Company NameZANE Accounting Services Limited
DirectorRajinder Singh Banga
Company StatusActive
Company Number03010870
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Secretary NameMary Teresa Fox
NationalityBritish
StatusCurrent
Appointed01 June 1995(4 months, 1 week after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMr Rajinder Singh Banga
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(12 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMr Rajinder Singh Banga
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mayfield Avenue
Kenton
Harrow
Middlesex
HA3 8EU
Director NameMr David Alan Zane
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Friern Mount Drive
London
N20 9DN
Director NameMrs Banita Banga
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mayfield Avenue
Kenton
Harrow
Middlesex
HA3 8EU
Director NameMrs Banita Banga
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mayfield Avenue
Kenton
Harrow
Middlesex
HA3 8EU
Secretary NameMrs Banita Banga
NationalityBritish
StatusResigned
Appointed25 February 2005(10 years, 1 month after company formation)
Appointment Duration2 days (resigned 27 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mayfield Avenue
Kenton
Harrow
Middlesex
HA3 8EU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£24,195
Current Liabilities£41,219

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
7 January 2024Micro company accounts made up to 31 March 2023 (4 pages)
28 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
26 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
3 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
29 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
11 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
22 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
20 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
12 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 June 2018Change of details for Mrs Banita Banga as a person with significant control on 1 May 2018 (2 pages)
15 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 February 2014Director's details changed for Mr Rajinder Singh Banga on 1 January 2014 (2 pages)
16 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(3 pages)
16 February 2014Secretary's details changed for Mary Teresa Fox on 1 January 2014 (1 page)
16 February 2014Secretary's details changed for Mary Teresa Fox on 1 January 2014 (1 page)
16 February 2014Director's details changed for Mr Rajinder Singh Banga on 1 January 2014 (2 pages)
16 February 2014Secretary's details changed for Mary Teresa Fox on 1 January 2014 (1 page)
16 February 2014Director's details changed for Mr Rajinder Singh Banga on 1 January 2014 (2 pages)
16 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 February 2010Termination of appointment of Banita Banga as a director (1 page)
5 February 2010Termination of appointment of Banita Banga as a director (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Return made up to 18/01/09; full list of members (4 pages)
23 January 2009Return made up to 18/01/09; full list of members (4 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Return made up to 18/01/08; full list of members (2 pages)
25 January 2008Return made up to 18/01/08; full list of members (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 January 2007Return made up to 18/01/07; full list of members (6 pages)
27 January 2007Return made up to 18/01/07; full list of members (6 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
17 February 2006Return made up to 18/01/06; full list of members (7 pages)
17 February 2006Return made up to 18/01/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
26 February 2005New secretary appointed (1 page)
26 February 2005New director appointed (1 page)
26 February 2005New secretary appointed (1 page)
26 February 2005New director appointed (1 page)
1 February 2005Return made up to 18/01/05; full list of members (6 pages)
1 February 2005Return made up to 18/01/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
18 February 2004Return made up to 18/01/04; full list of members (7 pages)
18 February 2004Return made up to 18/01/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Return made up to 18/01/03; full list of members (7 pages)
22 January 2003Return made up to 18/01/03; full list of members (7 pages)
7 February 2002Return made up to 18/01/02; full list of members (6 pages)
7 February 2002Return made up to 18/01/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Return made up to 18/01/01; full list of members (6 pages)
22 January 2001Return made up to 18/01/01; full list of members (6 pages)
7 February 2000Return made up to 18/01/00; full list of members (6 pages)
7 February 2000Return made up to 18/01/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
9 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
20 January 1999Return made up to 18/01/99; no change of members (4 pages)
20 January 1999Return made up to 18/01/99; no change of members (4 pages)
22 October 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
22 October 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
26 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 January 1998Return made up to 18/01/98; full list of members (6 pages)
26 January 1998Return made up to 18/01/98; full list of members (6 pages)
22 January 1997Return made up to 18/01/97; no change of members (4 pages)
22 January 1997Return made up to 18/01/97; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
12 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
31 January 1996Return made up to 18/01/96; full list of members (6 pages)
31 January 1996Return made up to 18/01/96; full list of members (6 pages)
27 September 1995Ad 25/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 1995Ad 25/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 1995Registered office changed on 14/06/95 from: 925,finchley road london NW11 7PE (1 page)
14 June 1995Registered office changed on 14/06/95 from: 925,finchley road london NW11 7PE (1 page)
14 June 1995Director resigned (2 pages)
14 June 1995Secretary resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Secretary resigned (2 pages)
12 June 1995Company name changed pipeline welders LIMITED\certificate issued on 13/06/95 (4 pages)
12 June 1995Company name changed pipeline welders LIMITED\certificate issued on 13/06/95 (4 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Registered office changed on 09/06/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
9 June 1995New director appointed (2 pages)
9 June 1995New secretary appointed (2 pages)
9 June 1995Accounting reference date notified as 31/05 (1 page)
9 June 1995Registered office changed on 09/06/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
9 June 1995New director appointed (2 pages)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 June 1995Accounting reference date notified as 31/05 (1 page)
9 June 1995New director appointed (2 pages)
9 June 1995New secretary appointed (2 pages)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 January 1995Incorporation (14 pages)
18 January 1995Incorporation (14 pages)