Company NameZinbake Health Limited
DirectorsBenedicta Osei-Bonsu and Daniel Osei-Bonsu
Company StatusActive
Company Number06849459
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre The Stratford Centre
London
E15 1XE
Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre
London
E15 1XE
Director NameMr Asif Qureshi
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre The Stratford Centre
London
E15 1XE
Secretary NameMr Asif Qureshi
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre The Stratford Centre
London
E15 1XE

Location

Registered Address54 The Stratford Centre
The Stratford Centre
London
E15 1XE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Zinbake LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,554
Cash£939
Current Liabilities£254,071

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

23 January 2018Delivered on: 1 February 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 202 portobello road london W11 1LA as demised by a lease dated 30 september 2011 between rossetti lodge investment co limited (1) and fleetmill limited (2) title number tba.
Outstanding
23 January 2018Delivered on: 1 February 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Leasehold properties known as unit 3 and unit 4 214-238 norwood road london SE27 9AW demised in 2 x leases dated 23 january 2018 between (1) assura primary care properties limited (1) and zinbake health limited (2) title numbers tba.
Outstanding
23 January 2018Delivered on: 1 February 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as unit 3 214-238 norwood eroad london SE27 9AW title number TGL367513 and leasehold property known as unit 4 214-238 norwood road london SE27 9AQ title number TGL323880.
Outstanding
23 January 2018Delivered on: 25 January 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
18 July 2016Delivered on: 20 July 2016
Persons entitled: Piccadilly Lending Limited

Classification: A registered charge
Particulars: Unit 3 and unit 4, 214-238 norwood road, london, SE27 9AQ with title numbers TGL323880 and TGL367513 and 202 portobello road, london, W11 1LA with title number BGL862279.
Outstanding
5 May 2023Delivered on: 9 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Leasehold of unit 3, 214-238 norwood road, london, SE27 9AW TGL367513 and TGL494780 and leasehold unit 4, 214-238 norwood road, london, SE27 9AQ TGL323880 and TGL494772.
Outstanding
23 January 2018Delivered on: 1 February 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 202 portobello road london W11 1LA demised in a lease dated 23 january 2018 between rossetti lodge investment co limited (1) zinbake health limited (2) title number tba.
Outstanding
23 January 2018Delivered on: 25 January 2018
Satisfied on: 31 January 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 202 portobello road london W11 1LA as demised in a lease dated 30 september 2011 between rossett lodge investment co limited (1) and fleetmill limited (2) title number tba.
Fully Satisfied
23 January 2018Delivered on: 25 January 2018
Satisfied on: 31 January 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Unit 3 214-238 norwood road london SE27 9AW title number TGL367513 and unit 4 214-238 norwood road london SE27 9AW title number TGL323880.
Fully Satisfied
21 February 2011Delivered on: 1 March 2011
Satisfied on: 26 September 2015
Persons entitled: Santander UK PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the principal debtor to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 4 214-238 norwood road london and all buildings, erections, fixtures and fittings, fixed plant and machinery see image for full details.
Fully Satisfied
21 February 2011Delivered on: 24 February 2011
Satisfied on: 26 September 2015
Persons entitled: Santander UK PLC

Classification: 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 see image for full details.
Fully Satisfied

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
9 August 2023Amended accounts made up to 31 August 2022 (6 pages)
13 June 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
9 May 2023Registration of charge 068494590012, created on 5 May 2023 (16 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
25 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
18 October 2021Previous accounting period extended from 31 May 2021 to 31 August 2021 (1 page)
28 May 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
18 March 2019Secretary's details changed (1 page)
18 March 2019Change of details for a person with significant control (2 pages)
6 March 2019Registration of charge 068494590011, created on 28 February 2019 (30 pages)
1 March 2019Satisfaction of charge 068494590008 in full (1 page)
1 March 2019Satisfaction of charge 068494590007 in full (1 page)
1 March 2019Satisfaction of charge 068494590009 in full (1 page)
1 March 2019Satisfaction of charge 068494590004 in full (1 page)
1 March 2019Satisfaction of charge 068494590010 in full (1 page)
28 February 2019Registered office address changed from Unit 4 220 Norwood Road London SE27 9AQ to 54 the Stratford Centre the Stratford Centre London E15 1XE on 28 February 2019 (1 page)
28 February 2019Change of details for Zinbake Limited as a person with significant control on 28 February 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 February 2019Appointment of Mr Daniel Osei-Bonsu as a director on 28 February 2019 (2 pages)
28 February 2019Termination of appointment of Asif Qureshi as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Asif Qureshi as a secretary on 28 February 2019 (1 page)
28 February 2019Appointment of Mrs Benedicta Osei-Bonsu as a director on 28 February 2019 (2 pages)
10 May 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
19 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
1 February 2018Registration of charge 068494590010, created on 23 January 2018 (14 pages)
1 February 2018Registration of charge 068494590007, created on 23 January 2018 (14 pages)
1 February 2018Registration of charge 068494590008, created on 23 January 2018 (14 pages)
1 February 2018Registration of charge 068494590009, created on 23 January 2018 (14 pages)
31 January 2018Satisfaction of charge 068494590006 in full (1 page)
31 January 2018Satisfaction of charge 068494590003 in full (1 page)
31 January 2018Satisfaction of charge 068494590005 in full (1 page)
25 January 2018Registration of charge 068494590006, created on 23 January 2018 (13 pages)
25 January 2018Registration of charge 068494590006, created on 23 January 2018 (13 pages)
25 January 2018Registration of charge 068494590005, created on 23 January 2018 (13 pages)
25 January 2018Registration of charge 068494590004, created on 23 January 2018 (18 pages)
25 January 2018Registration of charge 068494590005, created on 23 January 2018 (13 pages)
25 January 2018Registration of charge 068494590004, created on 23 January 2018 (18 pages)
7 July 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
7 July 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 July 2016Registration of charge 068494590003, created on 18 July 2016 (35 pages)
20 July 2016Registration of charge 068494590003, created on 18 July 2016 (35 pages)
26 May 2016Director's details changed for Mr Asif Qureshi on 11 April 2015 (2 pages)
26 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Secretary's details changed for Mr Asif Qureshi on 11 April 2015 (1 page)
26 May 2016Secretary's details changed for Mr Asif Qureshi on 11 April 2015 (1 page)
26 May 2016Director's details changed for Mr Asif Qureshi on 11 April 2015 (2 pages)
26 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 September 2015Satisfaction of charge 1 in full (1 page)
26 September 2015Satisfaction of charge 1 in full (1 page)
26 September 2015Satisfaction of charge 2 in full (1 page)
26 September 2015Satisfaction of charge 2 in full (1 page)
14 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 May 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 September 2014Registered office address changed from 44 Kennington Road London SE1 7BL to Unit 4 220 Norwood Road London SE27 9AQ on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from 44 Kennington Road London SE1 7BL to Unit 4 220 Norwood Road London SE27 9AQ on 30 September 2014 (2 pages)
25 June 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2012 (15 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2012 (15 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 July 2011Director's details changed for Asif Qureshi on 10 April 2011 (2 pages)
1 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Asif Qureshi on 10 April 2011 (2 pages)
1 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
18 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 June 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
25 June 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
10 February 2010Director's details changed for Asif Qureshi on 27 January 2010 (2 pages)
10 February 2010Secretary's details changed for Asif Qureshi on 27 January 2010 (2 pages)
10 February 2010Director's details changed for Asif Qureshi on 27 January 2010 (2 pages)
10 February 2010Secretary's details changed for Asif Qureshi on 27 January 2010 (2 pages)
17 March 2009Incorporation (17 pages)
17 March 2009Incorporation (17 pages)