UKBizDB.co.uk

G.H. ZEAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:8 Deer Park Road, London, SW19 3UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Deer Park Road, London, SW19 3UU

Secretary04 May 2009Active
8 Deer Park Road, London, SW19 3UU

Director24 May 1995Active
8 Deer Park Road, London, SW19 3UU

Director12 December 2012Active
32 College Lane, Hurstpierpoint, Hassocks, BN6 9AQ

Secretary-Active
8 Deer Park Road, London, SW19 3UU

Secretary31 October 1997Active
Flat 5, 9 The Paragon Blackheath, London, SE3 0NZ

Secretary24 May 1995Active
11 Burrows Close, Bookham, KT23 3HB

Secretary28 September 1998Active
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

Director07 December 2000Active
Flat 5, 9 The Paragon Blackheath, London, SE3 0NZ

Director24 May 1995Active
10 Grand Avenue, Muswell Hill, London, N10 3BB

Director-Active
164 Benhill Road, Camberwell, London, SE5 7LZ

Director07 December 2000Active
205 Westbourne Grove, London, W11 2SB

Director07 December 2000Active
74 Portnalls Road, Coulsdon, CR5 3DE

Director28 April 2004Active
9 Hurst Court, 32 Southend Road, Beckenham, BR3 5AG

Director06 December 2000Active
Brightwell, Mapledrakes Road, Ewhurst, GU6 7RG

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Accounts

Accounts with accounts type audited abridged.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type audited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type audited abridged.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type audited abridged.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type small.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type full.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type full.

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type full.

Download
2013-08-23Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.