Company NameKadyma Investments Limited
Company StatusActive
Company Number07718862
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jeffrey Howard Zamet
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG
Director NameMrs Susanne Zamet
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG
Secretary NameMrs Susanne Zamet
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG
Director NameMs Rachel Peleg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(12 years, 5 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG
Director NameMr Simon Bruce Zamet
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG

Location

Registered Address1 Gallery Court
28 Arcadia Ave
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jeffrey Howard Zamet
50.00%
Ordinary
50 at £1Susanne Zamet
50.00%
Ordinary

Financials

Year2014
Net Worth£518,549
Cash£198,009
Current Liabilities£2,663,437

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

18 March 2021Delivered on: 1 April 2021
Persons entitled: Royal Bank of Canada (Channel Islands) Limited

Classification: A registered charge
Outstanding

Filing History

3 January 2024Appointment of Ms Rachel Peleg as a director on 22 December 2023 (2 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 September 2023Termination of appointment of Simon Bruce Zamet as a director on 18 October 2022 (1 page)
21 September 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
1 April 2021Registration of charge 077188620001, created on 18 March 2021 (24 pages)
23 March 2021Registered 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 2021Micro company accounts made up to 31 March 2020 (5 pages)
31 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
7 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 December 2018Amended micro company accounts made up to 31 March 2017 (4 pages)
3 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 August 2017Director's details changed for Mr Jeffrey Howard Zamet on 3 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Jeffrey Howard Zamet on 3 August 2017 (2 pages)
21 August 2017Secretary's details changed for Mrs Susanne Zamet on 3 August 2017 (1 page)
21 August 2017Director's details changed for Mrs Susanne Zamet on 3 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Simon Bruce Zamet on 3 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Simon Bruce Zamet on 3 August 2017 (2 pages)
21 August 2017Secretary's details changed for Mrs Susanne Zamet on 3 August 2017 (1 page)
21 August 2017Director's details changed for Mrs Susanne Zamet on 3 August 2017 (2 pages)
18 August 2017Change of details for Mr Jeffrey Howard Zamet as a person with significant control on 3 August 2017 (2 pages)
18 August 2017Change of details for Mrs Susanne Zamet as a person with significant control on 3 August 2017 (2 pages)
18 August 2017Change of details for Mr Jeffrey Howard Zamet as a person with significant control on 3 August 2017 (2 pages)
18 August 2017Change of details for Mrs Susanne Zamet as a person with significant control on 3 August 2017 (2 pages)
10 August 2017Registered 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 2017Registered 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 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of Susanne Zamet as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Notification of Jeffrey Howard Zamet as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Notification of Jeffrey Howard Zamet as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Susanne Zamet as a person with significant control on 6 April 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(7 pages)
12 August 2015Register 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 2015Register 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 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(7 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Register inspection address has been changed (1 page)
8 August 2013Register(s) moved to registered inspection location (1 page)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Register inspection address has been changed (1 page)
8 August 2013Register(s) moved to registered inspection location (1 page)
17 January 2013Registered 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 2013Registered 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 2013Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 15 January 2013 (1 page)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
8 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
8 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
11 February 2012Appointment of Mr Simon Bruce Zamet as a director (2 pages)
11 February 2012Appointment of Mr Simon Bruce Zamet as a director (2 pages)
26 July 2011Incorporation (55 pages)
26 July 2011Incorporation (55 pages)