Company NameZakuski Co Limited
DirectorSylvain Borsi
Company StatusActive
Company Number01032382
CategoryPrivate Limited Company
Incorporation Date24 November 1971(52 years, 5 months ago)
Previous NameZakuski Catering Co.Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sylvain Borsi
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleChef
Country of ResidenceEngland
Correspondence Address3 Tara Mews Off Edison Road
Crouch End
London
N8 8BT
Secretary NameMrs Gillian Dow
StatusCurrent
Appointed22 June 2011(39 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Secretary NameMrs Vera Rose Dix
NationalityBritish
StatusResigned
Appointed25 September 1991(19 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 22 June 2011)
RoleCompany Director
Correspondence Address14 Mount Echo Drive
Chingford
London
E4 7LB

Location

Registered AddressSavoy House
Savoy Circus
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Mr Sylvain Borsi
99.98%
Ordinary
1 at £1Sebastiano D'agostaro
0.02%
Ordinary

Financials

Year2014
Net Worth£469,132
Cash£18,241
Current Liabilities£1,016,667

Accounts

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

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

14 September 2009Delivered on: 17 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 ifield road kensington london t/no NGL685746 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 September 1994Delivered on: 20 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 ifield road, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 September 1991Delivered on: 2 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a: 65 ifield road london SW10 together with all buildings and fixtures goodwill of business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 May 1988Delivered on: 4 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage registered pursuant to an order of court dated 17/3/89
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a being 138 princes avenue london W3 title no:- pz 1136 all buildings and fixtures thereon the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1981Delivered on: 6 August 1981
Satisfied on: 2 May 2002
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital book debts other debts stocks & shares with all buildings fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 November 2023Confirmation statement made on 19 November 2023 with updates (5 pages)
15 April 2023Amended total exemption full accounts made up to 31 March 2021 (10 pages)
15 April 2023Amended total exemption full accounts made up to 31 March 2020 (10 pages)
13 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 April 2023Memorandum and Articles of Association (22 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
21 February 2023Amended total exemption full accounts made up to 31 March 2019 (12 pages)
16 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
27 October 2022Registered office address changed from 16 Whitethorn Gardens Hornchurch Essex RM11 2AL to Savoy House Savoy Circus London W3 7DA on 27 October 2022 (3 pages)
1 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
26 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
10 April 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
20 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
25 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-23
(3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5,000
(3 pages)
9 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5,000
(3 pages)
8 January 2015Registered office address changed from Suite 7 Essex House Station Road Upminster Essex RM14 2SJ to 16 Whitethorn Gardens Hornchurch Essex RM11 2AL on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from Suite 7 Essex House Station Road Upminster Essex RM14 2SJ to 16 Whitethorn Gardens Hornchurch Essex RM11 2AL on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from Suite 7 Essex House Station Road Upminster Essex RM14 2SJ to 16 Whitethorn Gardens Hornchurch Essex RM11 2AL on 8 January 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,000
(3 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,000
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,000
(3 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,000
(3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Director's details changed for Sylvain Borsi on 1 November 2011 (2 pages)
21 November 2011Director's details changed for Sylvain Borsi on 1 November 2011 (2 pages)
21 November 2011Director's details changed for Sylvain Borsi on 1 November 2011 (2 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
21 November 2011Appointment of Mrs Gillian Dow as a secretary (1 page)
21 November 2011Appointment of Mrs Gillian Dow as a secretary (1 page)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
21 November 2011Termination of appointment of Vera Dix as a secretary (1 page)
21 November 2011Termination of appointment of Vera Dix as a secretary (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Sylvain Borsi on 19 November 2009 (2 pages)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Sylvain Borsi on 19 November 2009 (2 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 November 2008Return made up to 19/11/08; full list of members (3 pages)
24 November 2008Return made up to 19/11/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 November 2007Return made up to 19/11/07; full list of members (2 pages)
27 November 2007Return made up to 19/11/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 December 2006Return made up to 19/11/06; full list of members (2 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 19/11/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 December 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 March 2004Registered office changed on 11/03/04 from: suite 43 2 old brompton road, london, SW7 3DQ (1 page)
11 March 2004Registered office changed on 11/03/04 from: suite 43 2 old brompton road, london, SW7 3DQ (1 page)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 December 2003Return made up to 19/11/03; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 December 2003Return made up to 19/11/03; full list of members (6 pages)
19 November 2002Return made up to 19/11/02; full list of members (6 pages)
19 November 2002Return made up to 19/11/02; full list of members (6 pages)
18 November 2002Partial exemption accounts made up to 31 March 2002 (8 pages)
18 November 2002Partial exemption accounts made up to 31 March 2002 (8 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
11 January 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
18 December 2001Return made up to 19/11/01; full list of members (6 pages)
18 December 2001Return made up to 19/11/01; full list of members (6 pages)
6 November 2001Return made up to 19/11/00; full list of members (6 pages)
6 November 2001Return made up to 19/11/00; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
24 December 1999Return made up to 19/11/99; full list of members (6 pages)
24 December 1999Return made up to 19/11/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
1 December 1998Director's particulars changed (1 page)
1 December 1998Return made up to 19/11/98; no change of members (4 pages)
1 December 1998Return made up to 19/11/98; no change of members (4 pages)
1 December 1998Director's particulars changed (1 page)
15 May 1998Registered office changed on 15/05/98 from: 65 ifield road, london, SW10 9AU (1 page)
15 May 1998Registered office changed on 15/05/98 from: 65 ifield road, london, SW10 9AU (1 page)
15 January 1998Return made up to 19/11/97; no change of members (4 pages)
15 January 1998Return made up to 19/11/97; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
17 February 1997Return made up to 19/11/96; full list of members (6 pages)
17 February 1997Return made up to 19/11/96; full list of members (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
20 December 1995Return made up to 19/11/95; no change of members (4 pages)
20 December 1995Return made up to 19/11/95; no change of members (4 pages)
9 December 1994Return made up to 19/11/94; no change of members (4 pages)
24 October 1994Accounts for a small company made up to 31 March 1994 (8 pages)
20 September 1994Particulars of mortgage/charge (3 pages)
21 December 1993Return made up to 19/11/93; full list of members (6 pages)
15 September 1993Accounts for a small company made up to 31 March 1993 (7 pages)
10 November 1992Return made up to 19/11/92; no change of members (4 pages)
10 November 1992Accounts for a small company made up to 31 March 1992 (7 pages)
30 October 1991Return made up to 25/09/91; no change of members (6 pages)
30 October 1991Full accounts made up to 31 March 1991 (11 pages)
2 October 1991Particulars of mortgage/charge (3 pages)
3 December 1990Full accounts made up to 31 March 1990 (11 pages)
29 September 1987Full accounts made up to 31 March 1987 (4 pages)
9 December 1986Secretary resigned;new secretary appointed (2 pages)
25 November 1986Registered office changed on 25/11/86 from: hill cottage, andrew hill lane, hedgerley, bucks SL2 3UW (1 page)
25 November 1986Full accounts made up to 31 March 1986 (10 pages)
25 November 1986Return made up to 15/10/86; full list of members (4 pages)