London
SE1 0BS
Director Name | Mr Aubone Christopher Tennant |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(1 year, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Mr Nicholas Sean Moriarty |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zip World Base Camp Dolanog Denbigh Street Llanwrst LL26 0BW Wales |
Director Name | Mr Lorne Benjamin Nigel Baring |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 2020) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 48 Dover Street London W1S 4FF |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 17 July 2023 (overdue) |
22 October 2019 | Delivered on: 29 October 2019 Persons entitled: B Capital Services (Malta) Limited Classification: A registered charge Outstanding |
---|---|
19 March 2018 | Delivered on: 22 March 2018 Persons entitled: Elmswood Capital Classification: A registered charge Outstanding |
31 July 2017 | Delivered on: 21 August 2017 Persons entitled: Zip World Limited Classification: A registered charge Particulars: Fixed and floating charge over all the assets of the company. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
28 August 2020 | Registered office address changed from Harling House Great Suffolk Street London SE1 0BS England to 124 Finchley Road London NW3 5JS on 28 August 2020 (1 page) |
17 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
17 July 2020 | Cessation of Barry Shaverin as a person with significant control on 7 January 2020 (1 page) |
17 July 2020 | Change of details for Elmswood Capital as a person with significant control on 7 January 2020 (2 pages) |
20 April 2020 | Termination of appointment of Lorne Benjamin Nigel Baring as a director on 18 April 2020 (1 page) |
23 January 2020 | Statement of capital following an allotment of shares on 7 January 2020
|
17 January 2020 | Resolutions
|
12 December 2019 | Memorandum and Articles of Association (31 pages) |
5 December 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
29 October 2019 | Registration of charge 105821060003, created on 22 October 2019 (38 pages) |
11 October 2019 | Registered office address changed from The Chandlery Business Centre Westminster Bridge Road London SE1 7QY England to Harling House Great Suffolk Street London SE1 0BS on 11 October 2019 (1 page) |
17 July 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 June 2019 | Resolutions
|
21 February 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
21 February 2019 | Statement of capital following an allotment of shares on 30 October 2018
|
19 February 2019 | Appointment of Mr Lorne Benjamin Nigel Baring as a director on 18 February 2019 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 September 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
12 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
8 June 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
10 April 2018 | Registered office address changed from 10 Finsbury Square Finsbury Square London EC2A 1AF England to The Chandlery Business Centre Westminster Bridge Road London SE1 7QY on 10 April 2018 (1 page) |
3 April 2018 | Resolutions
|
22 March 2018 | Registration of charge 105821060002, created on 19 March 2018 (40 pages) |
19 March 2018 | Appointment of Mr Aubone Christopher Tennant as a director on 19 March 2018 (2 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
19 March 2018 | Notification of Elmswood Capital as a person with significant control on 19 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of Nicholas Sean Moriarty as a director on 15 March 2018 (1 page) |
15 March 2018 | Cessation of Zip World Limited as a person with significant control on 15 March 2018 (1 page) |
15 March 2018 | Satisfaction of charge 105821060001 in full (1 page) |
15 March 2018 | Change of details for Mr Barry Shaverin as a person with significant control on 15 March 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
21 August 2017 | Registration of charge 105821060001, created on 31 July 2017 (16 pages) |
21 August 2017 | Registration of charge 105821060001, created on 31 July 2017 (16 pages) |
11 August 2017 | Memorandum and Articles of Association (20 pages) |
11 August 2017 | Memorandum and Articles of Association (20 pages) |
1 August 2017 | Notification of Zip World Limited as a person with significant control on 31 July 2017 (2 pages) |
1 August 2017 | Notification of Zip World Limited as a person with significant control on 31 July 2017 (2 pages) |
1 August 2017 | Change of details for Mr Barry Shaverin as a person with significant control on 31 July 2017 (2 pages) |
1 August 2017 | Change of details for Mr Barry Shaverin as a person with significant control on 31 July 2017 (2 pages) |
1 August 2017 | Notification of Zip World Limited as a person with significant control on 1 August 2017 (2 pages) |
31 July 2017 | Appointment of Mr Nicholas Sean Moriarty as a director on 31 July 2017 (2 pages) |
31 July 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
31 July 2017 | Appointment of Mr Nicholas Sean Moriarty as a director on 31 July 2017 (2 pages) |
3 July 2017 | Registered office address changed from 53 Chandos Place London WC2N 4HS England to 10 Finsbury Square Finsbury Square London EC2A 1AF on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 53 Chandos Place London WC2N 4HS England to 10 Finsbury Square Finsbury Square London EC2A 1AF on 3 July 2017 (1 page) |
12 April 2017 | Registered office address changed from 36 Westminster Drive London N13 4NU England to 53 Chandos Place London WC2N 4HS on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 36 Westminster Drive London N13 4NU England to 53 Chandos Place London WC2N 4HS on 12 April 2017 (1 page) |
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|