Company NameTrackside Management Limited
DirectorAldo Zilli
Company StatusDissolved
Company Number03332616
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Previous NamesZilli Enterprises Limited and Z.E. Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Aldo Zilli
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed13 March 1997(same day as company formation)
RoleRestauranteur
Correspondence AddressOaktree Cottage
21 Barnhill
Pinner
Middlesex
HA5 2SY
Secretary NameGeoffrey Jarrett
NationalityBritish
StatusCurrent
Appointed02 June 2004(7 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Correspondence AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Director NameJanice Zilli
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Barnhill
Oaktree Cottage
Pinner
Middlesex
HA5 2SY
Secretary NameJanice Zilli
NationalityBritish
StatusResigned
Appointed14 March 1997(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 2003)
RoleCompany Director
Correspondence Address21 Barnhill
Oaktree Cottage
Pinner
Middlesex
HA5 2SY
Secretary NameNicola Kim Welch
NationalityBritish
StatusResigned
Appointed01 February 2004(6 years, 10 months after company formation)
Appointment Duration4 months (resigned 02 June 2004)
RoleCompany Director
Correspondence Address41 Patience Road
London
SW11 2PY
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressC/O Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£3,023,896
Gross Profit£1,969,560
Net Worth-£591,995
Cash£702
Current Liabilities£891,510

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 July 2006Dissolved (1 page)
31 May 2006Administrator's progress report (6 pages)
24 April 2006Notice of move from Administration to Dissolution (5 pages)
8 December 2005Administrator's progress report (5 pages)
25 November 2005Administrator's progress report (6 pages)
29 September 2005Notice of extension of period of Administration (1 page)
13 June 2005Administrator's progress report (9 pages)
5 January 2005Statement of administrator's proposal (40 pages)
22 December 2004Statement of affairs (15 pages)
17 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2004 (2 pages)
17 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 26 November 2004 (2 pages)
17 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 2004 (2 pages)
15 December 2004Certificate of non-compliance (1 page)
9 December 2004Notice of completion of voluntary arrangement (5 pages)
8 November 2004Registered office changed on 08/11/04 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
4 November 2004Appointment of an administrator (1 page)
12 October 2004Company name changed Z.E. LIMITED\certificate issued on 12/10/04 (2 pages)
2 September 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
15 June 2004New secretary appointed (1 page)
15 June 2004Secretary resigned (1 page)
17 March 2004Return made up to 13/03/04; full list of members (7 pages)
17 March 2004Full accounts made up to 31 March 2003 (13 pages)
24 February 2004New secretary appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: 32 queen anne street london W1G 8HD (1 page)
27 October 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 September 2003Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
22 July 2003Secretary resigned;director resigned (1 page)
1 June 2003Return made up to 13/03/03; full list of members (7 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
17 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 April 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 May 2001Return made up to 13/03/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 April 2000Return made up to 13/03/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 June 1999Return made up to 13/03/99; no change of members (4 pages)
14 July 1998Return made up to 13/03/98; full list of members
  • 363(287) ‐ Registered office changed on 14/07/98
(6 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
13 March 1997Incorporation (15 pages)