Company NameZenith Living (Barking) Ltd
DirectorsChristopher Marco Wilson and Kiernan Worrall
Company StatusActive
Company Number13201425
CategoryPrivate Limited Company
Incorporation Date15 February 2021(3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Marco Wilson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Babmaes Street
London
SW1Y 6HD
Director NameMr Kiernan Worrall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6HD
Director NameMr Nisith Malde
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBurnham Yard London End
Beaconsfield
HP9 2JH
Director NameMr Gary John Skinner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBurnham Yard London End
Beaconsfield
HP9 2JH
Director NameMr Stephen Desmond Wicks
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBurnham Yard London End
Beaconsfield
HP9 2JH
Secretary NameMrs Kathryn Worth
StatusResigned
Appointed15 February 2021(same day as company formation)
RoleCompany Director
Correspondence Address16 Babmaes Street
London
SW1Y 6HD

Location

Registered Address16 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

27 November 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
1 August 2023Confirmation statement made on 27 July 2023 with updates (5 pages)
27 April 2023Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
13 December 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
27 July 2022Cessation of Act Finance Limited as a person with significant control on 19 July 2022 (1 page)
27 July 2022Notification of Continuation Holdings Limited as a person with significant control on 19 July 2022 (2 pages)
27 July 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
5 March 2021Director's details changed for Mr Kiernan Wilson on 25 February 2021 (2 pages)
3 March 2021Cessation of Inland Limited as a person with significant control on 25 February 2021 (1 page)
3 March 2021Notification of Act Finance Limited as a person with significant control on 25 February 2021 (2 pages)
2 March 2021Termination of appointment of Kathryn Worth as a secretary on 25 February 2021 (1 page)
2 March 2021Appointment of Mr Christopher Marco Wilson as a director on 25 February 2021 (2 pages)
2 March 2021Appointment of Mr Kiernan Wilson as a director on 25 February 2021 (2 pages)
2 March 2021Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 16 Babmaes Street London SW1Y 6HD on 2 March 2021 (1 page)
2 March 2021Termination of appointment of Nisith Malde as a director on 25 February 2021 (1 page)
2 March 2021Termination of appointment of Gary John Skinner as a director on 25 February 2021 (1 page)
2 March 2021Termination of appointment of Stephen Desmond Wicks as a director on 25 February 2021 (1 page)
15 February 2021Incorporation
Statement of capital on 2021-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)