About

Registered Number: 05350408
Date of Incorporation: 02/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Churchill House 120 Bunns Lane, Mill Hill, London, London, NW7 2AS

 

Based in London, Zenith Accounting & Business Solutions Ltd was setup in 2005. Odupitan, Ayomidotun, Odupitan, Eniola, Odupitan, Temitope are listed as directors of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODUPITAN, Eniola 18 February 2011 12 January 2012 1
ODUPITAN, Temitope 10 November 2010 12 January 2012 1
Secretary Name Appointed Resigned Total Appointments
ODUPITAN, Ayomidotun 02 February 2005 28 January 2009 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 05 March 2020
MR01 - N/A 06 January 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 12 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 17 May 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 11 May 2017
MR04 - N/A 17 March 2017
MR01 - N/A 09 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 25 April 2016
CH01 - Change of particulars for director 16 March 2016
AR01 - Annual Return 06 May 2015
AD01 - Change of registered office address 28 April 2015
AA - Annual Accounts 28 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 06 February 2013
SH01 - Return of Allotment of shares 04 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AD01 - Change of registered office address 28 December 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 18 February 2011
AP01 - Appointment of director 18 February 2011
AP01 - Appointment of director 10 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
225 - Change of Accounting Reference Date 19 March 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
287 - Change in situation or address of Registered Office 30 December 2008
CERTNM - Change of name certificate 13 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 02 February 2006
CERTNM - Change of name certificate 23 January 2006
CERTNM - Change of name certificate 20 December 2005
CERTNM - Change of name certificate 10 June 2005
NEWINC - New incorporation documents 02 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2019 Outstanding

N/A

A registered charge 02 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.