ZEST LIVING LIMITED
Overview
Company Name | ZEST LIVING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01668865 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ZEST LIVING LIMITED?
Company Name | From | Until |
---|---|---|
ACE RENTALS LIMITED | Feb 20, 2008 | Feb 20, 2008 |
DURKAN CONTRACTING LIMITED | Aug 04, 1986 | Aug 04, 1986 |
DURKAN BROS. (CONTRACTING) LIMITED | Oct 01, 1982 | Oct 01, 1982 |
What are the latest accounts for ZEST LIVING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for ZEST LIVING LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for ZEST LIVING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Paul Roger Kimber as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ian Mcardle as a director on Dec 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Roger Kimber as a secretary on Nov 30, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Nov 30, 2023 | 23 pages | AA | ||
Registration of charge 016688650007, created on Aug 03, 2023 | 49 pages | MR01 | ||
Registration of charge 016688650006, created on Jul 26, 2023 | 28 pages | MR01 | ||
Accounts for a small company made up to Nov 30, 2022 | 22 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 016688650005 in full | 1 pages | MR04 | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Nov 30, 2021 | 22 pages | AA | ||
Director's details changed for Mr Daniel Gerard Durkan on Aug 20, 2021 | 2 pages | CH01 | ||
Full accounts made up to Nov 30, 2020 | 18 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2019 | 19 pages | AA | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Roger Kimber as a director on Jan 06, 2020 | 2 pages | AP01 | ||
Appointment of Mr Paul Roger Kimber as a secretary on Jan 06, 2020 | 2 pages | AP03 | ||
Termination of appointment of Ronan Patrick Murphy as a secretary on Jan 06, 2020 | 1 pages | TM02 | ||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2018 | 17 pages | AA | ||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2017 | 17 pages | AA | ||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of ZEST LIVING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DURKAN, Daniel Gerard | Director | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | England | Irish | Company Director | 6330180025 | ||||
MCARDLE, Ian | Director | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | England | British | Group Finance Director | 274362930001 | ||||
MURPHY, Ronan Patrick | Director | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | United Kingdom | Irish | Chartered Accountant | 151628410001 | ||||
FRAHER, David Alan | Secretary | Kingsley House 35a Kings Road Arkley EN5 4EG Barnet Hertfordshire | Irish | 6330190002 | ||||||
KIMBER, Paul Roger | Secretary | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | 266089400001 | |||||||
MURPHY, Ronan Patrick | Secretary | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | 200947610001 | |||||||
CLARK, Robert Adams | Director | Woodside Meadway HP4 2PL Berkhamsted Hertfordshire | England | British | Surveyor | 27904070002 | ||||
DURKAN, John Joseph | Director | 9 Gables Lodge Crescent East Hadley Wood EN4 0EL Barnet Hertfordshire | United Kingdom | Irish | Builder | 41364150001 | ||||
DURKAN, Michael Jerome | Director | 37 Bush Hill Winchmore Hill N21 2BT London | Irish | Builder | 47015620001 | |||||
DURKAN, Patrick Francis | Director | 65 De Bohun Court De Bohun Avenue Southgate N14 4PU London | Irish | Builder | 63578930001 | |||||
DURKAN, William | Director | Carrowkeel Stud Ballyedmonduff IRISH Stepaside Sandyford Dublin Ireland | Ireland | Irish | Builder | 10077030003 | ||||
FRAHER, David Alan | Director | Kingsley House 35a Kings Road Arkley EN5 4EG Barnet Hertfordshire | United Kingdom | Irish | Chartered Accountant | 6330190002 | ||||
KIMBER, Paul Roger | Director | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | United Kingdom | British | Chartered Accountant | 266086180001 | ||||
WALLER, Brian | Director | 2 Windermere Crescent LU3 2PR Luton Bedfordshire | British | Surveyor | 10002770001 |
Who are the persons with significant control of ZEST LIVING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Durkan Holdings Limited | Apr 06, 2016 | Elstree Gate, Elstree Way WD6 1JD Borehamwood 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ZEST LIVING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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