Company NameZasbi Limited
DirectorMichael Parsons
Company StatusActive
Company Number10389171
CategoryPrivate Limited Company
Incorporation Date22 September 2016(7 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Michael Parsons
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147a High Street Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameMs Helene Phillpotts
StatusCurrent
Appointed02 July 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address228a First Floor
High Street
Bromley
Kent
BR1 1PQ
Director NameMrs Helene Phillpotts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Kemp House City Road
London
EC1V 2NX

Location

Registered Address228a First Floor
High Street
Bromley
Kent
BR1 1PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 30 March 2023 (5 pages)
18 October 2023Registered office address changed from 1 Nortonbury Farm Nortonbury Lane Letchworth SG6 1AN England to 228a First Floor High Street Bromley Kent BR1 1PQ on 18 October 2023 (1 page)
18 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 March 2022 (6 pages)
25 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 March 2021 (6 pages)
6 January 2022Registered office address changed from 228a First Floor High Street Bromley Kent BR1 1PQ United Kingdom to 1 Nortonbury Farm Nortonbury Lane Letchworth SG6 1AN on 6 January 2022 (1 page)
19 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
13 April 2021Registered office address changed from Unit 47 Pindar Road Hoddesdon EN11 0FJ England to 228a First Floor High Street Bromley Kent BR1 1PQ on 13 April 2021 (1 page)
30 March 2021Total exemption full accounts made up to 30 March 2020 (6 pages)
26 November 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
17 July 2020Change of details for Mr Michael Parsons as a person with significant control on 17 July 2020 (2 pages)
17 July 2020Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP England to Unit 47 Pindar Road Hoddesdon EN11 0FJ on 17 July 2020 (1 page)
17 July 2020Secretary's details changed for Ms Helene Phillpotts on 17 July 2020 (1 page)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
5 October 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 July 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 July 2018Appointment of Mr Michael Parsons as a director on 2 July 2018 (2 pages)
2 July 2018Termination of appointment of Helene Phillpotts as a director on 2 July 2018 (1 page)
2 July 2018Appointment of Ms Helene Phillpotts as a secretary on 2 July 2018 (2 pages)
2 July 2018Notification of Michael Parsons as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Cessation of Helene Phillpotts as a person with significant control on 2 July 2018 (1 page)
27 June 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 27 June 2018 (1 page)
24 April 2018Previous accounting period shortened from 30 June 2018 to 30 March 2018 (1 page)
13 April 2018Previous accounting period shortened from 30 September 2017 to 30 June 2017 (3 pages)
25 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
31 May 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 0.002
(3 pages)
31 May 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 0.002
(3 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 1
(30 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 1
(30 pages)