ZEST LIVING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameZEST LIVING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01668865
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ZEST LIVING LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ZEST LIVING LIMITED located?

    Registered Office Address
    4 Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ZEST LIVING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACE RENTALS LIMITEDFeb 20, 2008Feb 20, 2008
    DURKAN CONTRACTING LIMITEDAug 04, 1986Aug 04, 1986
    DURKAN BROS. (CONTRACTING) LIMITEDOct 01, 1982Oct 01, 1982

    What are the latest accounts for ZEST LIVING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for ZEST LIVING LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

    What are the latest filings for ZEST LIVING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul Roger Kimber as a director on Nov 30, 2024

    1 pagesTM01

    Appointment of Mr Ian Mcardle as a director on Dec 01, 2024

    2 pagesAP01

    Termination of appointment of Paul Roger Kimber as a secretary on Nov 30, 2024

    1 pagesTM02

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2023

    23 pagesAA

    Registration of charge 016688650007, created on Aug 03, 2023

    49 pagesMR01

    Registration of charge 016688650006, created on Jul 26, 2023

    28 pagesMR01

    Accounts for a small company made up to Nov 30, 2022

    22 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 016688650005 in full

    1 pagesMR04

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2021

    22 pagesAA

    Director's details changed for Mr Daniel Gerard Durkan on Aug 20, 2021

    2 pagesCH01

    Full accounts made up to Nov 30, 2020

    18 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2019

    19 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul Roger Kimber as a director on Jan 06, 2020

    2 pagesAP01

    Appointment of Mr Paul Roger Kimber as a secretary on Jan 06, 2020

    2 pagesAP03

    Termination of appointment of Ronan Patrick Murphy as a secretary on Jan 06, 2020

    1 pagesTM02

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2018

    17 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2017

    17 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Who are the officers of ZEST LIVING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURKAN, Daniel Gerard
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    4
    Hertfordshire
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    4
    Hertfordshire
    EnglandIrishCompany Director6330180025
    MCARDLE, Ian
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    4
    Hertfordshire
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    4
    Hertfordshire
    EnglandBritishGroup Finance Director274362930001
    MURPHY, Ronan Patrick
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    4
    Hertfordshire
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    4
    Hertfordshire
    United KingdomIrishChartered Accountant151628410001
    FRAHER, David Alan
    Kingsley House
    35a Kings Road Arkley
    EN5 4EG Barnet
    Hertfordshire
    Secretary
    Kingsley House
    35a Kings Road Arkley
    EN5 4EG Barnet
    Hertfordshire
    Irish6330190002
    KIMBER, Paul Roger
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    4
    Hertfordshire
    Secretary
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    4
    Hertfordshire
    266089400001
    MURPHY, Ronan Patrick
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    4
    Hertfordshire
    Secretary
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    4
    Hertfordshire
    200947610001
    CLARK, Robert Adams
    Woodside
    Meadway
    HP4 2PL Berkhamsted
    Hertfordshire
    Director
    Woodside
    Meadway
    HP4 2PL Berkhamsted
    Hertfordshire
    EnglandBritishSurveyor27904070002
    DURKAN, John Joseph
    9 Gables Lodge Crescent East
    Hadley Wood
    EN4 0EL Barnet
    Hertfordshire
    Director
    9 Gables Lodge Crescent East
    Hadley Wood
    EN4 0EL Barnet
    Hertfordshire
    United KingdomIrishBuilder41364150001
    DURKAN, Michael Jerome
    37 Bush Hill
    Winchmore Hill
    N21 2BT London
    Director
    37 Bush Hill
    Winchmore Hill
    N21 2BT London
    IrishBuilder47015620001
    DURKAN, Patrick Francis
    65 De Bohun Court
    De Bohun Avenue Southgate
    N14 4PU London
    Director
    65 De Bohun Court
    De Bohun Avenue Southgate
    N14 4PU London
    IrishBuilder63578930001
    DURKAN, William
    Carrowkeel Stud
    Ballyedmonduff
    IRISH Stepaside Sandyford
    Dublin
    Ireland
    Director
    Carrowkeel Stud
    Ballyedmonduff
    IRISH Stepaside Sandyford
    Dublin
    Ireland
    IrelandIrishBuilder10077030003
    FRAHER, David Alan
    Kingsley House
    35a Kings Road Arkley
    EN5 4EG Barnet
    Hertfordshire
    Director
    Kingsley House
    35a Kings Road Arkley
    EN5 4EG Barnet
    Hertfordshire
    United KingdomIrishChartered Accountant6330190002
    KIMBER, Paul Roger
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    4
    Hertfordshire
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    4
    Hertfordshire
    United KingdomBritishChartered Accountant266086180001
    WALLER, Brian
    2 Windermere Crescent
    LU3 2PR Luton
    Bedfordshire
    Director
    2 Windermere Crescent
    LU3 2PR Luton
    Bedfordshire
    BritishSurveyor10002770001

    Who are the persons with significant control of ZEST LIVING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Durkan Holdings Limited
    Elstree Gate, Elstree Way
    WD6 1JD Borehamwood
    4
    England
    Apr 06, 2016
    Elstree Gate, Elstree Way
    WD6 1JD Borehamwood
    4
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House Uk
    Registration Number01316259
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Does ZEST LIVING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 03, 2023
    Delivered On Aug 11, 2023
    Outstanding
    Brief description
    The freehold land being quantum house, 19 scarbrook road, croydon (CR0 1SQ) and commerce house, 1 wandle road, croydon (CR0 1DA) registered at hm land registry with title number SGL634934 and each of the leasehold properties (as defined in the instrument).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 11, 2023Registration of a charge (MR01)
    A registered charge
    Created On Jul 26, 2023
    Delivered On Jul 27, 2023
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 27, 2023Registration of a charge (MR01)
    A registered charge
    Created On Oct 26, 2015
    Delivered On Nov 05, 2015
    Satisfied
    Brief description
    The vertex, 2 wandle road, croydon CR0 1FJ with title number SGL634934. For further details of properties charged please refer to part 1, schedule 1 of the deed.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 2015Registration of a charge (MR01)
    • Jun 27, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 29, 2011
    Delivered On Aug 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the group members (or any of them) on any account whatsoever
    Short particulars
    For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 13, 2011Registration of a charge (MG01)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 18, 2009
    Delivered On Dec 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flats 2 to 5, 7 to 12, 18 to 20, 22, 34, 47, 51 to 53 and 55 chorus, 2 stanley road wimbledon london and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Dec 31, 2009Registration of a charge (MG01)
    • Aug 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jan 16, 2009
    Delivered On Jan 27, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold 15 apartments at mosaic apartments 26 high street slough (units 157,156,155,154,134,133,132,131,122,112,109,76,75,53 and 74) by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
    Persons Entitled
    • Aib Group UK PLC
    Transactions
    • Jan 27, 2009Registration of a charge (395)
    • Aug 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Aug 29, 2008
    Delivered On Sep 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property known as flats 62 64 70 79 80 81 82 83 84 85 161 162 163 164 165 166 and 167 mosaic apartments 26 high st slough, by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Sep 02, 2008Registration of a charge (395)
    • Aug 11, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0