Company NameZPR Limited
Company StatusActive
Company Number04531077
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Zaria Louise Pinchbeck
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address36 Bourdon Street
London
W1K 3PS
Director NameMr Noah Finn
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor 55 Old Broad Street
London
EC2M 1RX
Director NameMr Peter Finn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor 55 Old Broad Street
London
EC2M 1RX
Director NameMrs Dena Merriam
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor 55 Old Broad Street
London
EC2M 1RX
Director NameMrs Chantal Marie Brenda Bowman-Boyles
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 55 Old Broad Street
London
EC2M 1RX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NamePaul Gordon Crawford
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Harcourt House
4 Harcourt Road
Harrogate
North Yorkshire
HG1 5NL
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameTania Pinchbeck
NationalityBritish
StatusResigned
Appointed22 June 2006(3 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 October 2019)
RoleCompany Director
Correspondence Address15 Avenue Terrace
Harrogate
North Yorkshire
HG2 7PN

Contact

Websitewww.z-pr.com

Location

Registered Address1st Floor
55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£462,541
Cash£395,334
Current Liabilities£334,328

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months from now)

Charges

1 July 2021Delivered on: 8 July 2021
Persons entitled: Principal Global Investors, Llc

Classification: A registered charge
Outstanding
1 July 2021Delivered on: 6 July 2021
Persons entitled: Principal Global Investors, Llc

Classification: A registered charge
Outstanding

Filing History

26 September 2023Director's details changed for Mr Peter Finn on 26 September 2023 (2 pages)
21 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
22 August 2023Accounts for a small company made up to 31 December 2022 (10 pages)
28 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2022Confirmation statement made on 10 September 2022 with updates (5 pages)
22 September 2022Change of details for Finn Partners Limited as a person with significant control on 1 July 2022 (2 pages)
23 May 2022Accounts for a small company made up to 31 December 2021 (11 pages)
28 September 2021Confirmation statement made on 10 September 2021 with updates (5 pages)
8 July 2021Registration of charge 045310770002, created on 1 July 2021 (68 pages)
6 July 2021Registration of charge 045310770001, created on 1 July 2021 (43 pages)
11 June 2021Full accounts made up to 31 December 2020 (17 pages)
8 April 2021Registered office address changed from Third Floor 130 Wood Street London EC2V 6DL England to 1st Floor 55 Old Broad Street London EC2M 1RX on 8 April 2021 (1 page)
2 November 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
17 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
21 February 2020Previous accounting period extended from 30 September 2019 to 31 October 2019 (1 page)
4 November 2019Notification of Finn Partners Limited as a person with significant control on 31 October 2019 (2 pages)
4 November 2019Appointment of Mr Noah Finn as a director on 31 October 2019 (2 pages)
4 November 2019Appointment of Ms Dena Merriam as a director on 31 October 2019 (2 pages)
4 November 2019Appointment of Ms Chantal Bowman-Boyles as a director on 31 October 2019 (2 pages)
4 November 2019Appointment of Mr Peter Finn as a director on 31 October 2019 (2 pages)
4 November 2019Cessation of Zaria Louise Pinchbeck as a person with significant control on 31 October 2019 (1 page)
4 November 2019Registered office address changed from Stuart House 15-17 North Park Road Harrogate North Yorkshire HG1 5PD to Third Floor 130 Wood Street London EC2V 6DL on 4 November 2019 (1 page)
16 October 2019Termination of appointment of Tania Pinchbeck as a secretary on 16 October 2019 (1 page)
23 September 2019Confirmation statement made on 10 September 2019 with updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
14 September 2018Director's details changed for Zaria Louise Pinchbeck on 14 September 2018 (2 pages)
13 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
15 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 100
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 100
(3 pages)
2 February 2015Director's details changed for Zaria Louise Pinchbeck on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Zaria Louise Pinchbeck on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Zaria Louise Pinchbeck on 2 February 2015 (2 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (4 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 September 2008Return made up to 10/09/08; full list of members (3 pages)
18 September 2008Return made up to 10/09/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 October 2007Return made up to 10/09/07; full list of members (2 pages)
23 October 2007Return made up to 10/09/07; full list of members (2 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 September 2006Return made up to 10/09/06; full list of members (2 pages)
29 September 2006Return made up to 10/09/06; full list of members (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 September 2005Return made up to 10/09/05; full list of members (2 pages)
28 September 2005Return made up to 10/09/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 September 2004Return made up to 10/09/04; full list of members (6 pages)
30 September 2004Return made up to 10/09/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 September 2003Return made up to 10/09/03; full list of members (6 pages)
25 September 2003Return made up to 10/09/03; full list of members (6 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Registered office changed on 26/09/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
10 September 2002Incorporation (13 pages)
10 September 2002Incorporation (13 pages)