London
W6 7JP
Director Name | Mr Antony James Enright |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House 174 Hammersmith Road London W6 7JP |
Director Name | Mr Andrew Hawkins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House 174 Hammersmith Road London W6 7JP |
Director Name | Ms Tracey Anne Robinson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House 174 Hammersmith Road London W6 7JP |
Director Name | Ms Tracy Ann Westall |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House 174 Hammersmith Road London W6 7JP |
Secretary Name | Dr Abirami Thevi Ponnampalampillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Forsythia Court Collapit Close Harrow Middlesex HA1 4WS |
Secretary Name | Miss Tracy Chiu-Wen Wang |
---|---|
Status | Resigned |
Appointed | 29 November 2009(2 years after company formation) |
Appointment Duration | 8 years (resigned 08 December 2017) |
Role | Company Director |
Correspondence Address | Brook House Shepherds Bush Road 4th Floor North Suite London W6 7AN |
Director Name | Mr Simon John Veasey |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2023(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House 174 Hammersmith Road London W6 7JP |
Website | zaizi.com |
---|---|
Telephone | 020 71932307 |
Telephone region | London |
Registered Address | Kings House 174 Hammersmith Road London W6 7JP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Aingaran Ponnampalampillai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £664,012 |
Cash | £292,845 |
Current Liabilities | £822,548 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
19 June 2023 | Delivered on: 21 June 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|
21 December 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
---|---|
29 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
21 June 2023 | Registration of charge 064409310001, created on 19 June 2023 (9 pages) |
10 March 2023 | Memorandum and Articles of Association (36 pages) |
10 March 2023 | Resolutions
|
28 February 2023 | Appointment of Mr Antony James Enright as a director on 28 February 2023 (2 pages) |
28 February 2023 | Appointment of Ms Tracey Anne Robinson as a director on 28 February 2023 (2 pages) |
28 February 2023 | Appointment of Mr Simon John Veasey as a director on 28 February 2023 (2 pages) |
28 February 2023 | Appointment of Mr Andrew Hawkins as a director on 28 February 2023 (2 pages) |
28 February 2023 | Appointment of Ms Tracy Ann Westall as a director on 28 February 2023 (2 pages) |
13 December 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
29 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
8 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
15 November 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
24 June 2021 | Resolutions
|
24 June 2021 | Statement of company's objects (2 pages) |
24 June 2021 | Sub-division of shares on 5 March 2018 (6 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
2 February 2021 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
6 January 2020 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
4 January 2019 | Confirmation statement made on 27 November 2018 with updates (5 pages) |
15 August 2018 | Registered office address changed from Brook House Shepherds Bush Road 4th Floor North Suite London W6 7AN to Kings House 174 Hammersmith Road London W6 7JP on 15 August 2018 (1 page) |
12 March 2018 | Resolutions
|
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
11 December 2017 | Termination of appointment of Tracy Chiu-Wen Wang as a secretary on 8 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Tracy Chiu-Wen Wang as a secretary on 8 December 2017 (1 page) |
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
13 May 2013 | Registered office address changed from 222 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 222 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 13 May 2013 (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Registered office address changed from 222 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 203 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Registered office address changed from 203 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 222 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 18 January 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 December 2009 | Termination of appointment of Abirami Ponnampalampillai as a secretary (1 page) |
25 December 2009 | Director's details changed for Aingaran Ponnampalampillai on 24 December 2009 (2 pages) |
25 December 2009 | Appointment of Miss Tracy Chiu-Wen Wang as a secretary (1 page) |
25 December 2009 | Termination of appointment of Abirami Ponnampalampillai as a secretary (1 page) |
25 December 2009 | Appointment of Miss Tracy Chiu-Wen Wang as a secretary (1 page) |
25 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
25 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
25 December 2009 | Director's details changed for Aingaran Ponnampalampillai on 24 December 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 29/11/08; full list of members (3 pages) |
24 March 2009 | Return made up to 29/11/08; full list of members (3 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from studio 24 westbourne studios 242 acklam road london W10 5JJ (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from studio 24 westbourne studios 242 acklam road london W10 5JJ (1 page) |
1 December 2008 | Director's change of particulars / aingaran ponnampalampillai / 01/12/2008 (1 page) |
1 December 2008 | Director's change of particulars / aingaran ponnampalampillai / 01/12/2008 (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 80-83 long lane london EC1A 9ET united kingdom (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 80-83 long lane london EC1A 9ET united kingdom (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from 17 southwell road london SE5 9PF (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from 17 southwell road london SE5 9PF (1 page) |
11 March 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
11 March 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
29 November 2007 | Incorporation (14 pages) |
29 November 2007 | Incorporation (14 pages) |