About

Registered Number: 03708397
Date of Incorporation: 04/02/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor 21-22 Great Castle Street, London, W1G 0HZ

 

Based in London, Zinc House Management Ltd was registered on 04 February 1999, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WONG, Freddie Weng Foo 24 February 2011 - 1
BRYANT, Benjamin Peter 10 August 2007 04 November 2008 1
COLLINS, Sean 04 November 2008 24 February 2011 1
GAWTHORPE, Simon David 04 July 2000 08 July 2000 1
LOH, Har Pek, Doctor 04 October 2001 10 August 2007 1
LOH, Peng Lik 04 October 2001 10 August 2007 1
MCILVENNY, Robin Hugh 04 February 1999 24 November 1999 1
ROYNON JONES, Robert Edward 10 August 2007 04 November 2008 1
SHARP, Robert William 10 August 2007 04 November 2008 1
Secretary Name Appointed Resigned Total Appointments
WONG, Lucian Scope Leisen 24 February 2011 - 1
HERALD MANAGEMENT SERVICES LIMITED 10 August 2007 04 November 2008 1

Filing History

Document Type Date
PSC05 - N/A 22 September 2020
CS01 - N/A 21 September 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 23 September 2019
PSC05 - N/A 21 August 2019
AD01 - Change of registered office address 21 January 2019
PSC05 - N/A 25 September 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 18 September 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 04 November 2016
AR01 - Annual Return 08 October 2015
CH03 - Change of particulars for secretary 08 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 12 December 2013
CH03 - Change of particulars for secretary 07 October 2013
AA - Annual Accounts 22 September 2013
DISS40 - Notice of striking-off action discontinued 05 February 2013
AR01 - Annual Return 04 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 24 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 December 2011
AD01 - Change of registered office address 15 December 2011
AP01 - Appointment of director 09 March 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 16 September 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 16 September 2010
AR01 - Annual Return 19 October 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
287 - Change in situation or address of Registered Office 28 December 2007
287 - Change in situation or address of Registered Office 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
363a - Annual Return 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
AA - Annual Accounts 15 August 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 02 June 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 23 June 2004
287 - Change in situation or address of Registered Office 09 December 2003
AA - Annual Accounts 23 July 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 21 July 2003
363s - Annual Return 10 June 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
287 - Change in situation or address of Registered Office 23 November 2001
363a - Annual Return 06 June 2001
AA - Annual Accounts 22 May 2001
363a - Annual Return 08 February 2001
AA - Annual Accounts 08 December 2000
MEM/ARTS - N/A 26 September 2000
225 - Change of Accounting Reference Date 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
RESOLUTIONS - N/A 13 July 2000
CERTNM - Change of name certificate 13 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
287 - Change in situation or address of Registered Office 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
363s - Annual Return 03 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
225 - Change of Accounting Reference Date 25 November 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
287 - Change in situation or address of Registered Office 23 November 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.