Company NameZouris Limited
DirectorApostolos George Mutzuris
Company StatusActive
Company Number03339311
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameApostolos George Mutzuris
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGreek
StatusCurrent
Appointed03 June 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address299 Northborough Road
London
SW16 4TR
Secretary NameMr Apostolos George Mutzuris
NationalityGreek
StatusCurrent
Appointed03 June 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address299 Northborough Road
London
SW16 4TR
Director NamePanayota Mutzuris
Date of BirthApril 1932 (Born 92 years ago)
NationalityZimbabwean
StatusResigned
Appointed03 June 1997(2 months, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence Address10 Lincolndale
206,2nd Street Extension Avondale
Harare
Zimbabwe
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address299 Northborough Road
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£37,160
Cash£81,108

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 May 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
25 May 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Termination of appointment of Panayota Mutzuris as a director (1 page)
6 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
6 June 2012Termination of appointment of Panayota Mutzuris as a director (1 page)
21 May 2012Termination of appointment of Panayota Mutzuris as a director (1 page)
21 May 2012Termination of appointment of Panayota Mutzuris as a director (1 page)
6 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
6 May 2011Director's details changed for Apostolos George Mutzuris on 1 May 2011 (2 pages)
6 May 2011Secretary's details changed for Apostolos George Mutzuris on 1 May 2011 (1 page)
6 May 2011Director's details changed for Apostolos George Mutzuris on 1 May 2011 (2 pages)
6 May 2011Director's details changed for Apostolos George Mutzuris on 1 May 2011 (2 pages)
6 May 2011Secretary's details changed for Apostolos George Mutzuris on 1 May 2011 (1 page)
6 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
6 May 2011Secretary's details changed for Apostolos George Mutzuris on 1 May 2011 (1 page)
6 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Panayota Mutzuris on 25 March 2010 (2 pages)
18 May 2010Director's details changed for Apostolos George Mutzuris on 25 March 2010 (2 pages)
18 May 2010Director's details changed for Apostolos George Mutzuris on 25 March 2010 (2 pages)
18 May 2010Director's details changed for Panayota Mutzuris on 25 March 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
24 June 2009Return made up to 25/03/09; full list of members (4 pages)
24 June 2009Return made up to 25/03/09; full list of members (4 pages)
5 November 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
5 November 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
5 November 2008Total exemption full accounts made up to 31 March 2006 (12 pages)
5 November 2008Total exemption full accounts made up to 31 March 2006 (12 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
13 June 2008Return made up to 25/03/08; full list of members (4 pages)
13 June 2008Return made up to 25/03/08; full list of members (4 pages)
6 July 2007Return made up to 25/03/07; full list of members (2 pages)
6 July 2007Return made up to 25/03/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2007Total exemption full accounts made up to 31 March 2005 (10 pages)
1 August 2006Return made up to 25/03/06; full list of members (2 pages)
1 August 2006Return made up to 25/03/06; full list of members (2 pages)
20 September 2005Return made up to 25/03/05; full list of members (2 pages)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Return made up to 25/03/05; full list of members (2 pages)
20 September 2005Secretary's particulars changed;director's particulars changed (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2003 (10 pages)
15 July 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
8 May 2003Return made up to 25/03/03; full list of members (7 pages)
8 May 2003Return made up to 25/03/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 31 March 2002 (11 pages)
31 March 2003Accounts for a dormant company made up to 31 March 2002 (11 pages)
15 July 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 July 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 June 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Return made up to 25/03/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Return made up to 25/03/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Ad 11/07/97--------- £ si 98@1 (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 66 kingsdown avenue ealing london W13 9PT (1 page)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 October 2000Registered office changed on 26/10/00 from: 66 kingsdown avenue ealing london W13 9PT (1 page)
26 October 2000Ad 11/07/97--------- £ si 98@1 (2 pages)
25 October 2000Full accounts made up to 31 March 2000 (10 pages)
25 October 2000Full accounts made up to 31 March 2000 (10 pages)
25 October 2000Full accounts made up to 31 March 1999 (10 pages)
25 October 2000Full accounts made up to 31 March 1998 (10 pages)
25 October 2000Full accounts made up to 31 March 1999 (10 pages)
25 October 2000Full accounts made up to 31 March 1998 (10 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
3 August 2000Return made up to 25/03/00; full list of members (7 pages)
3 August 2000Return made up to 25/03/00; full list of members (7 pages)
29 July 1999Return made up to 25/03/99; no change of members (4 pages)
29 July 1999Return made up to 25/03/99; no change of members (4 pages)
10 July 1998Return made up to 25/03/98; full list of members (6 pages)
10 July 1998Return made up to 25/03/98; full list of members (6 pages)
9 July 1997Company name changed acropolis trading company limite d\certificate issued on 10/07/97 (3 pages)
9 July 1997Company name changed acropolis trading company limite d\certificate issued on 10/07/97 (3 pages)
8 June 1997Registered office changed on 08/06/97 from: suite 16432 72 new bond street london W1Y 9DD (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Registered office changed on 08/06/97 from: suite 16432 72 new bond street london W1Y 9DD (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Incorporation (16 pages)
25 March 1997Incorporation (16 pages)