Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALAN ZAFER & ASSOCIATES LIMITED
Company Information for

ALAN ZAFER & ASSOCIATES LIMITED

1ST FLOOR, 21 STATION ROAD, WATFORD, HERTS, WD17 1AP,
Company Registration Number
01508783
Private Limited Company
Liquidation

Company Overview

About Alan Zafer & Associates Ltd
ALAN ZAFER & ASSOCIATES LIMITED was founded on 1980-07-23 and has its registered office in Watford. The organisation's status is listed as "Liquidation". Alan Zafer & Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALAN ZAFER & ASSOCIATES LIMITED
 
Legal Registered Office
1ST FLOOR
21 STATION ROAD
WATFORD
HERTS
WD17 1AP
Other companies in HA8
 
Filing Information
Company Number 01508783
Company ID Number 01508783
Date formed 1980-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 24/03/2022
Account next due 24/12/2023
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB380541854  
Last Datalog update: 2022-10-13 23:25:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAN ZAFER & ASSOCIATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CH LONDON LIMITED   J CHEUNG LIMITED   NUMBERS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALAN ZAFER & ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
ALISON WEBB
Company Secretary 2011-02-24
ALISON TRACY WEBB
Director 2014-03-11
ALAN PHILIP ZAFER
Director 1991-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE ELIZABETH ZAFER
Company Secretary 1991-03-26 2009-05-07
ANNE ELIZABETH ZAFER
Director 1991-03-26 2003-02-06
FRANCESCA CAROLINE GRAY
Director 1994-03-01 1995-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PHILIP ZAFER PORTFOLIO CREATIONS LIMITED Director 2001-09-12 CURRENT 2001-09-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-30Voluntary liquidation Statement of receipts and payments to 2023-03-24
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-09-06Previous accounting period shortened from 30/09/22 TO 24/03/22
2022-09-06AA01Previous accounting period shortened from 30/09/22 TO 24/03/22
2022-04-06LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-25
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM Suite 5 192B Station Road Edgware Middlesex HA8 7AR
2022-04-05600Appointment of a voluntary liquidator
2022-04-05LIQ01Voluntary liquidation declaration of solvency
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015087830006
2022-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-24AAMDAmended mirco entity accounts made up to 2019-09-30
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 015087830006
2018-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-04-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-04-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0124/01/16 ANNUAL RETURN FULL LIST
2015-04-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ
2014-04-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17AP01DIRECTOR APPOINTED ALISON TRACY WEBB
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0124/01/14 ANNUAL RETURN FULL LIST
2013-04-16AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0124/01/13 ANNUAL RETURN FULL LIST
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/13 FROM C/O Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom
2013-01-24CH01Director's details changed for Alan Philip Zafer on 2012-01-24
2013-01-24CH03SECRETARY'S DETAILS CHNAGED FOR ALISON WEBB on 2012-01-24
2012-04-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0124/01/12 ANNUAL RETURN FULL LIST
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM PREMIER HOUSE 112-114 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ
2011-04-12AP03SECRETARY APPOINTED ALISON WEBB
2011-02-09AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-28AR0124/01/11 NO CHANGES
2010-06-07AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-03AR0124/01/10 FULL LIST
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY ANNE ZAFER
2009-05-14AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-07363aRETURN MADE UP TO 24/01/09; NO CHANGE OF MEMBERS
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-18AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-30363sRETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-24363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 1 HYDE PARK PLACE LONDON W2 2LH
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-23363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-02-03363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-02-12363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-13288bDIRECTOR RESIGNED
2003-02-18363(288)DIRECTOR RESIGNED
2003-02-18363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-24363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-20363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-09395PARTICULARS OF MORTGAGE/CHARGE
2000-11-07395PARTICULARS OF MORTGAGE/CHARGE
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-08363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-19363sRETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-17363sRETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS
1997-04-27363sRETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS
1997-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-03288bDIRECTOR RESIGNED
1996-03-27363sRETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS
1996-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-28363sRETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS
1994-03-22288NEW DIRECTOR APPOINTED
1994-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-25363sRETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS
1993-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-03-10363sRETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ALAN ZAFER & ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-03-31
Resolution2022-03-31
Appointmen2022-03-31
Fines / Sanctions
No fines or sanctions have been issued against ALAN ZAFER & ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-10 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2000-12-09 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2000-11-07 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 1989-02-23 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1988-05-04 Satisfied COUTTS & COMPANY
Creditors
Creditors Due After One Year 2011-09-30 £ 312,500
Creditors Due Within One Year 2013-09-30 £ 420,323
Creditors Due Within One Year 2012-09-30 £ 425,907
Creditors Due Within One Year 2012-09-30 £ 425,907
Creditors Due Within One Year 2011-09-30 £ 357,094
Provisions For Liabilities Charges 2013-09-30 £ 6,900
Provisions For Liabilities Charges 2012-09-30 £ 8,300
Provisions For Liabilities Charges 2012-09-30 £ 8,300
Provisions For Liabilities Charges 2011-09-30 £ 7,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30
Annual Accounts
2022-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALAN ZAFER & ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 1,869,291
Cash Bank In Hand 2012-09-30 £ 148,486
Cash Bank In Hand 2012-09-30 £ 148,486
Cash Bank In Hand 2011-09-30 £ 717,517
Current Assets 2013-09-30 £ 2,283,397
Current Assets 2012-09-30 £ 2,107,321
Current Assets 2012-09-30 £ 2,107,321
Current Assets 2011-09-30 £ 1,894,495
Debtors 2013-09-30 £ 33,008
Debtors 2012-09-30 £ 50,476
Debtors 2012-09-30 £ 50,476
Debtors 2011-09-30 £ 38,759
Fixed Assets 2013-09-30 £ 39,635
Fixed Assets 2012-09-30 £ 47,543
Fixed Assets 2012-09-30 £ 47,543
Fixed Assets 2011-09-30 £ 45,045
Shareholder Funds 2013-09-30 £ 1,895,809
Shareholder Funds 2012-09-30 £ 1,720,657
Shareholder Funds 2012-09-30 £ 1,720,657
Shareholder Funds 2011-09-30 £ 1,262,846
Stocks Inventory 2013-09-30 £ 381,098
Stocks Inventory 2012-09-30 £ 1,908,359
Stocks Inventory 2012-09-30 £ 1,908,359
Stocks Inventory 2011-09-30 £ 1,138,219
Tangible Fixed Assets 2013-09-30 £ 39,560
Tangible Fixed Assets 2012-09-30 £ 47,468
Tangible Fixed Assets 2012-09-30 £ 47,468
Tangible Fixed Assets 2011-09-30 £ 44,970

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALAN ZAFER & ASSOCIATES LIMITED registering or being granted any patents
Domain Names

ALAN ZAFER & ASSOCIATES LIMITED owns 2 domain names.

radioawards.co.uk   textpoll.co.uk  

Trademarks
We have not found any records of ALAN ZAFER & ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN ZAFER & ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ALAN ZAFER & ASSOCIATES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ALAN ZAFER & ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyALAN ZAFER & ASSOCIATES LIMITEDEvent Date2022-03-31
 
Initiating party Event TypeResolution
Defending partyALAN ZAFER & ASSOCIATES LIMITEDEvent Date2022-03-31
 
Initiating party Event TypeAppointmen
Defending partyALAN ZAFER & ASSOCIATES LIMITEDEvent Date2022-03-31
Name of Company: ALAN ZAFER & ASSOCIATES LIMITED Company Number: 01508783 Nature of Business: Management consultancy activities other than financial management Registered office: Suite 5, 192b Station…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAN ZAFER & ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALAN ZAFER & ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.