Southall
Middlesex
UB2 5FB
Director Name | Mrs Shehnaz Ahmed |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Uinited Kingdom |
Correspondence Address | Unit 9b, Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB |
Secretary Name | Mrs Shehnaz Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Uinited Kingdom |
Correspondence Address | Unit 9b, Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | zandhdistribution.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85613213 |
Telephone region | London |
Registered Address | Unit 9b, Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
50 at £1 | Mr Manzoor Ahmed 50.00% Ordinary |
---|---|
50 at £1 | Mrs Shehnaz Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,756 |
Cash | £580,967 |
Current Liabilities | £1,441,811 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
24 August 2016 | Delivered on: 26 August 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
13 August 2015 | Delivered on: 14 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 November 2012 | Delivered on: 5 December 2012 Satisfied on: 21 October 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
12 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
5 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
1 May 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
20 March 2021 | Satisfaction of charge 047894880003 in full (1 page) |
6 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
26 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
24 September 2019 | Registered office address changed from Unit 7, Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB to Unit 9B, Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 24 September 2019 (1 page) |
15 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
9 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 August 2016 | Registration of charge 047894880003, created on 24 August 2016 (9 pages) |
26 August 2016 | Registration of charge 047894880003, created on 24 August 2016 (9 pages) |
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 August 2015 | Registration of charge 047894880002, created on 13 August 2015 (5 pages) |
14 August 2015 | Registration of charge 047894880002, created on 13 August 2015 (5 pages) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 October 2014 | Satisfaction of charge 1 in full (1 page) |
21 October 2014 | Satisfaction of charge 1 in full (1 page) |
4 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Mrs Shehnaz Ahmed on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Manzoor Ahmed on 1 May 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Shehnaz Ahmed on 1 May 2010 (1 page) |
22 July 2010 | Director's details changed for Manzoor Ahmed on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Manzoor Ahmed on 1 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Mrs Shehnaz Ahmed on 1 May 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Shehnaz Ahmed on 1 May 2010 (1 page) |
22 July 2010 | Registered office address changed from Unit 6 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB on 22 July 2010 (1 page) |
22 July 2010 | Director's details changed for Mrs Shehnaz Ahmed on 1 May 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Shehnaz Ahmed on 1 May 2010 (1 page) |
22 July 2010 | Registered office address changed from Unit 6 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
24 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 September 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 September 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from unit 6 chailey industrial estate pump lane hayes middlesex UB3 3NB (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from unit 6 chailey industrial estate pump lane hayes middlesex UB3 3NB (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 9 sopwith road heston middlesex TW5 9LF (2 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 9 sopwith road heston middlesex TW5 9LF (2 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 August 2007 | Return made up to 05/06/07; full list of members (7 pages) |
7 August 2007 | Return made up to 05/06/07; full list of members (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 May 2007 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
2 May 2007 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
11 December 2006 | Return made up to 05/06/06; full list of members (8 pages) |
11 December 2006 | Return made up to 05/06/06; full list of members (8 pages) |
22 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
22 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
21 December 2005 | Return made up to 05/06/05; full list of members (7 pages) |
21 December 2005 | Return made up to 05/06/05; full list of members (7 pages) |
8 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
8 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
22 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2005 | Return made up to 05/06/04; full list of members (8 pages) |
17 March 2005 | Return made up to 05/06/04; full list of members (8 pages) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 115 shakespeare avenue hayes middlesex UB4 0BQ (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 115 shakespeare avenue hayes middlesex UB4 0BQ (1 page) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Incorporation (9 pages) |
5 June 2003 | Incorporation (9 pages) |