About

Registered Number: 05380147
Date of Incorporation: 02/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: ANTHONY OLAKANPO, 889 Romford Rd, Romford Road, London, E12 5JY

 

Founded in 2005, Zeta Homes Ltd are based in London. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLAKAMPO, Anthony Olawole 06 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
AKOGUN, Temitope Mary 19 November 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 January 2020
CS01 - N/A 10 October 2019
MR01 - N/A 25 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 20 September 2018
CS01 - N/A 12 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 25 July 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 16 November 2014
AR01 - Annual Return 16 October 2014
AR01 - Annual Return 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 25 November 2013
AD01 - Change of registered office address 25 November 2013
AD01 - Change of registered office address 25 November 2013
AA - Annual Accounts 13 June 2013
AA - Annual Accounts 07 January 2013
DISS40 - Notice of striking-off action discontinued 19 September 2012
AR01 - Annual Return 18 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 05 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
NEWINC - New incorporation documents 02 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.