Company NameZiphouse Limited
DirectorFrancis Graham Fenegan
Company StatusActive
Company Number10309396
CategoryPrivate Limited Company
Incorporation Date3 August 2016(7 years, 9 months ago)
Previous NameHouse Sale Sos Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Francis Graham Fenegan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(4 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Park Street
London
W1K 7JL
Director NameMr Hovnan Avedian
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Lu
Ludwick Way
Welwyn Garden City
AL7 3PL
Director NameMr Kevin David Durham
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address31 Wyles Street
Gillingham
ME7 1NB
Director NameMr Donald Gilbert Holden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 105 The Windmill Street
London
DA12 1BW
Director NameMr Michael Terence Burgess
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kingshill Avenue
St. Albans
AL4 9QE

Location

Registered Address111 Park Street
London
W1K 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return6 October 2023 (7 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months from now)

Charges

30 November 2022Delivered on: 19 December 2022
Persons entitled: Legaleze Limited

Classification: A registered charge
Outstanding
4 August 2022Delivered on: 9 August 2022
Persons entitled: Simple Property LTD

Classification: A registered charge
Particulars: 10 charles avenue, agbrigg, wakefield, WF1 5DG.
Outstanding
25 February 2022Delivered on: 8 March 2022
Persons entitled: Stichting Max Crowdfund Security Trustee Foundation

Classification: A registered charge
Particulars: 16 beechcroft drive, guildford, surrey GU2 7SA registered at the land registry under title number SY21129.
Outstanding
7 October 2021Delivered on: 28 October 2021
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: 28 brook street, colne engaine, C06 2JD.
Outstanding
7 October 2021Delivered on: 21 October 2021
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: 28 brook street, colne engaine, colchester, essex CO6 2JD.
Outstanding
29 June 2021Delivered on: 20 July 2021
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: All interests in or over the freehold land shown edged red on the registered title plan and being 1 grange farm cottages, gainsborough road, gringley on the hill, doncaster DN10 4RJ and land on the south side of 1 grange farm cottages, gainsborough road, gringley on the hill, doncaster DN10 4RJ and registered at the land registry with title numbers NT267280 and NT355685 including any part of it and. All buildings, structures, fixtures and fittings and the proceeds of sale of all or any part thereof and the. Freehold land shown edged red on the registered title plan and all rights, licences, easements,. Rights of way, guarantees, rents, deposits, contracts, covenants and warranties relating to the property, in each case, now or at any time hereafter (and from time to time) owned or held by the borrower and. (Ii) rent;. (Iii) equipment;. (Iv) deposits;. (V) insurance policies;.
Outstanding
5 March 2021Delivered on: 13 March 2021
Persons entitled: Farah Malik

Classification: A registered charge
Particulars: Flat 1 6 waverley road southsea.
Outstanding

Filing History

27 February 2024Micro company accounts made up to 27 February 2023 (3 pages)
6 October 2023Confirmation statement made on 6 October 2023 with updates (3 pages)
23 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
27 February 2023Unaudited abridged accounts made up to 27 February 2022 (8 pages)
19 December 2022Registration of charge 103093960007, created on 30 November 2022 (46 pages)
2 November 2022Satisfaction of charge 103093960004 in full (1 page)
2 November 2022Satisfaction of charge 103093960006 in full (1 page)
2 November 2022Satisfaction of charge 103093960005 in full (1 page)
2 November 2022Satisfaction of charge 103093960003 in full (1 page)
17 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
9 August 2022Registration of charge 103093960006, created on 4 August 2022 (5 pages)
20 April 2022Registered office address changed from 7 Kingshill Avenue St. Albans AL4 9QE England to 48 Dover Street London W1S 4FF on 20 April 2022 (1 page)
14 March 2022Total exemption full accounts made up to 27 February 2021 (8 pages)
14 March 2022Satisfaction of charge 103093960002 in full (1 page)
8 March 2022Registration of charge 103093960005, created on 25 February 2022 (27 pages)
3 March 2022Amended total exemption full accounts made up to 28 February 2020 (7 pages)
14 January 2022Satisfaction of charge 103093960001 in full (1 page)
15 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
28 October 2021Registration of charge 103093960004, created on 7 October 2021 (9 pages)
21 October 2021Registration of charge 103093960003, created on 7 October 2021 (13 pages)
9 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
4 August 2021Notification of Francis Graham Fenegan as a person with significant control on 1 August 2021 (2 pages)
4 August 2021Termination of appointment of Michael Terence Burgess as a director on 1 August 2021 (1 page)
4 August 2021Appointment of Mr Francis Graham Fenegan as a director on 1 August 2021 (2 pages)
20 July 2021Registration of charge 103093960002, created on 29 June 2021 (22 pages)
21 May 2021Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to 7 Kingshill Avenue St. Albans AL4 9QE on 21 May 2021 (1 page)
6 May 2021Director's details changed for Mr Michael Terence Burgess on 4 May 2021 (2 pages)
4 May 2021Change of details for Mr Michael Terrance Burgess as a person with significant control on 4 May 2021 (2 pages)
13 March 2021Registration of charge 103093960001, created on 5 March 2021 (10 pages)
17 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
15 May 2020Previous accounting period extended from 31 August 2019 to 28 February 2020 (1 page)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
13 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 August 2018 (5 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
21 November 2018Compulsory strike-off action has been discontinued (1 page)
20 November 2018Registered office address changed from 48 Philpott Avenue Southend-on-Sea SS2 4RL England to 152-160 Kemp House City Road London EC1V 2NX on 20 November 2018 (1 page)
20 November 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2018Notification of Michael Terrance Burgess as a person with significant control on 30 April 2018 (2 pages)
2 May 2018Appointment of Mr Michael Terrance Burgess as a director on 30 April 2018 (2 pages)
2 May 2018Registered office address changed from 61 Ludwick Way Welwyn Garden City AL7 3PL United Kingdom to 48 Philpott Avenue Southend-on-Sea SS2 4RL on 2 May 2018 (1 page)
30 April 2018Cessation of Kevin David Durham as a person with significant control on 30 April 2018 (1 page)
30 April 2018Termination of appointment of Kevin David Durham as a director on 30 April 2018 (1 page)
30 April 2018Cessation of Hovnan Avedian as a person with significant control on 30 April 2018 (1 page)
30 April 2018Termination of appointment of Donald Gilbert Holden as a director on 30 April 2018 (1 page)
30 April 2018Cessation of Donald Gilbert Holden as a person with significant control on 30 April 2018 (1 page)
30 April 2018Termination of appointment of Hovnan Avedian as a director on 30 April 2018 (1 page)
17 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
(3 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
(3 pages)
3 August 2016Incorporation
Statement of capital on 2016-08-03
  • GBP 30
(28 pages)
3 August 2016Incorporation
Statement of capital on 2016-08-03
  • GBP 30
(28 pages)