Company NameZeromist Limited
Company StatusActive
Company Number01997798
CategoryPrivate Limited Company
Incorporation Date10 March 1986(38 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Nancy Haynes-Belaid
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years after company formation)
Appointment Duration32 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address41a Hornsey Lane Gardens
Highgate
London
N6 5NY
Director NameMs Suzanne Jane Keenan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(14 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address129 Rushgreen Road
Lymm
Cheshire
WA13 9QN
Director NameMs Penelope Kate Belcher
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(33 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Square
Bishops Waltham
Hampshire
SO32 8SE
Director NameMiss Melinda Rose Carter
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCrm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 41b Hornsey Lane Gardens
London
N6 5NY
Director NamePeter Michael George Bloore
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration6 years, 3 months (resigned 13 July 1998)
RoleFreelance TV Director
Correspondence Address41b Hornsey Lane Gardens
Highgate
London
N6 5NY
Director NameMax Fenton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 13 November 1999)
RoleArtist/Designer
Correspondence AddressFlat 1
34 Charlotte Road
London
EC2A 3PB
Director NameRussell Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration8 years, 2 months (resigned 23 June 2000)
RoleAdvertising
Correspondence Address41b Hornsey Lane Gardens
London
N6 5NY
Director NameMichael William Keene
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1994)
RoleSystem Programmer
Correspondence Address41 Hornsey Lane Gardens
Highgate
London
N6 5NY
Secretary NamePeter Michael George Bloore
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration6 years, 3 months (resigned 13 July 1998)
RoleCompany Director
Correspondence Address41b Hornsey Lane Gardens
Highgate
London
N6 5NY
Director NameMr David Sean Lamey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1995(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1999)
RoleAdvertising
Country of ResidenceThailand
Correspondence Address11 The Avenue
Muswell Hill
London
N18 2QE
Director NameJeffrey Ernest Jupp
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 August 1999)
RoleDirector/Company Secretary
Correspondence AddressFlat 2 41b Hornsey Lane Gardens
Highgate
London
N6 5NY
Secretary NameJeffrey Ernest Jupp
NationalityBritish
StatusResigned
Appointed13 July 1998(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 August 1999)
RoleDirector/Company Secretary
Correspondence AddressFlat 2 41b Hornsey Lane Gardens
Highgate
London
N6 5NY
Director NameSushma Swarma
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(13 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2005)
RoleAdvertising
Correspondence Address53 Cunningham Park
Harrow
Middlesex
HA1 4QH
Director NameMiss Rachel Catherine Bowyer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(13 years, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 27 September 2019)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressFlat 2 41b Hornsey Lane Gardens
Highgate
London
N6 5NY
Secretary NameMs Nancy Haynes
NationalityBritish
StatusResigned
Appointed03 August 1999(13 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 March 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address41a Hornsey Lane Gardens
Highgate
London
N6 5NY
Director NameBarbara Mars
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2001)
RoleArchitect
Correspondence Address41a Hornsey La Gardens
London
N6 5NY
Director NameEva Thomasson
Date of BirthApril 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed12 October 2001(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2002)
RolePR Consultant
Correspondence AddressFlat 1
41a Hornsey La Gardens
London
N6 5NY
Director NameMr Hugh David Bryant
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(16 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 08 March 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameSudha Kheterpal
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2007)
RoleMusician
Correspondence Address41 Hornsey Lane Gardens
London
N6 5NY
Director NameAlexander Simon James Belcher
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(27 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2015)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Director NameShirin Golestanesh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2015(29 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 February 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed19 March 2008(22 years after company formation)
Appointment Duration12 years, 11 months (resigned 12 February 2021)
Correspondence AddressRingley House 349 Royal College Street
Camden Town
London
NW1 9QS

Location

Registered Address110 Lancaster Road
Barnet
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

9 October 2023Micro company accounts made up to 31 May 2023 (3 pages)
17 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
20 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
16 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
12 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
30 March 2021Termination of appointment of Ringley Limited as a secretary on 12 February 2021 (2 pages)
5 March 2021Termination of appointment of Shirin Golestanesh as a director on 12 February 2021 (1 page)
20 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
14 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
12 December 2019Appointment of Miss Melinda Rose Carter as a director on 5 December 2019 (2 pages)
30 October 2019Termination of appointment of Rachel Catherine Bowyer as a director on 27 September 2019 (1 page)
30 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
17 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Hugh David Bryant as a director on 8 March 2019 (1 page)
14 March 2019Appointment of Mrs Penelope Kate Belcher as a director on 8 March 2019 (2 pages)
3 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
13 November 2018Registered office address changed from 41a Hornsey Lane Gardens London N6 5NY to 110 Lancaster Road Barnet EN4 8AL on 13 November 2018 (1 page)
18 April 2018Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS to 41a Hornsey Lane Gardens London N6 5NY on 18 April 2018 (2 pages)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8
(9 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8
(9 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 December 2015Appointment of Shirin Golestanesh as a director on 11 September 2015 (3 pages)
8 December 2015Appointment of Shirin Golestanesh as a director on 11 September 2015 (3 pages)
27 October 2015Director's details changed for Mr Hugh David Bryant on 25 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Hugh David Bryant on 25 October 2015 (2 pages)
27 July 2015Termination of appointment of Alexander Simon James Belcher as a director on 29 June 2015 (1 page)
27 July 2015Termination of appointment of Alexander Simon James Belcher as a director on 29 June 2015 (1 page)
1 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 8
(9 pages)
1 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 8
(9 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 8
(9 pages)
29 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 8
(9 pages)
14 March 2014Appointment of Alexander Simon James Belcher as a director (3 pages)
14 March 2014Appointment of Alexander Simon James Belcher as a director (3 pages)
5 February 2014Total exemption full accounts made up to 31 May 2013 (4 pages)
5 February 2014Total exemption full accounts made up to 31 May 2013 (4 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
22 February 2013Director's details changed for Ms Nancy Haynes on 19 September 2012 (2 pages)
22 February 2013Director's details changed for Ms Nancy Haynes on 19 September 2012 (2 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Miss Rachel Catherine Bowyer on 30 March 2010 (2 pages)
7 April 2010Director's details changed for Nancy Haynes on 30 March 2010 (2 pages)
7 April 2010Director's details changed for Miss Rachel Catherine Bowyer on 30 March 2010 (2 pages)
7 April 2010Director's details changed for Suzanne Jane Keenan on 30 March 2010 (2 pages)
7 April 2010Secretary's details changed for Ringley Limited on 28 March 2010 (2 pages)
7 April 2010Director's details changed for Suzanne Jane Keenan on 30 March 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Hugh David Bryant on 30 March 2010 (2 pages)
7 April 2010Secretary's details changed for Ringley Limited on 28 March 2010 (2 pages)
7 April 2010Director's details changed for Nancy Haynes on 30 March 2010 (2 pages)
7 April 2010Director's details changed for Hugh David Bryant on 30 March 2010 (2 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
15 April 2009Return made up to 31/03/09; full list of members (5 pages)
15 April 2009Return made up to 31/03/09; full list of members (5 pages)
20 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
20 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
15 May 2008Secretary appointed ringley LIMITED (3 pages)
15 May 2008Registered office changed on 15/05/2008 from 41A hornsey lane gardens london N6 5NY (1 page)
15 May 2008Secretary appointed ringley LIMITED (3 pages)
15 May 2008Registered office changed on 15/05/2008 from 41A hornsey lane gardens london N6 5NY (1 page)
15 April 2008Return made up to 31/03/08; full list of members (5 pages)
15 April 2008Return made up to 31/03/08; full list of members (5 pages)
14 April 2008Location of register of members (1 page)
14 April 2008Location of register of members (1 page)
26 March 2008Appointment terminated secretary nancy haynes (1 page)
26 March 2008Appointment terminated secretary nancy haynes (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
10 October 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
10 October 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Return made up to 31/03/07; full list of members (4 pages)
17 April 2007Return made up to 31/03/07; full list of members (4 pages)
8 November 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
8 November 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
19 April 2006Return made up to 31/03/06; full list of members (4 pages)
19 April 2006Return made up to 31/03/06; full list of members (4 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
5 May 2005Return made up to 31/03/05; full list of members (9 pages)
5 May 2005Return made up to 31/03/05; full list of members (9 pages)
11 October 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
11 October 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
27 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
13 November 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
25 April 2003Return made up to 31/03/03; full list of members (9 pages)
25 April 2003Return made up to 31/03/03; full list of members (9 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
11 November 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
11 November 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
19 April 2002Return made up to 31/03/02; full list of members (8 pages)
19 April 2002Return made up to 31/03/02; full list of members (8 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
13 February 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
13 February 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2001Full accounts made up to 31 May 2000 (6 pages)
28 March 2001Full accounts made up to 31 May 2000 (6 pages)
12 February 2001Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(9 pages)
12 February 2001Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(9 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
16 March 2000Full accounts made up to 31 May 1999 (6 pages)
16 March 2000Full accounts made up to 31 May 1999 (6 pages)
29 January 2000Director resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned;director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
12 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1999Full accounts made up to 31 May 1998 (6 pages)
18 February 1999Full accounts made up to 31 May 1998 (6 pages)
3 November 1998Return made up to 31/03/98; full list of members (8 pages)
3 November 1998Return made up to 31/03/98; full list of members (8 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998Secretary resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
9 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
26 March 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
26 March 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
27 March 1995Return made up to 31/03/95; full list of members (8 pages)
27 March 1995Return made up to 31/03/95; full list of members (8 pages)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)