Company NameZap Clothing Limited
Company StatusActive
Company Number01993573
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGarry Lewis Gendler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence Address65 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Secretary NameSharon Catherine Gendler
NationalityBritish
StatusCurrent
Appointed30 July 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Director NameSharon Catherine Gendler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(9 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Director NameMr Austin Gendler
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Queens Road
Buckhurst Hill
Essex
IG9 5BW

Contact

Websitewww.zapclothing.com/
Email address[email protected]
Telephone020 85059221
Telephone regionLondon

Location

Registered Address65 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2013
Net Worth£289,065
Cash£25,387
Current Liabilities£353,373

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 Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Charges

19 March 1996Delivered on: 28 March 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
10 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
3 May 2022Director's details changed for Gary Lewis Gendler on 3 May 2022 (2 pages)
3 May 2022Change of details for Gary Lewis Gendler as a person with significant control on 3 May 2022 (2 pages)
7 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
8 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
9 August 2018Confirmation statement made on 30 July 2018 with updates (5 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)
3 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
20 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
8 June 2016Appointment of Mr Austin Gendler as a director on 3 August 2015 (2 pages)
8 June 2016Appointment of Mr Austin Gendler as a director on 3 August 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 250
(5 pages)
1 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 250
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 250
(5 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 250
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Director's details changed for Gary Lewis Gendler on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Gary Lewis Gendler on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Sharon Catherine Gendler on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Sharon Catherine Gendler on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Gary Lewis Gendler on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Sharon Catherine Gendler on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Return made up to 30/07/09; full list of members (4 pages)
20 August 2009Return made up to 30/07/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Return made up to 30/07/08; full list of members (4 pages)
7 August 2008Return made up to 30/07/08; full list of members (4 pages)
24 April 2008Return made up to 30/07/07; no change of members (7 pages)
24 April 2008Return made up to 30/07/07; no change of members (7 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2006Return made up to 30/07/06; full list of members (7 pages)
8 November 2006Return made up to 30/07/06; full list of members (7 pages)
16 May 2006Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2006Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 December 2004Full accounts made up to 31 January 2004 (13 pages)
3 December 2004Full accounts made up to 31 January 2004 (13 pages)
23 August 2004Return made up to 30/07/04; full list of members (7 pages)
23 August 2004Return made up to 30/07/04; full list of members (7 pages)
24 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
24 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 December 2003Accounts for a small company made up to 31 January 2003 (9 pages)
18 December 2003Accounts for a small company made up to 31 January 2003 (9 pages)
31 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
12 August 2002Return made up to 30/07/02; full list of members (7 pages)
12 August 2002Return made up to 30/07/02; full list of members (7 pages)
3 October 2001Return made up to 30/07/01; full list of members (6 pages)
3 October 2001Return made up to 30/07/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
14 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
19 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 December 2000Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
14 December 2000Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
30 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
4 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
13 September 1999Return made up to 30/07/99; full list of members (6 pages)
13 September 1999Return made up to 30/07/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
20 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
14 August 1998Return made up to 30/07/98; no change of members (4 pages)
14 August 1998Return made up to 30/07/98; no change of members (4 pages)
18 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
18 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
15 August 1997Return made up to 30/07/97; no change of members (4 pages)
15 August 1997Return made up to 30/07/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
17 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
25 September 1996Return made up to 30/07/96; full list of members (6 pages)
25 September 1996Return made up to 30/07/96; full list of members (6 pages)
28 April 1996Registered office changed on 28/04/96 from: 413 mare street london E8 1HY (1 page)
28 April 1996Registered office changed on 28/04/96 from: 413 mare street london E8 1HY (1 page)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
17 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
17 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
29 August 1995Return made up to 30/07/95; no change of members (4 pages)
29 August 1995Return made up to 30/07/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
28 February 1986Incorporation (16 pages)