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

ZINC APARTMENTS LIMITED

1 FREDERICK PLACE, LONDON, N8 8AF,
Company Registration Number
05928817
Private Limited Company
Active

Company Overview

About Zinc Apartments Ltd
ZINC APARTMENTS LIMITED was founded on 2006-09-08 and has its registered office in London. The organisation's status is listed as "Active". Zinc Apartments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ZINC APARTMENTS LIMITED
 
Legal Registered Office
1 FREDERICK PLACE
LONDON
N8 8AF
Other companies in W1U
 
Previous Names
ACORN (NEWQUAY) LIMITED18/02/2011
Filing Information
Company Number 05928817
Company ID Number 05928817
Date formed 2006-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB888605862  
Last Datalog update: 2024-06-06 02:13:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZINC APARTMENTS 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.

Company Officers of ZINC APARTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROMY ELIZABETH SUMMERSKILL
Director 2006-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN OLIVER BROOK
Company Secretary 2007-05-16 2012-09-27
MELANIE JAYNE OMIROU
Director 2007-05-09 2009-12-04
BRIDGET MULLARKEY
Company Secretary 2006-09-08 2007-05-16
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2006-09-08 2006-09-08
LUCIENE JAMES LIMITED
Nominated Director 2006-09-08 2006-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROMY ELIZABETH SUMMERSKILL RST SECURITIES LIMITED Director 2018-06-20 CURRENT 2018-06-20 Active
ROMY ELIZABETH SUMMERSKILL OTTERY MILL LIMITED Director 2016-01-05 CURRENT 2015-05-15 Active
ROMY ELIZABETH SUMMERSKILL JS STRATEGIC LAND LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
ROMY ELIZABETH SUMMERSKILL RS STRATEGIC LAND LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
ROMY ELIZABETH SUMMERSKILL FIRST OAK HA LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
ROMY ELIZABETH SUMMERSKILL ADMIRAL NELSON FALMOUTH LIMITED Director 2013-12-05 CURRENT 1996-09-16 Dissolved 2015-07-07
ROMY ELIZABETH SUMMERSKILL LUMIA (NEWQUAY) LIMITED Director 2012-02-10 CURRENT 2008-05-09 Dissolved 2015-01-27
ROMY ELIZABETH SUMMERSKILL CHARM INN LIMITED Director 2011-10-17 CURRENT 2007-02-26 Dissolved 2017-05-30
ROMY ELIZABETH SUMMERSKILL THE QUAY (NEWQUAY) LIMITED Director 2008-03-04 CURRENT 2008-03-04 Dissolved 2014-07-15
ROMY ELIZABETH SUMMERSKILL A.H. ATLANTIC LIMITED Director 2008-03-04 CURRENT 2008-03-04 Dissolved 2013-10-22
ROMY ELIZABETH SUMMERSKILL ACORN (PORTH BEACH) LIMITED Director 2007-12-19 CURRENT 2007-12-10 Dissolved 2014-12-02
ROMY ELIZABETH SUMMERSKILL WOODLANDS VILLAGE LIVING LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
ROMY ELIZABETH SUMMERSKILL BLOCK 6 WOODLAND VILLAGE LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active
ROMY ELIZABETH SUMMERSKILL RST PRIME INVESTMENTS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2013-09-03
ROMY ELIZABETH SUMMERSKILL MOUNTWISE DEVELOPMENTS LIMITED Director 2006-12-18 CURRENT 2006-12-18 Dissolved 2014-12-23
ROMY ELIZABETH SUMMERSKILL WOODLAND TERRACE LIMITED Director 2006-01-09 CURRENT 1995-12-15 Dissolved 2014-04-08
ROMY ELIZABETH SUMMERSKILL ACORN HOMES(WOODLANDS VILLAGE) LIMITED Director 2005-11-22 CURRENT 2005-11-22 Dissolved 2014-04-15
ROMY ELIZABETH SUMMERSKILL LANT STREET LIMITED Director 2002-06-21 CURRENT 2002-06-21 Dissolved 2014-04-15
ROMY ELIZABETH SUMMERSKILL INNER CITY HOLDINGS LIMITED Director 2000-09-12 CURRENT 2000-09-12 Dissolved 2015-07-24
ROMY ELIZABETH SUMMERSKILL A.H. NORTH LONDON LIMITED Director 2000-05-05 CURRENT 2000-03-20 Active
ROMY ELIZABETH SUMMERSKILL R.S. INVESTMENTS LIMITED Director 1999-09-28 CURRENT 1999-09-28 Dissolved 2013-10-01
ROMY ELIZABETH SUMMERSKILL A.H. CENTRAL LIMITED Director 1998-03-19 CURRENT 1998-03-12 Dissolved 2016-01-08
ROMY ELIZABETH SUMMERSKILL ACORN HOMES (GB) LIMITED Director 1997-03-05 CURRENT 1997-03-05 Dissolved 2014-09-20

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
2024-05-08REGISTERED OFFICE CHANGED ON 08/05/24 FROM 1 Frederick Place London N8 8AF England
2023-09-22CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-06-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-23CESSATION OF RST LONDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22Notification of Apg London Limited as a person with significant control on 2022-12-20
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM 124 City Road London EC1V 2NX England
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM 124 City Road London EC1V 2NX England
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM Kemp House 152-160 City Road London EC1V 2NX England
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Bridge House 4 Borough High Street London Bridge London SE1 9QR
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-033.6Receiver abstract summary of receipts and payments brought down to 2017-04-06
2017-05-03RM02Notice of ceasing to act as receiver or manager
2016-12-053.6Receiver abstract summary of receipts and payments brought down to 2016-10-25
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-29AD02Register inspection address changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
2016-09-29AD03Registers moved to registered inspection location of 1 Frederick Place London N8 8AF
2016-08-16CH01Director's details changed for Ms Romy Elizabeth Summerskill on 2015-10-05
2016-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-173.6Receiver abstract summary of receipts and payments brought down to 2016-04-25
2015-11-263.6Receiver abstract summary of receipts and payments brought down to 2015-10-25
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0108/09/15 ANNUAL RETURN FULL LIST
2015-10-14AD03Registers moved to registered inspection location of 24-25 Edison Road London N8 8AE
2015-10-13AD02Register inspection address changed to 24-25 Edison Road London N8 8AE
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-06-23AA01Previous accounting period shortened from 30/09/14 TO 29/09/14
2015-05-133.6Receiver abstract summary of receipts and payments brought down to 2015-04-25
2014-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 059288170007
2014-11-143.6Receiver abstract summary of receipts and payments brought down to 2014-10-25
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059288170006
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0108/09/14 FULL LIST
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0108/09/13 FULL LIST
2014-08-29AR0108/09/12 FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2014
2013-11-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2013
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2013
2012-12-21AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-11-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BROOK
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-04LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-06AR0108/09/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-18RES15CHANGE OF NAME 10/02/2011
2011-02-18CERTNMCOMPANY NAME CHANGED ACORN (NEWQUAY) LIMITED CERTIFICATE ISSUED ON 18/02/11
2011-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-10AR0108/09/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROMY ELIZABETH SUMMERSKILL / 08/09/2010
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE OMIROU
2009-10-01363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-23363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-0688(2)AD 03/10/07 GBP SI 99@1=99 GBP IC 1/100
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-02363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-09-04225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11288bSECRETARY RESIGNED
2007-06-11288aNEW SECRETARY APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW SECRETARY APPOINTED
2006-09-25288bSECRETARY RESIGNED
2006-09-25288bDIRECTOR RESIGNED
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2006-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ZINC APARTMENTS 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 ZINC APARTMENTS 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
2014-11-15 Outstanding JOHN SKOK
2014-11-10 Outstanding RST LONDON LIMITED
ASSIGNMENT AND CHARGE 2009-06-12 Satisfied MACQUARIE BANK LIMITED
DEBENTURE 2008-09-11 Satisfied ACORN HOMES (GB) LIMITED
DEBENTURE 2008-02-21 Satisfied ACORN (SW ENGLAND) LIMITED
DEBENTURE 2007-08-20 Satisfied ACORN HOMES (GB) LIMITED
DEBENTURE 2006-12-01 Satisfied MACQUARIE BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ZINC APARTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ZINC APARTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZINC APARTMENTS LIMITED
Trademarks
We have not found any records of ZINC APARTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZINC APARTMENTS 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 (41100 - Development of building projects) as ZINC APARTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZINC APARTMENTS 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 ZINC APARTMENTS 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 ZINC APARTMENTS 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.