Company NameZandi Enterprises Ltd
DirectorsArian Zandi and Alberto Darioush Zandi
Company StatusActive
Company Number09382378
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 2 months ago)
Previous NameZandi-Cars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arian Zandi
Date of BirthApril 1996 (Born 28 years ago)
NationalitySpanish
StatusCurrent
Appointed09 January 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUpper Maisonette 33 Kensington High Street
London
W8 5EA
Director NameMr Alberto Darioush Zandi
Date of BirthApril 1996 (Born 28 years ago)
NationalitySpanish
StatusCurrent
Appointed01 February 2016(1 year after company formation)
Appointment Duration8 years, 1 month
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address8 Church Close Kensington Church Street
London
W8 3EZ

Location

Registered AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Arian Zandi
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Filing History

20 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
10 July 2023Micro company accounts made up to 5 April 2023 (6 pages)
13 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
27 July 2022Accounts for a dormant company made up to 5 April 2022 (6 pages)
22 April 2022Registered office address changed from Upper Maisonette 33 Kensington High Street London W8 5EA England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 22 April 2022 (1 page)
9 March 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
7 March 2022Change of details for Mr Alberto Zandi as a person with significant control on 1 January 2022 (2 pages)
7 March 2022Director's details changed for Mr Alberto Darioush Zandi on 1 January 2022 (2 pages)
7 March 2022Director's details changed for Mr Alberto Darioush Zandi on 1 January 2022 (2 pages)
26 October 2021Micro company accounts made up to 5 April 2021 (6 pages)
1 March 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
3 March 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
3 March 2020Director's details changed for Mr Alberto Zandi on 1 January 2020 (2 pages)
3 March 2020Change of details for Mr Alberto Zandi as a person with significant control on 1 January 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 5 April 2019 (8 pages)
18 February 2019Confirmation statement made on 9 February 2019 with updates (3 pages)
29 October 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
5 October 2018Change of details for Mr Alberto Zandi as a person with significant control on 4 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Alberto Zandi on 4 October 2018 (2 pages)
24 September 2018Director's details changed for Mr Arian Zandi on 24 September 2018 (2 pages)
24 September 2018Change of details for Mr Arian Zandi as a person with significant control on 24 September 2018 (2 pages)
24 September 2018Registered office address changed from 803 Satin House 15 Piazza Walk London E1 8PW England to Upper Maisonette 33 Kensington High Street London W8 5EA on 24 September 2018 (1 page)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
10 February 2017Registered office address changed from 132 Westbourne Terrace, Flat 41 London Paddington W2 6QJ England to 803 Satin House 15 Piazza Walk London E1 8PW on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 132 Westbourne Terrace, Flat 41 London Paddington W2 6QJ England to 803 Satin House 15 Piazza Walk London E1 8PW on 10 February 2017 (1 page)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Director's details changed for Mr Alberto Zandi on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Arian Zandi on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Alberto Zandi on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Arian Zandi on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Alberto Zandi on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Alberto Zandi on 9 February 2017 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 April 2016Current accounting period extended from 31 January 2017 to 5 April 2017 (1 page)
5 April 2016Current accounting period extended from 31 January 2017 to 5 April 2017 (1 page)
23 March 2016Registered office address changed from 24a Lindrop Street London SW6 2QX United Kingdom to 132 Westbourne Terrace, Flat 41 London Paddington W2 6QJ on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 24a Lindrop Street London SW6 2QX United Kingdom to 132 Westbourne Terrace, Flat 41 London Paddington W2 6QJ on 23 March 2016 (1 page)
22 March 2016Director's details changed for Mr Alberto Zandi on 1 February 2016 (2 pages)
22 March 2016Director's details changed for Mr Arian Zandi on 1 February 2016 (2 pages)
22 March 2016Director's details changed for Mr Alberto Zandi on 1 February 2016 (2 pages)
22 March 2016Director's details changed for Mr Arian Zandi on 1 February 2016 (2 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
3 February 2016Director's details changed for Mr Arian Zandi on 2 February 2016 (2 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
3 February 2016Director's details changed for Mr Arian Zandi on 2 February 2016 (2 pages)
3 February 2016Company name changed zandi-cars LIMITED\certificate issued on 03/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
3 February 2016Company name changed zandi-cars LIMITED\certificate issued on 03/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
2 February 2016Appointment of Mr Alberto Zandi as a director on 1 February 2016 (2 pages)
2 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
2 February 2016Appointment of Mr Alberto Zandi as a director on 1 February 2016 (2 pages)
2 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)