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

Mlinaric,henry And Zervudachi Ltd.


Founded in 1964, Mlinaric,henry And Zervudachi, classified under reg no. 00797761 is an active company. Currently registered at 38 Bourne Street SW1W 8JA, Belgravia the company has been in the business for sixty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Laurence M., Jason R. and Constantine Z.. In addition one secretary - Jason R. - is with the firm. As of 29 April 2024, there were 6 ex directors - Hugh H., Mary B. and others listed below. There were no ex secretaries.

Mlinaric,henry And Zervudachi Ltd. Address / Contact

Office Address 38 Bourne Street
Office Address2 London
Town Belgravia
Post code SW1W 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00797761
Date of Incorporation Mon, 23rd Mar 1964
Industry Floor and wall covering
Industry Other building completion and finishing
End of financial Year 31st March
Company age 60 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Wilsons (company Secretaries) Limited

Position: Corporate Secretary

Appointed: 24 July 2015

Laurence M.

Position: Director

Appointed: 01 September 2011

Jason R.

Position: Secretary

Appointed: 12 May 2005

Jason R.

Position: Director

Appointed: 01 July 1998

Constantine Z.

Position: Director

Appointed: 04 October 1991

Hugh H.

Position: Director

Resigned: 27 July 2018

Mary B.

Position: Director

Appointed: 28 July 2005

Resigned: 21 September 2006

Iona B.

Position: Director

Appointed: 01 July 1998

Resigned: 31 July 2004

David M.

Position: Director

Appointed: 04 October 1991

Resigned: 05 July 2005

Martha M.

Position: Director

Appointed: 04 October 1991

Resigned: 05 July 2005

Hugh B.

Position: Director

Appointed: 04 October 1991

Resigned: 31 March 2006

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Constantine Z. This PSC has 50,01-75% voting rights and has 25-50% shares. Another entity in the PSC register is Jason R. This PSC owns 25-50% shares and has 25-50% voting rights.

Constantine Z.

Notified on 4 October 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Jason R.

Notified on 4 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 671 5522 023 9751 538 1302 460 7932 628 0643 743 603
Current Assets5 517 3334 270 2402 249 8403 638 9106 106 2125 877 707
Debtors2 817 8252 218 309683 7541 150 1613 444 5932 100 549
Net Assets Liabilities944 247990 1291 032 8561 048 3231 282 6091 502 258
Other Debtors2 346 2151 892 848412 090799 7812 308 8041 616 579
Property Plant Equipment51 35844 24634 90033 42152 42553 381
Total Inventories27 95627 95627 95627 95633 55533 555
Other
Accumulated Depreciation Impairment Property Plant Equipment175 555188 802169 935177 306175 273190 612
Average Number Employees During Period181714131517
Creditors4 617 5073 318 2641 247 1502 620 7654 870 5774 419 837
Future Minimum Lease Payments Under Non-cancellable Operating Leases73 00073 00073 00073 00073 00073 000
Increase From Depreciation Charge For Year Property Plant Equipment 13 2478 1287 37112 06715 339
Net Current Assets Liabilities899 826951 9761 002 6901 018 1451 235 6351 457 870
Other Creditors433 765300 627208 048166 242366 795608 772
Other Taxation Social Security Payable100 58966 79052 36062 096238 857393 466
Property Plant Equipment Gross Cost226 913233 048204 835210 727227 698243 993
Provisions For Liabilities Balance Sheet Subtotal6 9376 0934 7343 2435 4518 993
Total Additions Including From Business Combinations Property Plant Equipment 6 13511 7825 89231 07116 295
Total Assets Less Current Liabilities951 184996 2221 037 5901 051 5661 288 0601 511 251
Trade Creditors Trade Payables4 083 1532 950 847986 7422 392 4274 264 9253 417 599
Trade Debtors Trade Receivables471 610325 461271 664350 3801 135 789483 970
Disposals Decrease In Depreciation Impairment Property Plant Equipment  26 995 14 100 
Disposals Property Plant Equipment  39 995 14 100 

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 7th, July 2023
Free Download (8 pages)

Company search

Advertisements