London
E15 1XE
Director Name | Mr Daniel Osei-Bonsu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Stratford Centre London E15 1XE |
Director Name | Mr Asif Qureshi |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Stratford Centre The Stratford Centre London E15 1XE |
Secretary Name | Mr Asif Qureshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 The Stratford Centre The Stratford Centre London E15 1XE |
Registered Address | 54 The Stratford Centre The Stratford Centre London E15 1XE |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Zinbake LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,554 |
Cash | £939 |
Current Liabilities | £254,071 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
23 January 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 25 January 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
18 July 2016 | Delivered 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 2023 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
29 February 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
9 August 2023 | Amended accounts made up to 31 August 2022 (6 pages) |
13 June 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
9 May 2023 | Registration of charge 068494590012, created on 5 May 2023 (16 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
25 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
18 October 2021 | Previous accounting period extended from 31 May 2021 to 31 August 2021 (1 page) |
28 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
18 March 2019 | Secretary's details changed (1 page) |
18 March 2019 | Change of details for a person with significant control (2 pages) |
6 March 2019 | Registration of charge 068494590011, created on 28 February 2019 (30 pages) |
1 March 2019 | Satisfaction of charge 068494590008 in full (1 page) |
1 March 2019 | Satisfaction of charge 068494590007 in full (1 page) |
1 March 2019 | Satisfaction of charge 068494590009 in full (1 page) |
1 March 2019 | Satisfaction of charge 068494590004 in full (1 page) |
1 March 2019 | Satisfaction of charge 068494590010 in full (1 page) |
28 February 2019 | Registered 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 2019 | Change of details for Zinbake Limited as a person with significant control on 28 February 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
28 February 2019 | Appointment of Mr Daniel Osei-Bonsu as a director on 28 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Asif Qureshi as a director on 28 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Asif Qureshi as a secretary on 28 February 2019 (1 page) |
28 February 2019 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 28 February 2019 (2 pages) |
10 May 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
19 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
1 February 2018 | Registration of charge 068494590010, created on 23 January 2018 (14 pages) |
1 February 2018 | Registration of charge 068494590007, created on 23 January 2018 (14 pages) |
1 February 2018 | Registration of charge 068494590008, created on 23 January 2018 (14 pages) |
1 February 2018 | Registration of charge 068494590009, created on 23 January 2018 (14 pages) |
31 January 2018 | Satisfaction of charge 068494590006 in full (1 page) |
31 January 2018 | Satisfaction of charge 068494590003 in full (1 page) |
31 January 2018 | Satisfaction of charge 068494590005 in full (1 page) |
25 January 2018 | Registration of charge 068494590006, created on 23 January 2018 (13 pages) |
25 January 2018 | Registration of charge 068494590006, created on 23 January 2018 (13 pages) |
25 January 2018 | Registration of charge 068494590005, created on 23 January 2018 (13 pages) |
25 January 2018 | Registration of charge 068494590004, created on 23 January 2018 (18 pages) |
25 January 2018 | Registration of charge 068494590005, created on 23 January 2018 (13 pages) |
25 January 2018 | Registration of charge 068494590004, created on 23 January 2018 (18 pages) |
7 July 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
7 July 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
20 July 2016 | Registration of charge 068494590003, created on 18 July 2016 (35 pages) |
20 July 2016 | Registration of charge 068494590003, created on 18 July 2016 (35 pages) |
26 May 2016 | Director's details changed for Mr Asif Qureshi on 11 April 2015 (2 pages) |
26 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Secretary's details changed for Mr Asif Qureshi on 11 April 2015 (1 page) |
26 May 2016 | Secretary's details changed for Mr Asif Qureshi on 11 April 2015 (1 page) |
26 May 2016 | Director's details changed for Mr Asif Qureshi on 11 April 2015 (2 pages) |
26 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 September 2015 | Satisfaction of charge 1 in full (1 page) |
26 September 2015 | Satisfaction of charge 1 in full (1 page) |
26 September 2015 | Satisfaction of charge 2 in full (1 page) |
26 September 2015 | Satisfaction of charge 2 in full (1 page) |
14 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 May 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 September 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 September 2013 | Total exemption small company accounts made up to 31 May 2012 (15 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 May 2012 (15 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 July 2011 | Director's details changed for Asif Qureshi on 10 April 2011 (2 pages) |
1 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Asif Qureshi on 10 April 2011 (2 pages) |
1 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 June 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (3 pages) |
25 June 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (3 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Director's details changed for Asif Qureshi on 27 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Asif Qureshi on 27 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Asif Qureshi on 27 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Asif Qureshi on 27 January 2010 (2 pages) |
17 March 2009 | Incorporation (17 pages) |
17 March 2009 | Incorporation (17 pages) |