Company NameZeals Estates Nurseries Limited
Company StatusActive
Company Number01113263
CategoryPrivate Limited Company
Incorporation Date11 May 1973(51 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael John Marchant
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address36 Bath Road
London
W4 1LW
Director NameRichard Henry Moffitt Outhwaite
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritishguernsey
StatusCurrent
Appointed24 November 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleRetired Underwriter
Country of ResidenceGuernsey
Correspondence AddressRichmond House
Anns Place St Peters Place
Guernsey
Channel Islands
GY1 3YS
Director NameMr Ian Ryder-Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 2 42 Marryat Road
London
SW19 5BD
Director NameStuart Joseph Bryant
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1993(20 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBelvedere House
29 Church Road
Tunbridge Wells
Kent
TW1 1ER
Secretary NameMr Ian Ryder-Smith
NationalityBritish
StatusCurrent
Appointed06 April 2003(29 years, 11 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 42 Marryat Road
London
SW19 5BD
Director NameDerek Bryant
NationalityBritish
StatusResigned
Appointed24 November 1991(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 December 1993)
RoleAdministrtors
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4BB
Director NameMr Alex Garnet Phippen
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(18 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2000)
RoleRetired
Correspondence AddressVigier Bilhac
19120 Beaulieu-Sur-Dordogne
Foreign
Secretary NameMr Robert Frederick Wilson
NationalityBritish
StatusResigned
Appointed24 November 1991(18 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 April 2003)
RoleCompany Director
Correspondence AddressBedside Manor Back Lane
Blakeney
Holt
Norfolk
NR25 7NP

Location

Registered AddressFlat 2 42 Marryat Road
London
SW19 5BD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

132 at £0.1Mr Ian Ryder-smith
33.00%
Ordinary
13 at £0.1Michael John Marchant
3.25%
Ordinary
119 at £0.1Stuart J. Bryant
29.75%
Ordinary
92 at £0.1Richard Henry Moffitt Outhwaite
23.00%
Ordinary
40 at £0.1Executors Of R. Rokerby-johnson
10.00%
Ordinary
4 at £0.1Executors Of R.f. Wilson
1.00%
Ordinary

Financials

Year2014
Net Worth-£184,532

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

12 February 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
25 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 April 2017Registered office address changed from C/O Lonsdale Insurance Brokers Limited 24 24, Creechurch Lane London England to Flat 2 42 Marryat Road London SW19 5BD on 28 April 2017 (1 page)
28 April 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
28 April 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
28 April 2017Registered office address changed from C/O Lonsdale Insurance Brokers Limited 24 24, Creechurch Lane London England to Flat 2 42 Marryat Road London SW19 5BD on 28 April 2017 (1 page)
4 January 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
4 January 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
15 February 2016Total exemption full accounts made up to 31 May 2015 (4 pages)
15 February 2016Total exemption full accounts made up to 31 May 2015 (4 pages)
10 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 40
(8 pages)
10 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 40
(8 pages)
9 February 2016Registered office address changed from 35 Burghley Road London SW19 5HL England to C/O Lonsdale Insurance Brokers Limited 24 24, Creechurch Lane London on 9 February 2016 (1 page)
9 February 2016Register inspection address has been changed to 35, Burghley Road, Wimbledon 35 Burghley Road Wimbledon SW19 5HL (1 page)
9 February 2016Register inspection address has been changed to 35, Burghley Road, Wimbledon 35 Burghley Road Wimbledon SW19 5HL (1 page)
9 February 2016Registered office address changed from 35 Burghley Road London SW19 5HL England to C/O Lonsdale Insurance Brokers Limited 24 24, Creechurch Lane London on 9 February 2016 (1 page)
7 February 2016Registered office address changed from C/O R L Davison & Co Limited 31 Bury Street London EC3A 5AH to 35 Burghley Road London SW19 5HL on 7 February 2016 (1 page)
7 February 2016Registered office address changed from C/O R L Davison & Co Limited 31 Bury Street London EC3A 5AH to 35 Burghley Road London SW19 5HL on 7 February 2016 (1 page)
24 February 2015Total exemption full accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (4 pages)
2 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 40
(8 pages)
2 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 40
(8 pages)
28 January 2014Total exemption full accounts made up to 31 May 2013 (4 pages)
28 January 2014Total exemption full accounts made up to 31 May 2013 (4 pages)
24 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 40
(8 pages)
24 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 40
(8 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (4 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 24 November 2011 with a full list of shareholders (17 pages)
10 April 2012Total exemption full accounts made up to 31 May 2010 (4 pages)
10 April 2012Total exemption full accounts made up to 31 May 2010 (4 pages)
10 April 2012Total exemption full accounts made up to 31 May 2011 (4 pages)
10 April 2012Administrative restoration application (3 pages)
10 April 2012Total exemption full accounts made up to 31 May 2011 (4 pages)
10 April 2012Administrative restoration application (3 pages)
10 April 2012Annual return made up to 24 November 2011 with a full list of shareholders (17 pages)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Annual return made up to 24 November 2010 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 24 November 2010 with a full list of shareholders (8 pages)
26 March 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
26 March 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
11 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
11 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
31 December 2009Director's details changed for Richard Henry Moffitt Outhwaite on 24 November 2009 (2 pages)
31 December 2009Director's details changed for Stuart Joseph Bryant on 22 November 2009 (2 pages)
31 December 2009Director's details changed for Stuart Joseph Bryant on 22 November 2009 (2 pages)
31 December 2009Director's details changed for Richard Henry Moffitt Outhwaite on 24 November 2009 (2 pages)
31 December 2009Director's details changed for Michael John Marchant on 24 November 2009 (2 pages)
31 December 2009Director's details changed for Michael John Marchant on 24 November 2009 (2 pages)
28 April 2009Return made up to 24/11/08; full list of members (10 pages)
28 April 2009Return made up to 24/11/08; full list of members (10 pages)
14 January 2009Return made up to 24/11/07; full list of members (5 pages)
14 January 2009Return made up to 24/11/07; full list of members (5 pages)
29 October 2008Total exemption full accounts made up to 31 May 2008 (4 pages)
29 October 2008Total exemption full accounts made up to 31 May 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 September 2007Return made up to 24/11/06; full list of members (9 pages)
24 September 2007Return made up to 24/11/06; full list of members (9 pages)
31 July 2006Total exemption full accounts made up to 31 May 2006 (4 pages)
31 July 2006Total exemption full accounts made up to 31 May 2006 (4 pages)
30 January 2006Return made up to 24/11/05; full list of members (9 pages)
30 January 2006Return made up to 24/11/05; full list of members (9 pages)
30 January 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
30 January 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
22 April 2005Return made up to 24/11/04; full list of members (9 pages)
22 April 2005Return made up to 24/11/04; full list of members (9 pages)
7 February 2005Registered office changed on 07/02/05 from: bury house, 31 bury street, london, EC3A 5AH (1 page)
7 February 2005Registered office changed on 07/02/05 from: bury house, 31 bury street, london, EC3A 5AH (1 page)
29 September 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
29 September 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
29 September 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
29 September 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
28 September 2004Director's particulars changed (1 page)
28 September 2004Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2004Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2004Director's particulars changed (1 page)
7 July 2004Registered office changed on 07/07/04 from: bedside manor, back lane, blakeney, holt, norfolk NR25 7NP (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: bedside manor, back lane, blakeney, holt, norfolk NR25 7NP (1 page)
7 July 2004New secretary appointed (2 pages)
5 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2002Total exemption full accounts made up to 31 May 2002 (3 pages)
5 November 2002Total exemption full accounts made up to 31 May 2002 (3 pages)
1 October 2002Registered office changed on 01/10/02 from: unit 9, telfords yard, 6 the highway, london E1 9BQ (2 pages)
1 October 2002Registered office changed on 01/10/02 from: unit 9, telfords yard, 6 the highway, london E1 9BQ (2 pages)
3 November 2001Total exemption full accounts made up to 31 May 2001 (3 pages)
3 November 2001Total exemption full accounts made up to 31 May 2001 (3 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
14 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 February 2000Full accounts made up to 31 May 1999 (4 pages)
21 February 2000Full accounts made up to 31 May 1999 (4 pages)
22 December 1999Return made up to 24/11/99; full list of members (8 pages)
22 December 1999Return made up to 24/11/99; full list of members (8 pages)
4 February 1999Accounts for a small company made up to 31 May 1998 (2 pages)
4 February 1999Accounts for a small company made up to 31 May 1998 (2 pages)
27 November 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
27 November 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 December 1997Return made up to 24/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
2 December 1997Return made up to 24/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
18 July 1997Full accounts made up to 31 May 1997 (3 pages)
18 July 1997Full accounts made up to 31 May 1997 (3 pages)
9 December 1996Return made up to 24/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 December 1996Return made up to 24/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 1996Accounts for a small company made up to 31 May 1996 (3 pages)
1 October 1996Accounts for a small company made up to 31 May 1996 (3 pages)
25 July 1996Registered office changed on 25/07/96 from: new garden house, 78 hatton garden, london, EC1N 8JA (1 page)
25 July 1996Registered office changed on 25/07/96 from: new garden house, 78 hatton garden, london, EC1N 8JA (1 page)
24 April 1996Full accounts made up to 31 May 1995 (3 pages)
24 April 1996Full accounts made up to 31 May 1995 (3 pages)
22 December 1995Return made up to 24/11/95; no change of members (14 pages)
22 December 1995Return made up to 24/11/95; no change of members (14 pages)
3 April 1995Full accounts made up to 31 May 1993 (10 pages)
3 April 1995Full accounts made up to 31 May 1994 (9 pages)
3 April 1995Full accounts made up to 31 May 1994 (9 pages)
3 April 1995Full accounts made up to 31 May 1993 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)