About

Registered Number: 01475210
Date of Incorporation: 24/01/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: 590b Finchley Road, London, NW11 7RX

 

Zentech International Ltd was founded on 24 January 1980, it's status in the Companies House registry is set to "Active". The companies directors are listed as Chandwani, Ramesh, Timbrell, Christopher Mark, Baron, Peter, Bartlett, Kerryn Christopher, Chandwani, Lilian, Hewitt, Roger Stanley, Jones, Brian Anthony, Mahmood, Danny at Companies House. We do not know the number of employees at the company. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDWANI, Ramesh N/A - 1
TIMBRELL, Christopher Mark 22 November 2019 - 1
BARON, Peter 15 April 1993 27 February 1996 1
BARTLETT, Kerryn Christopher N/A 12 May 1999 1
CHANDWANI, Lilian N/A 02 February 1995 1
HEWITT, Roger Stanley N/A 03 October 2018 1
JONES, Brian Anthony 01 January 1998 31 March 2005 1
MAHMOOD, Danny N/A 14 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 30 March 2020
AP01 - Appointment of director 25 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 April 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 22 April 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 29 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 24 November 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 30 November 2007
AA - Annual Accounts 19 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 02 December 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 24 September 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 15 December 2003
395 - Particulars of a mortgage or charge 09 July 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 15 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2000
225 - Change of Accounting Reference Date 10 July 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 01 December 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 16 November 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 14 November 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 12 November 1996
288 - N/A 14 March 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 14 November 1995
288 - N/A 16 February 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 14 November 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 22 July 1993
288 - N/A 04 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1993
288 - N/A 28 April 1993
395 - Particulars of a mortgage or charge 24 March 1993
395 - Particulars of a mortgage or charge 24 March 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 25 September 1992
287 - Change in situation or address of Registered Office 16 April 1992
363b - Annual Return 11 December 1991
AA - Annual Accounts 22 October 1991
AUD - Auditor's letter of resignation 29 July 1991
288 - N/A 17 July 1991
AA - Annual Accounts 22 November 1990
363a - Annual Return 22 November 1990
288 - N/A 02 November 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1989
395 - Particulars of a mortgage or charge 22 September 1989
288 - N/A 20 February 1989
363 - Annual Return 12 December 1988
AA - Annual Accounts 02 December 1988
CERTNM - Change of name certificate 26 October 1988
MEM/ARTS - N/A 17 March 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
RESOLUTIONS - N/A 22 January 1988
RESOLUTIONS - N/A 22 January 1988
RESOLUTIONS - N/A 22 January 1988
RESOLUTIONS - N/A 22 January 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 January 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 1988
123 - Notice of increase in nominal capital 22 January 1988
288 - N/A 19 October 1987
288 - N/A 16 July 1987
288 - N/A 12 June 1987
AA - Annual Accounts 11 September 1986
363 - Annual Return 11 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2003 Outstanding

N/A

Charge over credit balances 22 March 1993 Outstanding

N/A

Mortgage debenture 15 September 1989 Outstanding

N/A

Security deed 14 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.