Mayfair
London
W1S 4AP
Director Name | Mr Arif Al-Suwaidi |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Bond Street Mayfair London W1S 4AP |
Registered Address | 24 Old Bond Street Mayfair London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
28 April 2023 | Delivered on: 2 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
25 October 2021 | Delivered on: 2 November 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 June 2018 | Delivered on: 27 June 2018 Persons entitled: Cavendish Group Dwc-Llc Classification: A registered charge Outstanding |
24 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
15 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
7 June 2023 | Satisfaction of charge 111613420001 in full (1 page) |
2 May 2023 | Registration of charge 111613420003, created on 28 April 2023 (16 pages) |
30 January 2023 | Confirmation statement made on 21 January 2023 with updates (5 pages) |
28 November 2022 | Director's details changed for Mr Arif Al-Suwaidi on 1 November 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
13 June 2022 | Change of details for Zental Holdings Limited as a person with significant control on 4 January 2021 (2 pages) |
4 April 2022 | Change of name notice (2 pages) |
4 April 2022 | Change of name with request to seek comments from relevant body (2 pages) |
4 April 2022 | Company name changed zental LTD\certificate issued on 04/04/22
|
11 February 2022 | Confirmation statement made on 21 January 2022 with updates (5 pages) |
2 November 2021 | Registration of charge 111613420002, created on 25 October 2021 (86 pages) |
24 March 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
10 March 2021 | Memorandum and Articles of Association (25 pages) |
10 March 2021 | Resolutions
|
10 March 2021 | Resolutions
|
2 March 2021 | Statement of capital following an allotment of shares on 23 February 2021
|
2 February 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
20 January 2021 | Resolutions
|
5 January 2021 | Notification of Zental Holdings Limited as a person with significant control on 4 January 2021 (2 pages) |
5 January 2021 | Cessation of London Dentaire Ltd as a person with significant control on 4 January 2021 (1 page) |
5 January 2021 | Cessation of Arif Al-Suwaidi as a person with significant control on 4 January 2021 (1 page) |
5 January 2021 | Statement of capital following an allotment of shares on 4 January 2021
|
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
27 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
6 March 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (3 pages) |
29 January 2019 | Change of details for London Dentaire Ltd as a person with significant control on 21 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
3 January 2019 | Consolidation of shares on 10 December 2018 (4 pages) |
3 January 2019 | Change of share class name or designation (2 pages) |
31 December 2018 | Resolutions
|
14 December 2018 | Statement of capital following an allotment of shares on 10 December 2018
|
14 December 2018 | Cessation of Cavendish Group Dwc-Llc as a person with significant control on 22 January 2018 (1 page) |
14 December 2018 | Notification of Arif Al-Suwaidi as a person with significant control on 22 January 2018 (2 pages) |
14 December 2018 | Change of details for London Dentaire Ltd as a person with significant control on 30 July 2018 (2 pages) |
19 July 2018 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 24 Old Bond Street Mayfair London W1S 4AP on 19 July 2018 (1 page) |
3 July 2018 | Resolutions
|
27 June 2018 | Registration of charge 111613420001, created on 19 June 2018 (17 pages) |
17 April 2018 | Director's details changed for Mr Ihsaan Hadi Al-Hadad on 22 January 2018 (2 pages) |
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|