Company NameZoo Property Holdings Limited
DirectorAjay Velji Malde
Company StatusActive
Company Number05167309
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Previous NameZoo Auctions Limited

Business Activity

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

Directors

Director NameMr Ajay Velji Malde
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address616d Green Lane
Ilford
Essex
IG3 9SE
Secretary NameMiss Chetna Velji Malde
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address616d Green Lane
Ilford
Essex
IG3 9SE
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address222-224 High Road
Ilford
London
IG1 1QF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ajay Malde
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

27 April 2018Delivered on: 9 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a 694 high road leytonstone london t/n AGL405005.
Outstanding
20 March 2018Delivered on: 23 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 June 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
27 June 2023Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE United Kingdom to 222-224 High Road Ilford London IG1 1QF on 27 June 2023 (1 page)
21 June 2023Notification of Zoo Estates Limited as a person with significant control on 31 May 2023 (2 pages)
21 June 2023Cessation of Ajay Velji Malde as a person with significant control on 31 May 2023 (1 page)
20 June 2023Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to 616D Green Lane Ilford Essex IG3 9SE on 20 June 2023 (1 page)
20 June 2023Director's details changed for Mr Ajay Velji Malde on 20 June 2023 (2 pages)
20 June 2023Secretary's details changed for Miss Chetna Velji Malde on 20 June 2023 (1 page)
8 August 2022Micro company accounts made up to 31 December 2021 (9 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
2 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
9 July 2021Confirmation statement made on 30 June 2021 with updates (3 pages)
25 August 2020Amended micro company accounts made up to 31 December 2019 (6 pages)
10 August 2020Micro company accounts made up to 31 December 2019 (8 pages)
27 July 2020Previous accounting period shortened from 29 June 2020 to 31 December 2019 (1 page)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 30 June 2019 (9 pages)
31 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
12 July 2019Cessation of Ajay Velji Malde as a person with significant control on 12 July 2019 (1 page)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
9 April 2019Secretary's details changed for Miss Chetna Velji Malde on 9 April 2019 (1 page)
9 April 2019Director's details changed for Mr Ajay Velji Malde on 9 April 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
9 May 2018Registration of charge 051673090002, created on 27 April 2018 (9 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 March 2018Registration of charge 051673090001, created on 20 March 2018 (5 pages)
13 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(2 pages)
13 October 2017Change of name notice (2 pages)
13 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(2 pages)
13 October 2017Change of name notice (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Notification of Ajay Velji Malde as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Ajay Velji Malde as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Ajay Velji Malde as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
17 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
28 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
7 August 2013Registered office address changed from Robinson Sterling 616D Green Lane Ilford Essex IG3 9SE United Kingdom on 7 August 2013 (1 page)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Registered office address changed from Robinson Sterling 616D Green Lane Ilford Essex IG3 9SE United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Robinson Sterling 616D Green Lane Ilford Essex IG3 9SE United Kingdom on 7 August 2013 (1 page)
12 June 2013Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ on 12 June 2013 (1 page)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
7 November 2008Registered office changed on 07/11/2008 from 277 ilford lane ilford essex IG1 2SD (1 page)
7 November 2008Registered office changed on 07/11/2008 from 277 ilford lane ilford essex IG1 2SD (1 page)
22 July 2008Return made up to 30/06/08; no change of members (6 pages)
22 July 2008Return made up to 30/06/08; no change of members (6 pages)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
23 July 2007Return made up to 30/06/07; no change of members (6 pages)
23 July 2007Return made up to 30/06/07; no change of members (6 pages)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
14 September 2006Return made up to 30/06/06; full list of members (6 pages)
14 September 2006Return made up to 30/06/06; full list of members (6 pages)
25 August 2006Registered office changed on 25/08/06 from: 83 sunnyside road ilford essex IG1 1HX (1 page)
25 August 2006Registered office changed on 25/08/06 from: 83 sunnyside road ilford essex IG1 1HX (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
22 September 2005Return made up to 30/06/05; full list of members (6 pages)
22 September 2005Return made up to 30/06/05; full list of members (6 pages)
17 May 2005Registered office changed on 17/05/05 from: 75 cambridge road seven kings essex IG3 8LX (1 page)
17 May 2005Registered office changed on 17/05/05 from: 75 cambridge road seven kings essex IG3 8LX (1 page)
29 September 2004Registered office changed on 29/09/04 from: 277 ilford lane ilford essex IG1 2SD (1 page)
29 September 2004Registered office changed on 29/09/04 from: 277 ilford lane ilford essex IG1 2SD (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Registered office changed on 01/07/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
1 July 2004Registered office changed on 01/07/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
1 July 2004Secretary resigned (1 page)
30 June 2004Incorporation (10 pages)
30 June 2004Incorporation (10 pages)