Company NameZolpo Ltd
DirectorsYehoshua Lenes and Yitzchak Gluck
Company StatusActive
Company Number08018482
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Yehoshua Lenes
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIsraeli
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Daleview Road
London
N15 6PL
Director NameMr Yitzchak Gluck
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(7 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Fairview Road
London
N15 6TS
Director NameMr David Gluck
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 St Kildus Road
London
N16 5BS
Director NameMr Yehoshua Lenes
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIsraeli
StatusResigned
Appointed13 August 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address21 Durly Road
London
N16 5JW

Location

Registered Address108 Brent Street
London
NW4 2HH
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

6 at £1Mendel Gluck
60.00%
Ordinary
2 at £1Chaim Sanders
20.00%
Ordinary B
2 at £1David Gluck
20.00%
Ordinary B

Financials

Year2014
Net Worth-£511,987
Cash£9,023
Current Liabilities£771,364

Accounts

Latest Accounts26 April 2023 (1 year ago)
Next Accounts Due26 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 April

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

19 June 2012Delivered on: 22 June 2012
Persons entitled: Valverde Limited

Classification: Rent deposit deed
Secured details: £20,000 due or to become due from the company to the chargee.
Particulars: The sum of £20,000 see image for full details.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 28 April 2020 (9 pages)
8 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 28 April 2019 (2 pages)
24 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
10 June 2018Director's details changed for Mr Yehoshua Lenes on 1 June 2018 (2 pages)
10 June 2018Notification of Yehoshua Lenes as a person with significant control on 1 June 2018 (2 pages)
10 June 2018Notification of Yitzchak Gluck as a person with significant control on 1 June 2018 (2 pages)
10 June 2018Change of details for Mr Mendel Gluck as a person with significant control on 1 June 2018 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
11 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Yehoshua Lenes as a director on 11 April 2018 (1 page)
22 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
17 January 2018Satisfaction of charge 1 in full (1 page)
17 January 2018Satisfaction of charge 1 in full (1 page)
18 July 2017Registered office address changed from 21 Durly Road London N16 5JW to 108 Brent Street London NW4 2HH on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 21 Durly Road London N16 5JW to 108 Brent Street London NW4 2HH on 18 July 2017 (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Notification of Mendel Gluck as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Mendel Gluck as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
28 June 2017Notification of Mendel Gluck as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Total exemption small company accounts made up to 28 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 28 April 2016 (4 pages)
10 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
(6 pages)
10 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
(6 pages)
18 February 2016Total exemption small company accounts made up to 28 April 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 28 April 2015 (4 pages)
29 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
29 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
14 August 2015Appointment of Mr Yehoshua Lenes as a director on 13 August 2015 (2 pages)
14 August 2015Appointment of Mr Yehoshua Lenes as a director on 13 August 2015 (2 pages)
14 August 2015Director's details changed for Mr Yehoshua Lenes on 1 December 2012 (2 pages)
14 August 2015Director's details changed for Mr Yehoshua Lenes on 1 December 2012 (2 pages)
14 August 2015Director's details changed for Mr Yehoshua Lenes on 1 December 2012 (2 pages)
13 August 2015Director's details changed for Mr Yehoshua Lenes on 1 August 2014 (3 pages)
13 August 2015Director's details changed for Mr Yehoshua Lenes on 1 August 2014 (3 pages)
13 August 2015Director's details changed for Mr Yehoshua Lenes on 1 August 2014 (3 pages)
10 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(5 pages)
10 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(5 pages)
10 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(5 pages)
29 January 2015Total exemption small company accounts made up to 29 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 29 April 2014 (4 pages)
2 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(5 pages)
2 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(5 pages)
2 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(5 pages)
8 February 2014Total exemption small company accounts made up to 29 April 2013 (3 pages)
8 February 2014Total exemption small company accounts made up to 29 April 2013 (3 pages)
2 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
2 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
1 August 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Termination of appointment of David Gluck as a director (1 page)
13 December 2012Termination of appointment of David Gluck as a director (1 page)
13 December 2012Appointment of Mr Yitzchak Gluck as a director (2 pages)
13 December 2012Appointment of Mr Yitzchak Gluck as a director (2 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)