Company NameZARA (The Broadway) Limited
DirectorsSunil Mehra and Ismail Walid Kurdi
Company StatusActive
Company Number06482610
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 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

Director NameMr Sunil Mehra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(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
Appointed24 January 2008(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
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Portman House Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1AQ

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

Accounts

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

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
22 November 2023Micro company accounts made up to 31 March 2023 (3 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)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
30 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
19 April 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
20 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 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 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 February 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
8 February 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
8 February 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
8 February 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
8 February 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
8 February 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
8 February 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Director and secretary's change of particulars / ismail kurdi / 24/01/2008 (2 pages)
25 February 2009Return made up to 24/01/09; full list of members (4 pages)
25 February 2009Return made up to 24/01/09; full list of members (4 pages)
25 February 2009Director and secretary's change of particulars / ismail kurdi / 24/01/2008 (2 pages)
10 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
10 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
24 January 2008Incorporation (20 pages)
24 January 2008Incorporation (20 pages)