Company NameZignec Limited
DirectorCengiz Kemal Ahmet
Company StatusActive
Company Number07461855
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Cengiz Kemal Ahmet
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Church Walk
Colhcester
Essex
CO1 1NS
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered Address2 Church Walk
Colhcester
Essex
CO1 1NS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£77,589
Cash£72,756

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

15 November 2018Delivered on: 19 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 7 culver street west, colchester CO1 1JG. Registered at the land registry under title number EX581434.
Outstanding
28 June 2016Delivered on: 29 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 10 high street, colchester CO1 1DA.
Outstanding
31 December 2010Delivered on: 7 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of west end road ipswich t/no SK24483 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 December 2010Delivered on: 30 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
17 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
19 November 2018Registration of charge 074618550004, created on 15 November 2018 (7 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
29 June 2016Registration of charge 074618550003, created on 28 June 2016 (7 pages)
29 June 2016Registration of charge 074618550003, created on 28 June 2016 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
20 June 2011Registered office address changed from 11 Oaks Drive Colchester Essex CO3 3PR United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 11 Oaks Drive Colchester Essex CO3 3PR United Kingdom on 20 June 2011 (1 page)
7 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 10 December 2010 (1 page)
10 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 100
(3 pages)
10 December 2010Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 10 December 2010 (1 page)
10 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 100
(3 pages)
10 December 2010Appointment of Mr Cengiz Kemal Ahmet as a director (2 pages)
10 December 2010Appointment of Mr Cengiz Kemal Ahmet as a director (2 pages)
10 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 100
(3 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
7 December 2010Termination of appointment of John Carter as a director (1 page)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 December 2010Termination of appointment of John Carter as a director (1 page)