Company NameZfsps Trustee Limited
Company StatusActive
Company Number11668003
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 2018(5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robin Charles Ellison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Amelie House 221 Golders Green Road
London
NW11 9DQ
Secretary NameMr Maurice Stone
StatusCurrent
Appointed08 November 2018(same day as company formation)
RoleCompany Director
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMr Laurence Jeffrey Julius
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(9 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Amelie House 221 Golders Green Road
London
NW11 9DQ
Director NameMs Hadassah Shulman
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor, Amelie House 221 Golders Green Road
London
NW11 9DQ
Director NameMs Claire Rose Altman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMr Micah Raphael Smith
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMr Daniel Shaw
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(1 week, 6 days after company formation)
Appointment Duration8 months (resigned 26 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMr Maurice Stone
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2019(8 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Torriano Mews
London
NW5 2RZ

Location

Registered Address4th Floor, Amelie House
221 Golders Green Road
London
NW11 9DQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

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

Filing History

25 January 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
6 December 2022Compulsory strike-off action has been discontinued (1 page)
4 December 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
4 December 2022Registered office address changed from 1 Torriano Mews London NW5 2RZ United Kingdom to 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ on 4 December 2022 (1 page)
4 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
2 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
21 December 2020Appointment of Ms Hadassah Shulman as a director on 21 December 2020 (2 pages)
2 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
15 October 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
11 June 2020Termination of appointment of Micah Raphael Smith as a director on 10 June 2020 (1 page)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
21 November 2019Termination of appointment of Maurice Stone as a director on 20 November 2019 (1 page)
21 August 2019Appointment of Mr Laurence Jeffrey Julius as a director on 21 August 2019 (2 pages)
20 August 2019Termination of appointment of Claire Rose Altman as a director on 20 August 2019 (1 page)
29 July 2019Appointment of Mr Maurice Stone as a director on 26 July 2019 (2 pages)
29 July 2019Termination of appointment of Daniel Shaw as a director on 26 July 2019 (1 page)
28 November 2018Appointment of Mr Daniel Shaw as a director on 21 November 2018 (2 pages)
8 November 2018Incorporation (18 pages)