Background WavePink WaveYellow Wave

ZARA HOLDINGS LIMITED (03311283)

ZARA HOLDINGS LIMITED (03311283) is an active UK company. incorporated on 3 February 1997. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ZARA HOLDINGS LIMITED has been registered for 29 years. Current directors include KURDI, Ismail Walid, KURDI, Zena.

Company Number
03311283
Status
active
Type
ltd
Incorporated
3 February 1997
Age
29 years
Address
2nd Floor Portman House Portland Road, Newcastle Upon Tyne, NE2 1AQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KURDI, Ismail Walid, KURDI, Zena
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZARA HOLDINGS LIMITED

ZARA HOLDINGS LIMITED is an active company incorporated on 3 February 1997 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ZARA HOLDINGS LIMITED was registered 29 years ago.(SIC: 68100, 68201)

Status

active

Active since 29 years ago

Company No

03311283

LTD Company

Age

29 Years

Incorporated 3 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne, NE2 1AQ,

Previous Addresses

3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
From: 8 May 2014To: 10 February 2023
Russell Bedford House City Forum 250 City Road London EC1V 2QQ
From: 17 February 2010To: 8 May 2014
Lubbock Fine Russell Bedford Hse City Forum 250 City Road London EC1V 2QQ
From: 3 February 1997To: 17 February 2010
Timeline

9 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Feb 97
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Owner Exit
Feb 20
Director Left
May 21
Loan Cleared
May 22
Loan Cleared
Jan 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KURDI, Ismail

Active
Portland Road, Newcastle Upon TyneNE2 1AQ
Secretary
Appointed 03 Feb 1997

KURDI, Ismail Walid

Active
Portland Road, Newcastle Upon TyneNE2 1AQ
Born November 1968
Director
Appointed 03 Feb 1997

KURDI, Zena

Active
Portland Road, Newcastle Upon TyneNE2 1AQ
Born September 1972
Director
Appointed 11 Feb 1997

EDEN SECRETARIES LIMITED

Resigned
The Glassmill, LondonSW11 3BG
Corporate secretary
Appointed 03 Feb 1997
Resigned 03 Feb 1997

MEHRA, Sunil

Resigned
Paternoster House, LondonEC4M 8AB
Born October 1968
Director
Appointed 22 Oct 1997
Resigned 26 May 2021

EDEN CORPORATE SERVICES LIMITED

Resigned
Aria House 23 Craven Street, LondonWC2N 5NT
Corporate director
Appointed 03 Feb 1997
Resigned 03 Feb 1997

Persons with significant control

2

1 Active
1 Ceased
65 St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020

Mr Ismail Walid Kurdi

Ceased
Paternoster House, LondonEC4M 8AB
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Small
16 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2005
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
244244
Legacy
9 October 2003
403aParticulars of Charge Subject to s859A
Legacy
9 October 2003
403aParticulars of Charge Subject to s859A
Legacy
9 October 2003
403aParticulars of Charge Subject to s859A
Legacy
9 October 2003
403aParticulars of Charge Subject to s859A
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 May 2003
AAAnnual Accounts
Legacy
25 April 2003
403aParticulars of Charge Subject to s859A
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
244244
Accounts With Accounts Type Small
9 April 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
244244
Legacy
29 August 2001
395Particulars of Mortgage or Charge
Legacy
18 May 2001
395Particulars of Mortgage or Charge
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
11 March 1998
88(2)R88(2)R
Legacy
9 March 1998
225Change of Accounting Reference Date
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
88(2)R88(2)R
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
287Change of Registered Office
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Incorporation Company
3 February 1997
NEWINCIncorporation