Company NameZARA Developments Limited
DirectorsZena Kurdi and Ismail Walid Kurdi
Company StatusActive
Company Number04228288
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Zena Kurdi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed04 June 2001(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
Appointed04 June 2001(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 Sunil Mehra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(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-£249,711
Cash£36,748
Current Liabilities£349,018

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 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 1 week from now)

Charges

21 November 2007Delivered on: 4 December 2007
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental sums in relation to flat 2, 7 eslington terrace jesmond newcastle upon tyne,. See the mortgage charge document for full details.
Outstanding
21 November 2007Delivered on: 4 December 2007
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental sums in relation to flat 1, 7 eslington terrace jesmond newcastle upon tyne,. See the mortgage charge document for full details.
Outstanding
21 November 2007Delivered on: 4 December 2007
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental sums, in relation to 15C grosvenor place jesmond newcastle upon tyne,. See the mortgage charge document for full details.
Outstanding
21 November 2007Delivered on: 4 December 2007
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental sums in relation to flat 3, 7 eslington terrace jesmond newcastle upon tyne,. See the mortgage charge document for full details.
Outstanding
21 November 2007Delivered on: 4 December 2007
Persons entitled: Newcastle Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For details of properties charged please refer to form 395, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital,. See the mortgage charge document for full details.
Outstanding
17 February 2020Delivered on: 19 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 February 2020Delivered on: 18 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as tower house tower street newcastle upon tyne NE1 2HW comprised under title number TY79225, for more details of property charged please refer to the instrument .
Outstanding
21 December 2004Delivered on: 24 December 2004
Satisfied on: 20 November 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 15C grosvenor place jesmond newcastle upon tyne tyne and wear t/n ty 284627. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 December 2004Delivered on: 24 December 2004
Satisfied on: 20 November 2007
Persons entitled: Aib Group (UK) P.L.C.

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 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
14 June 2002Delivered on: 28 June 2002
Satisfied on: 20 November 2007
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: By way of legal mortgage all that freehold property known as iona cottage, beadnell, northumberland 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
10 August 2001Delivered on: 15 August 2001
Satisfied on: 20 November 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that l/h property k/a 15C grosvenor place, jesmond, newcastle upon tyne t/n TY284627 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

Filing History

5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
22 May 2023Appointment of Mr Sunil Mehra as a director on 22 May 2023 (2 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)
16 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 31 March 2021 (9 pages)
14 June 2021Confirmation statement made on 4 June 2021 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)
29 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
19 February 2020Registration of charge 042282880011, created on 17 February 2020 (41 pages)
18 February 2020Registration of charge 042282880010, created on 17 February 2020 (39 pages)
31 January 2020Satisfaction of charge 8 in full (1 page)
31 January 2020Satisfaction of charge 9 in full (1 page)
31 January 2020Satisfaction of charge 6 in full (1 page)
31 January 2020Satisfaction of charge 5 in full (2 pages)
31 January 2020Satisfaction of charge 7 in full (1 page)
31 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
27 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 31 March 2017 (9 pages)
20 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
19 July 2017Notification of Zara Holdings Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of Zara Holdings Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of Zara Holdings Limited as a person with significant control on 19 July 2017 (1 page)
28 March 2017Accounts for a small company made up to 31 March 2016 (7 pages)
28 March 2017Accounts for a small company made up to 31 March 2016 (7 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
(7 pages)
11 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
(7 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Accounts for a small company made up to 31 March 2015 (7 pages)
9 March 2016Accounts for a small company made up to 31 March 2015 (7 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Accounts for a small company made up to 31 March 2014 (7 pages)
15 July 2015Accounts for a small company made up to 31 March 2014 (7 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
8 May 2014Registered office address changed from C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
7 April 2014Accounts for a small company made up to 31 March 2013 (7 pages)
7 April 2014Accounts for a small company made up to 31 March 2013 (7 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
9 July 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
9 July 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
9 July 2012Director's details changed for Ms Zena Kurdi on 1 December 2011 (2 pages)
9 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for Ms Zena Kurdi on 1 December 2011 (2 pages)
9 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
9 July 2012Director's details changed for Ms Zena Kurdi on 1 December 2011 (2 pages)
9 July 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
9 July 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
9 July 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
9 July 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
9 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 July 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
9 July 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
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)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 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)
9 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 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)
16 July 2009Director's change of particulars / zena kurdi / 05/11/2008 (1 page)
16 July 2009Director's change of particulars / zena kurdi / 05/11/2008 (1 page)
16 July 2009Return made up to 04/06/09; full list of members (4 pages)
16 July 2009Return made up to 04/06/09; full list of members (4 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)
26 June 2008Return made up to 04/06/08; full list of members (4 pages)
26 June 2008Return made up to 04/06/08; full list of members (4 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007Return made up to 04/06/07; full list of members (7 pages)
16 July 2007Return made up to 04/06/07; full list of members (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
28 November 2006Return made up to 04/06/06; full list of members (7 pages)
28 November 2006Return made up to 04/06/06; full list of members (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 August 2005Return made up to 04/06/05; full list of members (7 pages)
24 August 2005Return made up to 04/06/05; full list of members (7 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
27 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
11 June 2003Return made up to 04/06/03; full list of members (7 pages)
11 June 2003Return made up to 04/06/03; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 May 2003Accounts for a small company made up to 31 March 2002 (5 pages)
27 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
27 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
1 July 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(7 pages)
1 July 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(7 pages)
28 June 2002Particulars of mortgage/charge (6 pages)
28 June 2002Particulars of mortgage/charge (6 pages)
15 August 2001Particulars of mortgage/charge (6 pages)
15 August 2001Particulars of mortgage/charge (6 pages)
13 July 2001Ad 19/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2001Ad 19/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
5 July 2001Registered office changed on 05/07/01 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
5 July 2001Registered office changed on 05/07/01 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New director appointed (2 pages)
4 June 2001Incorporation (17 pages)
4 June 2001Incorporation (17 pages)