Company NameZARA Holdings Limited
DirectorsIsmail Walid Kurdi and Zena Kurdi
Company StatusActive
Company Number03311283
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ismail Walid Kurdi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Portman House Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1AQ
Secretary NameMr Ismail Kurdi
NationalityBritish
StatusCurrent
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Portman House Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1AQ
Director NameMs Zena Kurdi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1997(1 week, 1 day after company formation)
Appointment Duration27 years, 3 months
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Portman House Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1AQ
Director NameMr Sunil Mehra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(8 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameEden Corporate Services Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressAria House 23 Craven Street
London
WC2N 5NT
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Contact

Websitewww.zaraholdings.com

Location

Registered Address2nd Floor Portman House Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1AQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,619,899
Cash£51,029
Current Liabilities£1,091,659

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

17 November 2016Delivered on: 23 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 9 eslington terrace jesmond t/no TY341077 l/h flat 2, 8 eslington terrace jesmond t/no TY258779.
Outstanding
17 November 2016Delivered on: 23 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
18 July 2003Delivered on: 22 July 2003
Persons entitled: Leeds & Holbeck Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property 26 bayswater road newcastle upon tyne t/n TY179263,28 bayswater road newcastle upon tyne t/n TY191659,70 manor house jesmond t/n TY264392 for further details of the property charged please refer to the form 395,by way of fixed charge all income and all insurance proceeds.
Outstanding
18 July 2003Delivered on: 22 July 2003
Persons entitled: Leeds & Holbeck Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title benefit and interest of the company in and to all rent licence fees or other sums of money now or at time received or recoverable by the company from any tenant of licensee of the property. See the mortgage charge document for full details.
Outstanding
23 August 2001Delivered on: 29 August 2001
Satisfied on: 9 October 2003
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever in accordance with the charge or the loan offer (all as defined therein).
Particulars: All that l/h property k/a 8 eslinton terrace jesmond t/n TY258779 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 2001Delivered on: 18 May 2001
Satisfied on: 25 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 2000Delivered on: 15 November 2000
Satisfied on: 9 October 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 64 and 66 tavistock road jesmond newcastle upon tyne. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied
21 August 2000Delivered on: 26 August 2000
Satisfied on: 9 October 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 73 manor house road.t/no.ND8863.and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 2000Delivered on: 31 May 2000
Satisfied on: 9 October 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever in accordance with the charge or the loan offer (all as defined therein).
Particulars: The f/h property k/a 9 eslington terrace jesmond t/n TY341077, the l/h property k/a 26 bayswater road together with the f/h reversion of property k/a 28 bayswater road t/n TY179263 and TY191659, the f/h property k/a 78 manor house road jesmond t/n TY151224.(for further details of property charged please refer to the form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
3 May 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
10 February 2023Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 2nd Floor Portman House Portland Road Shieldfield Newcastle upon Tyne NE2 1AQ on 10 February 2023 (1 page)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
1 February 2023Satisfaction of charge 033112830009 in full (1 page)
10 May 2022Satisfaction of charge 033112830008 in full (1 page)
6 April 2022Accounts for a small company made up to 31 March 2021 (10 pages)
15 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
27 May 2021Termination of appointment of Sunil Mehra as a director on 26 May 2021 (1 page)
3 April 2021Accounts for a small company made up to 31 March 2020 (10 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
10 February 2020Cessation of Ismail Walid Kurdi as a person with significant control on 10 February 2020 (1 page)
10 February 2020Notification of Tyne Valley Holdings Limited as a person with significant control on 10 February 2020 (2 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
18 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 February 2019Accounts for a small company made up to 31 March 2018 (10 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
6 June 2018Accounts for a small company made up to 31 March 2017 (12 pages)
6 April 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
30 May 2017Accounts for a small company made up to 31 March 2016 (7 pages)
30 May 2017Accounts for a small company made up to 31 March 2016 (7 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
23 November 2016Registration of charge 033112830009, created on 17 November 2016 (18 pages)
23 November 2016Satisfaction of charge 7 in full (4 pages)
23 November 2016Registration of charge 033112830008, created on 17 November 2016 (18 pages)
23 November 2016Registration of charge 033112830009, created on 17 November 2016 (18 pages)
23 November 2016Registration of charge 033112830008, created on 17 November 2016 (18 pages)
23 November 2016Satisfaction of charge 6 in full (4 pages)
23 November 2016Satisfaction of charge 6 in full (4 pages)
23 November 2016Satisfaction of charge 7 in full (4 pages)
23 March 2016Accounts for a small company made up to 31 March 2015 (8 pages)
23 March 2016Accounts for a small company made up to 31 March 2015 (8 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 250,000
(6 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 250,000
(6 pages)
14 August 2015Accounts for a small company made up to 31 March 2014 (8 pages)
14 August 2015Accounts for a small company made up to 31 March 2014 (8 pages)
18 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 250,000
(6 pages)
18 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 250,000
(6 pages)
18 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 250,000
(6 pages)
16 June 2014Accounts for a small company made up to 31 March 2013 (8 pages)
16 June 2014Accounts for a small company made up to 31 March 2013 (8 pages)
8 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 250,000
(6 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 250,000
(6 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 250,000
(6 pages)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
22 February 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
21 February 2012Director's details changed for Ms Zena Kurdi on 1 December 2011 (2 pages)
21 February 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
21 February 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
21 February 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
21 February 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
21 February 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
21 February 2012Director's details changed for Ms Zena Kurdi on 1 December 2011 (2 pages)
21 February 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
21 February 2012Director's details changed for Ms Zena Kurdi on 1 December 2011 (2 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
17 February 2010Director's details changed for Ms Zena Kurdi on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 February 2010Registered office address changed from Lubbock Fine Russell Bedford Hse City Forum 250 City Road London EC1V 2QQ on 17 February 2010 (1 page)
17 February 2010Director's details changed for Ms Zena Kurdi on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Ms Zena Kurdi on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 February 2010Registered office address changed from Lubbock Fine Russell Bedford Hse City Forum 250 City Road London EC1V 2QQ on 17 February 2010 (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
25 February 2009Director's change of particulars / zena kurdi / 05/11/2008 (2 pages)
25 February 2009Return made up to 03/02/09; full list of members (4 pages)
25 February 2009Return made up to 03/02/09; full list of members (4 pages)
25 February 2009Director's change of particulars / zena kurdi / 05/11/2008 (2 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
29 February 2008Return made up to 03/02/08; full list of members (4 pages)
29 February 2008Return made up to 03/02/08; full list of members (4 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
26 March 2007Accounts for a small company made up to 31 March 2006 (8 pages)
26 March 2007Accounts for a small company made up to 31 March 2006 (8 pages)
5 March 2007Return made up to 03/02/07; full list of members (7 pages)
5 March 2007Return made up to 03/02/07; full list of members (7 pages)
14 February 2006Return made up to 03/02/06; full list of members (7 pages)
14 February 2006Return made up to 03/02/06; full list of members (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
11 August 2005Return made up to 03/02/05; full list of members (7 pages)
11 August 2005Return made up to 03/02/05; full list of members (7 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
23 April 2004Accounts for a small company made up to 31 March 2003 (9 pages)
23 April 2004Accounts for a small company made up to 31 March 2003 (9 pages)
17 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Particulars of mortgage/charge (7 pages)
22 July 2003Particulars of mortgage/charge (7 pages)
22 July 2003Particulars of mortgage/charge (9 pages)
22 July 2003Particulars of mortgage/charge (9 pages)
10 May 2003Accounts for a small company made up to 31 March 2002 (9 pages)
10 May 2003Accounts for a small company made up to 31 March 2002 (9 pages)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (1 page)
21 February 2003Return made up to 03/02/03; full list of members (7 pages)
21 February 2003Return made up to 03/02/03; full list of members (7 pages)
27 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
27 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
9 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 March 2002Return made up to 03/02/02; full list of members (7 pages)
15 March 2002Return made up to 03/02/02; full list of members (7 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
29 August 2001Particulars of mortgage/charge (6 pages)
29 August 2001Particulars of mortgage/charge (6 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
21 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
15 November 2000Particulars of mortgage/charge (6 pages)
15 November 2000Particulars of mortgage/charge (6 pages)
26 August 2000Particulars of mortgage/charge (6 pages)
26 August 2000Particulars of mortgage/charge (6 pages)
31 May 2000Particulars of mortgage/charge (8 pages)
31 May 2000Particulars of mortgage/charge (8 pages)
17 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
9 May 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 09/05/99
(6 pages)
9 May 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 09/05/99
(6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 March 1998Ad 05/03/98--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
11 March 1998Ad 05/03/98--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
9 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
9 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
24 February 1998Return made up to 03/02/98; full list of members (6 pages)
24 February 1998Return made up to 03/02/98; full list of members (6 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
6 April 1997Ad 03/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 April 1997Ad 03/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 1997Registered office changed on 12/02/97 from: aria house 23 craven street london WC2N 5NT (1 page)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: aria house 23 craven street london WC2N 5NT (1 page)
3 February 1997Incorporation (20 pages)
3 February 1997Incorporation (20 pages)