Company NameZandera Ltd
Company StatusActive
Company Number06838726
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMs Alison Maria Hawkett
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Werter Road
London
SW15 2LL
Director NameFiona Clare Byrne
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(13 years after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Werter Road
London
SW15 2LL
Director NameJana Demond
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySlovak,Swiss
StatusCurrent
Appointed29 March 2022(13 years after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Werter Road
London
SW15 2LL
Director NameDonna Jackson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(13 years after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Werter Road
London
SW15 2LL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Raymond Leonard Everett
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2011)
RoleCompany Director
Correspondence Address14 Green Lane
Hucclecote
Gloucester
GL3 3QT
Wales
Secretary NameVeronica Ryan
NationalityBritish
StatusResigned
Appointed13 March 2009(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2012)
RoleCo Secretary
Correspondence Address3 Mountserrat Road
Bromsgrove
B60 2RU
Director NameMr Adrian Raymond Everett
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Buntsford Park Road
Bromsgrove
Worcestershire
B60 3DX
Director NameMr Michael Ryan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameXavier Lubino
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed16 December 2014(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2018)
RoleBusiness Manager
Country of ResidenceFrance
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameHubertus Maria Antonius Ooms
Date of BirthMay 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed16 December 2014(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2018)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameJason Robert Melling
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2019)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMr Dermot Vincent Ryan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Buntsford Park Road
Bromsgrove
Worcestershire
B60 3DX
Director NameMr Nicholas Charles David Craig
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(6 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMr Andrew Chamberlain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU

Contact

Websitewww.e-lites.co.uk/
Email address[email protected]
Telephone0800 1123401
Telephone regionFreephone

Location

Registered Address1 Werter Road
London
SW15 2LL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Emerging Products Bv
100.00%
Ordinary

Financials

Year2014
Turnover£9,668,000
Gross Profit£4,851,000
Net Worth-£2,355,000
Cash£621,000
Current Liabilities£5,829,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

23 March 2012Delivered on: 30 March 2012
Satisfied on: 15 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 March 2012Delivered on: 20 March 2012
Satisfied on: 16 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 September 2023Full accounts made up to 31 December 2022 (18 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
18 January 2023Registered office address changed from Members Hill Brooklands Road Weybridge Surrey KT13 0QU to 1 Werter Road London SW15 2LL on 18 January 2023 (1 page)
4 August 2022Full accounts made up to 31 December 2021 (18 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
6 June 2022Director's details changed for Jana Demond on 1 June 2022 (2 pages)
29 March 2022Termination of appointment of Nicholas Charles David Craig as a director on 29 March 2022 (1 page)
29 March 2022Appointment of Jana Demond as a director on 29 March 2022 (2 pages)
29 March 2022Termination of appointment of Andrew Chamberlain as a director on 29 March 2022 (1 page)
29 March 2022Appointment of Donna Jackson as a director on 29 March 2022 (2 pages)
29 March 2022Appointment of Fiona Clare Byrne as a director on 29 March 2022 (2 pages)
16 August 2021Full accounts made up to 31 December 2020 (18 pages)
5 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
6 October 2020Change of details for Japan Tobacco Inc. as a person with significant control on 5 October 2020 (2 pages)
7 September 2020Full accounts made up to 31 December 2019 (20 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (21 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Jason Robert Melling as a director on 31 May 2019 (1 page)
3 June 2019Appointment of Ms Alison Maria Hawkett as a director on 3 June 2019 (2 pages)
7 September 2018Full accounts made up to 31 December 2017 (23 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
23 May 2018Cessation of Emerging Products Holding Bv as a person with significant control on 22 May 2018 (1 page)
23 May 2018Notification of Japan Tobacco Inc. as a person with significant control on 23 May 2018 (2 pages)
8 March 2018Termination of appointment of Hubertus Maria Antonius Ooms as a director on 1 March 2018 (1 page)
8 March 2018Termination of appointment of Xavier Lubino as a director on 1 March 2018 (1 page)
15 December 2017Termination of appointment of Dermot Vincent Ryan as a director on 6 December 2017 (1 page)
15 December 2017Termination of appointment of Dermot Vincent Ryan as a director on 6 December 2017 (1 page)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (23 pages)
13 June 2017Full accounts made up to 31 December 2016 (23 pages)
2 June 2017Appointment of Andrew Chamberlain as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Andrew Chamberlain as a director on 31 May 2017 (2 pages)
2 June 2017Termination of appointment of Michael Ryan as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Adrian Raymond Everett as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Michael Ryan as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Adrian Raymond Everett as a director on 31 May 2017 (1 page)
29 November 2016Director's details changed for Mr Nicholas Charles David Craig on 25 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Nicholas Charles David Craig on 25 November 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (24 pages)
8 October 2016Full accounts made up to 31 December 2015 (24 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
19 October 2015Appointment of Mr Dermot Vincent Ryan as a director on 15 October 2015 (2 pages)
19 October 2015Appointment of Mr Dermot Vincent Ryan as a director on 15 October 2015 (2 pages)
16 October 2015Satisfaction of charge 1 in full (1 page)
16 October 2015Appointment of Mr Nicholas Charles David Craig as a director on 15 October 2015 (2 pages)
16 October 2015Satisfaction of charge 1 in full (1 page)
16 October 2015Appointment of Mr Nicholas Charles David Craig as a director on 15 October 2015 (2 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(5 pages)
15 July 2015Satisfaction of charge 2 in full (1 page)
15 July 2015Satisfaction of charge 2 in full (1 page)
24 June 2015Full accounts made up to 31 December 2014 (19 pages)
24 June 2015Full accounts made up to 31 December 2014 (19 pages)
9 March 2015Director's details changed for Mr Adrian Raymond Everett on 6 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Adrian Raymond Everett on 6 March 2015 (2 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Director's details changed for Mr Adrian Raymond Everett on 6 March 2015 (2 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
6 March 2015Director's details changed for Mr Michael Ryan on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Michael Ryan on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from C/O Mrs M P Slater Members Hill Brooklands Road Weybridge Surrey KT13 0QU England to Members Hill Brooklands Road Weybridge Surrey KT13 0QU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from C/O Mrs M P Slater Members Hill Brooklands Road Weybridge Surrey KT13 0QU England to Members Hill Brooklands Road Weybridge Surrey KT13 0QU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from C/O Mrs M P Slater Members Hill Brooklands Road Weybridge Surrey KT13 0QU England to Members Hill Brooklands Road Weybridge Surrey KT13 0QU on 6 March 2015 (1 page)
6 March 2015Director's details changed for Mr Michael Ryan on 6 March 2015 (2 pages)
29 January 2015Aud stat 519 (1 page)
29 January 2015Aud stat 519 (1 page)
13 January 2015519 of the companies act 2006 (1 page)
13 January 2015519 of the companies act 2006 (1 page)
23 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
23 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
22 December 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
22 December 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
18 December 2014Appointment of Xavier Lubino as a director on 16 December 2014 (2 pages)
18 December 2014Appointment of Jason Robert Melling as a director on 16 December 2014 (2 pages)
18 December 2014Appointment of Jason Robert Melling as a director on 16 December 2014 (2 pages)
18 December 2014Appointment of Hubertus Maria Antonius Ooms as a director on 16 December 2014 (2 pages)
18 December 2014Appointment of Xavier Lubino as a director on 16 December 2014 (2 pages)
18 December 2014Appointment of Hubertus Maria Antonius Ooms as a director on 16 December 2014 (2 pages)
17 December 2014Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to C/O Mrs M P Slater Members Hill Brooklands Road Weybridge Surrey KT13 0QU on 17 December 2014 (1 page)
17 December 2014Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to C/O Mrs M P Slater Members Hill Brooklands Road Weybridge Surrey KT13 0QU on 17 December 2014 (1 page)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(5 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
22 October 2013Appointment of Mr Michael Ryan as a director (2 pages)
22 October 2013Appointment of Mr Michael Ryan as a director (2 pages)
28 August 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 1,000
(4 pages)
28 August 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 1,000
(4 pages)
13 August 2013Director's details changed for Mr Adrian Raymond Everett on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Adrian Raymond Everett on 13 August 2013 (2 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
11 January 2013Director's details changed for Mr Adrian Raymond Everett on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Adrian Raymond Everett on 11 January 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 March 2012Director's details changed for Mr Adrian Raymond Everett on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Adrian Raymond Everett on 15 March 2012 (2 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
28 February 2012Termination of appointment of Veronica Ryan as a secretary (1 page)
28 February 2012Termination of appointment of Veronica Ryan as a secretary (1 page)
16 February 2012Termination of appointment of Raymond Everett as a director (1 page)
16 February 2012Termination of appointment of Raymond Everett as a director (1 page)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Appointment of Adrian Raymond Everett as a director (3 pages)
8 June 2011Appointment of Adrian Raymond Everett as a director (3 pages)
18 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Registered office address changed from 69 Easemore Road Redditch Worcestershire B98 8EY on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 69 Easemore Road Redditch Worcestershire B98 8EY on 15 July 2010 (1 page)
29 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
3 April 2009Ad 13/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 April 2009Ad 13/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 March 2009Director appointed raymond everett (2 pages)
20 March 2009Secretary appointed veronica ryan (2 pages)
20 March 2009Director appointed raymond everett (2 pages)
20 March 2009Secretary appointed veronica ryan (2 pages)
12 March 2009Registered office changed on 12/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
12 March 2009Appointment terminated director yomtov jacobs (1 page)
12 March 2009Appointment terminated director yomtov jacobs (1 page)
12 March 2009Registered office changed on 12/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
6 March 2009Incorporation (9 pages)
6 March 2009Incorporation (9 pages)