Company NameLilenora Limited
DirectorKhalil George Zumot
Company StatusActive
Company Number01951240
CategoryPrivate Limited Company
Incorporation Date30 September 1985(38 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Khalil George Zumot
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RolePrinter
Country of ResidenceEngland
Correspondence Address80 Chelsea Manor Court
Chelsea Manor Street
London
SW3 5SH
Secretary NameNaaz Gara
NationalityBritish
StatusCurrent
Appointed02 January 2001(15 years, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleBook Keeper
Correspondence Address15 Regina Road
Southall
Middlesex
UB2 5PL
Secretary NameMrs Kathleen Ann Zumot
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressFlat 1 20 Harrington Gardens
London
SW7 4LS

Contact

Websitewww.south-kensington-print.co.uk/
Telephone020 75812604
Telephone regionLondon

Location

Registered Address76 Old Brompton Road
South Kensington
London
SW7 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

100 at £1Mr K.g. Zumot
100.00%
Ordinary

Financials

Year2014
Net Worth£84,347
Cash£106,006
Current Liabilities£96,074

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

6 March 2000Delivered on: 17 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £85,000 together with interest accrued now or to be held by the bank on an account number 83888853.
Outstanding
30 July 1997Delivered on: 7 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £75,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83888853 and earmarked or designated by reference to the company.
Outstanding
21 March 1986Delivered on: 3 April 1986
Persons entitled: National Westminster Bank PLC

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 f/h & l/h 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 benefit of any licences legal mortgage over- l/h property k/a- 76 old brompton road SW7 and/or the proceeds of sale thereof.
Outstanding

Filing History

15 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Khalil George Zumot on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Khalil George Zumot on 6 July 2010 (2 pages)
6 July 2009Return made up to 06/07/09; full list of members (3 pages)
9 May 2009Full accounts made up to 31 March 2009 (11 pages)
14 July 2008Return made up to 09/07/08; full list of members (3 pages)
18 June 2008Full accounts made up to 31 March 2008 (11 pages)
20 February 2008Return made up to 09/07/07; full list of members (2 pages)
18 February 2008Return made up to 09/07/06; full list of members (2 pages)
1 May 2007Full accounts made up to 31 March 2007 (11 pages)
5 June 2006Full accounts made up to 31 March 2006 (11 pages)
25 July 2005Return made up to 09/07/05; full list of members (2 pages)
27 April 2005Full accounts made up to 31 March 2005 (11 pages)
20 July 2004Return made up to 09/07/04; full list of members (6 pages)
13 May 2004Full accounts made up to 31 March 2004 (11 pages)
14 August 2003Full accounts made up to 31 March 2003 (11 pages)
14 August 2003Return made up to 18/07/03; full list of members (6 pages)
9 August 2002Full accounts made up to 31 March 2002 (11 pages)
2 August 2002Return made up to 18/07/02; full list of members (6 pages)
10 August 2001Full accounts made up to 31 March 2001 (11 pages)
20 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
24 July 2000Return made up to 18/07/00; full list of members (6 pages)
12 June 2000Full accounts made up to 31 March 2000 (11 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
26 July 1999Return made up to 18/07/99; full list of members (6 pages)
18 June 1999Full accounts made up to 31 March 1999 (11 pages)
16 July 1998Full accounts made up to 31 March 1998 (11 pages)
16 July 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
18 July 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1997Full accounts made up to 31 March 1997 (10 pages)
5 July 1996Full accounts made up to 31 March 1996 (10 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (11 pages)
30 September 1985Incorporation (15 pages)