Pickering
North Yorkshire
YO18 7DL
Director Name | Mr Andrew Geoffrey Fowles |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2006(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
Secretary Name | Mr Robert Douglas Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2006(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
Director Name | Mr Daniel Robert Armitage |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
Director Name | Forum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 6 Drakes Meadow Penny Lane Swindon Wiltshire SN3 3LL |
Secretary Name | Forum Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 6 Drakes Meadow Penny Lane Swindon Wiltshire SN3 3LL |
Website | zarafaholdings.com |
---|---|
Email address | [email protected] |
Telephone | 01751 475290 |
Telephone region | Pickering |
Registered Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £388,595 |
Cash | £198,090 |
Current Liabilities | £219,556 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
31 January 2022 | Delivered on: 2 February 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property known as zarafa, hanbury avenue, off springfield road, grantham, lincolnshire comprised in title numbers LL381435 and LL404835. Outstanding |
---|---|
31 January 2022 | Delivered on: 2 February 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
13 August 2015 | Delivered on: 13 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4 wickham business park, honywood road, basildon, SS14 3EQ registered under title number EX824790. Outstanding |
23 April 2015 | Delivered on: 11 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All that property known as 9 hungate, pickering, north yorkshire, YO18 7DL . registered at the h m land registry under title number NYK93142. Outstanding |
29 August 2013 | Delivered on: 31 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The property k/a 40 hobbs hill road hemel hempstead. Notification of addition to or amendment of charge. Outstanding |
28 September 2011 | Delivered on: 4 October 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 27 & 28 irlam business centre, soapstone way off fairhills road, irlam, manchester fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
30 May 2007 | Delivered on: 16 June 2007 Persons entitled: Alliance & Leicester PLC Classification: Legal charge 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 7 hungate pickering north yorkshire and all buildings erections fixtures and fittings fixed plant and machinery along with any contracts and polices of insurance. See the mortgage charge document for full details. Outstanding |
9 October 2006 | Delivered on: 11 October 2006 Persons entitled: Alliance and Leicester Commercial 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. See the mortgage charge document for full details. Outstanding |
19 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
13 April 2023 | Director's details changed for Mr Daniel Robert Armitage on 13 April 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
10 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
2 February 2022 | Registration of charge 056747760008, created on 31 January 2022 (7 pages) |
2 February 2022 | Registration of charge 056747760007, created on 31 January 2022 (24 pages) |
4 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
14 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
10 November 2020 | Resolutions
|
10 November 2020 | Memorandum and Articles of Association (17 pages) |
4 November 2020 | Statement of capital following an allotment of shares on 28 October 2020
|
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
21 January 2020 | Satisfaction of charge 056747760004 in full (1 page) |
15 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
1 February 2018 | Satisfaction of charge 1 in full (1 page) |
1 February 2018 | Satisfaction of charge 2 in full (1 page) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
9 February 2016 | Change of name notice (2 pages) |
9 February 2016 | Company name changed zarafa holdings LIMITED\certificate issued on 09/02/16
|
9 February 2016 | Company name changed zarafa holdings LIMITED\certificate issued on 09/02/16
|
9 February 2016 | Change of name notice (2 pages) |
13 August 2015 | Registration of charge 056747760006, created on 13 August 2015 (7 pages) |
13 August 2015 | Registration of charge 056747760006, created on 13 August 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Registration of charge 056747760005, created on 23 April 2015 (7 pages) |
11 May 2015 | Registration of charge 056747760005, created on 23 April 2015 (7 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
31 August 2013 | Registration of charge 056747760004 (9 pages) |
31 August 2013 | Registration of charge 056747760004 (9 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
15 June 2012 | Appointment of Mr Daniel Robert Armitage as a director (2 pages) |
15 June 2012 | Appointment of Mr Daniel Robert Armitage as a director (2 pages) |
17 January 2012 | Secretary's details changed for Robert Douglas Armitage on 13 January 2012 (1 page) |
17 January 2012 | Director's details changed for Robert Douglas Armitage on 13 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Andrew Geoffrey Fowles on 13 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Robert Douglas Armitage on 13 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Andrew Geoffrey Fowles on 13 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Secretary's details changed for Robert Douglas Armitage on 13 January 2012 (1 page) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Change of name notice (2 pages) |
15 January 2010 | Company name changed zarafa access company LIMITED\certificate issued on 15/01/10
|
15 January 2010 | Change of name notice (2 pages) |
15 January 2010 | Company name changed zarafa access company LIMITED\certificate issued on 15/01/10
|
3 January 2010 | Resolutions
|
3 January 2010 | Resolutions
|
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: the wheelhouse, bonds mill stonehouse gloucestershire GL10 3RF (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: the wheelhouse, bonds mill stonehouse gloucestershire GL10 3RF (1 page) |
14 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: the wheelhouse bank house stonehouse gloucestershire GL10 3RF (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: the wheelhouse bank house stonehouse gloucestershire GL10 3RF (1 page) |
14 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
16 October 2006 | Ad 02/10/06--------- £ si 140@1=140 £ ic 1/141 (2 pages) |
16 October 2006 | Statement of affairs (7 pages) |
16 October 2006 | Ad 02/10/06--------- £ si 1@1=1 £ ic 141/142 (2 pages) |
16 October 2006 | Statement of affairs (7 pages) |
16 October 2006 | Ad 02/10/06--------- £ si 140@1=140 £ ic 1/141 (2 pages) |
16 October 2006 | Ad 02/10/06--------- £ si 1@1=1 £ ic 141/142 (2 pages) |
11 October 2006 | Particulars of mortgage/charge (6 pages) |
11 October 2006 | Particulars of mortgage/charge (6 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
18 August 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 6 drakes meadow penny lane swindon wiltshire SN3 3LL (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 6 drakes meadow penny lane swindon wiltshire SN3 3LL (1 page) |
18 August 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
23 June 2006 | Company name changed forum 283 LIMITED\certificate issued on 23/06/06 (2 pages) |
23 June 2006 | Company name changed forum 283 LIMITED\certificate issued on 23/06/06 (2 pages) |
13 January 2006 | Incorporation (19 pages) |
13 January 2006 | Incorporation (19 pages) |