About

Registered Number: 03581785
Date of Incorporation: 16/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE,

 

Zero Estates Ltd was registered on 16 June 1998 with its registered office in Orpington in Kent, it's status at Companies House is "Active". Maynard-taylor, Barbara Ann, Price, Geoffrey Victor Alexander are the current directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Geoffrey Victor Alexander 19 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
MAYNARD-TAYLOR, Barbara Ann 19 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CH01 - Change of particulars for director 16 July 2020
PSC01 - N/A 16 July 2020
PSC07 - N/A 16 July 2020
AD01 - Change of registered office address 11 December 2019
AD01 - Change of registered office address 20 June 2019
AP03 - Appointment of secretary 19 June 2019
AP01 - Appointment of director 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
TM02 - Termination of appointment of secretary 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 01 May 2019
AA - Annual Accounts 28 December 2018
CH01 - Change of particulars for director 06 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 23 June 2017
CH04 - Change of particulars for corporate secretary 09 August 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 13 May 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 16 June 2015
SH01 - Return of Allotment of shares 12 November 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 05 March 2014
CH01 - Change of particulars for director 11 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 17 June 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 26 April 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 17 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 27 May 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 19 June 2008
287 - Change in situation or address of Registered Office 24 July 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 28 June 2005
DISS40 - Notice of striking-off action discontinued 15 March 2005
652C - Withdrawal of application for striking off 11 March 2005
GAZ1(A) - First notification of strike-off in London Gazette) 22 February 2005
652a - Application for striking off 12 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 29 June 2004
288b - Notice of resignation of directors or secretaries 19 October 2003
288a - Notice of appointment of directors or secretaries 19 October 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 17 August 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
287 - Change in situation or address of Registered Office 01 May 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
AA - Annual Accounts 26 January 2000
287 - Change in situation or address of Registered Office 26 October 1999
363s - Annual Return 06 July 1999
288c - Notice of change of directors or secretaries or in their particulars 05 March 1999
288b - Notice of resignation of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
RESOLUTIONS - N/A 01 July 1998
RESOLUTIONS - N/A 01 July 1998
RESOLUTIONS - N/A 01 July 1998
225 - Change of Accounting Reference Date 30 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
NEWINC - New incorporation documents 16 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.