Company NameHotzone Limited
DirectorsNaheed Younis and Zaheer Younis Butt
Company StatusActive
Company Number05463876
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Naheed Younis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(3 weeks, 5 days after company formation)
Appointment Duration18 years, 10 months
RoleAdministration
Country of ResidenceEngland
Correspondence AddressTaylor House 55/57
Bradford Road Dewsbury
Wakefield
West Yorkshire
WF13 2EG
Director NameMr Zaheer Younis Butt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(3 weeks, 5 days after company formation)
Appointment Duration18 years, 10 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor House 55/57
Bradford Road Dewsbury
Wakefield
West Yorkshire
WF13 2EG
Secretary NameMr Zaheer Younis Butt
NationalityBritish
StatusCurrent
Appointed21 June 2005(3 weeks, 5 days after company formation)
Appointment Duration18 years, 10 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor House 55/57
Bradford Road Dewsbury
Wakefield
West Yorkshire
WF13 2EG
Director NameAnna Serena Patel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(3 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (resigned 27 September 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Church Road
Warlingham
Surrey
CR6 9NU
Director NameMr Rajesh Thakorbham Patel
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(3 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (resigned 27 September 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Church Road
Warlingham
Surrey
CR6 9NU
Director NameMr Rajesh Kumar Sethi
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(9 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 February 2007)
RolePharmacist
Country of ResidenceEngland
Correspondence Address124 Watling Street
Strood
Rochester
Kent
ME2 3QL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressTaylor House 55/57
Bradford Road Dewsbury
Wakefield
West Yorkshire
WF13 2EG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Shareholders

34 at £1Mohammad Saeed Younis
34.00%
Ordinary
33 at £1Naheed Younis
33.00%
Ordinary
33 at £1Zaheer Younis-butt
33.00%
Ordinary

Financials

Year2014
Net Worth£270,922
Cash£680
Current Liabilities£123,126

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Charges

1 February 2007Delivered on: 2 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a quarry hill pharmacy 25 quarry hill road tonbridge kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 September 2005Delivered on: 5 October 2005
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 September 2005Delivered on: 5 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a pharmacy building holmesdale road south darenth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 31 May 2023 (5 pages)
21 June 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
26 August 2022Micro company accounts made up to 31 May 2022 (3 pages)
15 July 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 May 2021 (3 pages)
14 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
9 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
19 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
20 January 2016Director's details changed for Mr Zaheer Younis Butt on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Ms Naheed Younis on 20 January 2016 (2 pages)
20 January 2016Secretary's details changed for Mr Zaheer Younis Butt on 20 January 2016 (1 page)
20 January 2016Director's details changed for Mr Zaheer Younis Butt on 20 January 2016 (2 pages)
20 January 2016Secretary's details changed for Mr Zaheer Younis Butt on 20 January 2016 (1 page)
20 January 2016Director's details changed for Ms Naheed Younis on 20 January 2016 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 September 2012Termination of appointment of Rajesh Patel as a director (1 page)
27 September 2012Termination of appointment of Rajesh Patel as a director (1 page)
27 September 2012Termination of appointment of Anna Patel as a director (1 page)
27 September 2012Termination of appointment of Anna Patel as a director (1 page)
15 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Anna Serena Patel on 26 May 2010 (2 pages)
1 June 2010Director's details changed for Anna Serena Patel on 26 May 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 June 2009Registered office changed on 03/06/2009 from taylor house 55-57 bradford road dewsbury wakefield west yorkshire WF15 7NR (1 page)
3 June 2009Registered office changed on 03/06/2009 from taylor house 55-57 bradford road dewsbury wakefield west yorkshire WF15 7NR (1 page)
27 May 2009Return made up to 26/05/09; full list of members (5 pages)
27 May 2009Return made up to 26/05/09; full list of members (5 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 June 2008Return made up to 26/05/08; full list of members (5 pages)
3 June 2008Return made up to 26/05/08; full list of members (5 pages)
11 September 2007Total exemption full accounts made up to 31 May 2007 (4 pages)
11 September 2007Total exemption full accounts made up to 31 May 2007 (4 pages)
29 May 2007Return made up to 26/05/07; full list of members (4 pages)
29 May 2007Return made up to 26/05/07; full list of members (4 pages)
26 March 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
26 March 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
19 June 2006Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2006Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2006Return made up to 26/05/06; full list of members (7 pages)
13 June 2006Return made up to 26/05/06; full list of members (7 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: 280 grays inn road london WC1X 8EB (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: 280 grays inn road london WC1X 8EB (1 page)
20 July 2005New secretary appointed;new director appointed (2 pages)
26 May 2005Incorporation (11 pages)
26 May 2005Incorporation (11 pages)