About

Registered Number: 07227765
Date of Incorporation: 19/04/2010 (15 years ago)
Company Status: Active
Registered Address: Dalemer House, Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HQ,

 

Founded in 2010, Zenith Noir Ltd has its registered office in Gerrards Cross, it's status at Companies House is "Active". There are 4 directors listed as Sangar, Sanjiv, Sangar, Leila, Sangar, Leila, Khangura, Jagpal Singh for Zenith Noir Ltd. Currently we aren't aware of the number of employees at the this 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.