Company NameZ.& M.Associates Limited
DirectorAnthony Silber
Company StatusActive
Company Number00649985
CategoryPrivate Limited Company
Incorporation Date19 February 1960(64 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAnthony Silber
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(37 years after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameShoshana Silber
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(33 years after company formation)
Appointment Duration15 years (resigned 21 February 2008)
RoleCompany Director
Correspondence Address15 Grosvenor Gardens
London
NW11 0HL
Secretary NameShoshana Silber
NationalityBritish
StatusResigned
Appointed20 February 1993(33 years after company formation)
Appointment Duration22 years (resigned 21 February 2015)
RoleCompany Director
Correspondence Address15 Grosvenor Gardens
London
NW11 0HL
Director NameMoses Silber
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(48 years after company formation)
Appointment Duration5 years (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Gardens
London
NW11 0HL

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£192,001
Cash£13,566
Current Liabilities£324,948

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due3 April 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 July

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2024Confirmation statement made on 7 March 2024 with updates (4 pages)
8 March 2024Change of details for Mr Anthony Silber as a person with significant control on 1 March 2024 (2 pages)
8 March 2024Director's details changed for Anthony Silber on 1 March 2024 (2 pages)
27 February 2024Director's details changed for Anthony Silber on 27 February 2024 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
1 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
3 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
5 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
3 September 2019Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 3 September 2019 (1 page)
4 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 April 2019Previous accounting period shortened from 4 July 2018 to 3 July 2018 (1 page)
20 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 April 2018Previous accounting period shortened from 5 July 2017 to 4 July 2017 (1 page)
17 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 December 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017Previous accounting period shortened from 6 July 2016 to 5 July 2016 (1 page)
4 July 2017Previous accounting period shortened from 6 July 2016 to 5 July 2016 (1 page)
5 April 2017Previous accounting period shortened from 7 July 2016 to 6 July 2016 (1 page)
5 April 2017Previous accounting period shortened from 7 July 2016 to 6 July 2016 (1 page)
25 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
27 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Termination of appointment of Shoshana Silber as a secretary on 21 February 2015 (1 page)
27 May 2016Termination of appointment of Shoshana Silber as a secretary on 21 February 2015 (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
6 April 2016Previous accounting period shortened from 8 July 2015 to 7 July 2015 (1 page)
6 April 2016Previous accounting period shortened from 8 July 2015 to 7 July 2015 (1 page)
29 March 2016Previous accounting period extended from 30 June 2015 to 8 July 2015 (1 page)
29 March 2016Previous accounting period extended from 30 June 2015 to 8 July 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
30 March 2015Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 July 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
30 June 2014Previous accounting period shortened from 2 July 2013 to 1 July 2013 (1 page)
30 June 2014Previous accounting period shortened from 2 July 2013 to 1 July 2013 (1 page)
30 June 2014Previous accounting period shortened from 2 July 2013 to 1 July 2013 (1 page)
12 May 2014Termination of appointment of Moses Silber as a director (2 pages)
12 May 2014Termination of appointment of Moses Silber as a director (2 pages)
2 April 2014Previous accounting period shortened from 3 July 2013 to 2 July 2013 (1 page)
2 April 2014Previous accounting period shortened from 3 July 2013 to 2 July 2013 (1 page)
2 April 2014Previous accounting period shortened from 3 July 2013 to 2 July 2013 (1 page)
19 June 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 July 2012Current accounting period shortened from 4 July 2011 to 3 July 2011 (1 page)
3 July 2012Current accounting period shortened from 4 July 2011 to 3 July 2011 (1 page)
3 July 2012Current accounting period shortened from 4 July 2011 to 3 July 2011 (1 page)
4 April 2012Previous accounting period shortened from 5 July 2011 to 4 July 2011 (1 page)
4 April 2012Previous accounting period shortened from 5 July 2011 to 4 July 2011 (1 page)
4 April 2012Previous accounting period shortened from 5 July 2011 to 4 July 2011 (1 page)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
31 January 2011Notice of completion of voluntary arrangement (5 pages)
31 January 2011Notice of completion of voluntary arrangement (5 pages)
23 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2010 (7 pages)
23 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 June 2010Previous accounting period shortened from 6 July 2009 to 5 July 2009 (1 page)
24 June 2010Previous accounting period shortened from 6 July 2009 to 5 July 2009 (1 page)
24 June 2010Previous accounting period shortened from 6 July 2009 to 5 July 2009 (1 page)
19 April 2010Director's details changed for Moses Silber on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Anthony Silber on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Anthony Silber on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Moses Silber on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Moses Silber on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Anthony Silber on 1 October 2009 (2 pages)
26 March 2010Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page)
26 March 2010Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page)
26 March 2010Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page)
25 March 2010Previous accounting period extended from 30 June 2009 to 7 July 2009 (1 page)
25 March 2010Previous accounting period extended from 30 June 2009 to 7 July 2009 (1 page)
25 March 2010Previous accounting period extended from 30 June 2009 to 7 July 2009 (1 page)
7 January 2010Insolvency:progress report (5 pages)
7 January 2010Insolvency:progress report (5 pages)
5 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2009 (7 pages)
5 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2009 (7 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Appointment terminated director shoshana silber (1 page)
22 April 2009Return made up to 20/02/09; full list of members (4 pages)
22 April 2009Appointment terminated director shoshana silber (1 page)
22 April 2009Return made up to 20/02/09; full list of members (4 pages)
21 April 2009Director appointed moses silber (2 pages)
21 April 2009Director appointed moses silber (2 pages)
12 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2008 (7 pages)
12 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2008 (7 pages)
12 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2008 (8 pages)
12 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2008 (8 pages)
29 September 2008Appointment terminated director moses silber (1 page)
29 September 2008Appointment terminated director moses silber (1 page)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 March 2008Return made up to 20/02/08; full list of members (4 pages)
26 March 2008Return made up to 20/02/08; full list of members (4 pages)
20 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2007 (4 pages)
20 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2007 (4 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 March 2007Return made up to 20/02/07; full list of members (2 pages)
15 March 2007Return made up to 20/02/07; full list of members (2 pages)
9 November 2006Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
9 November 2006Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 March 2006Return made up to 20/02/06; full list of members (2 pages)
6 March 2006Return made up to 20/02/06; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 April 2005Return made up to 20/02/05; full list of members (2 pages)
4 April 2005Return made up to 20/02/05; full list of members (2 pages)
2 September 2004Registered office changed on 02/09/04 from: tudor house llanvanor road finchley road london NW2 2AR (1 page)
2 September 2004Registered office changed on 02/09/04 from: tudor house llanvanor road finchley road london NW2 2AR (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 March 2004Return made up to 20/02/04; full list of members (6 pages)
2 March 2004Return made up to 20/02/04; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 March 2003Return made up to 20/02/03; full list of members (6 pages)
28 March 2003Return made up to 20/02/03; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 February 2002Return made up to 20/02/02; full list of members (6 pages)
28 February 2002Return made up to 20/02/02; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 March 2001Return made up to 20/02/01; full list of members (6 pages)
19 March 2001Return made up to 20/02/01; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 April 2000Return made up to 20/02/00; full list of members (6 pages)
11 April 2000Return made up to 20/02/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 March 1999Return made up to 20/02/99; full list of members (6 pages)
5 March 1999Return made up to 20/02/99; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 February 1998Return made up to 20/02/98; full list of members (6 pages)
25 February 1998Return made up to 20/02/98; full list of members (6 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 February 1997Return made up to 20/02/97; full list of members (5 pages)
26 February 1997Return made up to 20/02/97; full list of members (5 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 February 1996Return made up to 20/02/96; full list of members (6 pages)
27 February 1996Return made up to 20/02/96; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
18 April 1995Return made up to 20/02/95; full list of members (12 pages)
18 April 1995Return made up to 20/02/95; full list of members (12 pages)