London
EC4A 1BF
Director Name | Mrs Michelle Christine Zak |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 68, St Dunstans House 133-137 Fetter Lane London EC4A 1BF |
Director Name | Peter Green |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68, St Dunstans House 133-137 Fetter Lane London EC4A 1BF |
Director Name | Mr David Peniket |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68, St Dunstans House 133-137 Fetter Lane London EC4A 1BF |
Registered Address | 68, St Dunstans House 133-137 Fetter Lane London EC4A 1BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
7 January 2023 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
---|---|
6 January 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
13 May 2022 | Resolutions
|
11 May 2022 | Statement of capital following an allotment of shares on 11 May 2022
|
15 March 2022 | Appointment of Peter Green as a director on 9 March 2022 (2 pages) |
14 March 2022 | Statement of capital following an allotment of shares on 9 March 2022
|
12 March 2022 | Resolutions
|
12 March 2022 | Memorandum and Articles of Association (22 pages) |
11 March 2022 | Appointment of Mr David Peniket as a director on 9 March 2022 (2 pages) |
12 January 2022 | Sub-division of shares on 5 January 2022 (4 pages) |
11 January 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
5 January 2022 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
4 January 2022 | Registered office address changed from 58 Norton Avenue Surbiton Surrey KT5 9DY to 68, St Dunstans House 133-137 Fetter Lane London EC4A 1BF on 4 January 2022 (1 page) |
26 October 2021 | Cessation of Michelle Christine Zak as a person with significant control on 22 October 2021 (1 page) |
26 October 2021 | Notification of Zakzetter Holdings Ltd as a person with significant control on 22 October 2021 (2 pages) |
1 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
9 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
17 September 2019 | Registered office address changed from Quality Court Quality Court London WC2A 1HR United Kingdom to 58 Norton Avenue Surbiton Surrey KT5 9DY on 17 September 2019 (2 pages) |
3 July 2019 | Incorporation Statement of capital on 2019-07-03
|