Company NameSZ Greenfields Ltd
DirectorSteven Alexander Zielinski Greenfields
Company StatusActive
Company Number07038416
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)
Previous NameSZ Law Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMr Steven Alexander Zielinski Greenfields
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websiteszlaw.co.uk
Email address[email protected]
Telephone020 71486920
Telephone regionLondon

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£12,146
Cash£8,031
Current Liabilities£28,208

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

10 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
16 May 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
13 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
13 November 2022Director's details changed for Mr Steven Alexander Zielinski Greenfields on 7 July 2017 (2 pages)
13 November 2022Change of details for Mr Steven Alexander Zielinski Greenfields as a person with significant control on 7 July 2017 (2 pages)
19 July 2022Micro company accounts made up to 31 October 2021 (9 pages)
19 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
18 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 October 2019 (8 pages)
14 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
18 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 May 2017Registered office address changed from 45 Clarges Street London W1J 7EP to Millbank Tower 21-24 Millbank London SW1P 4QP on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 45 Clarges Street London W1J 7EP to Millbank Tower 21-24 Millbank London SW1P 4QP on 10 May 2017 (1 page)
30 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-29
(3 pages)
30 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-29
(3 pages)
3 November 2016Director's details changed for Mr Steven Alexander Zielinski on 3 September 2015 (2 pages)
3 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
3 November 2016Director's details changed for Mr Steven Alexander Zielinski on 3 September 2015 (2 pages)
3 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 October 2011Director's details changed for Mr Steven Alexander Zielinski on 1 June 2011 (2 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
17 October 2011Director's details changed for Mr Steven Alexander Zielinski on 1 June 2011 (2 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
17 October 2011Director's details changed for Mr Steven Alexander Zielinski on 1 June 2011 (2 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 May 2011Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 31 May 2011 (1 page)
31 May 2011Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 31 May 2011 (1 page)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
15 January 2010Current accounting period extended from 31 March 2010 to 31 October 2010 (2 pages)
15 January 2010Current accounting period extended from 31 March 2010 to 31 October 2010 (2 pages)
27 October 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
27 October 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
12 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
12 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
12 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)