Company NameALAN Zafer & Associates Limited
DirectorsAlan Philip Zafer and Alison Tracy Webb
Company StatusLiquidation
Company Number01508783
CategoryPrivate Limited Company
Incorporation Date23 July 1980(43 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Philip Zafer
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(10 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 21 Station Road
Watford
Herts
WD17 1AP
Secretary NameAlison Webb
NationalityBritish
StatusCurrent
Appointed24 February 2011(30 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address1st Floor 21 Station Road
Watford
Herts
WD17 1AP
Director NameAlison Tracy Webb
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(33 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 21 Station Road
Watford
Herts
WD17 1AP
Director NameAnne Elizabeth Zafer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(10 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address2 Broadley Street
London
NW8 8AE
Secretary NameAnne Elizabeth Zafer
NationalityBritish
StatusResigned
Appointed26 March 1991(10 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 07 May 2009)
RoleCompany Director
Correspondence Address2 Broadley Street
London
NW8 8AE
Director NameFrancesca Caroline Gray
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1995)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address21 Carysfort Road
London
N16 9AA

Contact

Websitewww.zafer.org.uk

Location

Registered Address1st Floor
21 Station Road
Watford
Herts
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1Mr Alan P. Zafer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,729,696
Cash£1,437,779
Current Liabilities£229,233

Accounts

Latest Accounts24 March 2022 (2 years, 1 month ago)
Next Accounts Due24 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End24 March

Returns

Latest Return24 January 2022 (2 years, 3 months ago)
Next Return Due7 February 2023 (overdue)

Charges

5 October 2018Delivered on: 6 October 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
10 October 2008Delivered on: 10 October 2008
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: 57 lancaster mews london.
Outstanding
5 December 2000Delivered on: 9 December 2000
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: £300,000.00 due from the company to the chargee.
Particulars: 15 hatton st,london NW8 8PL.
Outstanding
1 November 2000Delivered on: 7 November 2000
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: £700,000.00 due from the company to the chargee.
Particulars: 25 harcourt st,london W1H 1DT.
Outstanding
23 February 1989Delivered on: 7 March 1989
Satisfied on: 8 August 2001
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 May 1988Delivered on: 11 May 1988
Satisfied on: 8 August 2001
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held whether in the name of the bank or its nominees or otherwise to the credit of the charger by coutts finance co (please see form 395 for full details).
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
21 February 2020Micro company accounts made up to 30 September 2019 (5 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
6 October 2018Registration of charge 015087830006, created on 5 October 2018 (12 pages)
9 August 2018Satisfaction of charge 5 in full (1 page)
9 August 2018Satisfaction of charge 3 in full (1 page)
9 August 2018Satisfaction of charge 4 in full (1 page)
21 February 2018Micro company accounts made up to 30 September 2017 (5 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
20 October 2014Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 March 2014Appointment of Alison Tracy Webb as a director (3 pages)
17 March 2014Appointment of Alison Tracy Webb as a director (3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
25 January 2013Registered office address changed from C/O Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 25 January 2013 (1 page)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
25 January 2013Registered office address changed from C/O Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 25 January 2013 (1 page)
24 January 2013Secretary's details changed for Alison Webb on 24 January 2012 (1 page)
24 January 2013Secretary's details changed for Alison Webb on 24 January 2012 (1 page)
24 January 2013Director's details changed for Alan Philip Zafer on 24 January 2012 (2 pages)
24 January 2013Director's details changed for Alan Philip Zafer on 24 January 2012 (2 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
27 January 2012Registered office address changed from Premier House 112-114 Station Road Edgware Middlesex HA8 7BJ on 27 January 2012 (1 page)
27 January 2012Registered office address changed from Premier House 112-114 Station Road Edgware Middlesex HA8 7BJ on 27 January 2012 (1 page)
12 April 2011Appointment of Alison Webb as a secretary (3 pages)
12 April 2011Appointment of Alison Webb as a secretary (3 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 January 2011Annual return made up to 24 January 2011 (14 pages)
28 January 2011Annual return made up to 24 January 2011 (14 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
28 May 2009Appointment terminated secretary anne zafer (1 page)
28 May 2009Appointment terminated secretary anne zafer (1 page)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 February 2009Return made up to 24/01/09; no change of members (4 pages)
7 February 2009Return made up to 24/01/09; no change of members (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 January 2008Return made up to 24/01/08; no change of members (6 pages)
30 January 2008Return made up to 24/01/08; no change of members (6 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
24 March 2007Return made up to 14/01/07; full list of members (6 pages)
24 March 2007Return made up to 14/01/07; full list of members (6 pages)
8 December 2006Registered office changed on 08/12/06 from: 1 hyde park place london W2 2LH (1 page)
8 December 2006Registered office changed on 08/12/06 from: 1 hyde park place london W2 2LH (1 page)
25 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
23 March 2006Return made up to 27/01/06; full list of members (6 pages)
23 March 2006Return made up to 27/01/06; full list of members (6 pages)
23 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
23 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
3 February 2005Return made up to 27/01/05; full list of members (6 pages)
3 February 2005Return made up to 27/01/05; full list of members (6 pages)
1 April 2004Group of companies' accounts made up to 30 September 2003 (13 pages)
1 April 2004Group of companies' accounts made up to 30 September 2003 (13 pages)
12 February 2004Return made up to 05/02/04; full list of members (6 pages)
12 February 2004Return made up to 05/02/04; full list of members (6 pages)
18 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
18 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
24 April 2002Return made up to 12/02/02; full list of members (7 pages)
24 April 2002Return made up to 12/02/02; full list of members (7 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Return made up to 12/02/01; full list of members (6 pages)
20 February 2001Return made up to 12/02/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 February 1999Return made up to 23/02/99; no change of members (4 pages)
19 February 1999Return made up to 23/02/99; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 March 1998Return made up to 23/02/98; full list of members (6 pages)
17 March 1998Return made up to 23/02/98; full list of members (6 pages)
27 April 1997Return made up to 23/02/97; no change of members (4 pages)
27 April 1997Return made up to 23/02/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
27 March 1996Return made up to 23/02/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 March 1996Return made up to 23/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)