About

Registered Number: 05696165
Date of Incorporation: 02/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA,

 

Established in 2006, Zola Ltd are based in Pinner in Middlesex, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Patel, Kalpesh Indrakant, Patel, Niranjanben Indrakant in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Kalpesh Indrakant 02 February 2006 - 1
PATEL, Niranjanben Indrakant 02 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 18 February 2019
CS01 - N/A 12 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 12 February 2018
AA - Annual Accounts 24 February 2017
CS01 - N/A 16 February 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 12 January 2016
AD01 - Change of registered office address 05 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 02 September 2014
AD01 - Change of registered office address 27 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 10 February 2012
MG01 - Particulars of a mortgage or charge 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
AA - Annual Accounts 26 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 10 February 2009
363a - Annual Return 06 February 2009
287 - Change in situation or address of Registered Office 21 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 14 August 2008
225 - Change of Accounting Reference Date 02 March 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
395 - Particulars of a mortgage or charge 14 October 2006
287 - Change in situation or address of Registered Office 01 September 2006
395 - Particulars of a mortgage or charge 31 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 September 2011 Outstanding

N/A

Debenture 26 August 2011 Outstanding

N/A

Debenture 13 October 2006 Fully Satisfied

N/A

Legal charge 25 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.