Company NameZest Portfolio Limited
DirectorVeronica Adrian Harriet Hills
Company StatusActive
Company Number08747528
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMs Veronica Adrian Harriet Hills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(same day as company formation)
RoleConcierge And Property Management
Country of ResidenceEngland
Correspondence Address2 Swan Mews
London
SW6 4QT

Location

Registered Address2 Swan Mews
London
SW6 4QT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Veronica Adrian Harriet Hills
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

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

Filing History

17 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
23 February 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
17 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
6 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
7 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
3 February 2015Director's details changed for Veronica Miller on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 2 2 Swan Mews London SW6 4QT United Kingdom to 2 Swan Mews London SW6 4QT on 3 February 2015 (1 page)
3 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Director's details changed for Veronica Miller on 3 February 2015 (2 pages)
3 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Registered office address changed from 2 2 Swan Mews London SW6 4QT United Kingdom to 2 Swan Mews London SW6 4QT on 3 February 2015 (1 page)
3 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 February 2015Director's details changed for Veronica Miller on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 2 2 Swan Mews London SW6 4QT United Kingdom to 2 Swan Mews London SW6 4QT on 3 February 2015 (1 page)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)