Company NameIngersoll Limited
Company StatusActive
Company Number02486807
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years ago)
Previous NameDe Facto 185 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameRobert David Dorfman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(3 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressC-67 Bellevue Court
41 Stubbs Road
Hong Kong
Director NameYeung Sum Michael Thong
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(3 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 8, Dynasty Villa 2
Dynasty Heights Yin Ping Road
Hong Kong
Foreign
Secretary NameMr Babu Haridas Chandarana
StatusCurrent
Appointed19 July 2018(28 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address31 Hartshill Close
Uxbridge
UB10 9LH
Director NameMr Simon George Gilham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(28 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 Phoenix Park Apsley Way
London
NW2 7LN
Director NameRobert William Bowden-Smith
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressWoodstock 6 Roedeer Copse
Haslemere
Surrey
GU27 1RF
Director NameIan Alfred Latham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 1992)
RoleSales Director
Correspondence Address32 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameJonathan Strauss
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 June 1992)
RoleCompany Director
Correspondence Address14 Constable Close
London
NW11 6TY
Director NameMr Richard Jonathan Tibber
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration22 years, 3 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaytree House
26 Rowleygreen Road
Arkley
Hertfordshire
EN5 3HJ
Secretary NameRichard Jonathan Tibber
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address1 Spencer Drive
London
N2 0QT
Director NameGeorge Bloch
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(3 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 April 2009)
RoleCompany Director
Correspondence AddressF1 16 Villa Monte Rosa
41a Stubbs Road
Hong Kong
Director NameMonica Bloch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(3 years, 10 months after company formation)
Appointment Duration25 years (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Wyndham House
Sloane Square
London
Sw1
Secretary NameKing Hung George Tang
NationalityBritish
StatusResigned
Appointed31 January 1994(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 1995)
RoleSecretary
Correspondence Address1716 Block C
Kornhill
Quarry Bay
Hong Kong
Director NameDong Song Chang
Date of BirthOctober 1921 (Born 102 years ago)
NationalityChinese
StatusResigned
Appointed23 June 1995(5 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 22 August 2012)
RoleMerchant
Country of ResidenceHong Kong
Correspondence AddressSuite 3704 The Atrium Pacific Place
88 Queensway
Hong Kong
Foreign
Secretary NameMr Matthew William Buckley
NationalityBritish
StatusResigned
Appointed17 October 1995(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Attimore Road
Welwyn Garden City
Hertfordshire
AL8 6LP
Secretary NameNavnit Kota
NationalityBritish
StatusResigned
Appointed18 May 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Mountview
Northwood
Middlesex
HA6 3NZ
Secretary NameJitendra Dabasia
NationalityBritish
StatusResigned
Appointed15 April 2002(12 years after company formation)
Appointment Duration16 years, 3 months (resigned 19 July 2018)
RoleAccountant
Correspondence Address57 Colin Gardens
Colindale
London
NW9 6EL

Contact

Websitezeonltd.co.uk

Location

Registered AddressUnits 1 & 2 Phoenix Park
Apsley Way
London
NW2 7LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

2 at £1Zeon LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Charges

22 May 1992Delivered on: 29 May 1992
Satisfied on: 8 August 1994
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1991Delivered on: 12 August 1991
Satisfied on: 10 August 1992
Persons entitled: City Merchants Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from zeon limited and/or the company to city merchants bank limited on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 April 1991Delivered on: 30 April 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 17.8.90.
Particulars: Fixed charge on all goodwill, uncalled capital, all patents patent applications inventions trade marks names registered designs copyrights know how and other intellectual property rights and all licences, ancillary rights & benefits including all royalties fees and other income deriving from the same both present and future of the company.
Outstanding
17 August 1990Delivered on: 23 August 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book & other debts & uncalled capital.
Outstanding

Filing History

23 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
4 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
3 May 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
13 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
8 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
4 September 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
3 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Monica Bloch as a director on 31 January 2019 (1 page)
1 February 2019Appointment of Mr Simon George Gilham as a director on 31 January 2019 (2 pages)
24 July 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
19 July 2018Termination of appointment of Jitendra Dabasia as a secretary on 19 July 2018 (1 page)
19 July 2018Appointment of Mr Babu Haridas Chandarana as a secretary on 19 July 2018 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(6 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 October 2015Registered office address changed from 39 Waterloo Road London NW2 7TT to Units 1 & 2 Phoenix Park Apsley Way London NW2 7LN on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 39 Waterloo Road London NW2 7TT to Units 1 & 2 Phoenix Park Apsley Way London NW2 7LN on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 39 Waterloo Road London NW2 7TT to Units 1 & 2 Phoenix Park Apsley Way London NW2 7LN on 7 October 2015 (1 page)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(6 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
10 July 2014Termination of appointment of Richard Tibber as a director (1 page)
10 July 2014Termination of appointment of Richard Tibber as a director (1 page)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(7 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(7 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
28 December 2012Full accounts made up to 31 March 2012 (11 pages)
28 December 2012Full accounts made up to 31 March 2012 (11 pages)
9 October 2012Termination of appointment of Dong Chang as a director (1 page)
9 October 2012Termination of appointment of Dong Chang as a director (1 page)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
3 January 2012Full accounts made up to 31 March 2011 (11 pages)
3 January 2012Full accounts made up to 31 March 2011 (11 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
19 April 2010Director's details changed for Yeung Sum Michael Thong on 29 March 2010 (2 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Monica Bloch on 29 March 2010 (2 pages)
19 April 2010Director's details changed for Robert David Dorfman on 29 March 2010 (2 pages)
19 April 2010Director's details changed for Dong Song Chang on 29 March 2010 (2 pages)
19 April 2010Director's details changed for Monica Bloch on 29 March 2010 (2 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Dong Song Chang on 29 March 2010 (2 pages)
19 April 2010Director's details changed for Yeung Sum Michael Thong on 29 March 2010 (2 pages)
19 April 2010Director's details changed for Robert David Dorfman on 29 March 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
28 April 2009Appointment terminated director george bloch (1 page)
28 April 2009Appointment terminated director george bloch (1 page)
20 April 2009Return made up to 29/03/09; full list of members (5 pages)
20 April 2009Return made up to 29/03/09; full list of members (5 pages)
29 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
29 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
8 May 2008Director's change of particulars / richard tibber / 01/09/2007 (2 pages)
8 May 2008Director's change of particulars / richard tibber / 01/09/2007 (2 pages)
8 May 2008Return made up to 29/03/08; full list of members (5 pages)
8 May 2008Return made up to 29/03/08; full list of members (5 pages)
8 August 2007Full accounts made up to 31 March 2007 (11 pages)
8 August 2007Full accounts made up to 31 March 2007 (11 pages)
21 April 2007Return made up to 29/03/07; full list of members (9 pages)
21 April 2007Return made up to 29/03/07; full list of members (9 pages)
12 December 2006Full accounts made up to 31 March 2006 (11 pages)
12 December 2006Full accounts made up to 31 March 2006 (11 pages)
3 May 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2005Full accounts made up to 31 March 2005 (8 pages)
16 August 2005Full accounts made up to 31 March 2005 (8 pages)
6 May 2005Return made up to 29/03/05; full list of members (9 pages)
6 May 2005Return made up to 29/03/05; full list of members (9 pages)
14 September 2004Full accounts made up to 31 March 2004 (9 pages)
14 September 2004Full accounts made up to 31 March 2004 (9 pages)
28 April 2004Return made up to 29/03/04; full list of members (9 pages)
28 April 2004Return made up to 29/03/04; full list of members (9 pages)
3 November 2003Full accounts made up to 31 March 2003 (10 pages)
3 November 2003Full accounts made up to 31 March 2003 (10 pages)
2 May 2003Return made up to 29/03/03; full list of members (9 pages)
2 May 2003Return made up to 29/03/03; full list of members (9 pages)
1 May 2003Full accounts made up to 31 March 2002 (15 pages)
1 May 2003Full accounts made up to 31 March 2002 (15 pages)
23 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
23 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
16 June 2002Section 394 statement (1 page)
16 June 2002Section 394 statement (1 page)
23 April 2002Return made up to 29/03/02; full list of members (8 pages)
23 April 2002Return made up to 29/03/02; full list of members (8 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
7 March 2002Full accounts made up to 31 March 2001 (14 pages)
7 March 2002Full accounts made up to 31 March 2001 (14 pages)
15 June 2001Return made up to 29/03/01; full list of members (8 pages)
15 June 2001Return made up to 29/03/01; full list of members (8 pages)
30 October 2000Full accounts made up to 31 March 2000 (14 pages)
30 October 2000Full accounts made up to 31 March 2000 (14 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
30 May 2000Return made up to 29/03/00; full list of members (8 pages)
30 May 2000Return made up to 29/03/00; full list of members (8 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
24 November 1999Full accounts made up to 31 March 1999 (14 pages)
24 November 1999Full accounts made up to 31 March 1999 (14 pages)
22 April 1999Return made up to 29/03/99; no change of members (6 pages)
22 April 1999Return made up to 29/03/99; no change of members (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (15 pages)
20 January 1999Full accounts made up to 31 March 1998 (15 pages)
5 May 1998Return made up to 29/03/98; no change of members (6 pages)
5 May 1998Return made up to 29/03/98; no change of members (6 pages)
5 December 1997Full accounts made up to 31 March 1997 (15 pages)
5 December 1997Full accounts made up to 31 March 1997 (15 pages)
27 May 1997Return made up to 29/03/97; full list of members (8 pages)
27 May 1997Return made up to 29/03/97; full list of members (8 pages)
21 August 1996Full accounts made up to 31 March 1996 (15 pages)
21 August 1996Full accounts made up to 31 March 1996 (15 pages)
12 April 1996Return made up to 29/03/96; no change of members (6 pages)
12 April 1996Return made up to 29/03/96; no change of members (6 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995New secretary appointed (2 pages)
18 September 1995Full accounts made up to 31 March 1995 (15 pages)
18 September 1995Full accounts made up to 31 March 1995 (15 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
23 May 1995Return made up to 29/03/95; no change of members (6 pages)
23 May 1995Return made up to 29/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)