Company NameZamkic Limited
DirectorElisabeth Fechter-Petter
Company StatusActive
Company Number02122598
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Elisabeth Fechter-Petter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAustrian
StatusCurrent
Appointed14 September 2010(23 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleLawyer
Country of ResidenceAustria
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NameBentinck Secretaries Limited (Corporation)
StatusCurrent
Appointed23 February 1999(11 years, 10 months after company formation)
Appointment Duration25 years, 2 months
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed30 April 1990(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NameBelinda Croshaw
NationalityBritish
StatusResigned
Appointed30 April 1990(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 09 August 1995)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
GY9 0SB
Secretary NameMr James William Grassick
NationalityBritish
StatusResigned
Appointed09 August 1995(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 1999)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2001)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameSarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityNevis
StatusResigned
Appointed31 July 1998(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2001)
RoleConsultant
Correspondence AddressThe Henville Building
St Charles Street
Charlestown
Nevis
West Indies
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(13 years after company formation)
Appointment Duration1 year (resigned 01 May 2001)
RoleFiduciary Manager
Correspondence Address3 Orchid Close
Abbeyfields
Douglas
Isle Of Man
IM2 7EN
Director NameAmanda Jayne Behar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2003)
RoleSecretary
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMark Colin John Quirk
Date of BirthNovember 1977 (Born 46 years ago)
NationalityManx
StatusResigned
Appointed23 April 2002(15 years after company formation)
Appointment Duration2 months, 1 week (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address3 Cronk Avenue
Birch Hill
Onchan
Isle Of Man
IM3 3DG
Director NameFinnigen Limited (Corporation)
StatusResigned
Appointed20 October 2003(16 years, 6 months after company formation)
Appointment Duration7 years (resigned 04 November 2010)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF

Location

Registered AddressSuite 121 Viglen House
Alperton Lane, Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at $1Dr Elizabeth Fechter-petter
100.00%
Ordinary

Financials

Year2014
Net Worth-£579,338
Cash£46,809
Current Liabilities£1,330,752

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
30 June 2023Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023 (1 page)
9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
14 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 February 2017Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
9 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
5 August 2016Director's details changed for Dr Elisabeth Fechter-Petter on 27 July 2016 (2 pages)
5 August 2016Director's details changed for Dr Elisabeth Fechter-Petter on 27 July 2016 (2 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • USD 100
(3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • USD 100
(3 pages)
18 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
18 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • USD 100
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • USD 100
(3 pages)
7 April 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to 6Th Floor, 94 Wigmore Street London W1U 3RF on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to 6Th Floor, 94 Wigmore Street London W1U 3RF on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to 6Th Floor, 94 Wigmore Street London W1U 3RF on 7 April 2015 (1 page)
10 June 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
10 June 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • USD 100
(3 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • USD 100
(3 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 November 2010Termination of appointment of Finnigen Limited as a director (1 page)
8 November 2010Termination of appointment of Finnigen Limited as a director (1 page)
27 September 2010Secretary's details changed for Bentinck Secretaries Limited on 30 April 2010 (2 pages)
27 September 2010Secretary's details changed for Bentinck Secretaries Limited on 30 April 2010 (2 pages)
27 September 2010Annual return made up to 30 April 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Finnigen Limited on 30 April 2010 (2 pages)
27 September 2010Director's details changed for Finnigen Limited on 30 April 2010 (2 pages)
27 September 2010Annual return made up to 30 April 2010 with a full list of shareholders (3 pages)
23 September 2010Appointment of Dr Elisabeth Fechter-Petter as a director (2 pages)
23 September 2010Appointment of Dr Elisabeth Fechter-Petter as a director (2 pages)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
9 August 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 August 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 January 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
6 January 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
29 October 2008Return made up to 30/04/08; full list of members (3 pages)
29 October 2008Return made up to 30/04/08; full list of members (3 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 May 2006Return made up to 30/04/06; full list of members (6 pages)
22 May 2006Return made up to 30/04/06; full list of members (6 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
25 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
9 May 2005Return made up to 30/04/05; full list of members (6 pages)
9 May 2005Return made up to 30/04/05; full list of members (6 pages)
6 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
7 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
22 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 May 2004Return made up to 30/04/04; change of members (6 pages)
24 May 2004Return made up to 30/04/04; change of members (6 pages)
22 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
22 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
2 September 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 September 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 May 2003Return made up to 30/04/03; no change of members (6 pages)
11 May 2003Return made up to 30/04/03; no change of members (6 pages)
9 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
9 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Total exemption full accounts made up to 31 March 2000 (9 pages)
30 April 2002Total exemption full accounts made up to 31 March 2000 (9 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Secretary's particulars changed (1 page)
16 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
16 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (2 pages)
26 July 2001Return made up to 30/04/01; full list of members (11 pages)
26 July 2001Return made up to 30/04/01; full list of members (11 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
31 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
31 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
12 May 2000Return made up to 30/04/00; full list of members (7 pages)
12 May 2000Return made up to 30/04/00; full list of members (7 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
20 December 1999Registered office changed on 20/12/99 from: 50 queen anne street london W1M 0HQ (1 page)
20 December 1999Registered office changed on 20/12/99 from: 50 queen anne street london W1M 0HQ (1 page)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
5 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
5 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
1 August 1999Secretary's particulars changed (1 page)
1 August 1999Secretary's particulars changed (1 page)
11 May 1999Return made up to 30/04/99; no change of members (4 pages)
11 May 1999Return made up to 30/04/99; no change of members (4 pages)
24 April 1999Full accounts made up to 31 March 1998 (9 pages)
24 April 1999Full accounts made up to 31 March 1998 (9 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
25 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
25 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
6 May 1998Full accounts made up to 31 March 1997 (10 pages)
6 May 1998Full accounts made up to 31 March 1997 (10 pages)
14 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
14 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
8 June 1997Return made up to 30/04/97; full list of members (6 pages)
8 June 1997Return made up to 30/04/97; full list of members (6 pages)
4 May 1997Full accounts made up to 31 March 1996 (11 pages)
4 May 1997Full accounts made up to 31 March 1996 (11 pages)
17 October 1996Delivery ext'd 3 mth 31/03/96 (1 page)
17 October 1996Delivery ext'd 3 mth 31/03/96 (1 page)
23 August 1996Return made up to 30/04/96; no change of members (10 pages)
23 August 1996Return made up to 30/04/96; no change of members (10 pages)
30 May 1996Registered office changed on 30/05/96 from: suite 17 city business centre lower road london SE16 1AA (1 page)
30 May 1996Registered office changed on 30/05/96 from: suite 17 city business centre lower road london SE16 1AA (1 page)
3 May 1996Full accounts made up to 31 March 1995 (11 pages)
3 May 1996Full accounts made up to 31 March 1995 (11 pages)
11 August 1995Secretary resigned (2 pages)
11 August 1995Secretary resigned (2 pages)
11 August 1995New secretary appointed (2 pages)
11 August 1995New secretary appointed (2 pages)
14 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
14 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
26 May 1995Return made up to 30/04/95; no change of members (4 pages)
26 May 1995Return made up to 30/04/95; no change of members (4 pages)
21 September 1990Compulsory strike-off action has been discontinued (1 page)
21 September 1990Compulsory strike-off action has been discontinued (1 page)
17 December 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 December 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 April 1987Incorporation (17 pages)
13 April 1987Certificate of Incorporation (1 page)
13 April 1987Incorporation (17 pages)
13 April 1987Certificate of Incorporation (1 page)