Company NameZodiac Ii Limited
Company StatusActive
Company Number12592991
CategoryPrivate Limited Company
Incorporation Date11 May 2020(3 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Archie John Lord
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address132 Addison Gardens
London
W14 0DS
Director NameMr Robert William Guy Yerburgh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address1 Chesterfield Street
London
W1J 5JF
Director NameMr Timothy Owen Simpson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Chesterfield Street
London
W1J 5JF
Director NameMr Steven Christopher Sanham
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2021)
RoleFinancier
Country of ResidenceEngland
Correspondence Address141 Kings Road
London
SW3 4PW

Location

Registered Address1 Chesterfield Street
London
W1J 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

14 December 2022Delivered on: 15 December 2022
Persons entitled: Homes and Communities Agency Trading as Homes England

Classification: A registered charge
Particulars: By way of legal mortgage all property including the freehold property known as zodiac court, 161-169 london road, croydon, CR0 2RJ registered under title number SGL815901 and by way of fixed charge all plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
26 January 2023Termination of appointment of Archie John Lord as a director on 26 January 2023 (1 page)
3 January 2023Resolutions
  • RES13 ‐ Re: financing agreement approved/ company business / provided a director has disclosed any interest he may have in accordance with the companies act 2006, a director may vote at a meeting of directors on a resolution or participate in any unanimous decision concerning any matter in which he is interested, and he may be counted in the quorum / regulation 14 of the model articles shall not apply to the company 05/12/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 January 2023Memorandum and Articles of Association (22 pages)
15 December 2022Registration of charge 125929910001, created on 14 December 2022 (43 pages)
29 July 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
29 July 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
14 January 2022Registered office address changed from 141 Kings Road London SW3 4PW England to 1 Chesterfield Street London W1J 5JF on 14 January 2022 (1 page)
18 November 2021Termination of appointment of Steven Christopher Sanham as a director on 13 August 2021 (1 page)
18 November 2021Appointment of Mr Timothy Owen Simpson as a director on 13 August 2021 (2 pages)
15 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
30 March 2021Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
15 July 2020Appointment of Mr Steven Christopher Sanham as a director on 13 July 2020 (2 pages)
9 June 2020Director's details changed for Mr Archie John Lord on 9 June 2020 (2 pages)
11 May 2020Incorporation
Statement of capital on 2020-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)