Company NameFloatzone Limited
Company StatusActive
Company Number02889476
CategoryPrivate Limited Company
Incorporation Date20 January 1994(30 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark Vali
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 2 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Green Street
London
W1K 7FL
Secretary NameMrs Carolyn Julie Vali
NationalityBritish
StatusCurrent
Appointed28 January 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Green Street
London
W1K 7FL
Director NameMrs Carolyn Julie Vali
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(9 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Green Street
London
W1K 7FL
Director NameYasmine Valizadeh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(9 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Green Street
London
W1K 7FL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address129 Bridge Street
Macclesfield
SK11 6QE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Mark A. Vali
100.00%
Ordinary

Financials

Year2014
Net Worth£2,937,744
Cash£128,980
Current Liabilities£2,465,808

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

27 March 2020Delivered on: 30 March 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Land and building on the south west side of whiteladies road, clifton down, title number: AV238896.. Units 1 to 5 clifton metro, whiteladies road, clifton down, BS8 2NP, title number: BL59682.
Outstanding
30 April 2018Delivered on: 1 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 January 2003Delivered on: 7 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cors y gedol hotel and car park, high street barmouth gwynedd t/n WA495597. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 May 2002Delivered on: 22 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a units 1 to 5 clifton metro whiteladies road clifton bristol t/n BL59682. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 July 2001Delivered on: 21 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 228 edgware road city of westminster greater london W2 the freehold of which is registered at hm land registry under title number NGL492062. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 October 1996Delivered on: 9 October 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the south west side of whiteladies road clifton down bristol avon t/n AV238896 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
31 March 1994Delivered on: 15 April 1994
Satisfied on: 20 November 1996
Persons entitled: Brown Shipley & Co. Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertakings property rights and assets of the company,including any part thereof and any interest therein as the same is more particularly described in clause 3.1 of the debenture including,without limiteing the generality of the foregoing f/h and l/h property of the company and the l/a land and buildings on the south west side of whiteladies road,clifton down,bristol avon.
Fully Satisfied

Filing History

14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 March 2020Registration of charge 028894760007, created on 27 March 2020 (51 pages)
4 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
8 November 2019Notification of Carolyn Julie Vali as a person with significant control on 21 December 2017 (2 pages)
5 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares to yasmine valizadeh 07/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 November 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 125
(4 pages)
30 May 2019Accounts for a small company made up to 31 March 2019 (8 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
19 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
10 October 2018Director's details changed for Mr Mark Vali on 10 October 2018 (2 pages)
10 October 2018Change of details for Mr Mark Vali as a person with significant control on 10 October 2018 (2 pages)
1 May 2018Registration of charge 028894760006, created on 30 April 2018 (5 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Director's details changed for Mr Mark Vali on 1 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Mark Vali on 1 December 2016 (2 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
11 December 2012Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Flat 1 37 Green Street London W1K 7FL on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Flat 1 37 Green Street London W1K 7FL on 11 December 2012 (1 page)
10 December 2012Secretary's details changed for Mrs Carolyn Julie Vali on 29 November 2012 (2 pages)
10 December 2012Director's details changed for Mrs Carolyn Julie Vali on 29 November 2012 (2 pages)
10 December 2012Director's details changed for Yasmine Valizadeh on 29 November 2012 (2 pages)
10 December 2012Director's details changed for Mr Mark Vali on 29 November 2012 (2 pages)
10 December 2012Director's details changed for Mrs Carolyn Julie Vali on 29 November 2012 (2 pages)
10 December 2012Director's details changed for Mr Mark Vali on 29 November 2012 (2 pages)
10 December 2012Secretary's details changed for Mrs Carolyn Julie Vali on 29 November 2012 (2 pages)
10 December 2012Director's details changed for Yasmine Valizadeh on 29 November 2012 (2 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mrs Carolyn Julie Vali on 28 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Mahmoud Vali on 28 November 2009 (2 pages)
15 December 2009Director's details changed for Yasmine Valizadeh on 28 November 2009 (2 pages)
15 December 2009Director's details changed for Yasmine Valizadeh on 28 November 2009 (2 pages)
15 December 2009Director's details changed for Mrs Carolyn Julie Vali on 28 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Mahmoud Vali on 28 November 2009 (2 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 September 2009Return made up to 30/11/08; full list of members (4 pages)
1 September 2009Return made up to 30/11/08; full list of members (4 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
31 January 2008Full accounts made up to 31 March 2007 (9 pages)
31 January 2008Full accounts made up to 31 March 2007 (9 pages)
27 December 2007Return made up to 30/11/07; full list of members (2 pages)
27 December 2007Return made up to 30/11/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 30/11/06; full list of members (2 pages)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Return made up to 30/11/06; full list of members (2 pages)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
10 April 2007Full accounts made up to 31 March 2006 (17 pages)
10 April 2007Full accounts made up to 31 March 2006 (17 pages)
5 May 2006Full accounts made up to 31 March 2005 (18 pages)
5 May 2006Full accounts made up to 31 March 2005 (18 pages)
28 April 2006Amended full accounts made up to 31 March 2004 (17 pages)
28 April 2006Amended full accounts made up to 31 March 2004 (17 pages)
28 March 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Full accounts made up to 31 March 2004 (17 pages)
6 October 2005Full accounts made up to 31 March 2004 (17 pages)
8 July 2005Return made up to 30/11/04; full list of members (6 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Return made up to 30/11/04; full list of members (6 pages)
1 September 2004Full accounts made up to 31 March 2003 (14 pages)
1 September 2004Full accounts made up to 31 March 2003 (14 pages)
18 May 2004Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2004Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 April 2003Return made up to 30/11/02; full list of members (6 pages)
14 April 2003Return made up to 30/11/02; full list of members (6 pages)
4 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
4 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
29 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
29 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
24 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
24 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
11 December 2001Resolutions
  • RES13 ‐ Re:legal charge 19/11/01
(1 page)
11 December 2001Resolutions
  • RES13 ‐ Re:legal charge 19/11/01
(1 page)
5 December 2001Return made up to 30/11/01; full list of members (6 pages)
5 December 2001Return made up to 30/11/01; full list of members (6 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 February 2001Return made up to 20/12/00; full list of members (6 pages)
28 February 2001Return made up to 20/12/00; full list of members (6 pages)
21 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
21 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
17 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
4 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
7 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1998Return made up to 11/01/98; no change of members (4 pages)
20 July 1998Return made up to 11/01/98; no change of members (4 pages)
3 July 1998Registered office changed on 03/07/98 from: maes artro, llanbedr, barmouth, gwynedd (1 page)
3 July 1998Registered office changed on 03/07/98 from: maes artro, llanbedr, barmouth, gwynedd (1 page)
6 May 1998Full accounts made up to 31 March 1997 (13 pages)
6 May 1998Full accounts made up to 31 March 1997 (13 pages)
15 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
15 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
12 January 1998Full accounts made up to 31 March 1996 (12 pages)
12 January 1998Full accounts made up to 31 March 1996 (12 pages)
18 June 1997Return made up to 11/01/97; no change of members (4 pages)
18 June 1997Return made up to 11/01/97; no change of members (4 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
17 January 1996Return made up to 11/01/96; full list of members (6 pages)
17 January 1996Return made up to 11/01/96; full list of members (6 pages)
1 August 1995Ad 14/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1995Ad 14/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1995Return made up to 20/01/95; full list of members (6 pages)
25 April 1995Return made up to 20/01/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 February 1994Memorandum and Articles of Association (1 page)
21 February 1994Memorandum and Articles of Association (1 page)
21 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1994Incorporation (20 pages)