About

Registered Number: 02908183
Date of Incorporation: 14/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Landmark House, 17 Hanover Square, London, W1S 1BN,

 

Established in 1994, Kreatoc Zest Ltd are based in London, it has a status of "Active". We don't know the number of employees at this organisation. The business has 3 directors listed as El Diwany, Safiyya, El Diwany, Liane Giselle, Pirzada, Hafsah Saeed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL DIWANY, Safiyya 07 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
EL DIWANY, Liane Giselle 14 March 1994 14 March 1998 1
PIRZADA, Hafsah Saeed 14 March 1998 15 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
TM02 - Termination of appointment of secretary 15 April 2020
CS01 - N/A 02 April 2020
AP01 - Appointment of director 09 February 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 14 June 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 03 April 2016
AD01 - Change of registered office address 03 April 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 29 March 2014
CH01 - Change of particulars for director 29 March 2014
CERTNM - Change of name certificate 30 December 2013
CONNOT - N/A 30 December 2013
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 06 August 2012
CH03 - Change of particulars for secretary 22 July 2012
CH01 - Change of particulars for director 22 July 2012
CH01 - Change of particulars for director 22 July 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 08 November 2011
AD01 - Change of registered office address 27 April 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 24 April 2007
RESOLUTIONS - N/A 23 April 2007
RESOLUTIONS - N/A 23 April 2007
RESOLUTIONS - N/A 23 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
123 - Notice of increase in nominal capital 23 April 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 27 March 2004
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
123 - Notice of increase in nominal capital 09 December 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 05 December 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 23 March 2001
287 - Change in situation or address of Registered Office 31 January 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 25 March 1999
287 - Change in situation or address of Registered Office 04 March 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
CERTNM - Change of name certificate 07 April 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 06 April 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 09 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1994
288 - N/A 18 March 1994
NEWINC - New incorporation documents 14 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.