Company NameZARA Residential Limited
Company StatusActive
Company Number03707597
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Ismail Kurdi
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Portman House Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1AQ
Director NameMr Ismail Walid Kurdi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(11 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
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
StatusCurrent
Appointed25 October 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Portman House 2nd Floor Portman House
Portland Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1AQ
Director NameZARA Holdings Limited (Corporation)
StatusCurrent
Appointed04 February 1999(same day as company formation)
Correspondence AddressPaternoster House St. Paul's Churchyard
London
EC4M 8AB
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

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

Year2013
Net Worth-£1,345,212
Cash£77,030
Current Liabilities£270,525

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 Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

30 October 2013Delivered on: 19 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 112 shortridge terrace jesmond newcastle upon tyne. Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 15 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 50 forsyth road west jesmond newcastle upon tyne. Notification of addition to or amendment of charge.
Outstanding
19 February 2013Delivered on: 23 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
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 50 forsyth road west jesmond newcastle upon tyne.
Outstanding
3 December 2012Delivered on: 7 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat a, 3 akenside terrace, jesmond newcastle upon tyne t/no TY93852. L/h property k/a flat 2, 3 akenside terrace, jesmond, newcastle upon tyne t/no TY193452. L/h property k/a flat c, 3 akenside terrace, jesmond, newcastle upon tyne t/no TY111284, for further details of property charged please refer to form MG01 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
3 December 2012Delivered on: 7 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding
19 August 2015Delivered on: 21 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a 3 and 4 holly avenue west jesmond newcastle upon tyne t/no TY70652.
Outstanding
13 August 2015Delivered on: 24 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 akenside terrace jesmond newcastle upon tyne t/no's TY340303 and TY193451.
Outstanding
20 February 2014Delivered on: 21 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H reversion 74 helmsley road sandyford newcastle upon tyne. Notification of addition to or amendment of charge.
Outstanding
4 April 2011Delivered on: 12 April 2011
Satisfied on: 8 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 36 units at citypark apartments east quayside walker road newcastle t/no TY442644 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
29 August 2008Delivered on: 2 September 2008
Satisfied on: 8 February 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 & 26 gainsborough grove fenham t/no TY343407; f/h 39 & 40 gainsborough grove fenham t/no TY323397; f/h 43 & 44 gainsborough grove fenham t/no TY184895 (for further details of properties charged please refer to form 395) see image for full details.
Fully Satisfied
21 July 2008Delivered on: 24 July 2008
Satisfied on: 8 February 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 3A akenside terrace jesmond t/no TY93852, l/h property k/a flat 2 3 akenside terrace jesmond t/no TY193452, l/h property k/a flat c akenside terrace jesmond t/no TY111284. For further details of property charged please refer to form 395 see image for full details.
Fully Satisfied
21 July 2008Delivered on: 24 July 2008
Satisfied on: 8 February 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 February 2024Confirmation statement made on 4 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)
9 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
1 February 2023Satisfaction of charge 037075970010 in full (1 page)
1 February 2023Satisfaction of charge 037075970009 in full (1 page)
1 February 2023Satisfaction of charge 037075970012 in full (1 page)
1 February 2023Satisfaction of charge 037075970008 in full (1 page)
1 February 2023Satisfaction of charge 6 in full (2 pages)
1 February 2023Satisfaction of charge 037075970011 in full (1 page)
1 February 2023Satisfaction of charge 7 in full (1 page)
25 October 2022Appointment of Mr Sunil Mehra as a director on 25 October 2022 (2 pages)
10 May 2022Satisfaction of charge 5 in full (1 page)
6 April 2022Accounts for a small company made up to 31 March 2021 (11 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
7 January 2022Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
3 April 2021Accounts for a small company made up to 31 March 2020 (11 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
28 July 2020Director's details changed for Zara Holdings Limited on 6 May 2014 (1 page)
26 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
18 February 2020Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 31 March 2018 (10 pages)
7 June 2018Accounts for a small company made up to 31 March 2017 (10 pages)
6 April 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
9 May 2017Accounts for a small company made up to 31 March 2016 (7 pages)
9 May 2017Accounts for a small company made up to 31 March 2016 (7 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
23 March 2016Accounts for a small company made up to 31 March 2015 (7 pages)
23 March 2016Accounts for a small company made up to 31 March 2015 (7 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
24 August 2015Registration of charge 037075970011, created on 13 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
24 August 2015Registration of charge 037075970011, created on 13 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
21 August 2015Registration of charge 037075970012, created on 19 August 2015 (16 pages)
21 August 2015Registration of charge 037075970012, created on 19 August 2015 (16 pages)
13 August 2015Amended accounts for a small company made up to 31 March 2014 (6 pages)
13 August 2015Amended accounts for a small company made up to 31 March 2014 (6 pages)
10 July 2015Accounts for a small company made up to 31 March 2014 (7 pages)
10 July 2015Accounts for a small company made up to 31 March 2014 (7 pages)
18 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
18 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
18 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 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)
21 February 2014Registration of charge 037075970010 (17 pages)
21 February 2014Registration of charge 037075970010 (17 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
19 November 2013Registration of charge 037075970009 (17 pages)
19 November 2013Registration of charge 037075970009 (17 pages)
15 November 2013Registration of charge 037075970008 (12 pages)
15 November 2013Registration of charge 037075970008 (12 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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)
7 December 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
22 February 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 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 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 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 September 2010Appointment of Ismail Kurdi as a director (3 pages)
2 September 2010Appointment of Ismail Kurdi as a director (3 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Zara Holdings Limited on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Zara Holdings Limited on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Zara Holdings Limited on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
25 February 2009Return made up to 04/02/09; full list of members (3 pages)
25 February 2009Return made up to 04/02/09; full list of members (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
13 March 2008Director appointed zara holdings LIMITED logged form (2 pages)
13 March 2008Director appointed zara holdings LIMITED logged form (2 pages)
11 March 2008Return made up to 04/02/08; full list of members (3 pages)
11 March 2008Return made up to 04/02/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 March 2007Return made up to 04/02/07; full list of members (7 pages)
6 March 2007Return made up to 04/02/07; full list of members (7 pages)
18 April 2006Return made up to 04/02/06; full list of members (7 pages)
18 April 2006Return made up to 04/02/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 August 2005Return made up to 04/02/05; full list of members (7 pages)
11 August 2005Return made up to 04/02/05; full list of members (7 pages)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary'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)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 March 2003Return made up to 04/02/03; full list of members (7 pages)
26 March 2003Return made up to 04/02/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 February 2002Return made up to 04/02/02; full list of members (7 pages)
22 February 2002Return made up to 04/02/02; full list of members (7 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 February 2001Return made up to 04/02/01; full list of members (7 pages)
21 February 2001Return made up to 04/02/01; full list of members (7 pages)
27 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
2 August 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Registered office changed on 04/03/99 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
4 February 1999Incorporation (17 pages)
4 February 1999Incorporation (17 pages)