Company NameZenith International GB Limited
DirectorsAtul Kumar Sharma and Rostan Tahmasebi
Company StatusActive
Company Number05598753
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Previous NameBPA International GB Ltd

Business Activity

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

Directors

Director NameMr Atul Kumar Sharma
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Director NameMr Rostan Tahmasebi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Secretary NameCPL Audit Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address109-110 Viglen House Alperton Lane
Alperton
Wembley
London
HA0 1HD

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Atul Sharma
100.00%
Ordinary

Financials

Year2014
Turnover£4,515
Net Worth£220,585
Current Liabilities£11,691

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due30 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

16 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
12 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
6 September 2016Registered office address changed from Viglen House 109-110 Alperton Lane Alperton London HA0 1HD to 110 Viglen House Alperton Lane Wembley HA0 1HD on 6 September 2016 (1 page)
6 September 2016Director's details changed for Mr Atul Kumar Sharma on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Atul Kumar Sharma on 5 September 2016 (2 pages)
6 September 2016Registered office address changed from Viglen House 109-110 Alperton Lane Alperton London HA0 1HD to 110 Viglen House Alperton Lane Wembley HA0 1HD on 6 September 2016 (1 page)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
21 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
21 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
8 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Termination of appointment of Cpl Audit Limited as a secretary (1 page)
5 December 2013Termination of appointment of Cpl Audit Limited as a secretary (1 page)
5 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 October 2009Secretary's details changed for Cpl Audit Limited on 22 October 2009 (2 pages)
29 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
29 October 2009Secretary's details changed for Cpl Audit Limited on 22 October 2009 (2 pages)
29 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Mr Atul Sharma on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Atul Sharma on 22 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 December 2008Registered office changed on 03/12/2008 from 109-110 viglen house alperton lane alperton middlesex HA0 1HD (1 page)
3 December 2008Registered office changed on 03/12/2008 from 109-110 viglen house alperton lane alperton middlesex HA0 1HD (1 page)
2 December 2008Return made up to 20/10/08; full list of members (3 pages)
2 December 2008Return made up to 20/10/08; full list of members (3 pages)
1 December 2008Registered office changed on 01/12/2008 from burbage house 44 mountfield rd london W52NQ (1 page)
1 December 2008Secretary's change of particulars / cpl audit LIMITED / 24/11/2008 (1 page)
1 December 2008Registered office changed on 01/12/2008 from burbage house 44 mountfield rd london W52NQ (1 page)
1 December 2008Secretary's change of particulars / cpl audit LIMITED / 24/11/2008 (1 page)
21 July 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
21 July 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
29 October 2007Return made up to 20/10/07; full list of members (2 pages)
29 October 2007Return made up to 20/10/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 October 2006Return made up to 20/10/06; full list of members (2 pages)
27 October 2006Return made up to 20/10/06; full list of members (2 pages)
26 October 2006Company name changed bpa international GB LTD\certificate issued on 26/10/06 (2 pages)
26 October 2006Company name changed bpa international GB LTD\certificate issued on 26/10/06 (2 pages)
20 October 2005Incorporation (13 pages)
20 October 2005Incorporation (13 pages)