Company NameDerrida Holdings Limited
DirectorsShardy Ann Zazzi and Simon Peter James Zazzi
Company StatusActive
Company Number08985707
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Shardy Ann Zazzi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleProprietor Massage Company
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
Director NameMr Simon Peter James Zazzi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Marlborough House
298 Regents Park Road
London
N3 2SZ

Location

Registered AddressGround Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Sharon Ann Roberts
50.00%
Ordinary
500 at £1Simon Peter James Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,935
Cash£1,340
Current Liabilities£276,167

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

28 February 2018Delivered on: 28 February 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 39 london road, luton, LU1 3UE including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 February 2018Delivered on: 26 February 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 37 london road, luton, beds, LU1 3UE including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
11 January 2017Delivered on: 12 January 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 25 high street, luton, LU4 9JU including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
1 March 2016Delivered on: 2 March 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 25 london road, luton, LU1 3UE being all of the land and buildings in title BD130709 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
12 June 2015Delivered on: 16 June 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 25 london road luton t/no BD130709.
Outstanding

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
14 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
28 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
8 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
1 October 2021Change of details for Mrs Shardy Ann Zazzi as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Director's details changed for Mr Simon Peter James Zazzi on 1 October 2021 (2 pages)
1 October 2021Director's details changed for Mrs Shardy Ann Zazzi on 1 October 2021 (2 pages)
1 October 2021Change of details for Mr Simon Peter James Zazzi as a person with significant control on 1 October 2021 (2 pages)
30 September 2021Registered office address changed from Dagnall House 2nd Floor Lower Dagnall Street St Albans Herts AL3 4PA England to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 30 September 2021 (1 page)
18 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
31 January 2020Satisfaction of charge 089857070001 in full (4 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 December 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
5 December 2019Change of details for Mrs Sharon Ann Zazzi as a person with significant control on 17 August 2019 (2 pages)
5 December 2019Change of details for Mrs Sharon Ann Roberts as a person with significant control on 17 August 2019 (2 pages)
29 November 2019Change of details for Mr Simon Peter James Roberts as a person with significant control on 17 August 2019 (2 pages)
25 November 2019Change of details for Mrs Sharon Ann Roberts as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Change of details for Mr Simon Peter James Roberts as a person with significant control on 25 November 2019 (2 pages)
21 November 2019Director's details changed for Mrs Sharon Ann Roberts on 17 August 2019 (2 pages)
21 November 2019Director's details changed for Mr Simon Peter James Roberts on 17 August 2019 (2 pages)
17 January 2019Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to Dagnall House 2nd Floor Lower Dagnall Street St Albans Herts AL3 4PA on 17 January 2019 (1 page)
14 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
23 July 2018Change of details for Mr Simon Peter James Roberts as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Director's details changed for Mr Simon Peter James Roberts on 23 July 2018 (2 pages)
23 July 2018Change of details for Mrs Sharon Ann Roberts as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Director's details changed for Mrs Sharon Ann Roberts on 23 July 2018 (2 pages)
9 July 2018Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS England to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 9 July 2018 (1 page)
5 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
28 February 2018Registration of charge 089857070005, created on 28 February 2018 (5 pages)
26 February 2018Registration of charge 089857070004, created on 23 February 2018 (5 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
12 January 2017Registration of charge 089857070003, created on 11 January 2017 (6 pages)
12 January 2017Registration of charge 089857070003, created on 11 January 2017 (6 pages)
30 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
2 March 2016Registration of charge 089857070002, created on 1 March 2016 (6 pages)
2 March 2016Registration of charge 089857070002, created on 1 March 2016 (6 pages)
14 January 2016Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2D Derby Road Sandiacre Nottingham NG10 5HS on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2D Derby Road Sandiacre Nottingham NG10 5HS on 14 January 2016 (1 page)
7 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 June 2015Registration of charge 089857070001, created on 12 June 2015 (7 pages)
16 June 2015Registration of charge 089857070001, created on 12 June 2015 (7 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)