Zoneview Limited

  • Active
  • Incorporated on 10 Oct 1972

Reg Address: Dockmaster's House, 1 Hertsmere Road, London E14 8JJ, England

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Zoneview Limited" is a ltd and located in Dockmaster's House, 1 Hertsmere Road, London E14 8JJ. Zoneview Limited is currently in active status and it was incorporated on 10 Oct 1972 (51 years 11 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Zoneview Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Rachael Saillart Director 13 Sep 2013 British Active
2 Simon Guy Mcclure Director 2 Apr 2012 English Active
3 Kailayapillai Ranjan Director 2 Apr 2012 British Resigned
13 Sep 2013
4 Kailayapillai Ranjan Director 2 Apr 2012 British Resigned
13 Sep 2013
5 David Edward Conway Director 25 Jan 2011 British Resigned
2 Apr 2012
6 Allan William Porter Secretary 25 Jan 2011 - Resigned
2 Apr 2012
7 George David Angus Director 13 Nov 2003 - Resigned
25 Jan 2011
8 Tobias Paul Ingram Director 13 Nov 2003 British Resigned
2 Apr 2012
9 Stephen Stuart Solomon Conway Director 13 Nov 2003 British Resigned
2 Apr 2012
10 George David Angus Secretary 13 Nov 2003 - Resigned
25 Jan 2011
11 Clifford Charles Green Director 3 Nov 2000 British Resigned
13 Nov 2003
12 Trevor Michael Birchmore Director 15 Jan 1998 - Resigned
13 Nov 2003
13 Gerald Anthony Malton Director 15 Jan 1998 British Resigned
1 Dec 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
12 Oct 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Zoneview Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 29 Jul 2021 Download PDF
2 Confirmation Statement - No Updates 16 Dec 2020 Download PDF
3 Pages
3 Accounts - Total Exemption Full 17 Aug 2020 Download PDF
7 Pages
4 Confirmation Statement - Updates 14 Nov 2019 Download PDF
4 Pages
5 Accounts - Small 8 Oct 2019 Download PDF
15 Pages
6 Confirmation Statement - No Updates 30 Oct 2018 Download PDF
3 Pages
7 Accounts - Small 4 Oct 2018 Download PDF
16 Pages
8 Confirmation Statement - No Updates 8 Nov 2017 Download PDF
3 Pages
9 Accounts - Small 24 Jul 2017 Download PDF
14 Pages
10 Address - Change Registered Office Company With Date Old New 24 Mar 2017 Download PDF
1 Pages
11 Confirmation Statement - Updates 26 Oct 2016 Download PDF
5 Pages
12 Accounts - Full 10 Oct 2016 Download PDF
13 Pages
13 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2015 Download PDF
4 Pages
14 Accounts - Full 14 Oct 2015 Download PDF
14 Pages
15 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2014 Download PDF
4 Pages
16 Accounts - Full 8 Oct 2014 Download PDF
12 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2013 Download PDF
4 Pages
18 Accounts - Full 7 Oct 2013 Download PDF
12 Pages
19 Officers - Termination Director Company With Name 17 Sep 2013 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name 17 Sep 2013 Download PDF
2 Pages
21 Accounts - Change Account Reference Date Company Previous Shortened 10 Apr 2013 Download PDF
1 Pages
22 Address - Change Registered Office Company With Date Old 6 Nov 2012 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2012 Download PDF
4 Pages
24 Accounts - Full 16 Oct 2012 Download PDF
12 Pages
25 Officers - Termination Director Company With Name 1 May 2012 Download PDF
2 Pages
26 Officers - Termination Director Company With Name 1 May 2012 Download PDF
2 Pages
27 Officers - Termination Secretary Company With Name 1 May 2012 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name 10 Apr 2012 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name 10 Apr 2012 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 25 Oct 2011 Download PDF
5 Pages
31 Accounts - Full 10 Oct 2011 Download PDF
12 Pages
32 Officers - Appoint Person Director Company With Name 16 Feb 2011 Download PDF
2 Pages
33 Officers - Termination Secretary Company With Name 16 Feb 2011 Download PDF
1 Pages
34 Officers - Appoint Person Secretary Company With Name 16 Feb 2011 Download PDF
1 Pages
35 Officers - Termination Director Company With Name 16 Feb 2011 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 13 Oct 2010 Download PDF
6 Pages
37 Accounts - Full 6 Oct 2010 Download PDF
12 Pages
38 Accounts - Full 26 Jan 2010 Download PDF
12 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2009 Download PDF
7 Pages
40 Accounts - Full 26 Jan 2009 Download PDF
11 Pages
41 Annual Return - Legacy 16 Dec 2008 Download PDF
4 Pages
42 Accounts - Full 10 Jan 2008 Download PDF
11 Pages
43 Annual Return - Legacy 12 Oct 2007 Download PDF
3 Pages
44 Accounts - Full 3 Jan 2007 Download PDF
13 Pages
45 Annual Return - Legacy 1 Nov 2006 Download PDF
3 Pages
46 Accounts - Total Exemption Full 5 Feb 2006 Download PDF
11 Pages
47 Annual Return - Legacy 25 Oct 2005 Download PDF
3 Pages
48 Officers - Legacy 1 Jun 2005 Download PDF
1 Pages
49 Annual Return - Legacy 1 Jun 2005 Download PDF
6 Pages
50 Officers - Legacy 11 May 2005 Download PDF
1 Pages
51 Officers - Legacy 11 May 2005 Download PDF
1 Pages
52 Officers - Legacy 11 May 2005 Download PDF
1 Pages
53 Address - Legacy 4 May 2005 Download PDF
1 Pages
54 Accounts - Full 2 Feb 2005 Download PDF
10 Pages
55 Mortgage - Legacy 23 Dec 2004 Download PDF
7 Pages
56 Accounts - Dormant 29 Apr 2004 Download PDF
5 Pages
57 Accounts - Legacy 14 Jan 2004 Download PDF
1 Pages
58 Officers - Legacy 16 Dec 2003 Download PDF
2 Pages
59 Officers - Legacy 16 Dec 2003 Download PDF
7 Pages
60 Address - Legacy 16 Dec 2003 Download PDF
1 Pages
61 Annual Return - Legacy 18 Oct 2003 Download PDF
7 Pages
62 Accounts - Full 12 Mar 2003 Download PDF
7 Pages
63 Annual Return - Legacy 24 Oct 2002 Download PDF
7 Pages
64 Accounts - Full 25 Feb 2002 Download PDF
7 Pages
65 Address - Legacy 14 Feb 2002 Download PDF
1 Pages
66 Annual Return - Legacy 11 Oct 2001 Download PDF
7 Pages
67 Accounts - Full 16 Feb 2001 Download PDF
6 Pages
68 Officers - Legacy 14 Dec 2000 Download PDF
1 Pages
69 Officers - Legacy 14 Nov 2000 Download PDF
2 Pages
70 Annual Return - Legacy 16 Oct 2000 Download PDF
7 Pages
71 Accounts - Full 29 Nov 1999 Download PDF
6 Pages
72 Annual Return - Legacy 21 Nov 1999 Download PDF
8 Pages
73 Accounts - Full 27 Nov 1998 Download PDF
6 Pages
74 Annual Return - Legacy 27 Nov 1998 Download PDF
10 Pages
75 Officers - Legacy 20 Jan 1998 Download PDF
1 Pages
76 Officers - Legacy 19 Jan 1998 Download PDF
2 Pages
77 Officers - Legacy 19 Jan 1998 Download PDF
2 Pages
78 Officers - Legacy 14 Jan 1998 Download PDF
1 Pages
79 Annual Return - Legacy 30 Dec 1997 Download PDF
14 Pages
80 Accounts - Full 30 Oct 1997 Download PDF
6 Pages
81 Annual Return - Legacy 20 Jan 1997 Download PDF
8 Pages
82 Accounts - Full 18 Nov 1996 Download PDF
6 Pages
83 Officers - Legacy 25 Jul 1996 Download PDF
1 Pages
84 Address - Legacy 15 Mar 1996 Download PDF
1 Pages
85 Accounts - Full 21 Nov 1995 Download PDF
6 Pages
86 Annual Return - Legacy 7 Nov 1995 Download PDF
87 Officers - Legacy 24 Apr 1995 Download PDF
2 Pages
88 Annual Return - Legacy 21 Nov 1994 Download PDF
89 Accounts - Full 7 Nov 1994 Download PDF
90 Gazette - Filings Brought Up To Date 28 Apr 1994 Download PDF
1 Pages
91 Gazette - Notice Compulsary 29 Mar 1994 Download PDF
1 Pages
92 Annual Return - Legacy 8 Dec 1993 Download PDF
93 Accounts - Full 29 Nov 1993 Download PDF
94 Resolution 19 Aug 1993 Download PDF
95 Resolution 19 Aug 1993 Download PDF
96 Resolution 19 Aug 1993 Download PDF
97 Annual Return - Legacy 19 Nov 1992 Download PDF
98 Accounts - Full 29 Oct 1992 Download PDF
99 Officers - Legacy 21 May 1992 Download PDF
100 Accounts - Full 20 Jan 1992 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Stonehall Investments Limited
Mutual People: Simon Guy Mcclure , Rachael Saillart
Active
2 Castle Holiday Properties Limited
Mutual People: Simon Guy Mcclure
dissolved
3 Central Developments (Hammersmith) Limited
Mutual People: Simon Guy Mcclure , Rachael Saillart
Active
4 Crystalform Limited
Mutual People: Simon Guy Mcclure , Rachael Saillart
Active
5 Petchey Industrial Investments Limited
Mutual People: Simon Guy Mcclure
Active
6 Petchey Industrial Properties (No 1) Limited
Mutual People: Simon Guy Mcclure
Active
7 Petchey Industrial Properties (No 3) Limited
Mutual People: Simon Guy Mcclure
Active
8 Ipswich Management Limited
Mutual People: Simon Guy Mcclure
dissolved
9 Cbc (Hemel) Management Company Limited
Mutual People: Simon Guy Mcclure
Active
10 Paloma Land Limited
Mutual People: Simon Guy Mcclure
dissolved
11 Headway Limited
Mutual People: Simon Guy Mcclure , Rachael Saillart
Active
12 Herne Bay Management Limited
Mutual People: Simon Guy Mcclure
Active
13 Hollybase Limited
Mutual People: Simon Guy Mcclure , Rachael Saillart
Active
14 Petchey Islington Limited
Mutual People: Simon Guy Mcclure , Rachael Saillart
Active
15 Petchey Industrial Properties (No 5) Ltd Limited
Mutual People: Simon Guy Mcclure
Active
16 Petchey Investments Limited
Mutual People: Simon Guy Mcclure
Active
17 Petchey (Holdings) Limited
Mutual People: Simon Guy Mcclure
Active
18 Save Retail Limited
Mutual People: Simon Guy Mcclure , Rachael Saillart
Active
19 Petchey Industrial Properties (No 10) Limited
Mutual People: Simon Guy Mcclure
Active
20 Topcrown Leisure Limited
Mutual People: Simon Guy Mcclure
dissolved
21 Finance International Limited
Mutual People: Simon Guy Mcclure
Active
22 Route Limited
Mutual People: Simon Guy Mcclure
Active
23 Rowan Road Management Company Limited
Mutual People: Simon Guy Mcclure
Active
24 Petchey Industrial Properties (No 2) Limited
Mutual People: Simon Guy Mcclure
Active
25 Ovingdean Property Limited
Mutual People: Simon Guy Mcclure , Rachael Saillart
Active
26 Petchey Industrial Properties (No 4) Limited
Mutual People: Simon Guy Mcclure
Active
27 Petchey Industrial Holdings Limited
Mutual People: Simon Guy Mcclure
Active
28 Risesign Limited
Mutual People: Simon Guy Mcclure , Rachael Saillart
Active
29 Thameside Park (Barking) Management Limited
Mutual People: Simon Guy Mcclure
Active
30 Giantview Limited
Mutual People: Simon Guy Mcclure , Rachael Saillart
Active
31 Yalecove Limited
Mutual People: Simon Guy Mcclure , Rachael Saillart
Active
32 Lionstar Limited
Mutual People: Simon Guy Mcclure
Active
33 Renewal New Bermondsey Two Limited
Mutual People: Simon Guy Mcclure
Active
34 Guardwood Limited
Mutual People: Simon Guy Mcclure
Active
35 Susd Victoria Avenue Limited
Mutual People: Simon Guy Mcclure
dissolved
36 Leanway Limited
Mutual People: Simon Guy Mcclure
dissolved