ZCS2 PROP LIMITED
Overview
Company Name | ZCS2 PROP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05448362 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ZCS2 PROP LIMITED?
Company Name | From | Until |
---|---|---|
ACTZONE LIMITED | May 10, 2005 | May 10, 2005 |
What are the latest accounts for ZCS2 PROP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ZCS2 PROP LIMITED?
Last Confirmation Statement Made Up To | May 10, 2026 |
---|---|
Next Confirmation Statement Due | May 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2025 |
Overdue | No |
What are the latest filings for ZCS2 PROP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 10, 2025 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed actzone LIMITED\certificate issued on 21/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Appointment of Mr Jihad Joseph Khoury as a director on Jun 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Samer Sidawi as a director on Jun 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rakan Mckinnon as a director on Jun 21, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Wing Yee Law as a person with significant control on Jun 21, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Zcs 2 Limited as a person with significant control on Jun 21, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Wing Yee Law as a director on Jun 21, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Farid Alizadeh Ghenavat as a director on Jun 21, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 054483620008 in full | 1 pages | MR04 | ||||||||||
Registration of charge 054483620009, created on Jun 21, 2024 | 38 pages | MR01 | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 054483620007 in full | 1 pages | MR04 | ||||||||||
Registration of charge 054483620008, created on Feb 15, 2024 | 37 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on May 10, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Ms Wing Yee Law on Jun 01, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Ms Wing Yee Law as a person with significant control on Jun 01, 2021 | 2 pages | PSC04 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of ZCS2 PROP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GHENAVAT, Farid Alizadeh | Director | Brook's Mews W1K 4EF London 54 England | England | British | Director | 312861000001 | ||||||||
KHOURY, Jihad Joseph | Director | Brook's Mews W1K 4EF London 54 England | United Arab Emirates | American | Director | 324717490001 | ||||||||
MCKINNON, Rakan | Director | Brook's Mews W1K 4EF London 54 England | England | British | Director | 297305300001 | ||||||||
SIDAWI, Samer | Director | Brook's Mews W1K 4EF London 54 England | United Arab Emirates | British | Company Director | 326540930001 | ||||||||
BURKE, John Patrick | Secretary | Glenstowel IRISH Kilteel Co Kildare Republic Of Ireland | Irish | Accountant | 106495060001 | |||||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
BRACKE, Freddy Achiel | Director | Rue De St Hubert L-1744 Luxembourg 9 Luxembourg | Luxembourg | Belgian | Company Director | 147405030001 | ||||||||
BURKE, John Patrick | Director | Glenstowel IRISH Kilteel Co Kildare Republic Of Ireland | United Kingdom | Irish | Accountant | 106495060001 | ||||||||
CIGRANG, Camille Catherine Leon | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | United Kingdom | Luxembourg | Director | 67578750002 | ||||||||
DOWD, Liam James | Director | 145 Glendale Meadows Leixlip County Kildare Republic Of Ireland | Ireland | Irish | Accountant | 27566630001 | ||||||||
GRAY, Michael | Director | Eastcliff IP11 9TA Felixstowe 4 Suffolk United Kingdom | United Kingdom | British | Company Director | 21234500001 | ||||||||
JADOT, Michel Rene | Director | Prescot Street E1 8NN London 66 England | Luxembourg | Belgian | Company Director | 170195020002 | ||||||||
LAW, Wing Yee | Director | Brook's Mews W1K 4EF London 54 England | Hong Kong | British | Director | 236823490002 | ||||||||
TUSON, Keith David | Director | Blunts Chase Coopersale Lane Theydon Bois CM16 7NT Epping Essex | United Kingdom | British | Taxation Consultant | 2937690002 | ||||||||
VAN BELLINGEN, Frank Luc Renaat | Director | St Amandsstraat Strombeek-Bever 95 Belgium | Belgium | Belgian | Company Director | 208157510001 | ||||||||
CONSULTINVEST NV | Director | 1853 Strombeek-Bever Grimbergen Sint-Amandsstraat 75 Belgium |
| 186018730001 | ||||||||||
JURELCO EBVBA | Director | Oxdonkstraat 65 1880 Kapelle-Op-Den-Bos / Belgium |
| 166191890001 | ||||||||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of ZCS2 PROP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zcs 2 Limited | Jun 21, 2024 | Brook's Mews W1K 4EF London 54 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Wing Yee Law | Jul 31, 2017 | Brook's Mews W1K 4EF London 54 England | Yes | ||||||||||
Nationality: British Country of Residence: Hong Kong | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ZCS2 PROP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 10, 2017 | Jul 31, 2017 | The 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