About

Registered Number: 06175316
Date of Incorporation: 21/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Catalyst House C/O Azr Limited, 720 Centennial Court Centennial Park, Elstree, Hertfordshire, WD6 3SY,

 

Founded in 2007, Zane Hayward Ltd have registered office in Elstree in Hertfordshire, it has a status of "Active". The companies director is listed as Hayward, Zane Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Zane Peter 22 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 23 July 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 23 November 2017
PSC01 - N/A 23 November 2017
AD01 - Change of registered office address 23 November 2017
AA - Annual Accounts 25 January 2017
DISS40 - Notice of striking-off action discontinued 06 August 2016
AR01 - Annual Return 04 August 2016
AD01 - Change of registered office address 04 August 2016
DISS16(SOAS) - N/A 20 July 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 11 September 2014
DISS40 - Notice of striking-off action discontinued 30 July 2014
AR01 - Annual Return 29 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 22 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
DISS40 - Notice of striking-off action discontinued 24 August 2011
AR01 - Annual Return 23 August 2011
DISS16(SOAS) - N/A 20 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
CERTNM - Change of name certificate 15 November 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.