Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZENITH FREEHOLDS (WHITSTABLE) LIMITED
Company Information for

ZENITH FREEHOLDS (WHITSTABLE) LIMITED

45 WESTERHAM ROAD, BESSELLS GREEN, SEVENOAKS, KENT, TN13 2QB,
Company Registration Number
03779856
Private Limited Company
Active

Company Overview

About Zenith Freeholds (whitstable) Ltd
ZENITH FREEHOLDS (WHITSTABLE) LIMITED was founded on 1999-05-25 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Zenith Freeholds (whitstable) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ZENITH FREEHOLDS (WHITSTABLE) LIMITED
 
Legal Registered Office
45 WESTERHAM ROAD
BESSELLS GREEN
SEVENOAKS
KENT
TN13 2QB
Other companies in EC3M
 
Previous Names
CHAUCER FREEHOLDS LIMITED26/02/2016
Filing Information
Company Number 03779856
Company ID Number 03779856
Date formed 1999-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 09:40:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZENITH FREEHOLDS (WHITSTABLE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZENITH FREEHOLDS (WHITSTABLE) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES PAYNE
Company Secretary 2015-09-18
KEITH JOHN BARBER
Director 2015-06-30
GARY HUMPHREYS
Director 2015-06-30
KEVIN RONALD SPENCER
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH HAYWARD
Company Secretary 2015-06-30 2015-09-18
ASHLEY RAYMOND BISSETT
Director 2015-04-30 2015-06-30
STEPHEN ANDREW SMITH
Director 2015-04-30 2015-06-30
KATHERINE SHALLCROSS
Company Secretary 2014-04-01 2015-06-17
MAURICIO CLEMENTE CARRILLO-MORALES
Director 2010-01-28 2015-04-30
DAVID STEPHEN SAKER
Director 2013-04-02 2015-04-30
DANIEL JOHN WILLIS
Director 2010-01-28 2015-04-30
STEVEN MARK SMITH
Director 2013-04-02 2015-02-06
ADRIAN GOODENOUGH
Company Secretary 2009-08-14 2014-04-01
KENNETH DOUGLAS CURTIS
Director 2007-05-25 2013-03-31
EWEN HAMILTON GILMOUR
Director 1999-05-25 2009-12-31
CLIVE JAMES PHILP
Company Secretary 2008-09-11 2009-08-14
DAVID CHARLES TURNER
Company Secretary 2006-03-01 2008-09-11
EDWARD NELSON NOBLE
Director 2003-11-18 2007-05-25
PHILIP ARTHUR VICTOR SELIM OSMAN
Company Secretary 2000-11-30 2006-03-01
MARY ALICE TOWNDROW
Director 1999-05-25 2005-12-31
DAVID JOHN ARTHUR TRACE
Company Secretary 2000-05-01 2000-11-30
IAIN FRASER CAMPBELL
Company Secretary 1999-05-25 2000-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-05-25 1999-05-25
INSTANT COMPANIES LIMITED
Nominated Director 1999-05-25 1999-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES PAYNE 55VS NO 2 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-13 Active
CHRISTOPHER JAMES PAYNE 55VS HL N2 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE 55VS UL N1 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE 55VS UL N2 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE 55VS NO 1 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-13 Active
CHRISTOPHER JAMES PAYNE 55VS HL N1 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE VS 203 LIMITED Company Secretary 2016-02-12 CURRENT 2016-02-12 Active
CHRISTOPHER JAMES PAYNE VS 403 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 602 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 506 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 106 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 109 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE ARMATIRE LIMITED Company Secretary 2016-02-10 CURRENT 2016-01-07 Active
CHRISTOPHER JAMES PAYNE OZBURY LIMITED Company Secretary 2016-02-10 CURRENT 2016-01-07 Active
CHRISTOPHER JAMES PAYNE TILBORNE LIMITED Company Secretary 2016-02-10 CURRENT 2016-01-07 Active
CHRISTOPHER JAMES PAYNE AUTOWINDSHIELDS (UK) LIMITED Company Secretary 2015-10-01 CURRENT 2002-12-13 Active
CHRISTOPHER JAMES PAYNE BEWL EVENTS & WATERPARK LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
CHRISTOPHER JAMES PAYNE QDOS TUITION LIMITED Company Secretary 2015-09-18 CURRENT 2013-03-18 Dissolved 2016-08-09
CHRISTOPHER JAMES PAYNE ULTIMATE PET INSURANCE SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 2008-07-11 Dissolved 2016-07-26
CHRISTOPHER JAMES PAYNE ENSURE KIDS ACADEMY CIC Company Secretary 2015-09-18 CURRENT 2015-03-14 Dissolved 2016-10-04
CHRISTOPHER JAMES PAYNE INTEGRA CONSTRUCTION & MAINTENANCE LIMITED Company Secretary 2015-09-18 CURRENT 2014-05-15 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE AUTO-M8 SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 2011-12-05 Dissolved 2017-10-14
CHRISTOPHER JAMES PAYNE ULTIMATE PET PARTNERS LIMITED Company Secretary 2015-09-18 CURRENT 2008-11-04 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE LANCASTER INSURANCE SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 1989-06-15 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE INSURANCE SHOP LIMITED Company Secretary 2015-09-18 CURRENT 2004-01-19 Dissolved 2018-05-01
CHRISTOPHER JAMES PAYNE E.J.MARKHAM & SON LIMITED Company Secretary 2015-09-18 CURRENT 1948-02-02 Active
CHRISTOPHER JAMES PAYNE SURETERM DIRECT LIMITED Company Secretary 2015-09-18 CURRENT 1998-11-20 Dissolved 2018-05-01
CHRISTOPHER JAMES PAYNE ONE WARWICK PARK LIMITED Company Secretary 2015-09-18 CURRENT 2007-04-02 Active
CHRISTOPHER JAMES PAYNE FLANSTEAD LIMITED Company Secretary 2015-09-18 CURRENT 2008-01-02 Active
CHRISTOPHER JAMES PAYNE LIONHEART INSURANCE SERVICES LTD Company Secretary 2015-09-18 CURRENT 2009-03-19 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ZENITH AVIATION LIMITED Company Secretary 2015-09-18 CURRENT 2010-10-04 Active
CHRISTOPHER JAMES PAYNE INTEGRA PROPERTY MANAGEMENT LIMITED Company Secretary 2015-09-18 CURRENT 2010-10-07 Active
CHRISTOPHER JAMES PAYNE CONNECT CENTRE LIMITED Company Secretary 2015-09-18 CURRENT 2014-03-26 Active
CHRISTOPHER JAMES PAYNE LONSDALE EMERALD LIMITED Company Secretary 2015-09-18 CURRENT 2014-07-09 Active
CHRISTOPHER JAMES PAYNE VISION VEHICLE SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 1995-02-07 Active
CHRISTOPHER JAMES PAYNE SUPERCOVER INSURANCE LTD Company Secretary 2015-09-18 CURRENT 1995-05-19 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE VISIONTRACK LIMITED Company Secretary 2015-09-18 CURRENT 1997-04-10 Active
CHRISTOPHER JAMES PAYNE THE POLICY SHOP INSURANCE SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 2002-03-20 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE WESSEX INSURANCE FUNDING LIMITED Company Secretary 2015-09-18 CURRENT 2004-05-13 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ZENITH INSURANCE MANAGEMENT UK LIMITED Company Secretary 2015-09-18 CURRENT 2004-12-09 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 2008-04-29 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ULTIMATE HC LIMITED Company Secretary 2015-09-18 CURRENT 2010-11-15 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE AUTO WINDSCREENS SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 2011-02-07 Active
CHRISTOPHER JAMES PAYNE ZENITH CHESTER LIMITED Company Secretary 2015-09-18 CURRENT 2012-03-27 Active
CHRISTOPHER JAMES PAYNE SALOMONS UK LIMITED Company Secretary 2015-09-18 CURRENT 2013-04-24 Active
CHRISTOPHER JAMES PAYNE SQIB LIMITED Company Secretary 2015-09-18 CURRENT 2013-05-14 Active
CHRISTOPHER JAMES PAYNE MARKERSTUDY HOLDINGS (UK) LIMITED Company Secretary 2015-09-18 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES PAYNE MARKERSTUDY INSURANCE SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 1987-05-29 Active
CHRISTOPHER JAMES PAYNE JEENSBANNET INVESTMENTS LIMITED Company Secretary 2015-09-18 CURRENT 1964-04-22 Active
CHRISTOPHER JAMES PAYNE BDML CONNECT LIMITED Company Secretary 2015-09-18 CURRENT 1993-02-01 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE INSURANCE FACTORY LIMITED Company Secretary 2015-09-18 CURRENT 1994-10-24 Active
CHRISTOPHER JAMES PAYNE ASA BROKING LIMITED Company Secretary 2015-09-18 CURRENT 1999-04-15 Active
CHRISTOPHER JAMES PAYNE BISHOPS U.K. LIMITED Company Secretary 2015-09-18 CURRENT 2003-12-23 Active
CHRISTOPHER JAMES PAYNE GO GET IT LIMITED Company Secretary 2015-09-18 CURRENT 2004-09-21 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ONE MEDIA AND CREATIVE UK LIMITED Company Secretary 2015-09-18 CURRENT 2005-03-19 Active
CHRISTOPHER JAMES PAYNE DELTA UNDERWRITING AGENCY LIMITED Company Secretary 2015-09-18 CURRENT 2006-03-30 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE NDA GYMNASTICS LTD Company Secretary 2015-09-18 CURRENT 2011-07-14 Liquidation
CHRISTOPHER JAMES PAYNE FATHER CHRISTMAS WORLD LIMITED Company Secretary 2015-09-18 CURRENT 2014-01-20 Liquidation
CHRISTOPHER JAMES PAYNE THAMES CITY INSURANCE CONSULTANTS LIMITED Company Secretary 2015-09-18 CURRENT 1965-09-03 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE MARKERSTUDY DIRECT LIMITED Company Secretary 2015-09-18 CURRENT 1996-07-23 Active
CHRISTOPHER JAMES PAYNE ULTIMATE INSURANCE SOLUTIONS LTD Company Secretary 2015-09-18 CURRENT 1997-01-08 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE OLD ML LIMITED Company Secretary 2015-09-18 CURRENT 2000-04-11 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE CATERERS CLUB LIMITED Company Secretary 2015-09-18 CURRENT 2004-12-30 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE BISHOPS INVESTMENTS LIMITED Company Secretary 2015-09-18 CURRENT 2006-09-13 Active
CHRISTOPHER JAMES PAYNE GOSWELL PROPERTIES LIMITED Company Secretary 2015-09-18 CURRENT 2007-01-18 Active
CHRISTOPHER JAMES PAYNE WE TRADE IT LIMITED Company Secretary 2015-09-18 CURRENT 2011-11-10 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE KHJR LIMITED Company Secretary 2015-09-18 CURRENT 2013-01-28 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE JET AIRCRAFT LIMITED Company Secretary 2015-09-18 CURRENT 2013-08-08 Active
CHRISTOPHER JAMES PAYNE MS SPV LIMITED Company Secretary 2015-09-18 CURRENT 2013-08-27 Active
CHRISTOPHER JAMES PAYNE TELEMGA LIMITED Company Secretary 2015-09-18 CURRENT 2013-09-13 Active - Proposal to Strike off
KEITH JOHN BARBER INTAA LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
KEITH JOHN BARBER BAFOR PROPERTY LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
KEITH JOHN BARBER DRIVOLOGY LIMITED Director 2016-06-29 CURRENT 2012-10-29 Active - Proposal to Strike off
KEITH JOHN BARBER DRIVOLOGY HOLDINGS LIMITED Director 2016-06-29 CURRENT 2013-05-17 Active
KEITH JOHN BARBER ZENITH AIRCRAFT LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
KEITH JOHN BARBER 55VS NO 2 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEITH JOHN BARBER 55VS HL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER 55VS UL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER 55VS UL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER 55VS NO 1 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEITH JOHN BARBER 55VS HL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER VS 506 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEITH JOHN BARBER VS 106 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEITH JOHN BARBER OZBURY LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
KEITH JOHN BARBER OSBURY LIMITED Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2016-04-19
KEITH JOHN BARBER FATHER CHRISTMAS WORLD LIMITED Director 2015-11-01 CURRENT 2014-01-20 Liquidation
KEITH JOHN BARBER AUTOWINDSHIELDS (UK) LIMITED Director 2015-10-01 CURRENT 2002-12-13 Active
KEITH JOHN BARBER BEWL EVENTS & WATERPARK LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
KEITH JOHN BARBER LIONHEART INSURANCE SERVICES LTD Director 2015-09-03 CURRENT 2009-03-19 Active - Proposal to Strike off
KEITH JOHN BARBER MARKERSTUDY INSURANCE SERVICES LIMITED Director 2015-06-30 CURRENT 1987-05-29 Active
KEITH JOHN BARBER ENSURE KIDS ACADEMY CIC Director 2015-03-14 CURRENT 2015-03-14 Dissolved 2016-10-04
KEITH JOHN BARBER BPIC LIMITED Director 2015-03-09 CURRENT 2004-01-29 Dissolved 2015-03-24
KEITH JOHN BARBER ULTIMATE PET INSURANCE SOLUTIONS LIMITED Director 2015-03-09 CURRENT 2008-07-11 Dissolved 2016-07-26
KEITH JOHN BARBER ULTIMATE PET PARTNERS LIMITED Director 2015-03-09 CURRENT 2008-11-04 Active - Proposal to Strike off
KEITH JOHN BARBER ULTIMATE HC LIMITED Director 2015-03-09 CURRENT 2010-11-15 Active - Proposal to Strike off
KEITH JOHN BARBER ULTIMATE INSURANCE SOLUTIONS LTD Director 2015-03-09 CURRENT 1997-01-08 Active - Proposal to Strike off
KEITH JOHN BARBER THE POLICY SHOP INSURANCE SERVICES LIMITED Director 2015-03-04 CURRENT 2002-03-20 Active - Proposal to Strike off
KEITH JOHN BARBER JET AIRCRAFT LIMITED Director 2014-09-19 CURRENT 2013-08-08 Active
KEITH JOHN BARBER SUPERCOVER INSURANCE LTD Director 2014-07-25 CURRENT 1995-05-19 Active - Proposal to Strike off
KEITH JOHN BARBER INTEGRA CONSTRUCTION & MAINTENANCE LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
KEITH JOHN BARBER CONNECT CENTRE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
KEITH JOHN BARBER TELEMGA LIMITED Director 2014-03-17 CURRENT 2013-09-13 Active - Proposal to Strike off
KEITH JOHN BARBER GOSWELL PROPERTIES LIMITED Director 2014-02-03 CURRENT 2007-01-18 Active
KEITH JOHN BARBER AFFINITY RELATIONSHIPS LIMITED Director 2013-12-04 CURRENT 2013-08-20 Dissolved 2015-10-27
KEITH JOHN BARBER BDML INSURANCE SOLUTIONS LTD Director 2013-12-04 CURRENT 2000-04-12 Dissolved 2016-01-12
KEITH JOHN BARBER HERO INSURANCE SERVICES LIMITED Director 2013-12-04 CURRENT 2000-10-13 Dissolved 2016-03-29
KEITH JOHN BARBER LANCASTER INSURANCE SERVICES LIMITED Director 2013-12-04 CURRENT 1989-06-15 Active - Proposal to Strike off
KEITH JOHN BARBER SURETERM DIRECT LIMITED Director 2013-12-04 CURRENT 1998-11-20 Dissolved 2018-05-01
KEITH JOHN BARBER BDML CONNECT LIMITED Director 2013-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
KEITH JOHN BARBER DELTA UNDERWRITING AGENCY LIMITED Director 2013-12-04 CURRENT 2006-03-30 Active - Proposal to Strike off
KEITH JOHN BARBER MS SPV LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
KEITH JOHN BARBER MARKERSTUDY HOLDINGS (UK) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
KEITH JOHN BARBER SQIB LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
KEITH JOHN BARBER SALOMONS UK LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
KEITH JOHN BARBER QDOS TUITION LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2016-08-09
KEITH JOHN BARBER KHJR LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
KEITH JOHN BARBER VISION VEHICLE SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-02-07 Active
KEITH JOHN BARBER AUTO-M8 SOLUTIONS LIMITED Director 2012-05-22 CURRENT 2011-12-05 Dissolved 2017-10-14
KEITH JOHN BARBER WE TRADE IT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
KEITH JOHN BARBER E.J.MARKHAM & SON LIMITED Director 2011-11-03 CURRENT 1948-02-02 Active
KEITH JOHN BARBER CANTERBURY ACCIDENT REPAIR SPECIALISTS LIMITED Director 2011-10-21 CURRENT 2011-06-14 Dissolved 2013-09-03
KEITH JOHN BARBER EUROPEAN AUTOMOTIVE SOLUTIONS LIMITED Director 2011-10-21 CURRENT 2011-06-14 Dissolved 2013-09-03
KEITH JOHN BARBER SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2008-04-29 Active - Proposal to Strike off
KEITH JOHN BARBER NDA GYMNASTICS LTD Director 2011-07-14 CURRENT 2011-07-14 Liquidation
KEITH JOHN BARBER TCW INVESTMENTS LIMITED Director 2011-06-13 CURRENT 2002-05-02 Dissolved 2013-11-26
KEITH JOHN BARBER GO GET IT LIMITED Director 2011-06-08 CURRENT 2004-09-21 Active - Proposal to Strike off
KEITH JOHN BARBER AUTO WINDSCREENS SERVICES LIMITED Director 2011-02-21 CURRENT 2011-02-07 Active
KEITH JOHN BARBER BISHOPS U.K. LIMITED Director 2010-12-01 CURRENT 2003-12-23 Active
KEITH JOHN BARBER INTEGRA PROPERTY MANAGEMENT LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
KEITH JOHN BARBER ZENITH INSURANCE MANAGEMENT UK LIMITED Director 2010-02-19 CURRENT 2004-12-09 Active - Proposal to Strike off
KEITH JOHN BARBER THAMES CITY INSURANCE CONSULTANTS LIMITED Director 2008-06-19 CURRENT 1965-09-03 Active - Proposal to Strike off
KEITH JOHN BARBER VISIONTRACK LIMITED Director 2007-12-21 CURRENT 1997-04-10 Active
KEITH JOHN BARBER MARKERSTUDY DIRECT LIMITED Director 2007-12-21 CURRENT 1996-07-23 Active
KEITH JOHN BARBER CATERERS CLUB LIMITED Director 2007-12-21 CURRENT 2004-12-30 Active - Proposal to Strike off
KEITH JOHN BARBER INSURANCE SHOP LIMITED Director 2006-11-16 CURRENT 2004-01-19 Dissolved 2018-05-01
KEITH JOHN BARBER WESSEX INSURANCE FUNDING LIMITED Director 2006-11-16 CURRENT 2004-05-13 Active - Proposal to Strike off
KEITH JOHN BARBER INSURANCE FACTORY LIMITED Director 2006-11-16 CURRENT 1994-10-24 Active
KEITH JOHN BARBER ASA BROKING LIMITED Director 2006-10-24 CURRENT 1999-04-15 Active
KEITH JOHN BARBER OLD ML LIMITED Director 2005-08-01 CURRENT 2000-04-11 Active - Proposal to Strike off
KEITH JOHN BARBER ONE MEDIA AND CREATIVE UK LIMITED Director 2005-03-19 CURRENT 2005-03-19 Active
GARY HUMPHREYS ZENITH AVIATION LIMITED Director 2017-04-13 CURRENT 2010-10-04 Active
GARY HUMPHREYS DRIVOLOGY LIMITED Director 2016-06-29 CURRENT 2012-10-29 Active - Proposal to Strike off
GARY HUMPHREYS DRIVOLOGY HOLDINGS LIMITED Director 2016-06-29 CURRENT 2013-05-17 Active
GARY HUMPHREYS ZENITH AIRCRAFT LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
GARY HUMPHREYS 55VS NO 2 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
GARY HUMPHREYS 55VS HL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
GARY HUMPHREYS 55VS UL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
GARY HUMPHREYS 55VS UL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
GARY HUMPHREYS 55VS NO 1 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
GARY HUMPHREYS 55VS HL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
GARY HUMPHREYS TILBORNE LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
GARY HUMPHREYS FATHER CHRISTMAS WORLD LIMITED Director 2015-11-01 CURRENT 2014-01-20 Liquidation
GARY HUMPHREYS AUTOWINDSHIELDS (UK) LIMITED Director 2015-10-01 CURRENT 2002-12-13 Active
GARY HUMPHREYS BEWL EVENTS & WATERPARK LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
GARY HUMPHREYS LIONHEART INSURANCE SERVICES LTD Director 2015-09-03 CURRENT 2009-03-19 Active - Proposal to Strike off
GARY HUMPHREYS MARKERSTUDY INSURANCE SERVICES LIMITED Director 2015-06-30 CURRENT 1987-05-29 Active
GARY HUMPHREYS ULTIMATE HC LIMITED Director 2015-03-09 CURRENT 2010-11-15 Active - Proposal to Strike off
GARY HUMPHREYS ULTIMATE INSURANCE SOLUTIONS LTD Director 2015-03-09 CURRENT 1997-01-08 Active - Proposal to Strike off
GARY HUMPHREYS THE POLICY SHOP INSURANCE SERVICES LIMITED Director 2015-03-04 CURRENT 2002-03-20 Active - Proposal to Strike off
GARY HUMPHREYS JET AIRCRAFT LIMITED Director 2014-09-19 CURRENT 2013-08-08 Active
GARY HUMPHREYS SUPERCOVER INSURANCE LTD Director 2014-07-25 CURRENT 1995-05-19 Active - Proposal to Strike off
GARY HUMPHREYS CONNECT CENTRE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
GARY HUMPHREYS TELEMGA LIMITED Director 2014-03-17 CURRENT 2013-09-13 Active - Proposal to Strike off
GARY HUMPHREYS GOSWELL PROPERTIES LIMITED Director 2014-02-03 CURRENT 2007-01-18 Active
GARY HUMPHREYS BDML CONNECT LIMITED Director 2013-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
GARY HUMPHREYS DELTA UNDERWRITING AGENCY LIMITED Director 2013-12-04 CURRENT 2006-03-30 Active - Proposal to Strike off
GARY HUMPHREYS MS SPV LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
GARY HUMPHREYS MARKERSTUDY HOLDINGS (UK) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
GARY HUMPHREYS SQIB LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
GARY HUMPHREYS SALOMONS UK LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
GARY HUMPHREYS VISION VEHICLE SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-02-07 Active
GARY HUMPHREYS WE TRADE IT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
GARY HUMPHREYS E.J.MARKHAM & SON LIMITED Director 2011-11-03 CURRENT 1948-02-02 Active
GARY HUMPHREYS NDA GYMNASTICS LTD Director 2011-10-06 CURRENT 2011-07-14 Liquidation
GARY HUMPHREYS SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2008-04-29 Active - Proposal to Strike off
GARY HUMPHREYS AUTO WINDSCREENS SERVICES LIMITED Director 2011-05-11 CURRENT 2011-02-07 Active
GARY HUMPHREYS BISHOPS U.K. LIMITED Director 2010-12-01 CURRENT 2003-12-23 Active
GARY HUMPHREYS INTEGRA PROPERTY MANAGEMENT LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
GARY HUMPHREYS ZENITH INSURANCE MANAGEMENT UK LIMITED Director 2010-02-19 CURRENT 2004-12-09 Active - Proposal to Strike off
GARY HUMPHREYS THAMES CITY INSURANCE CONSULTANTS LIMITED Director 2008-06-19 CURRENT 1965-09-03 Active - Proposal to Strike off
GARY HUMPHREYS VISIONTRACK LIMITED Director 2007-12-21 CURRENT 1997-04-10 Active
GARY HUMPHREYS MARKERSTUDY DIRECT LIMITED Director 2007-12-21 CURRENT 1996-07-23 Active
GARY HUMPHREYS CATERERS CLUB LIMITED Director 2007-12-21 CURRENT 2004-12-30 Active - Proposal to Strike off
GARY HUMPHREYS WESSEX INSURANCE FUNDING LIMITED Director 2006-11-16 CURRENT 2004-05-13 Active - Proposal to Strike off
GARY HUMPHREYS INSURANCE FACTORY LIMITED Director 2006-11-16 CURRENT 1994-10-24 Active
GARY HUMPHREYS ASA BROKING LIMITED Director 2005-04-11 CURRENT 1999-04-15 Active
GARY HUMPHREYS ONE MEDIA AND CREATIVE UK LIMITED Director 2005-03-19 CURRENT 2005-03-19 Active
GARY HUMPHREYS OLD ML LIMITED Director 2000-04-11 CURRENT 2000-04-11 Active - Proposal to Strike off
KEVIN RONALD SPENCER ZENITH LANCASTER HOUSE LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
KEVIN RONALD SPENCER ZENITH AVIATION LIMITED Director 2017-04-13 CURRENT 2010-10-04 Active
KEVIN RONALD SPENCER INTAA LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
KEVIN RONALD SPENCER GO KART RACING LIMITED Director 2016-08-15 CURRENT 2016-08-15 Dissolved 2017-10-03
KEVIN RONALD SPENCER DRIVOLOGY HOLDINGS LIMITED Director 2016-06-29 CURRENT 2013-05-17 Active
KEVIN RONALD SPENCER ZENITH AIRCRAFT LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
KEVIN RONALD SPENCER 55VS NO 2 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEVIN RONALD SPENCER 55VS HL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER 55VS UL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER 55VS UL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER 55VS NO 1 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEVIN RONALD SPENCER 55VS HL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER VS 203 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
KEVIN RONALD SPENCER VS 403 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEVIN RONALD SPENCER VS 602 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEVIN RONALD SPENCER VS 109 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEVIN RONALD SPENCER ARMATIRE LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
KEVIN RONALD SPENCER ARMETIR LIMITED Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2016-04-19
KEVIN RONALD SPENCER AUTOWINDSHIELDS (UK) LIMITED Director 2015-10-01 CURRENT 2002-12-13 Active
KEVIN RONALD SPENCER BEWL EVENTS & WATERPARK LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
KEVIN RONALD SPENCER LIONHEART INSURANCE SERVICES LTD Director 2015-09-03 CURRENT 2009-03-19 Active - Proposal to Strike off
KEVIN RONALD SPENCER MARKERSTUDY INSURANCE SERVICES LIMITED Director 2015-06-30 CURRENT 1987-05-29 Active
KEVIN RONALD SPENCER ULTIMATE PET PARTNERS LIMITED Director 2015-03-09 CURRENT 2008-11-04 Active - Proposal to Strike off
KEVIN RONALD SPENCER ULTIMATE HC LIMITED Director 2015-03-09 CURRENT 2010-11-15 Active - Proposal to Strike off
KEVIN RONALD SPENCER ULTIMATE INSURANCE SOLUTIONS LTD Director 2015-03-09 CURRENT 1997-01-08 Active - Proposal to Strike off
KEVIN RONALD SPENCER THE POLICY SHOP INSURANCE SERVICES LIMITED Director 2015-03-04 CURRENT 2002-03-20 Active - Proposal to Strike off
KEVIN RONALD SPENCER JET AIRCRAFT LIMITED Director 2014-09-19 CURRENT 2013-08-08 Active
KEVIN RONALD SPENCER SUPERCOVER INSURANCE LTD Director 2014-07-25 CURRENT 1995-05-19 Active - Proposal to Strike off
KEVIN RONALD SPENCER INTEGRA CONSTRUCTION & MAINTENANCE LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
KEVIN RONALD SPENCER CONNECT CENTRE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
KEVIN RONALD SPENCER TELEMGA LIMITED Director 2014-03-17 CURRENT 2013-09-13 Active - Proposal to Strike off
KEVIN RONALD SPENCER GOSWELL PROPERTIES LIMITED Director 2014-02-03 CURRENT 2007-01-18 Active
KEVIN RONALD SPENCER FATHER CHRISTMAS WORLD LIMITED Director 2014-01-20 CURRENT 2014-01-20 Liquidation
KEVIN RONALD SPENCER LANCASTER INSURANCE SERVICES LIMITED Director 2013-12-04 CURRENT 1989-06-15 Active - Proposal to Strike off
KEVIN RONALD SPENCER SURETERM DIRECT LIMITED Director 2013-12-04 CURRENT 1998-11-20 Dissolved 2018-05-01
KEVIN RONALD SPENCER BDML CONNECT LIMITED Director 2013-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
KEVIN RONALD SPENCER DELTA UNDERWRITING AGENCY LIMITED Director 2013-12-04 CURRENT 2006-03-30 Active - Proposal to Strike off
KEVIN RONALD SPENCER MS SPV LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
KEVIN RONALD SPENCER MARKERSTUDY HOLDINGS (UK) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
KEVIN RONALD SPENCER SQIB LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
KEVIN RONALD SPENCER SALOMONS UK LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
KEVIN RONALD SPENCER KHJR LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
KEVIN RONALD SPENCER VISION VEHICLE SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-02-07 Active
KEVIN RONALD SPENCER AUTO-M8 SOLUTIONS LIMITED Director 2012-05-22 CURRENT 2011-12-05 Dissolved 2017-10-14
KEVIN RONALD SPENCER ZENITH CHESTER LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
KEVIN RONALD SPENCER JEENSBANNET INVESTMENTS LIMITED Director 2012-01-20 CURRENT 1964-04-22 Active
KEVIN RONALD SPENCER WE TRADE IT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
KEVIN RONALD SPENCER E.J.MARKHAM & SON LIMITED Director 2011-11-03 CURRENT 1948-02-02 Active
KEVIN RONALD SPENCER SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2008-04-29 Active - Proposal to Strike off
KEVIN RONALD SPENCER NDA GYMNASTICS LTD Director 2011-07-14 CURRENT 2011-07-14 Liquidation
KEVIN RONALD SPENCER AUTO WINDSCREENS SERVICES LIMITED Director 2011-05-11 CURRENT 2011-02-07 Active
KEVIN RONALD SPENCER INTEGRA PROPERTY MANAGEMENT LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
KEVIN RONALD SPENCER ZENITH INSURANCE MANAGEMENT UK LIMITED Director 2010-02-19 CURRENT 2004-12-09 Active - Proposal to Strike off
KEVIN RONALD SPENCER THAMES CITY INSURANCE CONSULTANTS LIMITED Director 2008-06-18 CURRENT 1965-09-03 Active - Proposal to Strike off
KEVIN RONALD SPENCER FLANSTEAD LIMITED Director 2008-06-02 CURRENT 2008-01-02 Active
KEVIN RONALD SPENCER VISIONTRACK LIMITED Director 2007-12-21 CURRENT 1997-04-10 Active
KEVIN RONALD SPENCER MARKERSTUDY DIRECT LIMITED Director 2007-12-21 CURRENT 1996-07-23 Active
KEVIN RONALD SPENCER CATERERS CLUB LIMITED Director 2007-12-21 CURRENT 2004-12-30 Active - Proposal to Strike off
KEVIN RONALD SPENCER ONE WARWICK PARK LIMITED Director 2007-04-23 CURRENT 2007-04-02 Active
KEVIN RONALD SPENCER INSURANCE SHOP LIMITED Director 2006-11-16 CURRENT 2004-01-19 Dissolved 2018-05-01
KEVIN RONALD SPENCER WESSEX INSURANCE FUNDING LIMITED Director 2006-11-16 CURRENT 2004-05-13 Active - Proposal to Strike off
KEVIN RONALD SPENCER INSURANCE FACTORY LIMITED Director 2006-11-16 CURRENT 1994-10-24 Active
KEVIN RONALD SPENCER BISHOPS INVESTMENTS LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
KEVIN RONALD SPENCER ONE MEDIA AND CREATIVE UK LIMITED Director 2005-03-19 CURRENT 2005-03-19 Active
KEVIN RONALD SPENCER BISHOPS U.K. LIMITED Director 2004-11-22 CURRENT 2003-12-23 Active
KEVIN RONALD SPENCER ASA BROKING LIMITED Director 2003-08-01 CURRENT 1999-04-15 Active
KEVIN RONALD SPENCER OLD ML LIMITED Director 2000-04-11 CURRENT 2000-04-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-04-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-03Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19PSC02Notification of Markerstudy Property Holdings (No.1) Limited as a person with significant control on 2021-07-15
2021-07-19PSC07CESSATION OF MARKERSTUDY INSURANCE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07PSC05Change of details for Zenith Marque Insurance Services Limited as a person with significant control on 2018-05-31
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037798560009
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037798560008
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037798560007
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-05-24CH01Director's details changed for Mr Gary Humphreys on 2018-05-14
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037798560006
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-13AR0126/05/16 ANNUAL RETURN FULL LIST
2016-02-26RES15CHANGE OF NAME 04/02/2016
2016-02-26CERTNMCompany name changed chaucer freeholds LIMITED\certificate issued on 26/02/16
2015-12-07CH01Director's details changed for Mr Kevin Ronald Spencer on 2015-12-05
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-16SH19Statement of capital on 2015-10-16 GBP 3
2015-10-05SH20Statement by Directors
2015-10-05CAP-SSSolvency Statement dated 31/07/15
2015-10-05RES13Resolutions passed:
  • Reduce share prem a/c 31/07/2015
2015-09-21AP03Appointment of Mr Christopher James Payne as company secretary on 2015-09-18
2015-09-21TM02Termination of appointment of Susan Elizabeth Hayward on 2015-09-18
2015-08-11AR0126/05/15 ANNUAL RETURN FULL LIST
2015-08-05ANNOTATIONReplacement
2015-07-21AUDAUDITOR'S RESIGNATION
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY BISSETT
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM C/O Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London EC3M 3AD
2015-07-13AP01DIRECTOR APPOINTED MR GARY HUMPHREYS
2015-07-13AP01DIRECTOR APPOINTED MR KEVIN RONALD SPENCER
2015-07-13AP01DIRECTOR APPOINTED MR KEITH JOHN BARBER
2015-07-13AP03SECRETARY APPOINTED MRS SUSAN ELIZABETH HAYWARD
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037798560006
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-22TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE SHALLCROSS
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO CLEMENTE CARRILLO-MORALES / 01/05/2012
2015-05-01AP01DIRECTOR APPOINTED MR STEPHEN ANDREW SMITH
2015-05-01AP01DIRECTOR APPOINTED MR ASHLEY RAYMOND BISSETT
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIS
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MAURICIO CARRILLO-MORALES
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAKER
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH
2014-12-19SH0116/12/14 STATEMENT OF CAPITAL GBP 2
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-28AR0126/05/14 FULL LIST
2014-04-08AP03SECRETARY APPOINTED MISS KATHERINE SHALLCROSS
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN GOODENOUGH
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0126/05/13 FULL LIST
2013-04-18AP01DIRECTOR APPOINTED MR DAVID STEPHEN SAKER
2013-04-18AP01DIRECTOR APPOINTED MR STEVEN MARK SMITH
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CURTIS
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM C/O C/O CHAUCER SYNDICATES LIMITED PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD UNITED KINGDOM
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DOUGLAS CURTIS / 01/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO CLEMENTE CARRILLO-MORALES / 01/09/2012
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WILLIS / 01/10/2011
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0126/05/12 FULL LIST
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-27AUDAUDITOR'S RESIGNATION
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0126/05/11 FULL LIST
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AR0126/05/10 FULL LIST
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN GOODENOUGH / 22/06/2010
2010-01-28AP01DIRECTOR APPOINTED MR MAURICIO CLEMENTE CARRILLO-MORALES
2010-01-28AP01DIRECTOR APPOINTED DANIEL JOHN WILLIS
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EWEN GILMOUR
2009-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-16RES13DIRECTOR AUTHORISATION 24/11/2009
2009-12-16RES01ADOPT ARTICLES 24/11/2009
2009-08-26288aSECRETARY APPOINTED ADRIAN GOODENOUGH
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY CLIVE PHILP
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-09-11288aSECRETARY APPOINTED CLIVE JAMES PHILP
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY DAVID TURNER
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 9 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4WL
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-03-02288bSECRETARY RESIGNED
2006-03-02288aNEW SECRETARY APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-07-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-07363aRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-14363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-03-23288cSECRETARY'S PARTICULARS CHANGED
2003-11-25288aNEW DIRECTOR APPOINTED
2003-11-01RES13APPT AUD 22/10/03
2003-10-09ELRESS386 DISP APP AUDS 31/12/02
2003-10-09ELRESS366A DISP HOLDING AGM 31/12/02
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-16363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to ZENITH FREEHOLDS (WHITSTABLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZENITH FREEHOLDS (WHITSTABLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Satisfied CHAUCER SYNDICATES LIMITED
LEGAL CHARGE 2010-11-29 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
MORTGAGE 2004-10-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-11-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-11-27 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-08-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZENITH FREEHOLDS (WHITSTABLE) LIMITED

Intangible Assets
Patents
We have not found any records of ZENITH FREEHOLDS (WHITSTABLE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENITH FREEHOLDS (WHITSTABLE) LIMITED
Trademarks
We have not found any records of ZENITH FREEHOLDS (WHITSTABLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENITH FREEHOLDS (WHITSTABLE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as ZENITH FREEHOLDS (WHITSTABLE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZENITH FREEHOLDS (WHITSTABLE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZENITH FREEHOLDS (WHITSTABLE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZENITH FREEHOLDS (WHITSTABLE) LIMITED any grants or awards.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.