Company NameThe City Zip Company Limited
DirectorsBarry Shaverin and Aubone Christopher Tennant
Company StatusLiquidation
Company Number10582106
CategoryPrivate Limited Company
Incorporation Date25 January 2017(7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Barry Shaverin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarling House Great Suffolk Street
London
SE1 0BS
Director NameMr Aubone Christopher Tennant
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(1 year, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMr Nicholas Sean Moriarty
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZip World Base Camp Dolanog Denbigh Street
Llanwrst
LL26 0BW
Wales
Director NameMr Lorne Benjamin Nigel Baring
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2020)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address48 Dover Street
London
W1S 4FF

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 July 2022 (1 year, 8 months ago)
Next Return Due17 July 2023 (overdue)

Charges

22 October 2019Delivered on: 29 October 2019
Persons entitled: B Capital Services (Malta) Limited

Classification: A registered charge
Outstanding
19 March 2018Delivered on: 22 March 2018
Persons entitled: Elmswood Capital

Classification: A registered charge
Outstanding
31 July 2017Delivered 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

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 August 2020Registered 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 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
17 July 2020Cessation of Barry Shaverin as a person with significant control on 7 January 2020 (1 page)
17 July 2020Change of details for Elmswood Capital as a person with significant control on 7 January 2020 (2 pages)
20 April 2020Termination of appointment of Lorne Benjamin Nigel Baring as a director on 18 April 2020 (1 page)
23 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 7,420.66
(3 pages)
17 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
12 December 2019Memorandum and Articles of Association (31 pages)
5 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 2,374.49
(3 pages)
29 October 2019Registration of charge 105821060003, created on 22 October 2019 (38 pages)
11 October 2019Registered 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 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 February 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 339.48
(3 pages)
21 February 2019Statement of capital following an allotment of shares on 30 October 2018
  • GBP 310.75
(3 pages)
19 February 2019Appointment of Mr Lorne Benjamin Nigel Baring as a director on 18 February 2019 (2 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 September 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
12 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
8 June 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 303.57
(3 pages)
10 April 2018Registered 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 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 March 2018Registration of charge 105821060002, created on 19 March 2018 (40 pages)
19 March 2018Appointment of Mr Aubone Christopher Tennant as a director on 19 March 2018 (2 pages)
19 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 289.38
(3 pages)
19 March 2018Notification of Elmswood Capital as a person with significant control on 19 March 2018 (2 pages)
15 March 2018Termination of appointment of Nicholas Sean Moriarty as a director on 15 March 2018 (1 page)
15 March 2018Cessation of Zip World Limited as a person with significant control on 15 March 2018 (1 page)
15 March 2018Satisfaction of charge 105821060001 in full (1 page)
15 March 2018Change of details for Mr Barry Shaverin as a person with significant control on 15 March 2018 (2 pages)
1 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
21 August 2017Registration of charge 105821060001, created on 31 July 2017 (16 pages)
21 August 2017Registration of charge 105821060001, created on 31 July 2017 (16 pages)
11 August 2017Memorandum and Articles of Association (20 pages)
11 August 2017Memorandum and Articles of Association (20 pages)
1 August 2017Notification of Zip World Limited as a person with significant control on 31 July 2017 (2 pages)
1 August 2017Notification of Zip World Limited as a person with significant control on 31 July 2017 (2 pages)
1 August 2017Change of details for Mr Barry Shaverin as a person with significant control on 31 July 2017 (2 pages)
1 August 2017Change of details for Mr Barry Shaverin as a person with significant control on 31 July 2017 (2 pages)
1 August 2017Notification of Zip World Limited as a person with significant control on 1 August 2017 (2 pages)
31 July 2017Appointment of Mr Nicholas Sean Moriarty as a director on 31 July 2017 (2 pages)
31 July 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 283.7
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 283.7
(3 pages)
31 July 2017Appointment of Mr Nicholas Sean Moriarty as a director on 31 July 2017 (2 pages)
3 July 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/04/2020 under section 1088 of the Companies Act 2006
(10 pages)