ZCS2 PROP LIMITED

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

    Company NameZCS2 PROP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05448362
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ZCS2 PROP LIMITED?

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

    Where is ZCS2 PROP LIMITED located?

    Registered Office Address
    54 Brook's Mews
    W1K 4EF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ZCS2 PROP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTZONE LIMITEDMay 10, 2005May 10, 2005

    What are the latest accounts for ZCS2 PROP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ZCS2 PROP LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for ZCS2 PROP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 10, 2025 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed actzone LIMITED\certificate issued on 21/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 21, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 20, 2025

    RES15

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Appointment of Mr Jihad Joseph Khoury as a director on Jun 21, 2024

    2 pagesAP01

    Appointment of Mr Samer Sidawi as a director on Jun 21, 2024

    2 pagesAP01

    Appointment of Mr Rakan Mckinnon as a director on Jun 21, 2024

    2 pagesAP01

    Cessation of Wing Yee Law as a person with significant control on Jun 21, 2024

    1 pagesPSC07

    Notification of Zcs 2 Limited as a person with significant control on Jun 21, 2024

    2 pagesPSC02

    Termination of appointment of Wing Yee Law as a director on Jun 21, 2024

    1 pagesTM01

    Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH England to 54 Brook's Mews London W1K 4EF on Jun 28, 2024

    1 pagesAD01

    Appointment of Mr Farid Alizadeh Ghenavat as a director on Jun 21, 2024

    2 pagesAP01

    Satisfaction of charge 054483620008 in full

    1 pagesMR04

    Registration of charge 054483620009, created on Jun 21, 2024

    38 pagesMR01

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 054483620007 in full

    1 pagesMR04

    Registration of charge 054483620008, created on Feb 15, 2024

    37 pagesMR01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on May 10, 2021 with updates

    5 pagesCS01

    Director's details changed for Ms Wing Yee Law on Jun 01, 2021

    2 pagesCH01

    Change of details for Ms Wing Yee Law as a person with significant control on Jun 01, 2021

    2 pagesPSC04

    Registered office address changed from 66 Prescot Street London E1 8NN England to 36-38 Westbourne Grove Newton Road London W2 5SH on May 12, 2021

    1 pagesAD01

    Who are the officers of ZCS2 PROP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GHENAVAT, Farid Alizadeh
    Brook's Mews
    W1K 4EF London
    54
    England
    Director
    Brook's Mews
    W1K 4EF London
    54
    England
    EnglandBritishDirector312861000001
    KHOURY, Jihad Joseph
    Brook's Mews
    W1K 4EF London
    54
    England
    Director
    Brook's Mews
    W1K 4EF London
    54
    England
    United Arab EmiratesAmericanDirector324717490001
    MCKINNON, Rakan
    Brook's Mews
    W1K 4EF London
    54
    England
    Director
    Brook's Mews
    W1K 4EF London
    54
    England
    EnglandBritishDirector297305300001
    SIDAWI, Samer
    Brook's Mews
    W1K 4EF London
    54
    England
    Director
    Brook's Mews
    W1K 4EF London
    54
    England
    United Arab EmiratesBritishCompany Director326540930001
    BURKE, John Patrick
    Glenstowel
    IRISH Kilteel
    Co Kildare
    Republic Of Ireland
    Secretary
    Glenstowel
    IRISH Kilteel
    Co Kildare
    Republic Of Ireland
    IrishAccountant106495060001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BRACKE, Freddy Achiel
    Rue De St Hubert
    L-1744 Luxembourg
    9
    Luxembourg
    Director
    Rue De St Hubert
    L-1744 Luxembourg
    9
    Luxembourg
    LuxembourgBelgianCompany Director147405030001
    BURKE, John Patrick
    Glenstowel
    IRISH Kilteel
    Co Kildare
    Republic Of Ireland
    Director
    Glenstowel
    IRISH Kilteel
    Co Kildare
    Republic Of Ireland
    United KingdomIrishAccountant106495060001
    CIGRANG, Camille Catherine Leon
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    United KingdomLuxembourgDirector67578750002
    DOWD, Liam James
    145 Glendale Meadows
    Leixlip
    County Kildare
    Republic Of Ireland
    Director
    145 Glendale Meadows
    Leixlip
    County Kildare
    Republic Of Ireland
    IrelandIrishAccountant27566630001
    GRAY, Michael
    Eastcliff
    IP11 9TA Felixstowe
    4
    Suffolk
    United Kingdom
    Director
    Eastcliff
    IP11 9TA Felixstowe
    4
    Suffolk
    United Kingdom
    United KingdomBritishCompany Director21234500001
    JADOT, Michel Rene
    Prescot Street
    E1 8NN London
    66
    England
    Director
    Prescot Street
    E1 8NN London
    66
    England
    LuxembourgBelgianCompany Director170195020002
    LAW, Wing Yee
    Brook's Mews
    W1K 4EF London
    54
    England
    Director
    Brook's Mews
    W1K 4EF London
    54
    England
    Hong KongBritishDirector236823490002
    TUSON, Keith David
    Blunts Chase
    Coopersale Lane Theydon Bois
    CM16 7NT Epping
    Essex
    Director
    Blunts Chase
    Coopersale Lane Theydon Bois
    CM16 7NT Epping
    Essex
    United KingdomBritishTaxation Consultant2937690002
    VAN BELLINGEN, Frank Luc Renaat
    St Amandsstraat
    Strombeek-Bever
    95
    Belgium
    Director
    St Amandsstraat
    Strombeek-Bever
    95
    Belgium
    BelgiumBelgianCompany Director208157510001
    CONSULTINVEST NV
    1853 Strombeek-Bever
    Grimbergen
    Sint-Amandsstraat 75
    Belgium
    Director
    1853 Strombeek-Bever
    Grimbergen
    Sint-Amandsstraat 75
    Belgium
    Identification TypeEuropean Economic Area
    Registration Number0440.428.104
    186018730001
    JURELCO EBVBA
    Oxdonkstraat 65
    1880 Kapelle-Op-Den-Bos
    /
    Belgium
    Director
    Oxdonkstraat 65
    1880 Kapelle-Op-Den-Bos
    /
    Belgium
    Identification TypeEuropean Economic Area
    Registration Number0840.058.206
    166191890001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of ZCS2 PROP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook's Mews
    W1K 4EF London
    54
    England
    Jun 21, 2024
    Brook's Mews
    W1K 4EF London
    54
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15137815
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Wing Yee Law
    Brook's Mews
    W1K 4EF London
    54
    England
    Jul 31, 2017
    Brook's Mews
    W1K 4EF London
    54
    England
    Yes
    Nationality: British
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for ZCS2 PROP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 2017Jul 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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