This company is commonly known as Pal Zileri Limited. The company was founded 31 years ago and was given the registration number 02807216. The firm's registered office is in LONDON. You can find them at Third Floor, 20 Old Bailey, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | PAL ZILERI LIMITED |
---|---|---|
Company Number | : | 02807216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 12 May 2021 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 06 April 1993 | Active |
38 Imperial Court, Avenue Road, London, NW5 7RX | Secretary | 06 April 1993 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Secretary | 15 January 2002 | Active |
125, New Bond Street, London, W1S 1DY | Director | 20 March 2015 | Active |
5 The Avenue, Muswell Hill, N10 2QE | Director | 15 January 2002 | Active |
Corso Palladio 35, Vicenza, Italy, | Director | 15 January 2002 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 31 October 2019 | Active |
125, New Bond Street, London, W1S 1DY | Director | 22 February 2018 | Active |
120 East Road, London, N1 6AA | Nominee Director | 06 April 1993 | Active |
125, New Bond Street, London, W1S 1DY | Director | 04 June 2014 | Active |
38 Imperial Court, Avenue Road, London, NW5 7RX | Director | 06 April 1993 | Active |
8 Tilt Meadow, Cobham, KT11 3AJ | Director | 06 April 1993 | Active |
125, New Bond Street, London, W1S 1DY | Director | 27 July 2016 | Active |
125, New Bond Street, London, W1S 1DY | Director | 20 March 2015 | Active |
He Sheikh Hamad Bin Khalifa Al Thani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | Qatari |
Country of residence | : | Qatar |
Address | : | 36th Floor, Tornado Tower, Doha, Qatar, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type small. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type small. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Capital | Capital allotment shares. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-01-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-26 | Other | Legacy. | Download |
2020-12-09 | Accounts | Legacy. | Download |
2020-12-09 | Other | Legacy. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-10-12 | Accounts | Accounts with accounts type small. | Download |
2019-09-03 | Capital | Capital allotment shares. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.