Company NameZen UK Limited
DirectorsSam Francis Gadd and Zak Paul Newton
Company StatusActive
Company Number06588215
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMs Linzi Margaret Stockley-Haylock
NationalityBritish
StatusCurrent
Appointed06 February 2009(9 months after company formation)
Appointment Duration15 years, 2 months
RoleSecretary
Correspondence AddressZen Court Lane
Durham
DH1 3JS
Director NameMr Sam Francis Gadd
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZen Court Lane
Durham
DH1 3JS
Director NameMr Zak Paul Newton
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZen Court Lane
Durham
DH1 3JS
Director NameMr Andrew Simon Gascoigne
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address87 Second Avenue
Chester-Le-Street
Co Durham
DH2 2EH
Director NameMrs Deborah Jane Gadd
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZen Court Lane
Durham
DH1 3JS
Director NameMr Nigel Julian Gadd
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZen Court Lane
Durham
DH1 3JS
Secretary NameMr Andrew Simon Gascoigne
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address87 Second Avenue
Chester-Le-Street
Co Durham
DH2 2EH

Contact

Websitezendurham.co.uk
Email address[email protected]
Telephone0191 3849588
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressZen
Court Lane
Durham
DH1 3JS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Mr Nigel Julian Gadd
50.00%
Ordinary
500 at £1Ms Deborah Jane Gadd
50.00%
Ordinary

Financials

Year2014
Net Worth£248,766
Cash£26,428
Current Liabilities£217,993

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

19 June 2023Delivered on: 20 June 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 May 2022Delivered on: 19 May 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
7 February 2020Delivered on: 11 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
20 June 2023Registration of charge 065882150004, created on 19 June 2023 (82 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
21 February 2023Satisfaction of charge 065882150002 in full (1 page)
21 February 2023Satisfaction of charge 065882150001 in full (1 page)
16 September 2022Confirmation statement made on 16 September 2022 with updates (6 pages)
6 July 2022Notification of Zen Uk Holdings Ltd as a person with significant control on 30 June 2022 (2 pages)
5 July 2022Cessation of Deborah Jane Gadd as a person with significant control on 30 June 2022 (1 page)
5 July 2022Appointment of Mr Zak Newton as a director on 30 June 2022 (2 pages)
5 July 2022Appointment of Mr Sam Francis Gadd as a director on 30 June 2022 (2 pages)
5 July 2022Termination of appointment of Deborah Jane Gadd as a director on 30 June 2022 (1 page)
5 July 2022Cessation of Nigel Julian Gadd as a person with significant control on 30 June 2022 (1 page)
5 July 2022Termination of appointment of Nigel Julian Gadd as a director on 30 June 2022 (1 page)
20 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
19 May 2022Registration of charge 065882150003, created on 9 May 2022 (18 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
25 October 2021Memorandum and Articles of Association (22 pages)
25 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dispense auth capital 28/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 October 2021Change of share class name or designation (2 pages)
27 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
23 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2021Statement of capital following an allotment of shares on 21 April 2020
  • GBP 1,020
(4 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
11 February 2020Registration of charge 065882150002, created on 7 February 2020 (61 pages)
25 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
15 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
2 March 2017Registration of charge 065882150001, created on 28 February 2017 (26 pages)
2 March 2017Registration of charge 065882150001, created on 28 February 2017 (26 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 May 2012Director's details changed for Ms Deborah Jane Gadd on 11 May 2012 (2 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
11 May 2012Director's details changed for Ms Deborah Jane Gadd on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Nigel Julian Gadd on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Nigel Julian Gadd on 11 May 2012 (2 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
11 May 2012Secretary's details changed for Ms Linzi Margaret Stockley-Haylock on 11 May 2012 (1 page)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
11 May 2012Secretary's details changed for Ms Linzi Margaret Stockley-Haylock on 11 May 2012 (1 page)
16 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Nigel Julian Gadd on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Ms Deborah Jane Gadd on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Nigel Julian Gadd on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Ms Deborah Jane Gadd on 21 May 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 October 2009Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
23 October 2009Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Registered office changed on 22/05/2009 from zen court lane durham DH1 3JS united kingdom (1 page)
22 May 2009Location of debenture register (1 page)
22 May 2009Location of debenture register (1 page)
22 May 2009Return made up to 08/05/09; full list of members (4 pages)
22 May 2009Return made up to 08/05/09; full list of members (4 pages)
22 May 2009Registered office changed on 22/05/2009 from zen court lane durham DH1 3JS united kingdom (1 page)
9 February 2009Appointment terminated director andrew gascoigne (1 page)
9 February 2009Appointment terminated secretary andrew gascoigne (1 page)
9 February 2009Appointment terminated director andrew gascoigne (1 page)
9 February 2009Appointment terminated secretary andrew gascoigne (1 page)
9 February 2009Secretary appointed ms linzi margaret stockley-haylock (1 page)
9 February 2009Secretary appointed ms linzi margaret stockley-haylock (1 page)
7 October 2008Registered office changed on 07/10/2008 from 1 west house potters bank durham co durham DH1 4FH united kingdom (1 page)
7 October 2008Registered office changed on 07/10/2008 from 1 west house potters bank durham co durham DH1 4FH united kingdom (1 page)
8 May 2008Incorporation (18 pages)
8 May 2008Incorporation (18 pages)