About

Registered Number: 04174897
Date of Incorporation: 07/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 7 Lorian Close, Woodside Park, London, N12 7DW,

 

Zachary Processing (UK) Ltd was registered on 07 March 2001 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Zachary Processing (UK) Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAKKI, Tekin Osman 20 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HAKKI, Kerry 02 March 2004 - 1
HAKKI, Metin 20 March 2001 02 March 2004 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 10 December 2019
AD01 - Change of registered office address 29 May 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 18 March 2019
AAMD - Amended Accounts 26 February 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 20 March 2012
AD01 - Change of registered office address 03 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 15 May 2007
287 - Change in situation or address of Registered Office 07 January 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 08 April 2005
287 - Change in situation or address of Registered Office 08 April 2005
AA - Annual Accounts 19 January 2005
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
363s - Annual Return 09 March 2004
395 - Particulars of a mortgage or charge 31 December 2003
AA - Annual Accounts 15 October 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.