Company NameRainer Zietz Limited
DirectorRainer Zietz
Company StatusActive
Company Number02103246
CategoryPrivate Limited Company
Incorporation Date25 February 1987(37 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Rainer Zietz
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGerman
StatusCurrent
Appointed14 October 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Secretary NameJane Bromley-Davenport
NationalityBritish
StatusResigned
Appointed14 October 1992(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 October 1996)
RoleCompany Director
Correspondence Address81 Eaton Terrace
London
SW1W 8TN
Secretary NameHywel Jones
NationalityBritish
StatusResigned
Appointed02 January 2002(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address34 Grenehurst Park
Capel
Dorking
Surrey
RH5 5GB
Secretary NameBernard Tan
NationalityBritish
StatusResigned
Appointed08 May 2006(19 years, 2 months after company formation)
Appointment Duration11 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address247 Grays Inn Road
London
WC1X 8QZ
Secretary NameNatalie Hutchison Charalambides
NationalityBritish
StatusResigned
Appointed05 April 2007(20 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 09 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Secretary NamePemberton Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1996(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 2002)
Correspondence AddressSouthampton House 317 High Holborn
London
WC1V 7NL

Location

Registered AddressUnit 2.15 Barley Mow Centre
10 Barley Mow Passage
London
W4 4PH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£586,947
Gross Profit£377,305
Net Worth£3,444,294
Cash£1,117,060
Current Liabilities£32,163

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

6 October 2023Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 6 October 2023 (1 page)
20 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
22 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
29 May 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
16 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
12 September 2019Termination of appointment of Natalie Hutchison Charalambides as a secretary on 9 September 2019 (1 page)
12 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
13 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
30 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 October 2016Director's details changed for Mr Rainer Zietz on 10 September 2016 (2 pages)
13 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
13 October 2016Director's details changed for Mr Rainer Zietz on 10 September 2016 (2 pages)
13 October 2016Secretary's details changed for Natalie Hutchison Charalambides on 10 September 2016 (1 page)
13 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
13 October 2016Secretary's details changed for Natalie Hutchison Charalambides on 10 September 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20,000
(4 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20,000
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000
(4 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000
(4 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000
(4 pages)
15 December 2013Full accounts made up to 31 March 2013 (14 pages)
15 December 2013Full accounts made up to 31 March 2013 (14 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 20,000
(4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 20,000
(4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 20,000
(4 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Mr Rainer Zietz on 8 September 2010 (2 pages)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Mr Rainer Zietz on 8 September 2010 (2 pages)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Mr Rainer Zietz on 8 September 2010 (2 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
11 September 2009Return made up to 09/09/09; full list of members (3 pages)
11 September 2009Return made up to 09/09/09; full list of members (3 pages)
2 March 2009Registered office changed on 02/03/2009 from 39 tite street london SW3 4JP (1 page)
2 March 2009Return made up to 09/09/08; full list of members (3 pages)
2 March 2009Registered office changed on 02/03/2009 from 39 tite street london SW3 4JP (1 page)
2 March 2009Return made up to 09/09/08; full list of members (3 pages)
28 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
27 November 2007Return made up to 09/09/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 2007Return made up to 09/09/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2006New secretary appointed (1 page)
29 November 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 November 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 November 2006New secretary appointed (1 page)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Return made up to 09/09/05; full list of members (7 pages)
3 November 2005Return made up to 09/09/05; full list of members (7 pages)
29 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
29 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
29 October 2004Return made up to 09/09/04; full list of members (6 pages)
29 October 2004Return made up to 09/09/04; full list of members (6 pages)
4 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
15 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
17 October 2003Return made up to 09/09/03; full list of members (6 pages)
17 October 2003Return made up to 09/09/03; full list of members (6 pages)
11 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
1 November 2002Return made up to 09/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2002Return made up to 09/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002New secretary appointed (2 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 October 2001Return made up to 09/09/01; full list of members (6 pages)
4 October 2001Return made up to 09/09/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 October 2000Return made up to 09/09/00; full list of members (6 pages)
16 October 2000Return made up to 09/09/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 September 1999Return made up to 09/09/99; full list of members (4 pages)
13 September 1999Return made up to 09/09/99; full list of members (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 September 1998Return made up to 09/09/98; no change of members (4 pages)
30 September 1998Return made up to 09/09/98; no change of members (4 pages)
17 September 1998Location of register of members (1 page)
17 September 1998Location of debenture register (1 page)
17 September 1998Location of debenture register (1 page)
17 September 1998Location of register of members (1 page)
26 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 September 1997Return made up to 09/09/97; full list of members (5 pages)
8 September 1997Return made up to 09/09/97; full list of members (5 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
31 October 1996Return made up to 19/09/96; full list of members (5 pages)
31 October 1996Return made up to 19/09/96; full list of members (5 pages)
4 October 1996Secretary's particulars changed (1 page)
4 October 1996Secretary's particulars changed (1 page)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
16 October 1995Return made up to 19/09/95; no change of members (6 pages)
16 October 1995Return made up to 19/09/95; no change of members (6 pages)
1 June 1987Memorandum and Articles of Association (14 pages)
1 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1987Company name changed trailmile LIMITED\certificate issued on 01/05/87 (2 pages)
1 May 1987Company name changed trailmile LIMITED\certificate issued on 01/05/87 (2 pages)
25 February 1987Certificate of Incorporation (1 page)
25 February 1987Certificate of Incorporation (1 page)