About

Registered Number: 07227765
Date of Incorporation: 19/04/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Dalemer House, Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HQ,

 

Established in 2010, Zenith Noir Ltd have registered office in Buckinghamshire, it's status is listed as "Active". There are 4 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHANGURA, Jagpal Singh 19 April 2010 14 October 2013 1
Secretary Name Appointed Resigned Total Appointments
SANGAR, Sanjiv 12 June 2020 - 1
SANGAR, Leila 30 April 2016 12 June 2020 1
SANGAR, Leila 19 April 2010 30 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
AD01 - Change of registered office address 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
TM02 - Termination of appointment of secretary 12 June 2020
AP03 - Appointment of secretary 12 June 2020
AD01 - Change of registered office address 05 June 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 05 April 2018
AP01 - Appointment of director 01 March 2018
MR01 - N/A 23 February 2018
MR01 - N/A 05 January 2018
MR01 - N/A 05 January 2018
AA - Annual Accounts 07 December 2017
MR04 - N/A 20 October 2017
SH01 - Return of Allotment of shares 12 October 2017
SH01 - Return of Allotment of shares 12 October 2017
SH01 - Return of Allotment of shares 12 October 2017
SH01 - Return of Allotment of shares 12 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 22 November 2016
AP03 - Appointment of secretary 22 November 2016
TM02 - Termination of appointment of secretary 22 November 2016
AR01 - Annual Return 17 June 2016
CH03 - Change of particulars for secretary 17 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 30 January 2015
TM01 - Termination of appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 14 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 27 April 2012
AA01 - Change of accounting reference date 19 December 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 28 September 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
NEWINC - New incorporation documents 19 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2018 Outstanding

N/A

A registered charge 05 January 2018 Outstanding

N/A

A registered charge 05 January 2018 Outstanding

N/A

Legal charge 07 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.