Company NameZalcany Limited
Company StatusDissolved
Company Number02397965
CategoryPrivate Limited Company
Incorporation Date23 June 1989(34 years, 10 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusClosed
Appointed23 June 1991(2 years after company formation)
Appointment Duration29 years, 10 months (closed 27 April 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Square
London
W1S 1HT
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(6 years, 8 months after company formation)
Appointment Duration25 years, 1 month (closed 27 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Square
London
W1S 1HT
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(20 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 27 April 2021)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMr Christopher Neville Jones
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 April 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 York Mews
Alton
Hampshire
GU34 1JD
Director NameAndrew Mark Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage 15 The Strand
Attenborough
Nottingham
Nottinghamshire
NG9 6AU
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed23 June 1991(2 years after company formation)
Appointment Duration18 years, 7 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr Richard Jessop
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years, 9 months after company formation)
Appointment Duration9 months (resigned 04 January 1993)
RoleDevelopment Director
Correspondence Address39 Birchmead Avenue
Pinner
Middlesex
HA5 2BQ
Director NameJeffrey John Bearcroft
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 March 1994)
RoleFinance Director
Correspondence Address22 Hawkewood Road
Sunbury On Thames
Middlesex
TW16 6HH
Director NameNicola Marie Bustin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(10 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 06 January 2000)
RoleSolicitor
Correspondence Address62 Goldhurst Terrace
London
NW6 3HT
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(15 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

10k at £0.1Cardinal Holdings LTD
99.90%
Ordinary
1 at £0.5Mustardseed Estates LTD
0.05%
Participating Preference
1 at £0.5Rias Investments One LTD
0.05%
Participating Preference

Financials

Year2014
Turnover£440,589
Gross Profit£370,915
Net Worth£4,862,810
Cash£445,074
Current Liabilities£358,034

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

21 December 1999Delivered on: 29 December 1999
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft

Classification: Security agreement
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee as agent and trustee for the finance parties (the agent) under each finance document (the secured obligations).
Particulars: The properties as described in schedule 1 to the form 395 and all plant and machiinery, all moneys standing to the credit of any account all book and other debts the goodwill and benefit of all licences, uncalled capital and a floating charge over the assets. See the mortgage charge document for full details.
Outstanding
20 February 1990Delivered on: 22 February 1990
Persons entitled: Eagle Star Property Developments Limited

Classification: Mortgage
Secured details: £3,000,000 & all other monies due or to become due from the company to the chargee under the terms of the facility letter dated 4/9/89 and the charge.
Particulars: L/H property k/a part of caxton house farringdon road, london borough of camden, title no. Ngl 11062 together with all fixtures and fittings plant and machinery thereon. By way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
20 February 1990Delivered on: 22 February 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as caxton house, 2 farringdon road london EC1 title no: ngl 11062 tog. With all buildings and fixtures. Inc. Goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
29 January 2021Application to strike the company off the register (3 pages)
2 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
9 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
9 October 2018Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages)
4 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
11 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
8 March 2018Termination of appointment of Robert Nigel Harris as a director on 9 February 2018 (1 page)
14 July 2017Notification of Cardinal Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
14 July 2017Notification of Cardinal Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
14 July 2017Notification of Cardinal Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
8 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000.1
(7 pages)
8 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000.1
(7 pages)
17 March 2016Total exemption full accounts made up to 30 June 2015 (16 pages)
17 March 2016Total exemption full accounts made up to 30 June 2015 (16 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000.1
(7 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000.1
(7 pages)
23 February 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
23 February 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000.1
(7 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000.1
(7 pages)
27 February 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
27 February 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
22 November 2013Memorandum and Articles of Association (11 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 November 2013Memorandum and Articles of Association (11 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
11 March 2013Full accounts made up to 30 June 2012 (18 pages)
11 March 2013Full accounts made up to 30 June 2012 (18 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
8 March 2012Full accounts made up to 30 June 2011 (17 pages)
8 March 2012Full accounts made up to 30 June 2011 (17 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
11 March 2011Full accounts made up to 30 June 2010 (18 pages)
11 March 2011Full accounts made up to 30 June 2010 (18 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
31 March 2010Full accounts made up to 30 June 2009 (19 pages)
31 March 2010Full accounts made up to 30 June 2009 (19 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
11 July 2009Full accounts made up to 30 June 2008 (19 pages)
11 July 2009Full accounts made up to 30 June 2008 (19 pages)
7 July 2009Return made up to 23/06/09; full list of members (4 pages)
7 July 2009Return made up to 23/06/09; full list of members (4 pages)
7 July 2009Director's change of particulars / roy williams / 01/01/2009 (2 pages)
7 July 2009Secretary's change of particulars / alan topper / 01/01/2009 (2 pages)
7 July 2009Director's change of particulars / roy williams / 01/01/2009 (2 pages)
7 July 2009Secretary's change of particulars / alan topper / 01/01/2009 (2 pages)
27 March 2009Ad 26/03/09\gbp si [email protected]=0.1\gbp ic 1000/1000.1\ (2 pages)
27 March 2009Ad 26/03/09\gbp si [email protected]=0.1\gbp ic 1000/1000.1\ (2 pages)
10 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
10 March 2009Resolutions
  • RES13 ‐ Sub division 02/03/2009
(4 pages)
10 March 2009Nc inc already adjusted 02/03/09 (1 page)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
10 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 March 2009S-div (1 page)
10 March 2009Nc inc already adjusted 02/03/09 (1 page)
10 March 2009Resolutions
  • RES13 ‐ Sub division 02/03/2009
(4 pages)
10 March 2009S-div (1 page)
10 December 2008Appointment terminated director david walsh (1 page)
10 December 2008Appointment terminated director david walsh (1 page)
2 September 2008Return made up to 23/06/08; no change of members (8 pages)
2 September 2008Return made up to 23/06/08; no change of members (8 pages)
23 April 2008Full accounts made up to 30 June 2007 (18 pages)
23 April 2008Full accounts made up to 30 June 2007 (18 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Sub div 13/03/2008
(17 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Sub div 13/03/2008
(17 pages)
2 April 2008S-div (1 page)
2 April 2008S-div (1 page)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2007Return made up to 23/06/07; no change of members (8 pages)
12 July 2007Return made up to 23/06/07; no change of members (8 pages)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
23 October 2006Registered office changed on 23/10/06 from: 10,charterhouse square london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10,charterhouse square london EC1M 6LQ (1 page)
17 July 2006Return made up to 23/06/06; full list of members (8 pages)
17 July 2006Return made up to 23/06/06; full list of members (8 pages)
4 May 2006Full accounts made up to 30 June 2005 (14 pages)
4 May 2006Full accounts made up to 30 June 2005 (14 pages)
27 July 2005Return made up to 23/06/05; full list of members (8 pages)
27 July 2005Return made up to 23/06/05; full list of members (8 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
23 August 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Full accounts made up to 30 June 2003 (14 pages)
21 April 2004Full accounts made up to 30 June 2003 (14 pages)
18 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Full accounts made up to 30 June 2002 (14 pages)
3 May 2003Full accounts made up to 30 June 2002 (14 pages)
13 August 2002Return made up to 23/06/02; full list of members (7 pages)
13 August 2002Return made up to 23/06/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
20 July 2001Return made up to 23/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2001Return made up to 23/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Full accounts made up to 30 June 2000 (12 pages)
2 May 2001Full accounts made up to 30 June 2000 (12 pages)
5 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 July 2000Return made up to 23/06/00; full list of members (6 pages)
17 July 2000Return made up to 23/06/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
29 December 1999Particulars of mortgage/charge (13 pages)
29 December 1999Particulars of mortgage/charge (13 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
21 July 1999Return made up to 23/06/99; full list of members (8 pages)
21 July 1999Return made up to 23/06/99; full list of members (8 pages)
10 August 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
1 August 1996Return made up to 23/06/96; no change of members (6 pages)
1 August 1996Return made up to 23/06/96; no change of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (10 pages)
6 May 1996Full accounts made up to 30 June 1995 (10 pages)
4 April 1996New director appointed (3 pages)
4 April 1996New director appointed (3 pages)
20 July 1995Return made up to 23/06/95; full list of members (6 pages)
20 July 1995Return made up to 23/06/95; full list of members (6 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
30 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
30 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
8 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1989Memorandum and Articles of Association (10 pages)
28 September 1989Memorandum and Articles of Association (10 pages)
11 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 June 1989Incorporation (15 pages)
23 June 1989Incorporation (15 pages)