Company NameZeno Court Limited
DirectorJoseph Mansour
Company StatusActive
Company Number08210163
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Previous Name19 Long Walk Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR
Director NameMr Aziz Mansour
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR

Contact

Websitecommodorehomes.co.uk
Telephone020 76324141
Telephone regionLondon

Location

Registered Address177 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mayfield Land LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,806
Cash£100
Current Liabilities£2,936,045

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

26 March 2018Delivered on: 26 March 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat 1-6 zeno court, 19 long walk, london SE1 3NQ registered with title number 34632.
Outstanding
26 March 2018Delivered on: 26 March 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
25 March 2015Delivered on: 28 March 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: White bear long walk london t/no.34632.
Outstanding
25 March 2015Delivered on: 28 March 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: White bear long walk london t/no.34632.
Outstanding
3 September 2013Delivered on: 6 September 2013
Satisfied on: 2 April 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A charge over the undertaking of 19 long walk limited and all its property and other assets of whatever nature both present and future including its uncalled capital and a fixed charge over all interests in freehold, leasehold and/or unregistered immovable property belonging to 19 long walk limited, and all buildings, fixtures and fittings and fixed plant and machinery on such property. A fixed charge over the plant, machinery, chattels, vehicles, computers and other equipment of 19 long walk limited. A fixed charge of all stocks, shares, loans, capital bonds or other investments and securities of 19 long walk limited together with all dividends or other rights in respect thereof. A fixed charge of all its goodwill and uncalled capital. A fixed charge by way of legal assignment of the book debts of 19 long walk limited and all other monetary debts and claims. A fixed charge by way of legal assignment on all of the copyright and all the drawings, designs, specifications, plans and other written materials relating to any products from time to time manufactured by 19 long walk limited and all other ip rights and other such charges secured by the charge referred to at clause 4 of the debenture dated 3 september 2013.. notification of addition to or amendment of charge.
Fully Satisfied
3 September 2013Delivered on: 6 September 2013
Satisfied on: 2 April 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold property known as white bear, 19 long walk, london SE1 3NQ registered at land registry with title number 34632. notification of addition to or amendment of charge.
Fully Satisfied

Filing History

28 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
27 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
29 September 2020Notification of Mayfield Property Group Limited as a person with significant control on 23 December 2019 (2 pages)
29 September 2020Cessation of Joseph Mansour as a person with significant control on 23 December 2019 (1 page)
15 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
30 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-26
(3 pages)
29 March 2018Satisfaction of charge 082101630003 in full (1 page)
29 March 2018Satisfaction of charge 082101630004 in full (1 page)
26 March 2018Registration of charge 082101630006, created on 26 March 2018 (37 pages)
26 March 2018Registration of charge 082101630005, created on 26 March 2018 (40 pages)
3 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
13 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Director's details changed for Mr. Joseph Mansour on 1 October 2015 (2 pages)
13 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Director's details changed for Mr. Joseph Mansour on 1 October 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 22 September 2015 (1 page)
5 May 2015Previous accounting period extended from 29 September 2014 to 31 December 2014 (1 page)
5 May 2015Previous accounting period extended from 29 September 2014 to 31 December 2014 (1 page)
2 April 2015Satisfaction of charge 082101630002 in full (1 page)
2 April 2015Satisfaction of charge 082101630002 in full (1 page)
2 April 2015Satisfaction of charge 082101630001 in full (1 page)
2 April 2015Satisfaction of charge 082101630001 in full (1 page)
28 March 2015Registration of charge 082101630004, created on 25 March 2015 (22 pages)
28 March 2015Registration of charge 082101630003, created on 25 March 2015 (16 pages)
28 March 2015Registration of charge 082101630004, created on 25 March 2015 (22 pages)
28 March 2015Registration of charge 082101630003, created on 25 March 2015 (16 pages)
20 February 2015Termination of appointment of Aziz Mansour as a director on 19 February 2015 (1 page)
20 February 2015Termination of appointment of Aziz Mansour as a director on 19 February 2015 (1 page)
31 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
9 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
18 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
6 September 2013Registration of charge 082101630001 (22 pages)
6 September 2013Registration of charge 082101630002 (39 pages)
6 September 2013Registration of charge 082101630001 (22 pages)
6 September 2013Registration of charge 082101630002 (39 pages)
29 August 2013Appointment of Mr Aziz Mansour as a director (2 pages)
29 August 2013Appointment of Mr Aziz Mansour as a director (2 pages)
11 September 2012Incorporation (50 pages)
11 September 2012Incorporation (50 pages)