Company NameZIG Real Estate Ltd
DirectorChristopher David Ware
Company StatusActive
Company Number11502219
CategoryPrivate Limited Company
Incorporation Date6 August 2018(5 years, 8 months ago)
Previous Names3

Business Activity

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

Director

Director NameMr Christopher David Ware
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Brides Mews
London
N7 8BY

Location

Registered Address1 Brides Mews
London
N7 8BY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

7 November 2019Delivered on: 8 November 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Leasehold property: 13 bath house, 25 dunbridge street, london E2 6JD under title number EGL399742.
Outstanding
15 January 2019Delivered on: 22 January 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 6 henson court highbury grange london N5 2PF.
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 31 August 2023 (7 pages)
22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
17 November 2023Registered office address changed from 6 Harcombe Road London N16 0SA United Kingdom to 1 Brides Mews London N7 8BY on 17 November 2023 (1 page)
11 January 2023Micro company accounts made up to 31 August 2022 (5 pages)
22 November 2022Confirmation statement made on 22 November 2022 with updates (3 pages)
21 November 2022Company name changed zig industries LTD\certificate issued on 21/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-17
(3 pages)
17 November 2022Company name changed ware&son LTD\certificate issued on 17/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-09
(3 pages)
7 November 2022Company name changed zig real estate LTD\certificate issued on 07/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-08
(3 pages)
5 November 2022Confirmation statement made on 5 November 2022 with updates (5 pages)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 August 2021 (5 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
8 November 2019Registration of charge 115022190002, created on 7 November 2019 (4 pages)
6 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
22 January 2019Registration of charge 115022190001, created on 15 January 2019 (4 pages)
6 August 2018Incorporation
Statement of capital on 2018-08-06
  • GBP 9
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)