You are here: bizstats.co.uk > a-z index > A list

A.h. (zimbabwe) Limited LONDON


A.h. (zimbabwe) started in year 1935 as Private Limited Company with registration number 00299308. The A.h. (zimbabwe) company has been functioning successfully for 89 years now and its status is active. The firm's office is based in London at 125 Wood Street. Postal code: EC2V 7AW.

The company has 2 directors, namely Kevin S., David L.. Of them, Kevin S., David L. have been with the company the longest, being appointed on 10 March 2004. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A.h. (zimbabwe) Limited Address / Contact

Office Address 125 Wood Street
Town London
Post code EC2V 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00299308
Date of Incorporation Thu, 4th Apr 1935
Industry Dormant Company
End of financial Year 31st December
Company age 89 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Kevin S.

Position: Director

Appointed: 10 March 2004

David L.

Position: Director

Appointed: 10 March 2004

Pennsec Limited

Position: Corporate Secretary

Appointed: 20 August 1998

Stephen S.

Position: Director

Appointed: 20 August 1998

Resigned: 10 March 2004

Maurice E.

Position: Director

Appointed: 20 August 1998

Resigned: 10 March 2004

David K.

Position: Director

Appointed: 02 August 1997

Resigned: 20 August 1998

James H.

Position: Director

Appointed: 30 June 1997

Resigned: 02 August 1997

Anthony M.

Position: Director

Appointed: 28 November 1996

Resigned: 02 August 1997

Anthony M.

Position: Secretary

Appointed: 03 May 1996

Resigned: 02 August 1997

Timothy C.

Position: Secretary

Appointed: 30 November 1995

Resigned: 03 May 1996

Geraldine H.

Position: Director

Appointed: 30 November 1995

Resigned: 30 June 1997

Graham T.

Position: Director

Appointed: 18 May 1995

Resigned: 31 January 1997

James H.

Position: Director

Appointed: 13 January 1994

Resigned: 18 May 1995

Michael T.

Position: Director

Appointed: 11 June 1992

Resigned: 30 November 1995

Robin T.

Position: Director

Appointed: 11 June 1992

Resigned: 13 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Net Worth12 97512 975
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability12 97512 975
Reserves/Capital
Shareholder Funds12 97512 975
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset12 97512 975
Number Shares Allotted 12 975
Par Value Share 1
Share Capital Allotted Called Up Paid12 97512 975

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, March 2023
Free Download (2 pages)

Company search

Advertisements