Company NameZ & H Distribution Ltd
DirectorsManzoor Ahmed and Shehnaz Ahmed
Company StatusActive
Company Number04789488
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Manzoor Ahmed
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9b, Beaver Industrial Estate Brent Road
Southall
Middlesex
UB2 5FB
Director NameMrs Shehnaz Ahmed
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUinited Kingdom
Correspondence AddressUnit 9b, Beaver Industrial Estate Brent Road
Southall
Middlesex
UB2 5FB
Secretary NameMrs Shehnaz Ahmed
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUinited Kingdom
Correspondence AddressUnit 9b, Beaver Industrial Estate Brent Road
Southall
Middlesex
UB2 5FB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitezandhdistribution.co.uk
Email address[email protected]
Telephone020 85613213
Telephone regionLondon

Location

Registered AddressUnit 9b, Beaver Industrial Estate
Brent Road
Southall
Middlesex
UB2 5FB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

50 at £1Mr Manzoor Ahmed
50.00%
Ordinary
50 at £1Mrs Shehnaz Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£195,756
Cash£580,967
Current Liabilities£1,441,811

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

24 August 2016Delivered on: 26 August 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
13 August 2015Delivered on: 14 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 November 2012Delivered 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

Filing History

7 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
12 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
5 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
1 May 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
20 March 2021Satisfaction of charge 047894880003 in full (1 page)
6 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
26 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
24 September 2019Registered 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 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
9 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
9 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 August 2016Registration of charge 047894880003, created on 24 August 2016 (9 pages)
26 August 2016Registration of charge 047894880003, created on 24 August 2016 (9 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 August 2015Registration of charge 047894880002, created on 13 August 2015 (5 pages)
14 August 2015Registration of charge 047894880002, created on 13 August 2015 (5 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 October 2014Satisfaction of charge 1 in full (1 page)
21 October 2014Satisfaction of charge 1 in full (1 page)
4 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Mrs Shehnaz Ahmed on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Manzoor Ahmed on 1 May 2010 (2 pages)
22 July 2010Secretary's details changed for Shehnaz Ahmed on 1 May 2010 (1 page)
22 July 2010Director's details changed for Manzoor Ahmed on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Manzoor Ahmed on 1 May 2010 (2 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Mrs Shehnaz Ahmed on 1 May 2010 (2 pages)
22 July 2010Secretary's details changed for Shehnaz Ahmed on 1 May 2010 (1 page)
22 July 2010Registered office address changed from Unit 6 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB on 22 July 2010 (1 page)
22 July 2010Director's details changed for Mrs Shehnaz Ahmed on 1 May 2010 (2 pages)
22 July 2010Secretary's details changed for Shehnaz Ahmed on 1 May 2010 (1 page)
22 July 2010Registered office address changed from Unit 6 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB on 22 July 2010 (1 page)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
24 June 2009Return made up to 05/06/09; full list of members (4 pages)
24 June 2009Return made up to 05/06/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 September 2008Return made up to 05/06/08; full list of members (4 pages)
5 September 2008Return made up to 05/06/08; full list of members (4 pages)
5 September 2008Registered office changed on 05/09/2008 from unit 6 chailey industrial estate pump lane hayes middlesex UB3 3NB (1 page)
5 September 2008Registered office changed on 05/09/2008 from unit 6 chailey industrial estate pump lane hayes middlesex UB3 3NB (1 page)
2 September 2008Registered office changed on 02/09/2008 from 9 sopwith road heston middlesex TW5 9LF (2 pages)
2 September 2008Registered office changed on 02/09/2008 from 9 sopwith road heston middlesex TW5 9LF (2 pages)
29 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 August 2007Return made up to 05/06/07; full list of members (7 pages)
7 August 2007Return made up to 05/06/07; full list of members (7 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 May 2007Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
2 May 2007Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
11 December 2006Return made up to 05/06/06; full list of members (8 pages)
11 December 2006Return made up to 05/06/06; full list of members (8 pages)
22 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
22 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
21 December 2005Return made up to 05/06/05; full list of members (7 pages)
21 December 2005Return made up to 05/06/05; full list of members (7 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
22 March 2005Compulsory strike-off action has been discontinued (1 page)
22 March 2005Compulsory strike-off action has been discontinued (1 page)
17 March 2005Return made up to 05/06/04; full list of members (8 pages)
17 March 2005Return made up to 05/06/04; full list of members (8 pages)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
17 July 2003Registered office changed on 17/07/03 from: 115 shakespeare avenue hayes middlesex UB4 0BQ (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 115 shakespeare avenue hayes middlesex UB4 0BQ (1 page)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
5 June 2003Incorporation (9 pages)
5 June 2003Incorporation (9 pages)