Company NameZarkon Heights Limited
Company StatusActive
Company Number10248963
CategoryPrivate Limited Company
Incorporation Date24 June 2016(7 years, 10 months ago)
Previous NameHam Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amjad Abbas
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address688 Uxbridge Road
Hayes
Middlesex
UB4 0RX
Director NameMr Habib Akhtar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address688 Uxbridge Road
Hayes
Middlesex
UB4 0RX
Director NameMr Mohammad Ali
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address688 Uxbridge Road
Hayes
Middlesex
UB4 0RX

Location

Registered Address688 Uxbridge Road
Hayes
Middlesex
UB4 0RX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

10 October 2018Delivered on: 24 October 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 3 east road feltham.
Outstanding

Filing History

1 July 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
27 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
24 October 2018Registration of charge 102489630001, created on 10 October 2018 (6 pages)
17 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-27
(3 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Habib Akhtar as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Mohammad Ali as a person with significant control on 24 June 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Habib Akhtar as a person with significant control on 24 June 2016 (2 pages)
26 June 2017Notification of Habib Akhtar as a person with significant control on 24 June 2016 (2 pages)
26 June 2017Notification of Amjad Abbas as a person with significant control on 24 June 2016 (2 pages)
26 June 2017Notification of Amjad Abbas as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Amjad Abbas as a person with significant control on 24 June 2016 (2 pages)
26 June 2017Notification of Mohammad Ali as a person with significant control on 24 June 2016 (2 pages)
26 June 2017Notification of Mohammad Ali as a person with significant control on 26 June 2017 (2 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)