About

Registered Number: 01459158
Date of Incorporation: 05/11/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: Units 1 & 2 Phoenix Park, Apsley Way, London, NW2 7LN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.