Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZEST LIVING LIMITED
Company Information for

ZEST LIVING LIMITED

4 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD,
Company Registration Number
01668865
Private Limited Company
Active

Company Overview

About Zest Living Ltd
ZEST LIVING LIMITED was founded on 1982-10-01 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Zest Living Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ZEST LIVING LIMITED
 
Legal Registered Office
4 ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD
Other companies in WD6
 
Previous Names
ACE RENTALS LIMITED15/05/2014
DURKAN CONTRACTING LIMITED20/02/2008
Filing Information
Company Number 01668865
Company ID Number 01668865
Date formed 1982-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB980323328  
Last Datalog update: 2023-09-05 06:46:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZEST LIVING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ZEST LIVING LIMITED
The following companies were found which have the same name as ZEST LIVING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZEST LIVING AUSTRALIA PTY LTD VIC 3004 Active Company formed on the 2014-09-09
ZEST LIVING INTERIOR Singapore Dissolved Company formed on the 2008-09-12
ZEST LIVING MARSILING DRIVE Singapore 730205 Dissolved Company formed on the 2014-12-05
ZEST LIVING CONCEPT (KK) SDN. BHD. Active
ZEST LIVING CONCEPT SDN. BHD. Active

Company Officers of ZEST LIVING LIMITED

Current Directors
Officer Role Date Appointed
RONAN PATRICK MURPHY
Company Secretary 2015-09-14
DANIEL GERARD DURKAN
Director 2008-01-31
RONAN PATRICK MURPHY
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN FRAHER
Company Secretary 1992-05-31 2015-09-14
DAVID ALAN FRAHER
Director 1992-05-31 2015-09-14
WILLIAM DURKAN
Director 1992-05-31 2011-04-05
ROBERT ADAMS CLARK
Director 1992-05-31 2008-01-31
PATRICK FRANCIS DURKAN
Director 1992-05-31 1993-03-22
JOHN JOSEPH DURKAN
Director 1992-05-31 1990-07-01
MICHAEL JEROME DURKAN
Director 1992-05-31 1990-07-01
BRIAN WALLER
Director 1992-05-31 1990-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL GERARD DURKAN HOWARTH ESTATES LIMITED Director 1992-05-31 CURRENT 1983-10-13 Dissolved 2015-11-24
DANIEL GERARD DURKAN DURKAN ENTERPRISES LIMITED Director 1992-05-31 CURRENT 1988-05-24 Dissolved 2015-11-24
DANIEL GERARD DURKAN DURKAN PROPERTY DEVELOPMENTS LIMITED Director 1992-05-31 CURRENT 1987-01-13 Dissolved 2015-11-24
DANIEL GERARD DURKAN DURKAN LIMITED Director 1992-05-31 CURRENT 1970-12-15 Active
DANIEL GERARD DURKAN DURKAN DEVELOPMENTS LIMITED Director 1992-05-31 CURRENT 1989-11-30 Active - Proposal to Strike off
DANIEL GERARD DURKAN DURKAN ESTATES LIMITED Director 1991-05-31 CURRENT 1987-05-19 Active
RONAN PATRICK MURPHY DURKAN LIMITED Director 2015-09-14 CURRENT 1970-12-15 Active
RONAN PATRICK MURPHY DURKAN HOLDINGS LIMITED Director 2015-09-14 CURRENT 1977-06-09 Active
RONAN PATRICK MURPHY DURKAN ESTATES LIMITED Director 2015-09-14 CURRENT 1987-05-19 Active
RONAN PATRICK MURPHY DURKAN DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 1989-11-30 Active - Proposal to Strike off
RONAN PATRICK MURPHY STRANDHILL LIMITED Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2017-06-20
RONAN PATRICK MURPHY RIVERFLEET CAPITAL LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11REGISTRATION OF A CHARGE / CHARGE CODE 016688650007
2023-07-27REGISTRATION OF A CHARGE / CHARGE CODE 016688650006
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016688650005
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-04-28SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-08-20CH01Director's details changed for Mr Daniel Gerard Durkan on 2021-08-20
2021-06-24AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-07-30AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-14AP01DIRECTOR APPOINTED MR PAUL ROGER KIMBER
2020-01-14AP03Appointment of Mr Paul Roger Kimber as company secretary on 2020-01-06
2020-01-14TM02Termination of appointment of Ronan Patrick Murphy on 2020-01-06
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-13AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-28AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-18AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-02-09AA01Previous accounting period shortened from 31/01/16 TO 30/11/15
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016688650005
2015-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-09-14AP03Appointment of Mr Ronan Patrick Murphy as company secretary on 2015-09-14
2015-09-14AP01DIRECTOR APPOINTED MR RONAN PATRICK MURPHY
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN FRAHER
2015-09-14TM02Termination of appointment of David Alan Fraher on 2015-09-14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/14 FROM Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DR
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2014-05-15RES15CHANGE OF NAME 13/05/2014
2014-05-15CERTNMCompany name changed ace rentals LIMITED\certificate issued on 15/05/14
2014-05-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-06-11AR0131/05/13 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-15AR0131/05/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-21AR0131/05/11 FULL LIST
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DURKAN
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERARD DURKAN / 13/08/2010
2010-06-21AR0131/05/10 FULL LIST
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-02363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-20CERTNMCOMPANY NAME CHANGED DURKAN CONTRACTING LIMITED CERTIFICATE ISSUED ON 20/02/08
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288bDIRECTOR RESIGNED
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-12363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-06-13363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-06-14363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-14363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-06-11363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-12AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-06-11363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-09-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-07-05363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-08-01287REGISTERED OFFICE CHANGED ON 01/08/00 FROM: DURKAN HOUSE 153 EAST BARNET ROAD NEW BARNET HERTS EN4 8RA
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-08363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-15363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-07-17AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-06-23363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1997-10-26AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-06-11363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1996-09-17AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-14363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1995-08-22AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-06-09363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1994-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-07-12ELRESS366A DISP HOLDING AGM 19/04/94
1994-07-12ELRESS252 DISP LAYING ACC 19/04/94
1994-07-07363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ZEST LIVING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZEST LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-08-13 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2009-12-18 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2009-01-16 Satisfied AIB GROUP UK PLC
LEGAL MORTGAGE 2008-08-29 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZEST LIVING LIMITED

Intangible Assets
Patents
We have not found any records of ZEST LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZEST LIVING LIMITED
Trademarks
We have not found any records of ZEST LIVING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF DEPOSIT FAMILIJNY LTD 2012-07-12 Outstanding
RENT DEPOSIT DEED EAST AND WEST RESTAURANTS 5 LIMITED 2010-03-27 Outstanding

We have found 2 mortgage charges which are owed to ZEST LIVING LIMITED

Income
Government Income
We have not found government income sources for ZEST LIVING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ZEST LIVING LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ZEST LIVING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZEST LIVING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZEST LIVING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.