Company NameA.Z. Motors Limited
DirectorsCarole Anne Mosheim and Shirley Rosslyn Byre
Company StatusActive
Company Number00339558
CategoryPrivate Limited Company
Incorporation Date23 April 1938(86 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Carole Anne Mosheim
NationalityBritish
StatusCurrent
Appointed02 February 1995(56 years, 9 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Broomfield Court
2 Beaumont Close
London
N2 0GA
Director NameMrs Carole Anne Mosheim
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(59 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Broomfield Court
2 Beaumont Close
London
N2 0GA
Director NameMrs Shirley Rosslyn Byre
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(76 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLawford House Albert Place
London
N3 1QA
Director NameMr Arthur Zelco
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(52 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 1995)
RoleCompany Director
Correspondence Address29 Avenue Close
London
NW8 6BY
Director NameMrs Flossie Zelco
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(52 years, 8 months after company formation)
Appointment Duration4 years (resigned 13 January 1995)
RoleCompany Director
Correspondence Address29 Avenue Close
London
NW8 6BY
Secretary NameMrs Flossie Zelco
NationalityBritish
StatusResigned
Appointed25 December 1990(52 years, 8 months after company formation)
Appointment Duration4 years (resigned 13 January 1995)
RoleCompany Director
Correspondence Address29 Avenue Close
London
NW8 6BY
Director NameAnthony Byre
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(53 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savoy Court
West Heath Road
London
NW3 7NF

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

28 at £1Barry Allan Mosheim
5.60%
Ordinary
28 at £1Fiona Jane Wilder
5.60%
Ordinary
28 at £1Nicholas Steven Byre
5.60%
Ordinary
28 at £1Susanne Michele Baker
5.60%
Ordinary
194 at £1Carole Anne Mosheim
38.80%
Ordinary
194 at £1Shirley Byre
38.80%
Ordinary

Financials

Year2014
Net Worth£143,937
Current Liabilities£1,149

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

5 January 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
7 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 25 December 2017 with updates (4 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
(5 pages)
4 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2015Appointment of Mrs Shirley Rosslyn Byre as a director on 1 December 2014 (2 pages)
4 March 2015Termination of appointment of Anthony Byre as a director on 1 December 2014 (1 page)
4 March 2015Appointment of Mrs Shirley Rosslyn Byre as a director on 1 December 2014 (2 pages)
4 March 2015Appointment of Mrs Shirley Rosslyn Byre as a director on 1 December 2014 (2 pages)
4 March 2015Termination of appointment of Anthony Byre as a director on 1 December 2014 (1 page)
4 March 2015Termination of appointment of Anthony Byre as a director on 1 December 2014 (1 page)
30 December 2014Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 500
(6 pages)
30 December 2014Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 500
(6 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(6 pages)
7 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Carole Mosheim on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Carole Mosheim on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2009Return made up to 25/12/08; full list of members (5 pages)
5 January 2009Return made up to 25/12/08; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Return made up to 25/12/07; full list of members (3 pages)
8 January 2008Return made up to 25/12/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2007Return made up to 25/12/06; full list of members (3 pages)
4 January 2007Return made up to 25/12/06; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2006Return made up to 25/12/05; full list of members (8 pages)
11 January 2006Return made up to 25/12/05; full list of members (8 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2004Return made up to 25/12/04; full list of members (8 pages)
29 December 2004Return made up to 25/12/04; full list of members (8 pages)
10 August 2004Amended accounts made up to 31 March 2004 (4 pages)
10 August 2004Amended accounts made up to 31 March 2004 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 December 2003Return made up to 25/12/03; full list of members (8 pages)
18 December 2003Return made up to 25/12/03; full list of members (8 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2003Director's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
31 December 2002Return made up to 25/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(8 pages)
31 December 2002Return made up to 25/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(8 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2001Return made up to 25/12/01; full list of members (8 pages)
18 December 2001Return made up to 25/12/01; full list of members (8 pages)
19 April 2001Accounts for a small company made up to 31 March 2001 (4 pages)
19 April 2001Accounts for a small company made up to 31 March 2001 (4 pages)
17 January 2001Return made up to 25/12/00; full list of members (7 pages)
17 January 2001Return made up to 25/12/00; full list of members (7 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2000Return made up to 25/12/99; full list of members (7 pages)
18 January 2000Return made up to 25/12/99; full list of members (7 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 December 1998Return made up to 25/12/98; full list of members (7 pages)
22 December 1998Return made up to 25/12/98; full list of members (7 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1998Return made up to 25/12/97; no change of members (5 pages)
14 January 1998Return made up to 25/12/97; no change of members (5 pages)
30 December 1996Return made up to 25/12/96; no change of members (5 pages)
30 December 1996Return made up to 25/12/96; no change of members (5 pages)
18 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 December 1995Return made up to 25/12/95; full list of members (8 pages)
19 December 1995Return made up to 25/12/95; full list of members (8 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)