Whetstone
London
N20 9BD
Director Name | Mr David Neil Meathrel |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2014(6 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cadbury Close Whetstone London N20 9BD |
Secretary Name | Mariam Sharifrazi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 2010) |
Role | Company Director |
Correspondence Address | Northway House 1379 High Road Whetstone London N20 9LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | MAPA Management And Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | Halleswelle House 1 Halleswelle Road London NW11 0DE |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | zorrolaw.com |
---|
Registered Address | 6 Cadbury Close Whetstone London N20 9BD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Meathrel 50.00% Ordinary B |
---|---|
1 at £1 | Stephanie Lara Kleyman 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £38,611 |
Cash | £13,222 |
Current Liabilities | £52,159 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 March 2023 (1 year ago) |
---|---|
Next Return Due | 19 March 2024 (overdue) |
21 April 2016 | Delivered on: 21 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
26 April 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
20 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
25 October 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
1 April 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
21 October 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
4 December 2018 | Change of details for Mr David Neil Meathrel as a person with significant control on 4 December 2018 (2 pages) |
4 December 2018 | Change of details for Miss Stephanie Lara Kleyman as a person with significant control on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Mr David Neil Meathrel on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Miss Stephanie Lara Kleyman on 4 December 2018 (2 pages) |
20 April 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
19 September 2017 | Registered office address changed from Prospect House Athenaeum Road Whetstone London N20 9AE to 6 Cadbury Close Whetstone London N20 9BD on 19 September 2017 (1 page) |
19 September 2017 | Director's details changed for Ms Stephanie Lara Kleyman on 18 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Ms Stephanie Lara Kleyman on 18 September 2017 (2 pages) |
19 September 2017 | Change of details for Ms Stephanie Lara Kleyman as a person with significant control on 18 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Prospect House Athenaeum Road Whetstone London N20 9AE to 6 Cadbury Close Whetstone London N20 9BD on 19 September 2017 (1 page) |
19 September 2017 | Change of details for Ms Stephanie Lara Kleyman as a person with significant control on 18 September 2017 (2 pages) |
1 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 April 2016 | Registration of charge 063289150001, created on 21 April 2016 (42 pages) |
21 April 2016 | Registration of charge 063289150001, created on 21 April 2016 (42 pages) |
14 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
3 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
24 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 March 2014 | Appointment of Mr David Neil Meathrel as a director (2 pages) |
14 March 2014 | Appointment of Mr David Neil Meathrel as a director (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
14 August 2013 | Director's details changed for Stephanie Lara Kleyman on 1 January 2013 (2 pages) |
14 August 2013 | Director's details changed for Stephanie Lara Kleyman on 1 January 2013 (2 pages) |
14 August 2013 | Director's details changed for Stephanie Lara Kleyman on 1 January 2013 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
31 August 2012 | Company name changed zorro law LIMITED\certificate issued on 31/08/12
|
31 August 2012 | Change of name notice (2 pages) |
31 August 2012 | Change of name notice (2 pages) |
31 August 2012 | Company name changed zorro law LIMITED\certificate issued on 31/08/12
|
14 August 2012 | Director's details changed for Stephanie Lara Kleyman on 1 July 2012 (2 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Director's details changed for Stephanie Lara Kleyman on 1 July 2012 (2 pages) |
14 August 2012 | Director's details changed for Stephanie Lara Kleyman on 1 July 2012 (2 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Registered office address changed from C/O Apple Accountancy Services 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O Apple Accountancy Services 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O Apple Accountancy Services 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB England on 1 August 2012 (1 page) |
29 June 2012 | Registered office address changed from the Brentano Suite, Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from the Brentano Suite, Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 29 June 2012 (1 page) |
30 January 2012 | Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP United Kingdom on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP United Kingdom on 30 January 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
18 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Director's details changed for Stephanie Lara Kleyman on 6 June 2011 (3 pages) |
6 June 2011 | Director's details changed for Stephanie Lara Kleyman on 6 June 2011 (3 pages) |
6 June 2011 | Director's details changed for Stephanie Lara Kleyman on 6 June 2011 (3 pages) |
4 May 2011 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone N20 9BH on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone N20 9BH on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone N20 9BH on 4 May 2011 (1 page) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 November 2010 | Termination of appointment of Mariam Sharifrazi as a secretary (1 page) |
19 November 2010 | Termination of appointment of Mariam Sharifrazi as a secretary (1 page) |
29 October 2010 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 29 October 2010 (2 pages) |
29 October 2010 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 29 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Stephanie Lara Kleyman on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Stephanie Lara Kleyman on 1 October 2009 (2 pages) |
21 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Stephanie Lara Kleyman on 1 October 2009 (2 pages) |
21 October 2010 | Secretary's details changed for Mariam Sharifrazi on 1 October 2009 (2 pages) |
21 October 2010 | Secretary's details changed for Mariam Sharifrazi on 1 October 2009 (2 pages) |
21 October 2010 | Secretary's details changed for Mariam Sharifrazi on 1 October 2009 (2 pages) |
21 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP on 13 April 2010 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
12 August 2009 | Secretary's change of particulars / mariam sharifrazi / 15/06/2009 (1 page) |
12 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
12 August 2009 | Secretary's change of particulars / mariam sharifrazi / 15/06/2009 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
22 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
22 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
26 August 2008 | Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page) |
26 August 2008 | Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page) |
25 February 2008 | Ad 19/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 February 2008 | Ad 19/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 3RD floor 16 upper woburn place london WC1H 0AF (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 3RD floor 16 upper woburn place london WC1H 0AF (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
31 July 2007 | Incorporation (19 pages) |
31 July 2007 | Incorporation (19 pages) |