London
SW16 3JZ
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Registered Address | 28 Beauchamp Place Knightsbridge London SW3 1NJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
22 December 2023 | Micro company accounts made up to 28 March 2023 (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
7 March 2023 | Registered office address changed from Flat D Southwell House 34-36 Egerton Gardens London SW3 2DB England to 28 Beauchamp Place London SW3 1NJ on 7 March 2023 (1 page) |
7 March 2023 | Registered office address changed from 28 Beauchamp Place London SW3 1NJ England to 28 Beauchamp Place Knightsbridge London SW3 1NJ on 7 March 2023 (1 page) |
28 December 2022 | Micro company accounts made up to 28 March 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 28 March 2021 (3 pages) |
2 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 28 March 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 28 March 2019 (2 pages) |
6 January 2020 | Registered office address changed from 12 12 Northfields Prospect Putney Bridge Road Putney London SW18 1PE United Kingdom to Flat D Southwell House 34-36 Egerton Gardens London SW3 2DB on 6 January 2020 (1 page) |
23 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
6 December 2019 | Director's details changed for Mr Mark Robertson on 6 December 2019 (2 pages) |
6 December 2019 | Change of details for Mr Mark Robertson as a person with significant control on 6 December 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 29 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 29 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 29 March 2017 (2 pages) |
22 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
15 February 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
15 February 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
9 December 2016 | Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England to 12 12 Northfields Prospect Putney Bridge Road Putney London SW18 1PE on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England to 12 12 Northfields Prospect Putney Bridge Road Putney London SW18 1PE on 9 December 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Mark Robertson on 1 January 2015 (2 pages) |
8 December 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-12-08
|
8 December 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 8 December 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Mark Robertson on 1 January 2015 (2 pages) |
8 December 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-12-08
|
8 December 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 8 December 2016 (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Annual return made up to 1 April 2015 Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 April 2015 Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 April 2015 Statement of capital on 2015-06-25
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Annual return made up to 1 April 2014 Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 April 2014 Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 April 2014 Statement of capital on 2014-08-12
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Director's details changed for Mr Mark Robertson on 6 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Mr Mark Robertson on 6 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Mr Mark Robertson on 6 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Mark Robertson on 6 December 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Director's details changed for Mr Mark Robertson on 6 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Mark Robertson on 6 December 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Annual return made up to 1 April 2012 (3 pages) |
7 August 2012 | Annual return made up to 1 April 2012 (3 pages) |
7 August 2012 | Annual return made up to 1 April 2012 (3 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2012 | Director's details changed for Mr Mark Robertson on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Mark Robertson on 15 March 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
16 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
22 June 2011 | Annual return made up to 1 April 2011 (4 pages) |
22 June 2011 | Annual return made up to 1 April 2011 (4 pages) |
22 June 2011 | Annual return made up to 1 April 2011 (4 pages) |
15 June 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
15 June 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Capitals not rolled up (2 pages) |
17 September 2008 | Appointment terminated secretary denis lunn (1 page) |
17 September 2008 | Director appointed mr mark robertson (1 page) |
17 September 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
17 September 2008 | Director appointed mr mark robertson (1 page) |
17 September 2008 | Appointment terminated secretary denis lunn (1 page) |
17 September 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
17 September 2008 | Capitals not rolled up (2 pages) |
30 August 2008 | Company name changed zealous mechanics LIMITED\certificate issued on 02/09/08 (2 pages) |
30 August 2008 | Company name changed zealous mechanics LIMITED\certificate issued on 02/09/08 (2 pages) |
27 June 2008 | Appointment terminated director jayne good (1 page) |
27 June 2008 | Director appointed mrs elizabeth logan (2 pages) |
27 June 2008 | Director appointed mrs elizabeth logan (2 pages) |
27 June 2008 | Appointment terminated director jayne good (1 page) |
15 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
19 March 2007 | Incorporation (20 pages) |
19 March 2007 | Incorporation (20 pages) |