Edgware
Middlesex
HA8 7LW
Secretary Name | Mr Stewart Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Mr Derick Edward Williams |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2008(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Mr Glyn Darren Tomkins |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Logistics & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Mr Paul Neil Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 May 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 122 London Road Teynham Sittingbourne Kent ME9 9QH |
Secretary Name | David Jaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | 35-37 Brent Street London NW4 2EF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | subzero.uk.com |
---|---|
Telephone | 01892 730969 |
Telephone region | Tunbridge Wells |
Registered Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,244 |
Gross Profit | £292 |
Net Worth | -£2,180 |
Cash | £2,100 |
Current Liabilities | £226,552 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
26 June 2020 | Delivered on: 6 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 September 2011 | Delivered on: 27 September 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 November 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
16 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
2 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
1 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
6 July 2020 | Registration of charge 046629160002, created on 26 June 2020 (9 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
13 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
8 February 2019 | Resolutions
|
11 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
19 October 2018 | Previous accounting period extended from 26 May 2018 to 31 May 2018 (1 page) |
13 February 2018 | Registered office address changed from 35-37 Brent Street Hendon London NW4 2EF to Russell House 140 High Street Edgware Middlesex HA8 7LW on 13 February 2018 (1 page) |
12 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
3 August 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
3 August 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
17 July 2017 | Appointment of Mr Glyn Darren Tomkins as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Glyn Darren Tomkins as a director on 17 July 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
12 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 February 2016 | Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page) |
11 February 2016 | Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page) |
23 February 2015 | Secretary's details changed for Mr Stewart Williams on 11 February 2015 (1 page) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mr Derick Edward Williams on 11 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Stewart Williams on 11 February 2015 (2 pages) |
23 February 2015 | Secretary's details changed for Mr Stewart Williams on 11 February 2015 (1 page) |
23 February 2015 | Director's details changed for Mr Stewart Williams on 11 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mr Derick Edward Williams on 11 February 2015 (2 pages) |
2 December 2014 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
2 December 2014 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
19 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
19 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
9 May 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
9 May 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Previous accounting period shortened from 28 May 2012 to 27 May 2012 (1 page) |
14 February 2013 | Previous accounting period shortened from 28 May 2012 to 27 May 2012 (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Previous accounting period shortened from 29 May 2011 to 28 May 2011 (1 page) |
17 February 2012 | Previous accounting period shortened from 29 May 2011 to 28 May 2011 (1 page) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page) |
10 February 2011 | Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Stewart Williams on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Derick Edward Williams on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Stewart Williams on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Stewart Williams on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Derick Edward Williams on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Derick Edward Williams on 5 February 2010 (2 pages) |
9 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page) |
9 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
25 June 2008 | Director appointed derick edward williams (1 page) |
25 June 2008 | Director appointed derick edward williams (1 page) |
9 June 2008 | Appointment terminated director paul williams (1 page) |
9 June 2008 | Appointment terminated director paul williams (1 page) |
21 February 2008 | Return made up to 11/02/08; no change of members (7 pages) |
21 February 2008 | Return made up to 11/02/08; no change of members (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 March 2007 | Return made up to 11/02/07; full list of members
|
13 March 2007 | Return made up to 11/02/07; full list of members
|
7 December 2006 | S-div 21/11/06 (2 pages) |
7 December 2006 | S-div 21/11/06 (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 April 2006 | Company name changed zeroview LIMITED\certificate issued on 11/04/06 (2 pages) |
11 April 2006 | Company name changed zeroview LIMITED\certificate issued on 11/04/06 (2 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
17 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
9 March 2004 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
9 March 2004 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 120 east road london N1 6AA (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 120 east road london N1 6AA (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
11 February 2003 | Incorporation (16 pages) |
11 February 2003 | Incorporation (16 pages) |