 2005Return made up to 27/02/05; full list of members (2 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 April 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 April 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 April 2004Return made up to 27/02/04; full list of members (6 pages)
5 April 2004Return made up to 27/02/04; full list of members (6 pages)
7 April 2003New secretary appointed (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003New director appointed (1 page)
7 April 2003New director appointed (1 page)
21 March 2003Ad 27/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2003Registered office changed on 21/03/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Ad 27/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
27 February 2003Incorporation (14 pages)
27 February 2003Incorporation (14 pages)