Company NameZakaria Qais Properties Limited
DirectorsMaureen Anne Zakaria and Qais Ephram Zakaria
Company StatusActive
Company Number09824742
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 6 months ago)
Previous Name09824742 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Maureen Anne Zakaria
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH
Director NameMr Qais Ephram Zakaria
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH
Director NameMr James Gregory Baxter
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressJade Mansion 10 Leedon Road
02/06
267833
Singapore
Director NameMr Vivian John Davies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lytton Grove
London
SW15 2HB

Location

Registered AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

1 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
18 October 2023Registered office address changed from 2 Putney Hill (06) London SW15 6AB England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 18 October 2023 (1 page)
18 October 2023Confirmation statement made on 8 October 2023 with updates (5 pages)
6 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
25 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
22 April 2022Company name changed 09824742 LIMITED\certificate issued on 22/04/22
  • CONNOT ‐ Change of name notice
(3 pages)
8 April 2022Administrative restoration application (4 pages)
8 April 2022Confirmation statement made on 8 October 2021 with no updates (2 pages)
8 April 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
8 April 2022Total exemption full accounts made up to 31 March 2020 (10 pages)
24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 July 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
22 October 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
17 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
17 November 2017Cessation of Sascar Limited as a person with significant control on 22 September 2017 (1 page)
17 November 2017Cessation of James Gregory Baxter as a person with significant control on 22 September 2017 (1 page)
17 November 2017Notification of Overwhelm Limited as a person with significant control on 22 September 2017 (2 pages)
25 October 2017Termination of appointment of Vivian John Davies as a director on 22 September 2017 (1 page)
25 October 2017Termination of appointment of James Gregory Baxter as a director on 22 September 2017 (1 page)
25 October 2017Appointment of Mr Qais Ephram Zakaria as a director on 22 September 2017 (2 pages)
25 October 2017Appointment of Mrs Maureen Anne Zakaria as a director on 22 September 2017 (2 pages)
25 October 2017Termination of appointment of Vivian John Davies as a director on 22 September 2017 (1 page)
25 October 2017Termination of appointment of James Gregory Baxter as a director on 22 September 2017 (1 page)
25 October 2017Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 2 Putney Hill (06) London SW15 6AB on 25 October 2017 (1 page)
25 October 2017Appointment of Mr Qais Ephram Zakaria as a director on 22 September 2017 (2 pages)
25 October 2017Appointment of Mrs Maureen Anne Zakaria as a director on 22 September 2017 (2 pages)
25 October 2017Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 2 Putney Hill (06) London SW15 6AB on 25 October 2017 (1 page)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)