Durham
DH1 3JS
Director Name | Mr Sam Francis Gadd |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zen Court Lane Durham DH1 3JS |
Director Name | Mr Zak Paul Newton |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zen Court Lane Durham DH1 3JS |
Director Name | Mr Andrew Simon Gascoigne |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Second Avenue Chester-Le-Street Co Durham DH2 2EH |
Director Name | Mrs Deborah Jane Gadd |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zen Court Lane Durham DH1 3JS |
Director Name | Mr Nigel Julian Gadd |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zen Court Lane Durham DH1 3JS |
Secretary Name | Mr Andrew Simon Gascoigne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Second Avenue Chester-Le-Street Co Durham DH2 2EH |
Website | zendurham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3849588 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Zen Court Lane Durham DH1 3JS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Mr Nigel Julian Gadd 50.00% Ordinary |
---|---|
500 at £1 | Ms Deborah Jane Gadd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,766 |
Cash | £26,428 |
Current Liabilities | £217,993 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
19 June 2023 | Delivered on: 20 June 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
9 May 2022 | Delivered on: 19 May 2022 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
7 February 2020 | Delivered on: 11 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
28 February 2017 | Delivered on: 2 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Registration of charge 065882150004, created on 19 June 2023 (82 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
21 February 2023 | Satisfaction of charge 065882150002 in full (1 page) |
21 February 2023 | Satisfaction of charge 065882150001 in full (1 page) |
16 September 2022 | Confirmation statement made on 16 September 2022 with updates (6 pages) |
6 July 2022 | Notification of Zen Uk Holdings Ltd as a person with significant control on 30 June 2022 (2 pages) |
5 July 2022 | Cessation of Deborah Jane Gadd as a person with significant control on 30 June 2022 (1 page) |
5 July 2022 | Appointment of Mr Zak Newton as a director on 30 June 2022 (2 pages) |
5 July 2022 | Appointment of Mr Sam Francis Gadd as a director on 30 June 2022 (2 pages) |
5 July 2022 | Termination of appointment of Deborah Jane Gadd as a director on 30 June 2022 (1 page) |
5 July 2022 | Cessation of Nigel Julian Gadd as a person with significant control on 30 June 2022 (1 page) |
5 July 2022 | Termination of appointment of Nigel Julian Gadd as a director on 30 June 2022 (1 page) |
20 June 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
19 May 2022 | Registration of charge 065882150003, created on 9 May 2022 (18 pages) |
10 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
25 October 2021 | Memorandum and Articles of Association (22 pages) |
25 October 2021 | Resolutions
|
25 October 2021 | Change of share class name or designation (2 pages) |
27 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
23 April 2021 | Resolutions
|
23 April 2021 | Statement of capital following an allotment of shares on 21 April 2020
|
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
11 February 2020 | Registration of charge 065882150002, created on 7 February 2020 (61 pages) |
25 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with updates (5 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
2 March 2017 | Registration of charge 065882150001, created on 28 February 2017 (26 pages) |
2 March 2017 | Registration of charge 065882150001, created on 28 February 2017 (26 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 May 2012 | Director's details changed for Ms Deborah Jane Gadd on 11 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Director's details changed for Ms Deborah Jane Gadd on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Nigel Julian Gadd on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Nigel Julian Gadd on 11 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Secretary's details changed for Ms Linzi Margaret Stockley-Haylock on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Secretary's details changed for Ms Linzi Margaret Stockley-Haylock on 11 May 2012 (1 page) |
16 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Nigel Julian Gadd on 21 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Ms Deborah Jane Gadd on 21 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Nigel Julian Gadd on 21 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Ms Deborah Jane Gadd on 21 May 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 October 2009 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page) |
23 October 2009 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from zen court lane durham DH1 3JS united kingdom (1 page) |
22 May 2009 | Location of debenture register (1 page) |
22 May 2009 | Location of debenture register (1 page) |
22 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from zen court lane durham DH1 3JS united kingdom (1 page) |
9 February 2009 | Appointment terminated director andrew gascoigne (1 page) |
9 February 2009 | Appointment terminated secretary andrew gascoigne (1 page) |
9 February 2009 | Appointment terminated director andrew gascoigne (1 page) |
9 February 2009 | Appointment terminated secretary andrew gascoigne (1 page) |
9 February 2009 | Secretary appointed ms linzi margaret stockley-haylock (1 page) |
9 February 2009 | Secretary appointed ms linzi margaret stockley-haylock (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 1 west house potters bank durham co durham DH1 4FH united kingdom (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 1 west house potters bank durham co durham DH1 4FH united kingdom (1 page) |
8 May 2008 | Incorporation (18 pages) |
8 May 2008 | Incorporation (18 pages) |