Chorleywood
Rickmansworth
Hertfordshire
WD3 5JH
Secretary Name | Melvin Bookbinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Toll House 315 Burton Road Derby DE65 6BQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | zamalaltd.co.uk |
---|---|
Telephone | 07 980212345 |
Telephone region | Mobile |
Registered Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
95 at £1 | Susan Bookbinder 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £134,515 |
Cash | £21 |
Current Liabilities | £22,159 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
3 April 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
25 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
24 April 2018 | Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page) |
24 April 2018 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 24 April 2018 (1 page) |
17 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
17 April 2018 | Withdrawal of a person with significant control statement on 17 April 2018 (2 pages) |
17 April 2018 | Notification of Susan Zamala Bookbinder as a person with significant control on 2 April 2018 (2 pages) |
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
5 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Director's details changed for Susan Zamala Bookbinder on 19 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Susan Zamala Bookbinder on 17 December 2012 (2 pages) |
1 May 2013 | Director's details changed for Susan Zamala Bookbinder on 17 December 2012 (2 pages) |
1 May 2013 | Director's details changed for Susan Zamala Bookbinder on 19 March 2013 (2 pages) |
1 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Cancellation of shares. Statement of capital on 29 April 2013
|
29 April 2013 | Cancellation of shares. Statement of capital on 29 April 2013
|
29 April 2013 | Purchase of own shares. (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Director's details changed for Susan Bookbinder on 17 August 2011 (2 pages) |
17 October 2011 | Director's details changed for Susan Bookbinder on 17 August 2011 (2 pages) |
17 October 2011 | Termination of appointment of Melvin Bookbinder as a secretary (1 page) |
17 October 2011 | Termination of appointment of Melvin Bookbinder as a secretary (1 page) |
13 October 2011 | Registered office address changed from Suzy Zac Cottage 12 Canal Bridge Willington Derby Derbyshire DE65 6BQ on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Suzy Zac Cottage 12 Canal Bridge Willington Derby Derbyshire DE65 6BQ on 13 October 2011 (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Director's details changed for Susan Bookbinder on 19 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Susan Bookbinder on 19 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Melvin Bookbinder on 1 October 2009 (1 page) |
5 May 2010 | Secretary's details changed for Melvin Bookbinder on 1 October 2009 (1 page) |
5 May 2010 | Secretary's details changed for Melvin Bookbinder on 1 October 2009 (1 page) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from suzy zac cottage 12 canal bridge willington derby derbyshire DE65 6BQ (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from suzy zac cottage 12 canal bridge willington derby derbyshire DE65 6BQ (1 page) |
1 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from shepherds cottage chorleywood bottom chorleywood hertfordshire WD3 5JH (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from shepherds cottage chorleywood bottom chorleywood hertfordshire WD3 5JH (1 page) |
1 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
31 March 2009 | Director's change of particulars / susan bookbinder / 01/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / susan bookbinder / 01/03/2009 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Ad 29/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 May 2008 | Ad 29/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
19 October 2007 | Secretary's particulars changed (1 page) |
19 October 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
19 March 2007 | Incorporation (15 pages) |
19 March 2007 | Incorporation (15 pages) |