About

Registered Number: 06277181
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Argyle House 3rd Floor Northside, Joel Street, Northwood, Middlesex, HA6 1NW

 

Established in 2007, Zain Properties Ltd have registered office in Middlesex, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAHIRKHELI, Farah Deeba 12 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JAVEED, Arshad Javeed 12 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 29 July 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR01 - N/A 05 February 2019
MR01 - N/A 05 February 2019
MR01 - N/A 05 February 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 23 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 13 July 2015
MR01 - N/A 09 October 2014
MR04 - N/A 07 October 2014
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
MR01 - N/A 16 August 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 22 June 2011
AD01 - Change of registered office address 13 September 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 21 May 2009
225 - Change of Accounting Reference Date 13 March 2009
363s - Annual Return 26 November 2008
395 - Particulars of a mortgage or charge 27 November 2007
395 - Particulars of a mortgage or charge 28 July 2007
395 - Particulars of a mortgage or charge 28 July 2007
395 - Particulars of a mortgage or charge 28 July 2007
395 - Particulars of a mortgage or charge 28 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2019 Outstanding

N/A

A registered charge 30 January 2019 Outstanding

N/A

A registered charge 30 January 2019 Outstanding

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

A registered charge 04 August 2014 Fully Satisfied

N/A

Debenture 22 November 2007 Fully Satisfied

N/A

Legal mortgage 12 July 2007 Fully Satisfied

N/A

Legal mortgage 12 July 2007 Fully Satisfied

N/A

Legal mortgage 12 July 2007 Fully Satisfied

N/A

Legal mortgage 12 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.