This company is commonly known as G.h. Zeal Limited. The company was founded 34 years ago and was given the registration number 02474574. The firm's registered office is in . You can find them at 8 Deer Park Road, London, , . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | G.H. ZEAL LIMITED |
---|---|---|
Company Number | : | 02474574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Deer Park Road, London, SW19 3UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Deer Park Road, London, SW19 3UU | Secretary | 04 May 2009 | Active |
8 Deer Park Road, London, SW19 3UU | Director | 24 May 1995 | Active |
8 Deer Park Road, London, SW19 3UU | Director | 12 December 2012 | Active |
32 College Lane, Hurstpierpoint, Hassocks, BN6 9AQ | Secretary | - | Active |
8 Deer Park Road, London, SW19 3UU | Secretary | 31 October 1997 | Active |
Flat 5, 9 The Paragon Blackheath, London, SE3 0NZ | Secretary | 24 May 1995 | Active |
11 Burrows Close, Bookham, KT23 3HB | Secretary | 28 September 1998 | Active |
32 College Lane, Hurstpierpoint, Hassocks, BN6 9AQ | Director | - | Active |
Rose Cottage Osprey Close, Sutton, SM1 2XS | Director | - | Active |
506 Alaska Building, Grange Road, London, SE1 3BH | Director | 07 December 2000 | Active |
Flat 5, 9 The Paragon Blackheath, London, SE3 0NZ | Director | 24 May 1995 | Active |
10 Grand Avenue, Muswell Hill, London, N10 3BB | Director | - | Active |
164 Benhill Road, Camberwell, London, SE5 7LZ | Director | 07 December 2000 | Active |
205 Westbourne Grove, London, W11 2SB | Director | 07 December 2000 | Active |
74 Portnalls Road, Coulsdon, CR5 3DE | Director | 28 April 2004 | Active |
9 Hurst Court, 32 Southend Road, Beckenham, BR3 5AG | Director | 06 December 2000 | Active |
Brightwell, Mapledrakes Road, Ewhurst, GU6 7RG | Director | - | Active |
Mr Harry More-Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | 8 Deer Park Road, SW19 3UU |
Nature of control | : |
|
Mr Geoffrey Robert Excell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Address | : | 8 Deer Park Road, SW19 3UU |
Nature of control | : |
|
Mr Joseph Tidboald Coles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | 8 Deer Park Road, SW19 3UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-11 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type small. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type small. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type full. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Accounts | Accounts with accounts type full. | Download |
2014-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-02 | Accounts | Accounts with accounts type full. | Download |
2013-08-23 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.