Smiths Square
London
W6 8AF
Director Name | Mr Deepak . |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 09 January 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | The Foundry 77 Fulham Palace Road Smiths Square London W6 8AF |
Director Name | Mr Deepak Kapoor |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 09 January 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | The Foundry 77 Fulham Palace Road Smiths Square London W6 8AF |
Director Name | Mr Akshay Kapoor |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 10 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | The Foundry 77 Fulham Palace Road Smiths Square London W6 8AF |
Director Name | Mr Deepak . |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 102 Rosemary Avenue Hounslow West TW4 7JG |
Director Name | Mr Akshay Kapoor |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 102 Rosemary Avenue Hounslow West TW4 7JG |
Director Name | Mr Fahim Samir Modak |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 102 Rosemary Avenue Hounslow West TW4 7JG |
Director Name | Mr Akshay Kapoor |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 January 2014(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 09 June 2014) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 1 Lyric Square Hammersmith London W6 0NB |
Director Name | Mrs Jennie Villasenor Sablayan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 2021) |
Role | Nursing |
Country of Residence | United Kingdom |
Correspondence Address | 13 Berghem Mews Blythe Road London W14 0HN |
Website | zentar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73480585 |
Telephone region | London |
Registered Address | The Foundry 77 Fulham Palace Road Smiths Square London W6 8AF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
8 at £1 | Fahim Modak 80.00% Ordinary |
---|---|
1 at £1 | Akshay Kapoor 10.00% Ordinary |
1 at £1 | Deepak Kapoor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,666 |
Cash | £15,807 |
Current Liabilities | £71,146 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
5 November 2019 | Delivered on: 5 November 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
19 September 2016 | Delivered on: 20 September 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
20 January 2016 | Delivered on: 22 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 September 2013 | Delivered on: 20 September 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 February 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Unaudited abridged accounts made up to 31 December 2022 (6 pages) |
10 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
28 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (6 pages) |
18 August 2022 | Registered office address changed from 13 Berghem Mews Blythe Road London W14 0HN England to The Foundry 77 Fulham Palace Road Smiths Square London W6 8AF on 18 August 2022 (1 page) |
15 March 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
1 October 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
26 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
4 March 2021 | Termination of appointment of Jennie Villasenor Sablayan as a director on 3 March 2021 (1 page) |
24 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
2 November 2020 | Satisfaction of charge 083154090003 in full (1 page) |
23 September 2020 | Resolutions
|
29 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
5 November 2019 | Registration of charge 083154090004, created on 5 November 2019 (27 pages) |
3 October 2019 | Satisfaction of charge 083154090001 in full (4 pages) |
26 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
18 May 2019 | Registered office address changed from 13 Blythe Road London W14 0HN England to 13 Berghem Mews Blythe Road London W14 0HN on 18 May 2019 (1 page) |
10 May 2019 | Registered office address changed from 6 Berghem Mews Blythe Road London W14 0HN to 13 Blythe Road London W14 0HN on 10 May 2019 (1 page) |
13 March 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
10 December 2018 | Appointment of Mrs Jennie Villasenor Sablayan as a director on 1 December 2018 (2 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Director's details changed for Mr Fahim Samir Modak on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Fahim Samir Modak on 15 September 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
20 March 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 March 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Registration of charge 083154090003, created on 19 September 2016 (9 pages) |
20 September 2016 | Registration of charge 083154090003, created on 19 September 2016 (9 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
21 March 2016 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 March 2016 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 January 2016 | Registration of charge 083154090002, created on 20 January 2016 (23 pages) |
22 January 2016 | Registration of charge 083154090002, created on 20 January 2016 (23 pages) |
16 September 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 June 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 June 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 June 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 November 2014 | Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB to 6 Berghem Mews Blythe Road London W14 0HN on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB to 6 Berghem Mews Blythe Road London W14 0HN on 24 November 2014 (1 page) |
10 June 2014 | Appointment of Mr Akshay Kapoor as a director (2 pages) |
10 June 2014 | Appointment of Mr Akshay Kapoor as a director (2 pages) |
9 June 2014 | Termination of appointment of Akshay Kapoor as a director (1 page) |
9 June 2014 | Termination of appointment of Akshay Kapoor as a director (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
9 January 2014 | Appointment of Mr Deepak Kapoor as a director (2 pages) |
9 January 2014 | Appointment of Mr Akshay Kapoor as a director (2 pages) |
9 January 2014 | Appointment of Mr Akshay Kapoor as a director (2 pages) |
9 January 2014 | Appointment of Mr Deepak Kapoor as a director (2 pages) |
9 January 2014 | Director's details changed for Mr Deepak Kapoor on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Deepak Kapoor on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Deepak Kapoor on 9 January 2014 (2 pages) |
8 January 2014 | Termination of appointment of Deepak . as a director (1 page) |
8 January 2014 | Termination of appointment of Akshay Kapoor as a director (1 page) |
8 January 2014 | Termination of appointment of Akshay Kapoor as a director (1 page) |
8 January 2014 | Termination of appointment of Deepak . as a director (1 page) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (5 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (5 pages) |
27 November 2013 | Appointment of Mr Fahim Modak as a director (2 pages) |
27 November 2013 | Appointment of Mr Fahim Modak as a director (2 pages) |
20 November 2013 | Registered office address changed from Craneshaw House 8 Douglas Road Hounslow TW3 1DA United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Craneshaw House 8 Douglas Road Hounslow TW3 1DA United Kingdom on 20 November 2013 (1 page) |
20 September 2013 | Registration of charge 083154090001 (24 pages) |
20 September 2013 | Registration of charge 083154090001 (24 pages) |
1 July 2013 | Termination of appointment of Fahim Modak as a director (1 page) |
1 July 2013 | Termination of appointment of Fahim Modak as a director (1 page) |
1 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
3 January 2013 | Registered office address changed from 102 Rosemary Avenue Hounslow West TW4 7JG England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 102 Rosemary Avenue Hounslow West TW4 7JG England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 102 Rosemary Avenue Hounslow West TW4 7JG England on 3 January 2013 (1 page) |
21 December 2012 | Director's details changed (2 pages) |
21 December 2012 | Director's details changed (2 pages) |
20 December 2012 | Director's details changed for Mr Deepak Kapoor on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Deepak Kapoor on 20 December 2012 (2 pages) |
3 December 2012 | Incorporation
|
3 December 2012 | Incorporation
|