London
N3 2FG
Director Name | Mrs Susanne Zamet |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
Secretary Name | Mrs Susanne Zamet |
---|---|
Status | Current |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
Director Name | Ms Rachel Peleg |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(12 years, 5 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
Director Name | Mr Simon Bruce Zamet |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
Registered Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jeffrey Howard Zamet 50.00% Ordinary |
---|---|
50 at £1 | Susanne Zamet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £518,549 |
Cash | £198,009 |
Current Liabilities | £2,663,437 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
18 March 2021 | Delivered on: 1 April 2021 Persons entitled: Royal Bank of Canada (Channel Islands) Limited Classification: A registered charge Outstanding |
---|
3 January 2024 | Appointment of Ms Rachel Peleg as a director on 22 December 2023 (2 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
21 September 2023 | Termination of appointment of Simon Bruce Zamet as a director on 18 October 2022 (1 page) |
21 September 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
1 April 2021 | Registration of charge 077188620001, created on 18 March 2021 (24 pages) |
23 March 2021 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 1 Gallery Court 28 Arcadia Ave London N3 2FG on 23 March 2021 (1 page) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
31 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
7 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 December 2018 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
3 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 August 2017 | Director's details changed for Mr Jeffrey Howard Zamet on 3 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Jeffrey Howard Zamet on 3 August 2017 (2 pages) |
21 August 2017 | Secretary's details changed for Mrs Susanne Zamet on 3 August 2017 (1 page) |
21 August 2017 | Director's details changed for Mrs Susanne Zamet on 3 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Simon Bruce Zamet on 3 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Simon Bruce Zamet on 3 August 2017 (2 pages) |
21 August 2017 | Secretary's details changed for Mrs Susanne Zamet on 3 August 2017 (1 page) |
21 August 2017 | Director's details changed for Mrs Susanne Zamet on 3 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Jeffrey Howard Zamet as a person with significant control on 3 August 2017 (2 pages) |
18 August 2017 | Change of details for Mrs Susanne Zamet as a person with significant control on 3 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Jeffrey Howard Zamet as a person with significant control on 3 August 2017 (2 pages) |
18 August 2017 | Change of details for Mrs Susanne Zamet as a person with significant control on 3 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF to 30 City Road London EC1Y 2AB on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF to 30 City Road London EC1Y 2AB on 10 August 2017 (1 page) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Susanne Zamet as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 August 2017 | Notification of Jeffrey Howard Zamet as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 August 2017 | Notification of Jeffrey Howard Zamet as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Susanne Zamet as a person with significant control on 6 April 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB (1 page) |
12 August 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB (1 page) |
12 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
8 August 2013 | Register inspection address has been changed (1 page) |
8 August 2013 | Register(s) moved to registered inspection location (1 page) |
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
8 August 2013 | Register inspection address has been changed (1 page) |
8 August 2013 | Register(s) moved to registered inspection location (1 page) |
17 January 2013 | Registered office address changed from 4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom on 17 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 15 January 2013 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
8 March 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
11 February 2012 | Appointment of Mr Simon Bruce Zamet as a director (2 pages) |
11 February 2012 | Appointment of Mr Simon Bruce Zamet as a director (2 pages) |
26 July 2011 | Incorporation (55 pages) |
26 July 2011 | Incorporation (55 pages) |