Active
Company Information for ZEENA VENTURES LIMITED
1 GRACECHURCH STREET, LONDON, EC3V 0DD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ZEENA VENTURES LIMITED | |
Legal Registered Office | |
1 GRACECHURCH STREET LONDON EC3V 0DD | |
Company Number | 09482032 | |
---|---|---|
Company ID Number | 09482032 | |
Date formed | 2015-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-06-06 02:19:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ZEENA VENTURES, LLC | 6621 FEDERAL HALL ST PLANO TX 75023 | Forfeited | Company formed on the 2014-10-27 |
Officer | Role | Date Appointed |
---|---|---|
MARK JASON CRADER |
||
PETER JOHN HART |
||
ELIZABETH SUSANNA MORRISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARION BLACK |
Director | ||
SHIRLEY ANN BRECHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAINMARKET BASILDON LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active - Proposal to Strike off | |
BLUECOATS NOMINEE ONE LIMITED | Director | 2016-03-02 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
BLUECOATS NOMINEE TWO LIMITED | Director | 2016-03-02 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
ZOR LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Dissolved 2016-12-20 | |
ZAVOK LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Dissolved 2016-12-20 | |
ZOMOM LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Active | |
HIGH WYCOMBE NOMINEE LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active - Proposal to Strike off | |
GPL 2014 LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active | |
GPL (HOLDINGS) 2014 LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active | |
MCDADE INVESTMENTS LIMITED | Director | 2014-10-29 | CURRENT | 2012-10-25 | Active | |
CASTLEGATE 723 LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active | |
CASTLEGATE 721 LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active | |
GRAINMARKET ENTERPRISES LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2014-12-30 | |
OPTIMUM PROPERTY MAINTENANCE LTD | Director | 2012-02-08 | CURRENT | 2012-02-08 | Active - Proposal to Strike off | |
GRAINMARKET ASSET (NOMINEES) 2011 LIMITED | Director | 2011-04-20 | CURRENT | 2010-12-15 | Active - Proposal to Strike off | |
GRAINMARKET ASSET 2011 LIMITED | Director | 2011-04-20 | CURRENT | 2010-12-15 | Active - Proposal to Strike off | |
ELMSWOOD PROPERTIES LIMITED | Director | 2011-03-11 | CURRENT | 1998-07-07 | Active | |
GRAINMARKET ASSET (NOMINEES) LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
GRAINMARKET ASSET LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-24 | Active - Proposal to Strike off | |
OPTIMUM PPM LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Dissolved 2013-12-31 | |
OPTIMUM PROPERTY MANAGEMENT LIMITED | Director | 2003-12-18 | CURRENT | 2003-12-18 | Active | |
FIRST UK PROPERTY GROWTH MANAGERS LIMITED | Director | 2003-11-20 | CURRENT | 2003-08-05 | Active | |
FIRST UK PROPERTY GROWTH (NOMINEES) LIMITED | Director | 2003-11-20 | CURRENT | 2003-08-05 | Active | |
FIRST UK PROPERTY GROWTH PROPERTY MANAGERS LIMITED | Director | 2000-09-12 | CURRENT | 2000-08-25 | Active | |
FRONTPARK PROPERTIES LIMITED | Director | 2000-03-13 | CURRENT | 2000-02-29 | Active | |
PLYMOUTH INVESTMENTS LIMITED | Director | 2000-02-25 | CURRENT | 2000-02-25 | Active - Proposal to Strike off | |
GRAINMARKET PROPERTIES LIMITED | Director | 1995-10-28 | CURRENT | 1995-05-05 | Active | |
GRAINMARKET BASILDON LIMITED | Director | 2017-10-27 | CURRENT | 2016-04-27 | Active - Proposal to Strike off | |
BLANKING ASSOCIATES LIMITED | Director | 2016-10-31 | CURRENT | 2016-06-15 | Active | |
GPL 2014 LTD | Director | 2016-03-30 | CURRENT | 2014-11-12 | Active | |
AIM COMMERCIAL PROPERTY MANAGEMENT LTD | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active - Proposal to Strike off | |
GRAINMARKET ENTERPRISES LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2014-12-30 | |
OPTIMUM PROPERTY MAINTENANCE LTD | Director | 2012-02-08 | CURRENT | 2012-02-08 | Active - Proposal to Strike off | |
GRAINMARKET ASSET (NOMINEES) 2011 LIMITED | Director | 2011-04-20 | CURRENT | 2010-12-15 | Active - Proposal to Strike off | |
GRAINMARKET ASSET 2011 LIMITED | Director | 2011-04-20 | CURRENT | 2010-12-15 | Active - Proposal to Strike off | |
GRAINMARKET ASSET (NOMINEES) LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
GRAINMARKET ASSET LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-24 | Active - Proposal to Strike off | |
FIRST UK PROPERTY GROWTH PROPERTY MANAGERS LIMITED | Director | 2008-08-25 | CURRENT | 2000-08-25 | Active | |
FIRST UK PROPERTY GROWTH MANAGERS LIMITED | Director | 2008-08-01 | CURRENT | 2003-08-05 | Active | |
OPTIMUM PPM LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Dissolved 2013-12-31 | |
FIRST UK PROPERTY GROWTH (NOMINEES) LIMITED | Director | 2007-09-30 | CURRENT | 2003-08-05 | Active | |
OPTIMUM PROPERTY MANAGEMENT LIMITED | Director | 2003-12-18 | CURRENT | 2003-12-18 | Active | |
MARTAGON LIMITED | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active - Proposal to Strike off | |
PGFII (LIME) S.A. | Director | 2016-08-18 | CURRENT | 2014-07-25 | Active | |
GRAINMARKET BASILDON LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active - Proposal to Strike off | |
BLUECOATS NOMINEE ONE LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
BLUECOATS NOMINEE TWO LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
ZOR LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Dissolved 2016-12-20 | |
ZAVOK LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Dissolved 2016-12-20 | |
ZOMOM LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Active | |
FIRST UK PROPERTY GROWTH PROPERTY MANAGERS LIMITED | Director | 2015-07-06 | CURRENT | 2000-08-25 | Active | |
FIRST UK PROPERTY GROWTH MANAGERS LIMITED | Director | 2015-07-06 | CURRENT | 2003-08-05 | Active | |
HIGH WYCOMBE NOMINEE LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active - Proposal to Strike off | |
GPL 2014 LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active | |
GPL (HOLDINGS) 2014 LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active | |
OPTIMUM PROPERTY MAINTENANCE LTD | Director | 2014-08-22 | CURRENT | 2012-02-08 | Active - Proposal to Strike off | |
CASTLEGATE 721 LIMITED | Director | 2014-07-24 | CURRENT | 2014-05-02 | Active | |
GRAINMARKET ENTERPRISES LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2014-12-30 | |
GRAINMARKET ASSET (NOMINEES) 2011 LIMITED | Director | 2011-04-20 | CURRENT | 2010-12-15 | Active - Proposal to Strike off | |
GRAINMARKET ASSET 2011 LIMITED | Director | 2011-04-20 | CURRENT | 2010-12-15 | Active - Proposal to Strike off | |
FIRST UK PROPERTY GROWTH (NOMINEES) LIMITED | Director | 2010-10-27 | CURRENT | 2003-08-05 | Active | |
GRAINMARKET ASSET (NOMINEES) LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
GRAINMARKET ASSET LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-24 | Active - Proposal to Strike off | |
OPTIMUM PROPERTY MANAGEMENT LIMITED | Director | 2008-12-19 | CURRENT | 2003-12-18 | Active | |
GRAINMARKET PROPERTIES LIMITED | Director | 2008-11-26 | CURRENT | 1995-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
Director's details changed for Mr Mark Jason Crader on 2023-05-11 | ||
Director's details changed for Mrs Elizabeth Susanna Morriss on 2023-05-11 | ||
CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES | ||
CH01 | Director's details changed for Mr Mark Jason Crader on 2020-04-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
PSC04 | Change of details for Mr Mark Jason Crader as a person with significant control on 2022-05-01 | |
CH01 | Director's details changed for Mr Peter John Hart on 2020-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES | |
SH19 | Statement of capital on 2021-10-29 GBP 42,656 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 05/10/21 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
PSC04 | Change of details for Mr Mark Jason Crader as a person with significant control on 2019-11-26 | |
CH01 | Director's details changed for Mr Mark Jason Crader on 2019-11-26 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094820320009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094820320004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094820320008 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 42656 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094820320001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094820320003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094820320002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094820320005 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094820320007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094820320006 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 42656 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094820320005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094820320004 | |
RES01 | ADOPT ARTICLES 29/09/2015 | |
SH01 | 12/09/15 STATEMENT OF CAPITAL GBP 42656 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094820320003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094820320002 | |
SH01 | 14/04/15 STATEMENT OF CAPITAL GBP 18567 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN HART | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094820320001 | |
TM01 | TERMINATE DIR APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM BRIDEWELL GATE 9 BRIDEWELL PLACE LONDON EC4V 6AW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARION BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BRECHER | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH SUSANNA MORRISS | |
AP01 | DIRECTOR APPOINTED MR MARK JASON CRADER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHIRLEY ANN BECHER / 20/03/2015 | |
AP01 | DIRECTOR APPOINTED MS SHIRLEY ANN BECHER | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
|
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 ZEENA VENTURES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ZEENA VENTURES LIMITED are:
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. |