Company NameZestcount Limited
DirectorHannah Haya Levi
Company StatusActive
Company Number04934548
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Hannah Haya Levi
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(20 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mowbray Road
Edgware
HA8 8JL
Director NameRabbi Mordechai Yaer Nissim
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(2 months after company formation)
Appointment Duration20 years, 1 month (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Heriot Road
London
NW4 2DG
Secretary NameMiriam Bella Nissim
NationalityBritish
StatusResigned
Appointed16 December 2003(2 months after company formation)
Appointment Duration20 years, 1 month (resigned 17 January 2024)
RoleCompany Director
Correspondence Address22 Heriot Road
London
NW4 2DG
Director NameMrs Miriam Bella Nissim
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Heriot Road
London
NW4 2DG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address49 Mowbray Road
Edgware
HA8 8JL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mordechai Yaer Nissim
100.00%
Ordinary

Financials

Year2014
Net Worth£4,847
Cash£6,518
Current Liabilities£2,434

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
25 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
19 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
1 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 March 2017Appointment of Mrs Miriam Bella Nissim as a director on 1 March 2017 (2 pages)
30 March 2017Appointment of Mrs Miriam Bella Nissim as a director on 1 March 2017 (2 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
25 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 January 2010Director's details changed for Mr Mordechai Yaer Nissim on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Mordechai Yaer Nissim on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Mordechai Yaer Nissim on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 February 2009Return made up to 16/10/08; full list of members (3 pages)
23 February 2009Return made up to 16/10/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 November 2007Return made up to 16/10/07; full list of members (2 pages)
28 November 2007Return made up to 16/10/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 December 2006Return made up to 16/10/06; full list of members (2 pages)
4 December 2006Return made up to 16/10/06; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 November 2005Return made up to 16/10/05; full list of members (2 pages)
16 November 2005Return made up to 16/10/05; full list of members (2 pages)
16 November 2005Secretary's particulars changed (1 page)
16 November 2005Secretary's particulars changed (1 page)
4 November 2005Registered office changed on 04/11/05 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page)
4 November 2005Registered office changed on 04/11/05 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 November 2004Return made up to 16/10/04; full list of members (6 pages)
26 November 2004Return made up to 16/10/04; full list of members (6 pages)
28 January 2004New director appointed (1 page)
28 January 2004New director appointed (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: 120 east road london N1 6AA (1 page)
19 December 2003Registered office changed on 19/12/03 from: 120 east road london N1 6AA (1 page)
16 October 2003Incorporation (17 pages)
16 October 2003Incorporation (17 pages)