Company NameZambelli Friend Limited
DirectorsGraham Ash and Angela Margaret Ash
Company StatusActive
Company Number02337964
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 2 months ago)
Previous NameGoldtry Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGraham Ash
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address4 Knowsley Cottages
Woodside Road, Chiddingfold
Godalming
Surrey
GU8 4QT
Secretary NameGraham Ash
NationalityBritish
StatusCurrent
Appointed19 December 2001(12 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Knowsley Cottages
Woodside Road, Chiddingfold
Godalming
Surrey
GU8 4QT
Director NameAngela Margaret Ash
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(33 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 4 Knowsley Cottages Woodside Road
Chiddingfold
Surrey
GU8 4QT
Director NameMichael Derek Friend
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration5 years (resigned 31 January 1997)
RoleArchitect
Correspondence Address118 Buckingham Gardens
East Molesey
Surrey
KT8 9TN
Director NameMr Julian Hubert Harvey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 06 December 2001)
RoleInterior Designer
Correspondence AddressLower House
Bowlhead Green
Godalming
Surrey
GU8 6NW
Director NameMr Umesh Ummat
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Hatchgate Farm Cottages
Lines Road Hurst
Reading
Berkshire
RG10 0SR
Director NameMr Marco Fiori Francesco Zambelli
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration30 years (resigned 25 January 2022)
RoleArchitect
Correspondence Address61 Braxted Park
London
SW16 3AU
Secretary NameMr Umesh Ummat
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration9 years, 11 months (resigned 19 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Hatchgate Farm Cottages
Lines Road Hurst
Reading
Berkshire
RG10 0SR
Director NameMartin Keith Humphrey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 April 1994)
RoleFinancial Director
Correspondence Address9 Valance Gardens
Hove
BN3 2DB
Director NameNicholas Ponsonby Haslam
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 May 1995)
RoleInterior Designer
Correspondence AddressThe Hunting Lodge
Odiham
Hampshire
Rg25

Contact

Websitezambelli-friend.co.uk

Location

Registered AddressC/O Shipleys Llp
10 Orange Street Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

6.3k at £1Graham Ash
75.01%
Ordinary B
2.1k at £1Angela Margaret Ash
24.99%
Ordinary B

Financials

Year2014
Net Worth£99,192
Cash£131,012
Current Liabilities£70,638

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Charges

13 October 1995Delivered on: 24 October 1995
Satisfied on: 30 March 2002
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 freehold and leasehold 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 benefits of any licences.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
31 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
8 March 2022Appointment of Angela Margaret Ash as a director on 25 January 2022 (2 pages)
8 March 2022Termination of appointment of Marco Fiori Francesco Zambelli as a director on 25 January 2022 (1 page)
20 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
25 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
9 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
25 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Notification of Graham Ash as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
9 January 2018Notification of Graham Ash as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 8,338
(6 pages)
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 8,338
(6 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 8,338
(5 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 8,338
(5 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 8,338
(5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8,338
(5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8,338
(5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8,338
(5 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 8,338
(4 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 8,338
(4 pages)
7 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 8,338
(4 pages)
7 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Register shares in the name graham ash 15/07/2013
(1 page)
19 July 2013Change of share class name or designation (3 pages)
19 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Register shares in the name graham ash 15/07/2013
(1 page)
19 July 2013Change of share class name or designation (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 January 2009Return made up to 07/01/09; full list of members (4 pages)
8 January 2009Return made up to 07/01/09; full list of members (4 pages)
15 January 2008Return made up to 07/01/08; full list of members (3 pages)
15 January 2008Return made up to 07/01/08; full list of members (3 pages)
16 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
16 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 March 2007Return made up to 07/01/07; full list of members
  • 363(287) ‐ Registered office changed on 07/03/07
(7 pages)
7 March 2007Return made up to 07/01/07; full list of members
  • 363(287) ‐ Registered office changed on 07/03/07
(7 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
25 January 2006Return made up to 07/01/06; full list of members (7 pages)
25 January 2006Return made up to 07/01/06; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
18 January 2005Return made up to 07/01/05; full list of members (7 pages)
18 January 2005Return made up to 07/01/05; full list of members (7 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
17 January 2004Return made up to 12/01/04; full list of members (7 pages)
17 January 2004Return made up to 12/01/04; full list of members (7 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
6 March 2003Return made up to 12/01/03; full list of members (8 pages)
6 March 2003Return made up to 12/01/03; full list of members (8 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Application for reregistration from PLC to private (1 page)
13 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
13 March 2002Application for reregistration from PLC to private (1 page)
13 March 2002Re-registration of Memorandum and Articles (13 pages)
13 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
13 March 2002Re-registration of Memorandum and Articles (13 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2002Return made up to 07/01/02; full list of members (7 pages)
26 February 2002Return made up to 07/01/02; full list of members (7 pages)
25 February 2002£ ic 72750/16676 08/02/02 £ sr 56074@1=56074 (1 page)
25 February 2002£ ic 72750/16676 08/02/02 £ sr 56074@1=56074 (1 page)
18 February 2002Registered office changed on 18/02/02 from: 117 old brompton road london SW7 3RN (1 page)
18 February 2002Registered office changed on 18/02/02 from: 117 old brompton road london SW7 3RN (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (3 pages)
12 February 2002New secretary appointed (3 pages)
12 February 2002Secretary resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
4 December 2001Full accounts made up to 30 April 2001 (14 pages)
4 December 2001Full accounts made up to 30 April 2001 (14 pages)
17 January 2001Return made up to 12/01/01; full list of members (7 pages)
17 January 2001Return made up to 12/01/01; full list of members (7 pages)
28 November 2000Full accounts made up to 30 April 2000 (14 pages)
28 November 2000Full accounts made up to 30 April 2000 (14 pages)
28 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Full accounts made up to 30 April 1999 (14 pages)
2 December 1999Full accounts made up to 30 April 1999 (14 pages)
26 February 1999Return made up to 24/01/99; no change of members (4 pages)
26 February 1999Return made up to 24/01/99; no change of members (4 pages)
16 November 1998Full accounts made up to 30 April 1998 (16 pages)
16 November 1998Full accounts made up to 30 April 1998 (16 pages)
9 November 1998Auditor's resignation (1 page)
9 November 1998Auditor's resignation (1 page)
23 February 1998Return made up to 24/01/98; full list of members (6 pages)
23 February 1998Return made up to 24/01/98; full list of members (6 pages)
3 December 1997Full accounts made up to 30 April 1997 (15 pages)
3 December 1997Full accounts made up to 30 April 1997 (15 pages)
24 February 1997Return made up to 24/01/97; no change of members (4 pages)
24 February 1997Return made up to 24/01/97; no change of members (4 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
17 October 1996Full accounts made up to 30 April 1996 (15 pages)
17 October 1996Full accounts made up to 30 April 1996 (15 pages)
17 January 1996Return made up to 24/01/96; no change of members (4 pages)
17 January 1996Return made up to 24/01/96; no change of members (4 pages)
30 November 1995Full accounts made up to 30 April 1995 (14 pages)
30 November 1995Full accounts made up to 30 April 1995 (14 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Return made up to 24/01/95; full list of members (8 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Return made up to 24/01/95; full list of members (8 pages)
21 July 1995New director appointed (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
24 January 1989Incorporation (9 pages)
24 January 1989Incorporation (9 pages)