Company NameZiybet Contractors Limited
DirectorBarry Mare
Company StatusActive
Company Number04639620
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 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 NameMr Barry Mare
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed03 April 2003(2 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleContractor
Country of ResidenceEngland
Correspondence Address113 Westbrooke Road
Welling
London
DA16 1QF
Director NameColin Douglas Henry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed21 February 2003(1 month after company formation)
Appointment Duration4 weeks (resigned 21 March 2003)
RoleConsultant
Correspondence AddressFlat 11 93-95 Moscow Road
Notting Hill
London
W2 4EL
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressThe Court Building
1 Market Street
London
SE18 6FU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£2,002
Cash£13,821
Current Liabilities£31,576

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

30 January 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
26 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
14 September 2020Previous accounting period extended from 31 January 2020 to 29 February 2020 (1 page)
3 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 April 2016Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 21 April 2016 (1 page)
21 April 2016Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 21 April 2016 (1 page)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 February 2015Director's details changed for Mr Barry Mare on 1 January 2015 (2 pages)
18 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Director's details changed for Mr Barry Mare on 1 January 2015 (2 pages)
18 February 2015Director's details changed for Mr Barry Mare on 1 January 2015 (2 pages)
18 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 February 2010Director's details changed for Barry Mare on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Barry Mare on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Barry Mare on 1 January 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 January 2007 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 March 2009Registered office changed on 17/03/2009 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
17 March 2009Registered office changed on 17/03/2009 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 March 2009Appointment terminated secretary 1ST contact secretaries LIMITED (1 page)
16 March 2009Appointment terminated secretary 1ST contact secretaries LIMITED (1 page)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Return made up to 17/01/09; full list of members (3 pages)
10 March 2009Return made up to 17/01/09; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2008Return made up to 17/01/08; full list of members (3 pages)
27 May 2008Return made up to 17/01/08; full list of members (3 pages)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Return made up to 17/01/07; full list of members (2 pages)
29 January 2007Return made up to 17/01/07; full list of members (2 pages)
29 January 2007Secretary's particulars changed (1 page)
19 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
19 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
13 March 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
13 March 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
10 March 2005Total exemption full accounts made up to 31 January 2004 (3 pages)
10 March 2005Total exemption full accounts made up to 31 January 2004 (3 pages)
28 January 2005Return made up to 16/01/05; full list of members (5 pages)
28 January 2005Return made up to 16/01/05; full list of members (5 pages)
13 January 2005Registered office changed on 13/01/05 from: 1ST contact 6TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
13 January 2005Registered office changed on 13/01/05 from: 1ST contact 6TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
26 February 2004Registered office changed on 26/02/04 from: 6TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
26 February 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(6 pages)
26 February 2004Registered office changed on 26/02/04 from: 6TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
26 February 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(6 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
21 May 2003Director's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 6TH floor abfprd house 15 wilton road victoria london SW1V 1LT (1 page)
21 May 2003Registered office changed on 21/05/03 from: 6TH floor abfprd house 15 wilton road victoria london SW1V 1LT (1 page)
11 April 2003Registered office changed on 11/04/03 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
11 April 2003Registered office changed on 11/04/03 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
4 March 2003New director appointed (2 pages)
16 January 2003Incorporation (10 pages)
16 January 2003Incorporation (10 pages)