UKBizDB.co.uk

RANDALL & ZACHARIA LTD

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

This company is commonly known as Randall & Zacharia Ltd. The company was founded 11 years ago and was given the registration number 08465216. The firm's registered office is in LONDON. You can find them at Essel House, 2nd Floor 29, Foley Street, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:RANDALL & ZACHARIA LTD
Company Number:08465216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Essel House, 2nd Floor 29, Foley Street, London, England, W1W 7TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essel House, 2nd Floor 29, Foley Street, London, England, W1W 7TH

Director05 March 2024Active
Essel House, 2nd Floor 29, Foley Street, London, England, W1W 7TH

Director05 March 2024Active
Essel House, 2nd Floor 29, Foley Street, London, England, W1W 7TH

Director05 March 2024Active
Essel House, 2nd Floor 29, Foley Street, London, England, W1W 7TH

Director09 July 2018Active
Essel House, 2nd Floor 29, Foley Street, London, England, W1W 7TH

Director28 March 2013Active
Essel House, 2nd Floor 29, Foley Street, London, England, W1W 7TH

Director07 August 2014Active
Essel House, 2nd Floor 29, Foley Street, London, England, W1W 7TH

Director09 July 2018Active
Essel House, 2nd Floor 29, Foley Street, London, England, W1W 7TH

Director28 March 2013Active

People with Significant Control

The City Pub Group Plc
Notified on:09 July 2018
Status:Active
Country of residence:England
Address:Essel House, 2nd Floor, 29, Foley Street, London, England, W1W 7TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Scott Colin Randall
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Essel House, 2nd Floor 29, Foley Street, London, England, W1W 7TH
Nature of control:
  • Significant influence or control
Mr Andreas Zacharia
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Essel House, 2nd Floor 29, Foley Street, London, England, W1W 7TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Sarah Randall
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Essel House, 2nd Floor 29, Foley Street, London, England, W1W 7TH
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
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Change account reference date company current shortened.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts amended with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Gazette

Gazette filings brought up to date.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.