Company NameZAIN Construction Ltd
DirectorZain Alzein
Company StatusActive
Company Number06857987
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Previous NamesZAIN Constructions Limited and ZAIN In Stone Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Zain Alzein
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(8 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 102 Marble Arch Apartments, 11 Harrowby Stree
London
W1H 5PQ
Director NameDuaa El-Khlil
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityLebanese
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleStudent
Correspondence Address27 Medway Parade
Perivale
Greenford
Middlesex
UB6 8HP
Secretary NameMr Beleigh Jbara
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 300 Latymer Court Hammersmith Road
Hammersmith
London
W6 7LD
Director NameKhaled Kunbos
Date of BirthJanuary 1980 (Born 44 years ago)
NationalitySyrian
StatusResigned
Appointed08 July 2009(3 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 01 August 2016)
RoleSales Man
Country of ResidenceUnited Kingdom
Correspondence Address252c High Road
London
NW10 2NX
Secretary NameMr Zain Alzain
StatusResigned
Appointed01 August 2015(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2015)
RoleCompany Director
Correspondence Address8 Medway Parade
Greenford Middlesex
London
UB6 8HR
Secretary NameMr Zain Alzein
StatusResigned
Appointed01 August 2015(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address8 Medway Parade
Greenford Middlesex
London
UB6 8HR
Director NameMr Zain Alzein
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Medway Parade
Greenford Middlesex
London
UB6 8HR
Director NameMr Fadi Abdallah Al Hrouk
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(8 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Medway Parade
Greenford Middlesex
London
UB6 8HR

Contact

Websitezain-ltd.com

Location

Registered AddressFlat 102 Marble Arch Apartments
11 Harrowby Street
London
W1H 5PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Khaled Kunbos
100.00%
Ordinary

Financials

Year2014
Net Worth£5,996
Cash£5,389
Current Liabilities£1,473

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

24 January 2024Registered office address changed from Flat 102 Marble Arch Apartme 9 Harrowby Street London WH1 5PQ England to Flat 102 Marble Arch Apartments, 11 Harrowby Street London W1H 5PQ on 24 January 2024 (1 page)
25 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
25 August 2023Registered office address changed from 4 Western Avenue London W3 7UD England to Flat 102 Marble Arch Apartme 9 Harrowby Street London WH1 5PQ on 25 August 2023 (1 page)
10 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
19 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
16 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 March 2020 (8 pages)
1 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
25 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 January 2019Notification of Zain Alzein as a person with significant control on 1 January 2019 (2 pages)
31 December 2018Registered office address changed from 8 Medway Parade Greenford Middlesex London UB6 8HR to 4 Western Avenue London W3 7UD on 31 December 2018 (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
10 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
12 March 2018Appointment of Mr Zain Alzein as a director on 1 March 2018 (2 pages)
12 March 2018Termination of appointment of Fadi Abdallah Al Hrouk as a director on 1 March 2018 (1 page)
12 March 2018Cessation of Fadi Abdallah Al Hrouk as a person with significant control on 1 March 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 August 2017Appointment of Mr Fadi Abdullah Al Hrouk as a director on 1 July 2017 (2 pages)
10 August 2017Director's details changed for Mr Fadi Abdullah Al Hrouk on 1 July 2017 (2 pages)
10 August 2017Termination of appointment of Zain Alzein as a director on 1 July 2017 (1 page)
10 August 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
10 August 2017Termination of appointment of Zain Alzein as a secretary on 1 July 2017 (1 page)
10 August 2017Notification of Fadi Al Hrouk as a person with significant control on 1 July 2017 (2 pages)
10 August 2017Notification of Fadi Al Hrouk as a person with significant control on 1 July 2017 (2 pages)
10 August 2017Cessation of Zain Alzein as a person with significant control on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Zain Alzein as a secretary on 1 July 2017 (1 page)
10 August 2017Director's details changed for Mr Fadi Abdullah Al Hrouk on 1 July 2017 (2 pages)
10 August 2017Notification of Fadi Al Hrouk as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Appointment of Mr Fadi Abdullah Al Hrouk as a director on 1 July 2017 (2 pages)
10 August 2017Cessation of Zain Alzein as a person with significant control on 1 July 2017 (1 page)
10 August 2017Termination of appointment of Zain Alzein as a director on 1 July 2017 (1 page)
10 August 2017Cessation of Zain Alzein as a person with significant control on 1 July 2017 (1 page)
1 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Termination of appointment of Khaled Kunbos as a director on 1 August 2016 (1 page)
8 September 2016Termination of appointment of Khaled Kunbos as a director on 1 August 2016 (1 page)
15 August 2016Appointment of Mr Zain Alzein as a director on 1 August 2016 (2 pages)
15 August 2016Appointment of Mr Zain Alzein as a director on 1 August 2016 (2 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(3 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(3 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Appointment of Mr Zain Alzain as a secretary on 1 August 2015 (2 pages)
8 September 2015Appointment of Mr Zain Alzain as a secretary on 1 August 2015 (2 pages)
8 September 2015Termination of appointment of Zain Alzain as a secretary on 1 August 2015 (1 page)
8 September 2015Termination of appointment of Zain Alzain as a secretary on 1 August 2015 (1 page)
8 September 2015Appointment of Mr Zain Alzein as a secretary on 1 August 2015 (2 pages)
8 September 2015Appointment of Mr Zain Alzein as a secretary on 1 August 2015 (2 pages)
8 September 2015Appointment of Mr Zain Alzain as a secretary on 1 August 2015 (2 pages)
8 September 2015Appointment of Mr Zain Alzein as a secretary on 1 August 2015 (2 pages)
8 September 2015Termination of appointment of Zain Alzain as a secretary on 1 August 2015 (1 page)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 August 2014Company name changed zain in stone LIMITED\certificate issued on 20/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
20 August 2014Company name changed zain in stone LIMITED\certificate issued on 20/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(3 pages)
5 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
31 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
23 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
31 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
5 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 September 2011Registered office address changed from 130 Hammersmith Road London W6 7JP on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 130 Hammersmith Road London W6 7JP on 20 September 2011 (1 page)
23 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
9 August 2010Director's details changed for Khaled Kunbos on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 25 March 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Khaled Kunbos on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Khaled Kunbos on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 25 March 2010 with a full list of shareholders (3 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
13 November 2009Registered office address changed from 123 Ground Floor Uxbridge Road Shepherds Bush London W12 8NL on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from 123 Ground Floor Uxbridge Road Shepherds Bush London W12 8NL on 13 November 2009 (2 pages)
21 September 2009Director's change of particulars / khaled kunbs / 21/08/2009 (1 page)
21 September 2009Director's change of particulars / khaled kunbs / 21/08/2009 (1 page)
17 August 2009Memorandum and Articles of Association (11 pages)
17 August 2009Memorandum and Articles of Association (11 pages)
12 August 2009Company name changed zain constructions LIMITED\certificate issued on 12/08/09 (2 pages)
12 August 2009Company name changed zain constructions LIMITED\certificate issued on 12/08/09 (2 pages)
16 July 2009Director appointed khaled kunbs (1 page)
16 July 2009Director appointed khaled kunbs (1 page)
16 July 2009Appointment terminated director duaa el-khlil (1 page)
16 July 2009Appointment terminated director duaa el-khlil (1 page)
11 May 2009Director's change of particulars / duaa el-khlil / 01/05/2009 (1 page)
11 May 2009Director's change of particulars / duaa el-khlil / 01/05/2009 (1 page)
15 April 2009Appointment terminated secretary beleigh jbara (1 page)
15 April 2009Appointment terminated secretary beleigh jbara (1 page)
25 March 2009Incorporation (15 pages)
25 March 2009Incorporation (15 pages)