Zakari Investments Limited LONDON


Founded in 1999, Zakari Investments, classified under reg no. 03870062 is an active company. Currently registered at 12 Farmer Street W8 7SN, London the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2002/10/02 Zakari Investments Limited is no longer carrying the name Lismonde Investments (UK).

The firm has 3 directors, namely Andrew H., Michael H. and Lucinda H.. Of them, Lucinda H. has been with the company the longest, being appointed on 27 September 2002 and Andrew H. has been with the company for the least time - from 28 May 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Zakari Investments Limited Address / Contact

Office Address 12 Farmer Street
Town London
Post code W8 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03870062
Date of Incorporation Thu, 28th Oct 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Andrew H.

Position: Director

Appointed: 28 May 2014

Michael H.

Position: Director

Appointed: 20 January 2005

Lucinda H.

Position: Director

Appointed: 27 September 2002

Keith Vaudrey & Co

Position: Corporate Secretary

Appointed: 21 March 2016

Resigned: 17 August 2020

Michael H.

Position: Secretary

Appointed: 28 April 2004

Resigned: 31 October 2008

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 27 September 2002

Resigned: 21 March 2016

Julienne L.

Position: Secretary

Appointed: 28 June 2001

Resigned: 27 September 2002

Julienne L.

Position: Director

Appointed: 28 October 1999

Resigned: 27 September 2002

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 28 October 1999

Resigned: 28 October 1999

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1999

Resigned: 28 October 1999

Nathalie L.

Position: Secretary

Appointed: 28 October 1999

Resigned: 28 June 2001

Nathalie L.

Position: Director

Appointed: 28 October 1999

Resigned: 27 September 2002

Muriel B.

Position: Director

Appointed: 28 October 1999

Resigned: 27 September 2002

Eugene L.

Position: Director

Appointed: 28 October 1999

Resigned: 27 September 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Lucinda H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael H. This PSC has significiant influence or control over the company,.

Lucinda H.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 1 November 2016
Nature of control: significiant influence or control

Company previous names

Lismonde Investments (UK) October 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth46 532-124 116   
Balance Sheet
Current Assets115 691291 4481 086 757437 381505 971
Debtors25 691291 4481 086 757  
Net Assets Liabilities -124 116-362 937-1 002 116-1 835 808
Other Debtors 291 4481 086 757  
Property Plant Equipment 3 793 1843 703 274  
Net Assets Liabilities Including Pension Asset Liability46 532-124 116   
Stocks Inventory90 000    
Tangible Fixed Assets3 863 5813 793 184   
Reserves/Capital
Called Up Share Capital10 00010 000   
Profit Loss Account Reserve36 532-134 116   
Shareholder Funds46 532-124 116   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  120 917931 6051 089 872
Accumulated Depreciation Impairment Property Plant Equipment 1 343 9881 449 089  
Additions Other Than Through Business Combinations Property Plant Equipment  15 191  
Amounts Owed To Group Undertakings Participating Interests 2 188 8862 996 187  
Average Number Employees During Period 34  
Bank Borrowings 2 000 0002 000 000  
Bank Overdrafts 714 6362 354 636  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 3 639 3323 604 201  
Creditors 4 448 1455 407 3656 345 7486 953 768
Fixed Assets6 102 9786 032 5815 957 6717 596 4797 656 202
Increase From Depreciation Charge For Year Property Plant Equipment  105 101  
Investments Fixed Assets2 239 3972 239 3972 254 397  
Investments In Group Undertakings 553 112568 112  
Net Current Assets Liabilities-4 056 446-4 156 697-4 320 608-5 866 990-6 402 138
Other Creditors 1 528 66651 317  
Other Investments Other Than Loans 1 686 2851 686 285  
Other Taxation Social Security Payable 1 5783 166  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  21 25141 37745 659
Property Plant Equipment Gross Cost 5 137 1725 152 363  
Total Assets Less Current Liabilities2 046 5321 875 8841 637 0631 729 4891 254 064
Trade Creditors Trade Payables 14 3792 059  
Creditors Due After One Year2 000 0002 000 000   
Creditors Due Within One Year4 172 1374 448 145   
Number Shares Allotted 10 000   
Par Value Share 1   
Secured Debts2 000 0002 000 000   
Share Capital Allotted Called Up Paid10 00010 000   
Tangible Fixed Assets Additions 33 666   
Tangible Fixed Assets Cost Or Valuation5 103 5065 137 172   
Tangible Fixed Assets Depreciation1 239 9251 343 988   
Tangible Fixed Assets Depreciation Charged In Period 104 063   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, December 2023
Free Download (5 pages)

Company search