About

Registered Number: 07764505
Date of Incorporation: 06/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT,

 

Zeus Hastings Ltd was registered on 06 September 2011 and has its registered office in London, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Christopher John 18 March 2016 - 1
BEESON, Christopher 06 September 2011 31 March 2016 1
BEESON, David 12 April 2012 11 June 2015 1
BEESON, Martin 06 September 2011 12 April 2012 1
BRYANT, Stephen 06 September 2011 28 November 2011 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 31 March 2020
CVA4 - N/A 04 September 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 28 March 2019
CVA3 - N/A 13 December 2018
AD01 - Change of registered office address 14 August 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 29 March 2018
CVA3 - N/A 22 October 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 31 March 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 September 2016
AR01 - Annual Return 27 May 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 30 March 2016
AP01 - Appointment of director 29 March 2016
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 20 October 2015
1.1 - Report of meeting approving voluntary arrangement 25 August 2015
MR04 - N/A 27 June 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 17 December 2013
AA - Annual Accounts 27 November 2013
DISS40 - Notice of striking-off action discontinued 20 November 2013
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 19 November 2013
DISS16(SOAS) - N/A 14 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 19 December 2012
AD01 - Change of registered office address 14 November 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AP01 - Appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AA01 - Change of accounting reference date 07 December 2011
TM01 - Termination of appointment of director 29 November 2011
NEWINC - New incorporation documents 06 September 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.