Company NameZR  London Ltd
DirectorRaniya Ibrahimbhai Suthar
Company StatusActive
Company Number09413447
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Raniya Ibrahimbhai Suthar
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Hatley Avenue
Barkingside
Ilford , London
IG6 1EH
Director NameMr Zulkarnain Anis Manwa
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Hatley Avenue
Ilford
IG6 1EH

Location

Registered Address210 Ilford Lane
Lower Level
Ilford
IG1 2LW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (5 months, 4 weeks from now)

Filing History

2 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
28 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
8 March 2023Registered office address changed from Unit-2 East Shopping Centre 232-236 Green Street Newham E7 8LE United Kingdom to 210 Ilford Lane Lower Level Ilford IG1 2LW on 8 March 2023 (1 page)
4 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
19 October 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
17 October 2022Appointment of Ms Raniya Ibrahimbhai Suthar as a director on 10 January 2022 (2 pages)
17 October 2022Termination of appointment of Zulkarnain Anis Manwa as a director on 10 January 2022 (1 page)
17 October 2022Cessation of Zulkarnain Anis Manwa as a person with significant control on 10 January 2022 (1 page)
17 October 2022Notification of Raniya Ibrahimbhai Suthar as a person with significant control on 10 January 2022 (2 pages)
18 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
3 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
29 December 2020Registered office address changed from C/O C/O Churchill Tax Advisers Unit 2, 51-53 Goodmayes Road Ilford IG3 9UF England to Unit-2 East Shopping Centre 232-236 Green Street Newham E7 8LE on 29 December 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 October 2019Amended micro company accounts made up to 31 January 2018 (2 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
19 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
25 April 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
25 April 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
14 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
12 December 2016Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG England to C/O C/O Churchill Tax Advisers Unit 2, 51-53 Goodmayes Road Ilford IG3 9UF on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG England to C/O C/O Churchill Tax Advisers Unit 2, 51-53 Goodmayes Road Ilford IG3 9UF on 12 December 2016 (1 page)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
(24 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
(24 pages)