Company NameZAND Developments Ltd
DirectorSajed Zand-Lashani
Company StatusActive - Proposal to Strike off
Company Number08089039
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Sajed Zand-Lashani
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 73 Sandbourne Dartmouth Close
London
W11 1DS
Director NameMr Maddasar Azim
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Osborne Street
Wolverton
Milton Keynes
MK12 5HH
Secretary NameMr Maddasar Azim
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Osborne Street
Wolverton
Milton Keynes
MK12 5HH
Director NameMr Zulfiqar Hussain
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(5 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 November 2018)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address205 Pentax House South Hill Avenue
South Harrow
Harrow
HA2 0DU

Contact

Websitewww.1searchmarketing.com

Location

Registered Address3rd Floor 43-45 Newcombe House
Notting Hill Gate
London
W11 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

100 at £1Maddasar Azim
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,548
Cash£120
Current Liabilities£3,668

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 May 2021 (2 years, 11 months ago)
Next Return Due13 June 2022 (overdue)

Filing History

2 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
2 July 2020Registered office address changed from 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to 3rd Floor 43-45 Newcombe House Notting Hill Gate London W11 3LQ on 2 July 2020 (1 page)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
7 February 2020Notification of Sajed Zand-Lashani as a person with significant control on 23 November 2018 (2 pages)
7 February 2020Termination of appointment of Zulfiqar Hussain as a director on 23 November 2018 (1 page)
7 February 2020Cessation of Zulfiqar Hussain as a person with significant control on 28 November 2018 (1 page)
7 February 2020Appointment of Mr Sajed Zand-Lashani as a director on 23 November 2018 (2 pages)
20 November 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
28 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27
(3 pages)
10 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
10 July 2018Notification of Zulfiqar Hussain as a person with significant control on 1 February 2018 (2 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
20 February 2018Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
1 February 2018Confirmation statement made on 30 May 2017 with updates (4 pages)
1 February 2018Termination of appointment of Maddasar Azim as a director on 20 January 2018 (1 page)
1 February 2018Termination of appointment of Maddasar Azim as a director on 20 January 2018 (1 page)
1 February 2018Termination of appointment of Maddasar Azim as a secretary on 20 January 2018 (1 page)
9 January 2018Appointment of Mr Zulfiqar Hussain as a director on 1 January 2018 (2 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
9 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
12 October 2016Registered office address changed from 19 Osborne Street Wolverton Milton Keynes MK12 5HH to 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 19 Osborne Street Wolverton Milton Keynes MK12 5HH to 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 12 October 2016 (1 page)
14 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
31 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
14 July 2015Company name changed 1 search marketing LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
(3 pages)
14 July 2015Registered office address changed from Townhall Creed Street Wolverton Milton Keynes MK12 5LY England to 19 Osborne Street Wolverton Milton Keynes MK12 5HH on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Townhall Creed Street Wolverton Milton Keynes MK12 5LY England to 19 Osborne Street Wolverton Milton Keynes MK12 5HH on 14 July 2015 (1 page)
14 July 2015Company name changed 1 search marketing LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 November 2014Registered office address changed from 19 Osborne Street Wolverton Milton Keynes MK12 5HH to Townhall Creed Street Wolverton Milton Keynes MK12 5LY on 23 November 2014 (1 page)
23 November 2014Registered office address changed from 19 Osborne Street Wolverton Milton Keynes MK12 5HH to Townhall Creed Street Wolverton Milton Keynes MK12 5LY on 23 November 2014 (1 page)
15 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
13 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
30 May 2012Incorporation (25 pages)
30 May 2012Incorporation (25 pages)