Company NameZeus Hastings Limited
DirectorChristopher John Green
Company StatusActive
Company Number07764505
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Christopher John Green
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence AddressEast Suite, 2nd Floor 255-259 Commercial Road
London
E1 2BT
Director NameMartin Beeson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleStation Manager
Country of ResidenceEngland
Correspondence Address138 Stonehouse Drive
St Leonards On Sea
TN38 9DN
Director NameStephen Bryant
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address193 Ashburnham Road
Hastings
TN35 5LL
Director NameChristopher Beeson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address28 Vale Road
St. Leonards-On-Sea
East Sussex
TN37 6PS
Director NameMr David Beeson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2012(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 2015)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Bohemia Road
St Leonards On Sea
East Sussex
TN37 6RJ

Location

Registered AddressEast Suite, 2nd Floor
255-259 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£68,963
Cash£672
Current Liabilities£83,027

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

17 April 2012Delivered on: 20 April 2012
Satisfied on: 27 June 2015
Persons entitled: Capitalise Business Support LTD.

Classification: Debenture
Secured details: £22,600 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

23 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
23 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
1 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
21 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
16 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
12 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 September 2019Notice of completion of voluntary arrangement (14 pages)
26 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 December 2018Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2018 (16 pages)
14 August 2018Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT on 14 August 2018 (1 page)
27 June 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 October 2017Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2017 (12 pages)
22 October 2017Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2017 (12 pages)
20 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2016 (8 pages)
16 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2016 (8 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
20 April 2016Termination of appointment of Christopher Beeson as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Christopher Beeson as a director on 31 March 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Appointment of Mr Christopher John Green as a director on 18 March 2016 (2 pages)
29 March 2016Appointment of Mr Christopher John Green as a director on 18 March 2016 (2 pages)
20 October 2015Director's details changed for Christopher Beeson on 1 September 2015 (2 pages)
20 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Director's details changed for Christopher Beeson on 1 September 2015 (2 pages)
25 August 2015Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
25 August 2015Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
27 June 2015Satisfaction of charge 1 in full (4 pages)
27 June 2015Satisfaction of charge 1 in full (4 pages)
15 June 2015Termination of appointment of David Beeson as a director on 11 June 2015 (1 page)
15 June 2015Termination of appointment of David Beeson as a director on 11 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Director's details changed for Christopher Beeson on 1 January 2014 (2 pages)
9 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Director's details changed for Christopher Beeson on 1 January 2014 (2 pages)
9 October 2014Director's details changed for Christopher Beeson on 1 January 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
17 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Director's details changed for Christopher Beeson on 19 November 2013 (2 pages)
19 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Director's details changed for Christopher Beeson on 19 November 2013 (2 pages)
19 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
14 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
19 December 2012Director's details changed for Christopher Beeson on 6 September 2012 (2 pages)
19 December 2012Director's details changed for Christopher Beeson on 6 September 2012 (2 pages)
19 December 2012Director's details changed for Christopher Beeson on 6 September 2012 (2 pages)
14 November 2012Registered office address changed from 7 West Street Old Town Hastings TN34 3AN United Kingdom on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 7 West Street Old Town Hastings TN34 3AN United Kingdom on 14 November 2012 (1 page)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2012Termination of appointment of Martin Beeson as a director (1 page)
16 April 2012Appointment of Mr David Beeson as a director (2 pages)
16 April 2012Termination of appointment of Martin Beeson as a director (1 page)
16 April 2012Appointment of Mr David Beeson as a director (2 pages)
7 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
7 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
29 November 2011Termination of appointment of Stephen Bryant as a director (1 page)
29 November 2011Termination of appointment of Stephen Bryant as a director (1 page)
6 September 2011Incorporation (51 pages)
6 September 2011Incorporation (51 pages)