Company NameZWEI Properties Limited
DirectorsTrevor Hobart Harris-Touchet and Marie-Blanche Bernadette Jeanne Harris-Touchet
Company StatusActive
Company Number01906098
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Trevor Hobart Harris-Touchet
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1995(9 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressChurch House 64 Church Road
Mitcham
Surrey
CR4 3BU
Secretary NameMr Trevor Hobart Harris-Touchet
NationalityBritish
StatusCurrent
Appointed29 January 1995(9 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressChurch House 64 Church Road
Mitcham
Surrey
CR4 3BU
Director NameMrs Marie-Blanche Bernadette Jeanne Harris-Touchet
Date of BirthDecember 1940 (Born 83 years ago)
NationalityFrench
StatusCurrent
Appointed19 September 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Church Road
Mitcham
Surrey
CR4 3BU
Director NameHarry Hunt
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 19 July 1999)
RoleArchitectural Assistant
Correspondence Address14 Church Road
Mitcham
Surrey
CR4 3BU
Secretary NameSandra Dawn Altman
NationalityBritish
StatusResigned
Appointed17 July 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 1995)
RoleCompany Director
Correspondence AddressFlat 4 Torwood House
Torwood Lane
Whyteveafe
Surrey
CR3 0HD
Director NameMrs Marie-Blanche Bernadette Jeanne Harris-Touchet
Date of BirthDecember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed19 July 1999(14 years, 3 months after company formation)
Appointment Duration3 months (resigned 20 October 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChurch House 64 Church Road
Mitcham
Surrey
CR4 3BU
Director NameEdmund Buglass Rogers
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(14 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Furze Hill
Purley
Surrey
CR8 3LA

Location

Registered AddressGrange House
60 Church Road
Mitcham Village Mitcham
Surrey
CR4 3BU
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alebourne Investments LTD
50.00%
Ordinary
50 at £1Lee Savell Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,116
Current Liabilities£15,868

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
16 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
24 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
30 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
11 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 1
(3 pages)
2 October 2018Termination of appointment of Edmund Buglass Rogers as a director on 17 September 2018 (1 page)
2 October 2018Appointment of Mrs Marie-Blanche Bernadette Jeanne Harris-Touchet as a director on 19 September 2018 (2 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Director's details changed for Edmund Buglass Rogers on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Edmund Buglass Rogers on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Trevor Hobart Harris-Touchet on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Trevor Hobart Harris-Touchet on 17 July 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Return made up to 17/07/08; no change of members (7 pages)
2 September 2008Return made up to 17/07/08; no change of members (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 17/07/07; no change of members (7 pages)
28 August 2007Return made up to 17/07/07; no change of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Return made up to 17/07/06; full list of members (7 pages)
17 August 2006Return made up to 17/07/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Return made up to 17/07/05; full list of members (7 pages)
7 September 2005Return made up to 17/07/05; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 August 2004Return made up to 17/07/04; full list of members (7 pages)
12 August 2004Return made up to 17/07/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 August 2003Return made up to 17/07/03; full list of members (7 pages)
8 August 2003Return made up to 17/07/03; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 July 2002Return made up to 17/07/02; full list of members (7 pages)
26 July 2002Return made up to 17/07/02; full list of members (7 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Return made up to 17/07/01; full list of members (6 pages)
26 July 2001Return made up to 17/07/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Return made up to 17/07/00; full list of members (6 pages)
26 July 2000Return made up to 17/07/00; full list of members (6 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
16 September 1999Return made up to 17/07/99; no change of members (4 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Return made up to 17/07/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 August 1998Return made up to 17/07/98; full list of members (6 pages)
27 August 1998Return made up to 17/07/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 October 1996Return made up to 17/07/96; no change of members (4 pages)
14 October 1996Return made up to 17/07/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 January 1996Registered office changed on 29/01/96 from: church house 64 church road mitcham surrey CR4 3BU (1 page)
29 January 1996Registered office changed on 29/01/96 from: church house 64 church road mitcham surrey CR4 3BU (1 page)
14 August 1995Return made up to 17/07/95; full list of members (6 pages)
14 August 1995Return made up to 17/07/95; full list of members (6 pages)
30 June 1995Ad 11/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1995New secretary appointed;new director appointed (2 pages)
30 June 1995Ad 11/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1995Secretary resigned (2 pages)
30 June 1995Secretary resigned (2 pages)
30 June 1995Registered office changed on 30/06/95 from: 14 church road mitcham surrey CR4 3BU (1 page)
30 June 1995New secretary appointed;new director appointed (2 pages)
30 June 1995Registered office changed on 30/06/95 from: 14 church road mitcham surrey CR4 3BU (1 page)