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

ZARA HOME UK LIMITED

Lumina House, 89 New Bond Street, London, W1S 1DA,
Company Registration Number
04906026
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Zara Home Uk Ltd
ZARA HOME UK LIMITED was founded on 2003-09-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Zara Home Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
ZARA HOME UK LIMITED
 
Legal Registered Office
Lumina House
89 New Bond Street
London
W1S 1DA
Other companies in W1B
 
Filing Information
Company Number 04906026
Company ID Number 04906026
Date formed 2003-09-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-01-31
Account next due 2022-10-31
Latest return 2021-09-19
Return next due 2022-10-03
Type of accounts FULL
VAT Number /Sales tax ID GB821122679  
Last Datalog update: 2023-02-06 12:49:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZARA HOME UK 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 ZARA HOME UK LIMITED

Current Directors
Officer Role Date Appointed
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2006-10-20
EVA MARIA CARDENAS BOTAS
Director 2003-09-19
VICENTE CORTIZAS GONZALEZ CRIADO
Director 2003-09-19
JOSE MANUEL ROMAY DE LA COLINA
Director 2003-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FREDERICK SHEARWOOD
Director 2003-09-19 2007-08-31
JOSE MARIA CASTELLANO RIOS
Company Secretary 2003-09-19 2005-09-23
JOSE MARIA CASTELLANO RIOS
Director 2003-09-19 2005-09-23
JUAN CARLOS RODRIGUEZ CEBRIAN
Director 2003-09-19 2005-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATHENAEUM SECRETARIES LIMITED OASYS H2O TECH LIMITED Company Secretary 2015-04-29 CURRENT 2015-04-28 Dissolved 2015-12-22
ATHENAEUM SECRETARIES LIMITED HARVARD MANAGEMENT COMPANY UK LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2018-03-20
ATHENAEUM SECRETARIES LIMITED AQUALOGY SOLUTIONS LIMITED Company Secretary 2012-01-18 CURRENT 2009-08-14 Dissolved 2016-03-22
ATHENAEUM SECRETARIES LIMITED WOODBERRY ASSOCIATES LIMITED Company Secretary 2010-06-02 CURRENT 2010-06-02 Active
ATHENAEUM SECRETARIES LIMITED ITX UK LIMITED Company Secretary 2008-06-10 CURRENT 1988-04-20 Active
ATHENAEUM SECRETARIES LIMITED SECURUS LIMITED Company Secretary 2007-05-07 CURRENT 2005-12-13 Active
ATHENAEUM SECRETARIES LIMITED IPSIUS LIMITED Company Secretary 2007-05-07 CURRENT 2005-12-13 Active - Proposal to Strike off
ATHENAEUM SECRETARIES LIMITED RAMLER FURNITURE (UK) LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Dissolved 2015-09-29
ATHENAEUM SECRETARIES LIMITED WALL LUXURY ESSENTIALS LTD. Company Secretary 2006-10-05 CURRENT 1997-05-30 In Administration/Administrative Receiver
ATHENAEUM SECRETARIES LIMITED PULL & BEAR UK LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Active - Proposal to Strike off
ATHENAEUM SECRETARIES LIMITED COMMERCIAL PROJECT MANAGEMENT SERVICES LIMITED Company Secretary 2005-04-18 CURRENT 2002-03-28 Dissolved 2014-03-04
ATHENAEUM SECRETARIES LIMITED BERSHKA UK LIMITED Company Secretary 2004-06-24 CURRENT 2004-06-24 Active - Proposal to Strike off
ATHENAEUM SECRETARIES LIMITED PORTMAN SETTLED ESTATES LIMITED Company Secretary 2003-10-22 CURRENT 1972-05-22 Active
ATHENAEUM SECRETARIES LIMITED MASSIMO DUTTI U.K. LIMITED Company Secretary 2002-10-01 CURRENT 2002-10-01 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
2023-02-14SECOND GAZETTE not voluntary dissolution
2022-09-10Voluntary dissolution strike-off suspended
2022-09-10SOAS(A)Voluntary dissolution strike-off suspended
2022-07-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-15DS01Application to strike the company off the register
2022-06-29CH01Director's details changed for on
2022-06-28CH01Director's details changed for Maria Lorena Mosquera Martin on 2022-06-28
2021-10-18AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-09-29SH19Statement of capital on 2021-09-29 GBP 1
2021-09-29CAP-SSSolvency Statement dated 22/09/21
2021-09-29SH20Statement by Directors
2021-09-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-05-07CH01Director's details changed for Jose Manuel Romay De La Colina on 2019-04-23
2019-03-21CH01Director's details changed for Jose Manuel Romay De La Colina on 2019-03-19
2019-03-20CH01Director's details changed for Daniel Gonzalez Hurtado De Mendoza on 2019-03-20
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR VICENTE CORTIZAS GONZALEZ CRIADO
2019-02-11AP01DIRECTOR APPOINTED DANIEL GONZALEZ HURTADO DE MENDOZA
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR EVA MARIA CARDENAS BOTAS
2018-11-15AP01DIRECTOR APPOINTED MARIA LORENA MOSQUERA MARTIN
2018-10-22AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2016-11-10SH20Statement by Directors
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 3400000
2016-11-10SH19Statement of capital on 2016-11-10 GBP 3,400,000.00
2016-11-10CAP-SSSolvency Statement dated 10/11/16
2016-11-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-08RP04CS01Second filing of Confirmation Statement dated 19/09/2016
2016-09-19CS01
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM 120 Regent Street London W1B 5FE
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 4900000
2015-09-21AR0119/09/15 ANNUAL RETURN FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 4900000
2014-09-19AR0119/09/14 FULL LIST
2013-09-19AR0119/09/13 FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-09-19AR0119/09/12 FULL LIST
2012-06-28MISCSECTION 519
2012-06-26MISCSECTION 519
2011-09-23AR0119/09/11 FULL LIST
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-09-20AR0119/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE MANUEL ROMAY DE LA COLINA / 19/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VICENTE CORTIZAS GONZALEZ CRIADO / 19/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EVA MARIA CARDENAS BOTAS / 19/09/2010
2010-09-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHENAEUM SECRETARIES LIMITED / 19/09/2010
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 48 WARWICK STREET LONDON W1B 5NL
2010-03-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHENAEUM SECRETARIES LIMITED / 29/06/2009
2009-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-29RES04NC INC ALREADY ADJUSTED 10/12/2009
2009-12-29SH0110/12/09 STATEMENT OF CAPITAL GBP 4900000
2009-09-28363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-12-11123NC INC ALREADY ADJUSTED 20/11/08
2008-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-11RES04GBP NC 1900000/3900000 20/11/2008
2008-12-1188(2)AD 20/11/08 GBP SI 2000000@1=2000000 GBP IC 1900000/3900000
2008-09-30363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-01363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-12288bDIRECTOR RESIGNED
2007-02-09RES04£ NC 1200000/1900000 25/0
2007-02-09123NC INC ALREADY ADJUSTED 25/01/07
2007-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-0988(2)RAD 25/01/07--------- £ SI 700000@1=700000 £ IC 1200000/1900000
2007-01-04363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2007-01-04353LOCATION OF REGISTER OF MEMBERS
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-11-21123NC INC ALREADY ADJUSTED 10/11/06
2006-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-21RES04£ NC 500000/1200000 10/1
2006-11-2188(2)RAD 10/11/06--------- £ SI 700000@1=700000 £ IC 500000/1200000
2006-11-08288aNEW SECRETARY APPOINTED
2006-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-12288bDIRECTOR RESIGNED
2005-10-03363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-02RES04£ NC 200000/500000 27/01
2005-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-02123NC INC ALREADY ADJUSTED 27/01/05
2005-02-0288(2)RAD 27/01/05--------- £ SI 300000@1=300000 £ IC 200000/500000
2004-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-30363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 120 REGENT STREET LONDON W1R 5FE
2003-10-17225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05
2003-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ZARA HOME UK 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 ZARA HOME UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZARA HOME UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.509
MortgagesNumMortOutstanding0.348
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 47510 - Retail sale of textiles in specialised stores

Intangible Assets
Patents
We have not found any records of ZARA HOME UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZARA HOME UK LIMITED
Trademarks
We have not found any records of ZARA HOME UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZARA HOME UK 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 (47510 - Retail sale of textiles in specialised stores) as ZARA HOME UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZARA HOME UK 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 ZARA HOME UK 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 ZARA HOME UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.