Established in 1979, Zeon Ltd are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Zeon Ltd. Bloch, Monica, Dr, Lawrance, Terence Geoffrey, Shum, Kam Hung, Chandarana, Babu Haridas, Barnes, Geoffrey Malcolm, Li, Yin Fong Avis, Pakenham-walsh, Patrick Douglas, Tang, George, Wiseman, Sion are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWRANCE, Terence Geoffrey | 13 August 2014 | - | 1 |
SHUM, Kam Hung | 09 July 2015 | - | 1 |
BARNES, Geoffrey Malcolm | N/A | 18 August 1994 | 1 |
LI, Yin Fong Avis | 07 January 2014 | 30 September 2018 | 1 |
PAKENHAM-WALSH, Patrick Douglas | N/A | 31 January 1994 | 1 |
TANG, George | 07 January 2014 | 30 June 2015 | 1 |
WISEMAN, Sion | N/A | 11 August 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOCH, Monica, Dr | 12 February 2020 | - | 1 |
CHANDARANA, Babu Haridas | 19 July 2018 | 12 February 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
AP03 - Appointment of secretary | 13 February 2020 | |
TM02 - Termination of appointment of secretary | 13 February 2020 | |
AA - Annual Accounts | 04 December 2019 | |
PSC08 - N/A | 18 November 2019 | |
PSC07 - N/A | 18 November 2019 | |
CS01 - N/A | 05 June 2019 | |
SH01 - Return of Allotment of shares | 31 May 2019 | |
TM01 - Termination of appointment of director | 01 February 2019 | |
AA - Annual Accounts | 05 November 2018 | |
TM01 - Termination of appointment of director | 09 October 2018 | |
CH01 - Change of particulars for director | 26 July 2018 | |
AP03 - Appointment of secretary | 19 July 2018 | |
TM02 - Termination of appointment of secretary | 19 July 2018 | |
CS01 - N/A | 30 May 2018 | |
SH01 - Return of Allotment of shares | 04 May 2018 | |
AA - Annual Accounts | 10 November 2017 | |
CH01 - Change of particulars for director | 31 July 2017 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AR01 - Annual Return | 08 June 2016 | |
MR04 - N/A | 30 March 2016 | |
MR04 - N/A | 30 March 2016 | |
MR04 - N/A | 30 March 2016 | |
MR04 - N/A | 30 March 2016 | |
MR04 - N/A | 30 March 2016 | |
MR04 - N/A | 30 March 2016 | |
MR04 - N/A | 30 March 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AD01 - Change of registered office address | 07 October 2015 | |
AP01 - Appointment of director | 09 July 2015 | |
TM01 - Termination of appointment of director | 06 July 2015 | |
AR01 - Annual Return | 03 June 2015 | |
RESOLUTIONS - N/A | 09 September 2014 | |
AP01 - Appointment of director | 13 August 2014 | |
TM01 - Termination of appointment of director | 13 August 2014 | |
AA - Annual Accounts | 12 August 2014 | |
RESOLUTIONS - N/A | 04 August 2014 | |
SH01 - Return of Allotment of shares | 17 July 2014 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AP01 - Appointment of director | 08 January 2014 | |
AP01 - Appointment of director | 08 January 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 28 December 2012 | |
TM01 - Termination of appointment of director | 09 October 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 27 May 2011 | |
RESOLUTIONS - N/A | 11 April 2011 | |
SH01 - Return of Allotment of shares | 11 April 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AP01 - Appointment of director | 25 February 2011 | |
AR01 - Annual Return | 07 October 2010 | |
RESOLUTIONS - N/A | 29 July 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 July 2010 | |
SH08 - Notice of name or other designation of class of shares | 29 July 2010 | |
AA - Annual Accounts | 12 January 2010 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH03 - Change of particulars for secretary | 13 November 2009 | |
AR01 - Annual Return | 08 October 2009 | |
288b - Notice of resignation of directors or secretaries | 28 April 2009 | |
363a - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 21 August 2008 | |
363s - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 08 August 2007 | |
AA - Annual Accounts | 12 December 2006 | |
363s - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 16 December 2005 | |
363s - Annual Return | 26 September 2005 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 13 September 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 26 September 2003 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 30 October 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 October 2002 | |
MISC - Miscellaneous document | 16 June 2002 | |
288b - Notice of resignation of directors or secretaries | 22 April 2002 | |
288a - Notice of appointment of directors or secretaries | 22 April 2002 | |
AA - Annual Accounts | 07 March 2002 | |
363s - Annual Return | 23 November 2001 | |
AA - Annual Accounts | 07 November 2000 | |
363s - Annual Return | 30 October 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
288b - Notice of resignation of directors or secretaries | 12 June 2000 | |
AA - Annual Accounts | 24 November 1999 | |
363s - Annual Return | 16 September 1999 | |
AA - Annual Accounts | 20 January 1999 | |
363s - Annual Return | 23 October 1998 | |
AA - Annual Accounts | 05 December 1997 | |
363s - Annual Return | 16 October 1997 | |
363s - Annual Return | 18 October 1996 | |
AA - Annual Accounts | 21 August 1996 | |
288 - N/A | 21 July 1996 | |
288 - N/A | 19 October 1995 | |
288 - N/A | 19 October 1995 | |
363s - Annual Return | 21 September 1995 | |
288 - N/A | 18 September 1995 | |
AA - Annual Accounts | 18 September 1995 | |
AA - Annual Accounts | 01 February 1995 | |
363s - Annual Return | 10 October 1994 | |
288 - N/A | 01 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 1994 | |
288 - N/A | 17 March 1994 | |
288 - N/A | 17 March 1994 | |
288 - N/A | 17 March 1994 | |
288 - N/A | 17 March 1994 | |
288 - N/A | 17 March 1994 | |
288 - N/A | 27 February 1994 | |
AUD - Auditor's letter of resignation | 25 February 1994 | |
AA - Annual Accounts | 30 November 1993 | |
363s - Annual Return | 24 September 1993 | |
AA - Annual Accounts | 14 July 1993 | |
363b - Annual Return | 22 December 1992 | |
288 - N/A | 30 September 1992 | |
395 - Particulars of a mortgage or charge | 18 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 1992 | |
288 - N/A | 12 June 1992 | |
395 - Particulars of a mortgage or charge | 29 May 1992 | |
395 - Particulars of a mortgage or charge | 13 December 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 December 1991 | |
353 - Register of members | 28 November 1991 | |
395 - Particulars of a mortgage or charge | 08 November 1991 | |
288 - N/A | 23 October 1991 | |
363b - Annual Return | 26 September 1991 | |
AA - Annual Accounts | 27 August 1991 | |
363 - Annual Return | 11 May 1991 | |
288 - N/A | 04 September 1990 | |
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares | 12 July 1990 | |
RESOLUTIONS - N/A | 09 July 1990 | |
RESOLUTIONS - N/A | 09 July 1990 | |
RESOLUTIONS - N/A | 09 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 1990 | |
288 - N/A | 09 July 1990 | |
123 - Notice of increase in nominal capital | 05 July 1990 | |
169 - Return by a company purchasing its own shares | 04 July 1990 | |
AA - Annual Accounts | 15 May 1990 | |
287 - Change in situation or address of Registered Office | 22 March 1990 | |
288 - N/A | 26 February 1990 | |
363 - Annual Return | 15 February 1990 | |
395 - Particulars of a mortgage or charge | 25 August 1989 | |
395 - Particulars of a mortgage or charge | 11 August 1989 | |
288 - N/A | 18 July 1989 | |
288 - N/A | 10 July 1989 | |
AA - Annual Accounts | 07 June 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 January 1989 | |
PUC 3 - N/A | 14 December 1988 | |
RESOLUTIONS - N/A | 07 November 1988 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 October 1988 | |
353 - Register of members | 20 October 1988 | |
288 - N/A | 20 October 1988 | |
363 - Annual Return | 20 October 1988 | |
AA - Annual Accounts | 10 May 1988 | |
PUC 2 - N/A | 09 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 December 1987 | |
395 - Particulars of a mortgage or charge | 08 October 1987 | |
AA - Annual Accounts | 26 August 1987 | |
363 - Annual Return | 13 July 1987 | |
395 - Particulars of a mortgage or charge | 26 January 1987 | |
363 - Annual Return | 13 September 1986 | |
363 - Annual Return | 13 September 1986 | |
AA - Annual Accounts | 02 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of licence | 31 July 1992 | Fully Satisfied |
N/A |
Debenture | 22 May 1992 | Fully Satisfied |
N/A |
Tenancy agreement | 10 December 1991 | Fully Satisfied |
N/A |
Tenancy agreement | 10 December 1991 | Fully Satisfied |
N/A |
Legal charge | 05 November 1991 | Fully Satisfied |
N/A |
Legal charge | 07 August 1989 | Fully Satisfied |
N/A |
Fixed and floating charge | 07 August 1989 | Fully Satisfied |
N/A |
Debenture | 27 September 1987 | Fully Satisfied |
N/A |
Legal charge | 22 January 1987 | Fully Satisfied |
N/A |
Debenture | 10 August 1981 | Fully Satisfied |
N/A |