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

ZONCREST LIMITED

116 BETHUNE ROAD, LONDON, N16 5DU,
Company Registration Number
03945913
Private Limited Company
Active

Company Overview

About Zoncrest Ltd
ZONCREST LIMITED was founded on 2000-03-13 and has its registered office in London. The organisation's status is listed as "Active". Zoncrest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZONCREST LIMITED
 
Legal Registered Office
116 BETHUNE ROAD
LONDON
N16 5DU
Other companies in N16
 
Filing Information
Company Number 03945913
Company ID Number 03945913
Date formed 2000-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:12:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZONCREST 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 ZONCREST LIMITED

Current Directors
Officer Role Date Appointed
CHAYA BARD
Company Secretary 2009-03-12
BENJAMIN BINIM BARD
Director 2009-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ABELESS
Company Secretary 2001-09-20 2009-03-12
SIMON ABELESS
Director 2001-09-20 2009-03-12
JOSEPH LIPSCHITZ
Company Secretary 2000-03-13 2001-09-21
BENJAMIN BINIM BARD
Director 2000-03-13 2001-09-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-13 2000-03-13
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-13 2000-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN BINIM BARD ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED Director 1995-01-20 CURRENT 1960-03-24 Active

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
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-12-29Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-03-20CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-12-31Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-31AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039459130003
2020-06-16PSC07CESSATION OF BENJAMIN BINIM BARD AS A PERSON OF SIGNIFICANT CONTROL
2020-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM BARD
2020-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-05-11TM02Termination of appointment of Chaya Bard on 2020-04-28
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BINIM BARD
2020-05-11AP01DIRECTOR APPOINTED MR CHAIM BARD
2020-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AR0113/03/16 ANNUAL RETURN FULL LIST
2016-05-19CH03SECRETARY'S DETAILS CHNAGED FOR CHAYA BARD on 2015-04-15
2016-05-19CH01Director's details changed for Benjamin Binim Bard on 2015-04-15
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0113/03/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-22AR0113/03/14 ANNUAL RETURN FULL LIST
2014-03-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24AA01Previous accounting period shortened from 01/04/13 TO 31/03/13
2013-04-10AR0113/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-10AR0113/03/12 ANNUAL RETURN FULL LIST
2012-06-10CH01Director's details changed for Benjamin Binim Bard on 2012-03-13
2012-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/12 FROM 115 Craven Park Road London N15 6BL United Kingdom
2011-06-10AR0113/03/11 ANNUAL RETURN FULL LIST
2011-06-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/11 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2010-12-30AA01Previous accounting period shortened from 02/04/10 TO 01/04/10
2010-03-15AR0113/03/10 ANNUAL RETURN FULL LIST
2010-01-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY SARAH ABELESS
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR SIMON ABELESS
2009-06-08288aDIRECTOR APPOINTED BENJAMIN BINIM BARD
2009-06-08288aSECRETARY APPOINTED CHAYA BARD
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-09-11AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-14225ACC. REF. DATE SHORTENED FROM 03/04/06 TO 02/04/06
2006-07-17363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-06225ACC. REF. DATE SHORTENED FROM 04/04/05 TO 03/04/05
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/04
2005-04-05363aRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-02-09225ACC. REF. DATE SHORTENED FROM 05/04/04 TO 04/04/04
2005-02-03225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 05/04/04
2004-03-30363aRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-13363aRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-28353LOCATION OF REGISTER OF MEMBERS
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-03-19363aRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-26288bSECRETARY RESIGNED
2001-09-26288bDIRECTOR RESIGNED
2001-09-26288aNEW DIRECTOR APPOINTED
2001-09-26287REGISTERED OFFICE CHANGED ON 26/09/01 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ
2001-09-26288aNEW SECRETARY APPOINTED
2001-05-01288bDIRECTOR RESIGNED
2001-05-01288bSECRETARY RESIGNED
2001-04-23363aRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-04-12288aNEW DIRECTOR APPOINTED
2001-03-22288bSECRETARY RESIGNED
2001-03-22288bDIRECTOR RESIGNED
2001-03-22288aNEW SECRETARY APPOINTED
2000-04-21395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ZONCREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZONCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 302,844
Creditors Due After One Year 2012-03-31 £ 302,842
Creditors Due Within One Year 2013-03-31 £ 9,568
Creditors Due Within One Year 2012-03-31 £ 8,967

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ZONCREST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 0
Cash Bank In Hand 2012-03-31 £ 0
Current Assets 2013-03-31 £ 97,255
Current Assets 2012-03-31 £ 94,459
Debtors 2013-03-31 £ 97,188
Debtors 2012-03-31 £ 94,392
Secured Debts 2013-03-31 £ 302,844
Secured Debts 2012-03-31 £ 302,842
Shareholder Funds 2013-03-31 £ 127,673
Shareholder Funds 2012-03-31 £ 125,596
Tangible Fixed Assets 2013-03-31 £ 342,830
Tangible Fixed Assets 2012-03-31 £ 342,946

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZONCREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZONCREST LIMITED
Trademarks
We have not found any records of ZONCREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZONCREST 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 (68100 - Buying and selling of own real estate) as ZONCREST LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ZONCREST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZONCREST 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 ZONCREST 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.