About

Registered Number: 06838726
Date of Incorporation: 06/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Members Hill, Brooklands Road, Weybridge, Surrey, KT13 0QU

 

Zandera Ltd was established in 2009, it's status in the Companies House registry is set to "Active". There are 8 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKETT, Alison Maria 03 June 2019 - 1
EVERETT, Adrian Raymond 07 March 2011 31 May 2017 1
EVERETT, Raymond Leonard 13 March 2009 07 March 2011 1
LUBINO, Xavier 16 December 2014 01 March 2018 1
OOMS, Hubertus Maria Antonius 16 December 2014 01 March 2018 1
RYAN, Dermot Vincent 15 October 2015 06 December 2017 1
RYAN, Michael 10 October 2013 31 May 2017 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Veronica 13 March 2009 28 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 04 July 2018
PSC02 - N/A 23 May 2018
PSC07 - N/A 23 May 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 15 December 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 13 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
CH01 - Change of particulars for director 29 November 2016
AA - Annual Accounts 08 October 2016
CS01 - N/A 03 August 2016
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 16 October 2015
MR04 - N/A 16 October 2015
AR01 - Annual Return 03 August 2015
MR04 - N/A 15 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AD01 - Change of registered office address 06 March 2015
CH01 - Change of particulars for director 06 March 2015
MISC - Miscellaneous document 29 January 2015
MISC - Miscellaneous document 13 January 2015
AA01 - Change of accounting reference date 23 December 2014
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AD01 - Change of registered office address 17 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 19 December 2013
AP01 - Appointment of director 22 October 2013
SH01 - Return of Allotment of shares 28 August 2013
CH01 - Change of particulars for director 13 August 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 18 December 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
CH01 - Change of particulars for director 15 March 2012
AR01 - Annual Return 07 March 2012
TM02 - Termination of appointment of secretary 28 February 2012
TM01 - Termination of appointment of director 16 February 2012
AA - Annual Accounts 19 September 2011
AP01 - Appointment of director 08 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 02 December 2010
AD01 - Change of registered office address 15 July 2010
AR01 - Annual Return 29 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
NEWINC - New incorporation documents 06 March 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 March 2012 Fully Satisfied

N/A

Debenture 19 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.