Company NameBizara (Franchise) Ltd
DirectorZara Helen Swan
Company StatusActive
Company Number05500291
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Previous NameBizara Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMs Zara Helen Swan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(1 year, 12 months after company formation)
Appointment Duration16 years, 9 months
RoleCard Manufacturer
Country of ResidenceEngland
Correspondence Address27 Victoria Terrace
Hemingford Road
St. Ives
Cambridgeshire
PE27 5HD
Secretary NameMr Bradley Swan
StatusCurrent
Appointed01 September 2010(5 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address2 Stony Path
Loughton
Essex
IG10 1SJ
Director NameVincent John Frostick
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 East Hall House
East End Road
Bradwell On Sea
Essex
CM0 7PR
Secretary NameDaniel Sturman
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 New Road
Chingford
E4 8ET
Secretary NameStuart Hodges
NationalityBritish
StatusResigned
Appointed05 December 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2008)
RoleCompany Director
Correspondence Address15 Primrose Walk
South Minster
Essex
CM9 7TY
Secretary NameMrs Pauline Somers
NationalityBritish
StatusResigned
Appointed24 October 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Devon Close
Buckhurst Hill
Essex
IG9 5LF

Location

Registered Address147 Station Road
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Zara Helen Swan
100.00%
Ordinary

Financials

Year2014
Net Worth£25,448
Cash£29,888
Current Liabilities£4,440

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

13 November 2023Micro company accounts made up to 31 July 2023 (3 pages)
15 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
6 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
26 October 2021Micro company accounts made up to 31 July 2021 (3 pages)
8 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
18 February 2021Change of details for Ms Zara Helen Swan as a person with significant control on 16 February 2021 (2 pages)
16 February 2021Change of details for Ms Zara Helen Swan as a person with significant control on 16 February 2021 (2 pages)
16 February 2021Director's details changed for Ms Zara Helen Swan on 16 February 2021 (2 pages)
16 February 2021Director's details changed for Ms Zara Helen Swan on 16 February 2021 (2 pages)
16 October 2020Micro company accounts made up to 31 July 2020 (5 pages)
18 August 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
11 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 July 2018 (5 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
23 November 2017Director's details changed for Zara Helen Swan on 23 November 2017 (2 pages)
23 November 2017Change of details for Ms Zara Helen Swan as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Zara Helen Swan on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from Unit 8 Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU to 147 Station Road London E4 6AG on 23 November 2017 (1 page)
23 November 2017Change of details for Ms Zara Helen Swan as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from Unit 8 Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU to 147 Station Road London E4 6AG on 23 November 2017 (1 page)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 August 2012Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 14 August 2012 (1 page)
14 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
14 August 2012Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 14 August 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 September 2010Appointment of Mr Bradley Swan as a secretary (2 pages)
24 September 2010Appointment of Mr Bradley Swan as a secretary (2 pages)
24 September 2010Termination of appointment of Pauline Somers as a secretary (1 page)
24 September 2010Termination of appointment of Pauline Somers as a secretary (1 page)
20 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Zara Helen Swan on 1 April 2010 (2 pages)
20 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Zara Helen Swan on 1 April 2010 (2 pages)
20 September 2010Director's details changed for Zara Helen Swan on 1 April 2010 (2 pages)
20 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 August 2009Return made up to 06/07/09; full list of members (3 pages)
26 August 2009Return made up to 06/07/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
17 November 2008Secretary appointed pauline somers (1 page)
17 November 2008Secretary appointed pauline somers (1 page)
14 November 2008Appointment terminated secretary stuart hodges (1 page)
14 November 2008Appointment terminated secretary stuart hodges (1 page)
2 October 2008Company name changed bizara LIMITED\certificate issued on 03/10/08 (2 pages)
2 October 2008Company name changed bizara LIMITED\certificate issued on 03/10/08 (2 pages)
22 September 2008Return made up to 06/07/08; full list of members (3 pages)
22 September 2008Return made up to 06/07/08; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (1 page)
11 July 2007Return made up to 06/07/07; full list of members (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (1 page)
11 July 2007Return made up to 06/07/07; full list of members (2 pages)
1 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 December 2006New secretary appointed (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (1 page)
14 August 2006Return made up to 06/07/06; full list of members (2 pages)
14 August 2006Return made up to 06/07/06; full list of members (2 pages)
6 July 2005Incorporation (18 pages)
6 July 2005Incorporation (18 pages)