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

ZENNOR LIMITED

THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AW,
Company Registration Number
04254495
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Zennor Ltd
ZENNOR LIMITED was founded on 2001-07-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Zennor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZENNOR LIMITED
 
Legal Registered Office
THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AW
Other companies in EC4N
 
Previous Names
MAINTOWN PLC04/10/2001
Filing Information
Company Number 04254495
Company ID Number 04254495
Date formed 2001-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/06/2020
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2020-07-15 23:12:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZENNOR 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.
Companies with same name ZENNOR LIMITED
The following companies were found which have the same name as ZENNOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZENNOR ABILITY LTD 7 LIMEWOOD WAY SEACROFT LEEDS ENGLAND LS14 1AB Active - Proposal to Strike off Company formed on the 2014-03-20
ZENNOR ADVISORY LTD HORSCROFT TURNER BYRNE & CO LTD 78 THE GREEN TWICKENHAM MIDDLESEX TW2 5AG Active Company formed on the 2018-10-29
ZENNOR ASSET MANAGEMENT LLP 86 DUKE OF YORK SQUARE LONDON SW3 4LY Active Company formed on the 2002-07-12
ZENNOR ASSOCIATES LTD 128 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2022-12-13
ZENNOR BEACH PTY LTD Active Company formed on the 2021-02-19
ZENNOR CAPITAL HOLDINGS LTD 86 DUKE OF YORK SQUARE LONDON SW3 4LY Active Company formed on the 2019-11-12
ZENNOR CAPITAL LIMITED Unknown
ZENNOR CLINICAL LTD 55 MEADOW DRIVE SALTASH CORNWALL PL12 6XJ Active Company formed on the 2024-04-24
ZENNOR COFFEE LTD 125, 3/1 ONSLOW DRIVE GLASGOW LANARKSHIRE G31 2QA Active Company formed on the 2021-06-15
ZENNOR CONSULTANTS LIMITED GRANGE COURT LLANISHEN CHEPSTOW NP16 6QW Active Company formed on the 2001-11-07
ZENNOR CONSULTING LIMITED THE STABLES ROSEDOWN FARM TRESWITHIAN DOWNS CAMBORNE CORNWALL TR14 0BP Active - Proposal to Strike off Company formed on the 1997-11-10
ZENNOR CONSTRUCTION INC. 555 RUE D'AUVERGNE LONGUEUIL Quebec J4H4A3 Dissolved Company formed on the 1989-03-22
Zennor Consultants S.A. Unknown
ZENNOR CORPORATION OF AMERICA Delaware Unknown
ZENNOR COSMETICS LIMITED 1 WEST PARK TREWIDLAND LISKEARD CORNWALL PL14 4SR Dissolved Company formed on the 2012-10-11
ZENNOR DESIGNS LIMITED BON ACCORD HOUSE RIVERSIDE DRIVE RIVERSIDE DRIVE ABERDEEN AB11 7SL Dissolved Company formed on the 2006-10-17
ZENNOR DESIGN LIMITED THE TAMARISKS TRENOW LANE PERRANUTHNOE PENZANCE TR20 9NY Active Company formed on the 2021-01-20
ZENNOR DEVELOPMENTS LIMITED 6 LOGIE MILL BEAVERBANK BUSINESS PARK EDINBURGH LOTHIAN EH7 4HG Active - Proposal to Strike off Company formed on the 2009-04-08
ZENNOR ENGINE DEVELOPMENT COMPANY LTD THE POWDER MAG LADYDOWNS LANE NEWMILL PENZANCE CORNWALL TR20 8UZ Active Company formed on the 2013-02-01
ZENNOR ENTERPRISES LIMITED SUITE 2 2ND FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR Dissolved Company formed on the 2011-09-05

Company Officers of ZENNOR LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR CHARLES PEEL
Company Secretary 2018-08-10
MICHAEL PETER REA
Director 2016-07-20
CAROL RICHMOND
Director 2016-07-20
CHARLES DOUGLAS SCOTT
Director 2018-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM LINDSAY MCGOWAN
Company Secretary 2013-05-01 2018-08-10
IAN GRAHAM STORY
Director 2015-04-29 2018-06-30
MARK NICHOLAS ARMITAGE
Director 2015-07-17 2016-10-07
SIMON LAWREANCE PERRY
Director 2003-10-06 2016-10-07
SARAH DALGARNO
Director 2013-05-01 2015-03-17
DAVID CHRISTOPHER ROSS
Director 2013-05-01 2015-02-09
MARK STEPHEN MUGGE
Director 2013-05-01 2015-01-26
SIAN FISHER
Director 2013-05-01 2014-10-10
CHRISTINA HONG YE
Company Secretary 2009-04-21 2013-05-01
MICHAEL FRANCIS RAMSEY
Director 2012-07-24 2013-05-01
IAN RONALD SUTHERLAND
Director 2011-10-01 2013-05-01
MARK WILLIAM BROADHEAD
Director 2012-04-18 2013-03-31
NICHOLAS CHARLES SHARP
Director 2009-05-14 2012-09-06
ANDREW TIMOTHY JENKINSON
Director 2009-05-14 2011-04-07
SIMON LAWREANCE PERRY
Company Secretary 2005-05-27 2009-04-21
FRANS HENDRIK CAMPHER
Director 2001-11-05 2009-04-21
CHRISTOPHER JAMES WRIGHT
Company Secretary 2001-10-04 2005-05-27
DAVID HAMER
Director 2001-10-04 2003-10-01
TREVOR WILSON
Director 2001-10-04 2003-10-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-07-18 2001-10-04
COMBINED NOMINEES LIMITED
Nominated Director 2001-07-18 2001-10-04
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-07-18 2001-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PETER REA FRIARY INTERMEDIATE LIMITED Director 2017-02-28 CURRENT 2002-03-26 Active
MICHAEL PETER REA WESTINSURE GROUP LIMITED Director 2017-02-28 CURRENT 2000-02-16 Active - Proposal to Strike off
MICHAEL PETER REA OVAL LIMITED Director 2017-02-28 CURRENT 2003-09-16 Active
MICHAEL PETER REA GALLAGHER HOLDINGS (UK) LIMITED Director 2017-02-28 CURRENT 2006-09-13 Active
MICHAEL PETER REA ACUMUS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2009-04-08 Active - Proposal to Strike off
MICHAEL PETER REA ACUMUS INTERCO LIMITED Director 2017-02-28 CURRENT 2011-01-05 Active - Proposal to Strike off
MICHAEL PETER REA GALLAGHER HOLDINGS THREE (UK) LTD Director 2017-02-28 CURRENT 2012-03-22 Active - Proposal to Strike off
MICHAEL PETER REA GILES HOLDINGS LIMITED Director 2017-02-28 CURRENT 2003-03-25 Active
MICHAEL PETER REA ROSSBOROUGH INSURANCE BROKERS LIMITED Director 2017-02-28 CURRENT 1972-02-23 Active - Proposal to Strike off
MICHAEL PETER REA MARCUS HEARN & CO (TRAVEL & AVIATION) LIMITED Director 2017-02-28 CURRENT 1972-05-09 Active - Proposal to Strike off
MICHAEL PETER REA EVOLUTION UNDERWRITING LIMITED Director 2016-08-10 CURRENT 2003-12-16 Active - Proposal to Strike off
MICHAEL PETER REA BELMONT INTERNATIONAL LIMITED Director 2016-07-22 CURRENT 1979-06-11 Active - Proposal to Strike off
MICHAEL PETER REA PROPERTY & COMMERCIAL LIMITED Director 2016-07-19 CURRENT 2012-09-07 Active
MICHAEL PETER REA OAMPS SPECIAL RISKS LTD Director 2016-07-18 CURRENT 1999-07-23 Active - Proposal to Strike off
MICHAEL PETER REA OAMPS (UK) LIMITED Director 2016-07-18 CURRENT 1985-12-06 Active - Proposal to Strike off
MICHAEL PETER REA OVAL INSURANCE BROKING LIMITED Director 2016-07-18 CURRENT 1975-01-01 Active
MICHAEL PETER REA INK UNDERWRITING AGENCIES LIMITED Director 2016-07-18 CURRENT 1995-10-06 Active - Proposal to Strike off
MICHAEL PETER REA INSURANCE DIALOGUE LIMITED Director 2016-07-18 CURRENT 2003-03-03 Active - Proposal to Strike off
MICHAEL PETER REA BLENHEIM PARK LIMITED Director 2016-07-18 CURRENT 2003-12-09 Active - Proposal to Strike off
MICHAEL PETER REA ARTHUR J. GALLAGHER HOUSING LIMITED Director 2016-02-12 CURRENT 2009-04-14 Active - Proposal to Strike off
MICHAEL PETER REA ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED Director 2015-12-10 CURRENT 1988-01-26 Active
MICHAEL PETER REA ARTHUR J. GALLAGHER (UK) LIMITED Director 2015-11-12 CURRENT 1974-12-09 Active
MICHAEL PETER REA HEATH LAMBERT LIMITED Director 2015-11-12 CURRENT 1975-02-05 Active
CAROL RICHMOND FRIARY INTERMEDIATE LIMITED Director 2017-02-28 CURRENT 2002-03-26 Active
CAROL RICHMOND WESTINSURE GROUP LIMITED Director 2017-02-28 CURRENT 2000-02-16 Active - Proposal to Strike off
CAROL RICHMOND OVAL LIMITED Director 2017-02-28 CURRENT 2003-09-16 Active
CAROL RICHMOND GALLAGHER HOLDINGS (UK) LIMITED Director 2017-02-28 CURRENT 2006-09-13 Active
CAROL RICHMOND ACUMUS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2009-04-08 Active - Proposal to Strike off
CAROL RICHMOND ACUMUS INTERCO LIMITED Director 2017-02-28 CURRENT 2011-01-05 Active - Proposal to Strike off
CAROL RICHMOND GALLAGHER HOLDINGS THREE (UK) LTD Director 2017-02-28 CURRENT 2012-03-22 Active - Proposal to Strike off
CAROL RICHMOND GILES HOLDINGS LIMITED Director 2017-02-28 CURRENT 2003-03-25 Active
CAROL RICHMOND ROSSBOROUGH INSURANCE BROKERS LIMITED Director 2017-02-28 CURRENT 1972-02-23 Active - Proposal to Strike off
CAROL RICHMOND MARCUS HEARN & CO (TRAVEL & AVIATION) LIMITED Director 2017-02-28 CURRENT 1972-05-09 Active - Proposal to Strike off
CAROL RICHMOND INSURANCE DIALOGUE LIMITED Director 2016-08-25 CURRENT 2003-03-03 Active - Proposal to Strike off
CAROL RICHMOND EVOLUTION UNDERWRITING LIMITED Director 2016-08-10 CURRENT 2003-12-16 Active - Proposal to Strike off
CAROL RICHMOND BELMONT INTERNATIONAL LIMITED Director 2016-07-22 CURRENT 1979-06-11 Active - Proposal to Strike off
CAROL RICHMOND PROPERTY & COMMERCIAL LIMITED Director 2016-07-19 CURRENT 2012-09-07 Active
CAROL RICHMOND GALLAGHER BENEFITS CONSULTING LIMITED Director 2016-07-18 CURRENT 1963-08-28 Active
CAROL RICHMOND OAMPS SPECIAL RISKS LTD Director 2016-07-18 CURRENT 1999-07-23 Active - Proposal to Strike off
CAROL RICHMOND OAMPS (UK) LIMITED Director 2016-07-18 CURRENT 1985-12-06 Active - Proposal to Strike off
CAROL RICHMOND OVAL INSURANCE BROKING LIMITED Director 2016-07-18 CURRENT 1975-01-01 Active
CAROL RICHMOND INK UNDERWRITING AGENCIES LIMITED Director 2016-07-18 CURRENT 1995-10-06 Active - Proposal to Strike off
CAROL RICHMOND BLENHEIM PARK LIMITED Director 2016-07-18 CURRENT 2003-12-09 Active - Proposal to Strike off
CAROL RICHMOND ARTHUR J. GALLAGHER HOUSING LIMITED Director 2016-04-18 CURRENT 2009-04-14 Active - Proposal to Strike off
CAROL RICHMOND PEN UNDERWRITING LIMITED Director 2015-12-14 CURRENT 2004-07-07 Active
CAROL RICHMOND ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED Director 2015-12-10 CURRENT 1988-01-26 Active
CAROL RICHMOND ARTHUR J. GALLAGHER (UK) LIMITED Director 2015-11-12 CURRENT 1974-12-09 Active
CAROL RICHMOND HEATH LAMBERT LIMITED Director 2015-11-12 CURRENT 1975-02-05 Active
CHARLES DOUGLAS SCOTT OAMPS (UK) LIMITED Director 2018-07-09 CURRENT 1985-12-06 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT ARTHUR J. GALLAGHER (UK) LIMITED Director 2018-07-09 CURRENT 1974-12-09 Active
CHARLES DOUGLAS SCOTT OVAL INSURANCE BROKING LIMITED Director 2018-07-09 CURRENT 1975-01-01 Active
CHARLES DOUGLAS SCOTT HEATH LAMBERT LIMITED Director 2018-07-09 CURRENT 1975-02-05 Active
CHARLES DOUGLAS SCOTT INK UNDERWRITING AGENCIES LIMITED Director 2018-07-09 CURRENT 1995-10-06 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT EVOLUTION UNDERWRITING LIMITED Director 2018-07-09 CURRENT 2003-12-16 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT INSURANCE DIALOGUE LIMITED Director 2018-07-04 CURRENT 2003-03-03 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT BELMONT INTERNATIONAL LIMITED Director 2018-06-30 CURRENT 1979-06-11 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT OVAL LIMITED Director 2018-06-30 CURRENT 2003-09-16 Active
CHARLES DOUGLAS SCOTT GALLAGHER HOLDINGS (UK) LIMITED Director 2018-06-30 CURRENT 2006-09-13 Active
CHARLES DOUGLAS SCOTT ACUMUS HOLDINGS LIMITED Director 2018-06-30 CURRENT 2009-04-08 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT ACUMUS INTERCO LIMITED Director 2018-06-30 CURRENT 2011-01-05 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT GALLAGHER HOLDINGS THREE (UK) LTD Director 2018-06-30 CURRENT 2012-03-22 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT PROPERTY & COMMERCIAL LIMITED Director 2018-06-30 CURRENT 2012-09-07 Active
CHARLES DOUGLAS SCOTT ARTHUR J. GALLAGHER SERVICES (UK) LIMITED Director 2018-06-30 CURRENT 2014-02-11 Active
CHARLES DOUGLAS SCOTT GILES HOLDINGS LIMITED Director 2018-06-30 CURRENT 2003-03-25 Active
CHARLES DOUGLAS SCOTT ROSSBOROUGH INSURANCE BROKERS LIMITED Director 2018-06-30 CURRENT 1972-02-23 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT BLENHEIM PARK LIMITED Director 2018-06-30 CURRENT 2003-12-09 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED Director 2018-02-06 CURRENT 1988-01-26 Active
CHARLES DOUGLAS SCOTT ROSSBOROUGH INSURANCE SERVICES LIMITED Director 2017-12-04 CURRENT 2001-08-10 Active

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
2020-06-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-23DS01Application to strike the company off the register
2020-04-29SH19Statement of capital on 2020-04-29 GBP 1
2020-04-06SH20Statement by Directors
2020-04-06CAP-SSSolvency Statement dated 17/03/20
2020-04-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-30AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15AP03Appointment of Mr Alistair Charles Peel as company secretary on 2018-08-10
2018-08-15TM02Termination of appointment of William Lindsay Mcgowan on 2018-08-10
2018-07-12AP01DIRECTOR APPOINTED MR CHARLES DOUGLAS SCOTT
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM STORY
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 328846
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-30PSC02Notification of Pen Underwriting Limited as a person with significant control on 2016-04-06
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ARMITAGE
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PERRY
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28AP01DIRECTOR APPOINTED MS CAROL RICHMOND
2016-07-28AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-29CH01Director's details changed for Simon Lawreance Perry on 2016-06-29
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22AP01DIRECTOR APPOINTED MR MARK NICHOLAS ARMITAGE
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 328846
2015-07-21AR0118/07/15 ANNUAL RETURN FULL LIST
2015-05-06AP01DIRECTOR APPOINTED MR IAN GRAHAM STORY
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DALGARNO
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER ROSS
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN MUGGE
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIAN FISHER
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 328846
2014-07-18AR0118/07/14 FULL LIST
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN FISHER / 19/08/2013
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ROSS / 19/08/2013
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH DALGARNO / 19/08/2013
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN MUGGE / 19/08/2013
2013-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM LINDSAY MCGOWAN / 19/08/2013
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 9 ALIE STREET LONDON E1 8DE ENGLAND
2013-08-12AR0118/07/13 FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWREANCE PERRY / 18/07/2013
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN SUTHERLAND
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSEY
2013-05-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE
2013-05-08AP03SECRETARY APPOINTED MR WILLIAM LINDSAY MCGOWAN
2013-05-08AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS
2013-05-08AP01DIRECTOR APPOINTED SIAN FISHER
2013-05-08AP01DIRECTOR APPOINTED MS SARAH DALGARNO
2013-05-08AP01DIRECTOR APPOINTED MR MARK STEPHEN MUGGE
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 4-9 HIGHVIEW HIGH STREET BORDON HAMPSHIRE GU35 0AX
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROADHEAD
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWREANCE PERRY / 26/02/2013
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHARP
2012-08-15AR0118/07/12 FULL LIST
2012-08-02AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS RAMSEY
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AP01DIRECTOR APPOINTED MR MARK WILLIAM BROADHEAD
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RONALD SUTHERLAND / 21/11/2011
2011-10-07AP01DIRECTOR APPOINTED IAN RONALD SUTHERLAND
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-25AR0118/07/11 FULL LIST
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-02AR0118/07/10 FULL LIST
2010-07-02RES13SECTION 550 10/02/2010
2010-07-02RES01ADOPT ARTICLES 10/02/2010
2009-12-30AUDAUDITOR'S RESIGNATION
2009-12-04AUDAUDITOR'S RESIGNATION
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES SHARP / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWRENCE PERRY / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009
2009-08-17363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01288aDIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON
2009-06-01288aDIRECTOR APPOINTED NICHOLAS CHARLES SHARP
2009-05-16288bAPPOINTMENT TERMINATED SECRETARY SIMON PERRY
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR FRANS CAMPHER
2009-05-16288aSECRETARY APPOINTED CHRISTINA HONG YE
2009-05-16287REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 70 ST MARY AXE LONDON EC3A 8BD
2009-03-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-08-15353LOCATION OF REGISTER OF MEMBERS
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-24363sRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-08-18122£ IC 603846/328846 25/06/07 £ SR 275000@1=275000
2007-01-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ZENNOR 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 ZENNOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-30 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2003-11-30 Satisfied 37-40 LIME STREET (NO.1) LIMITED AND 37-40 LIME STREET (NO.2) LIMITED
Intangible Assets
Patents
We have not found any records of ZENNOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENNOR LIMITED
Trademarks
We have not found any records of ZENNOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENNOR 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 (65120 - Non-life insurance) as ZENNOR LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ZENNOR 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 ZENNOR 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 ZENNOR LIMITED any grants or awards.
Ownership
    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.