Pal Zileri Limited LONDON


Founded in 1993, Pal Zileri, classified under reg no. 02807216 is an active company. Currently registered at Third Floor EC4M 7AN, London the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Leone S., appointed on 12 May 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Geoffrey K. who worked with the the company until 15 January 2002.

Pal Zileri Limited Address / Contact

Office Address Third Floor
Office Address2 20 Old Bailey
Town London
Post code EC4M 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02807216
Date of Incorporation Tue, 6th Apr 1993
Industry Retail sale of clothing in specialised stores
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Leone S.

Position: Director

Appointed: 12 May 2021

Alessandro B.

Position: Director

Appointed: 31 October 2019

Resigned: 30 April 2022

Gian B.

Position: Director

Appointed: 22 February 2018

Resigned: 31 October 2019

Andrea R.

Position: Director

Appointed: 27 July 2016

Resigned: 22 February 2018

Silvia A.

Position: Director

Appointed: 20 March 2015

Resigned: 27 July 2016

Paolo R.

Position: Director

Appointed: 20 March 2015

Resigned: 27 July 2016

Mohamed K.

Position: Director

Appointed: 04 June 2014

Resigned: 27 July 2016

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 15 January 2002

Resigned: 01 April 2016

Stuart A.

Position: Director

Appointed: 15 January 2002

Resigned: 01 January 2015

Marco B.

Position: Director

Appointed: 15 January 2002

Resigned: 29 May 2014

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1993

Resigned: 06 April 1993

Geoffrey K.

Position: Secretary

Appointed: 06 April 1993

Resigned: 15 January 2002

Geoffrey K.

Position: Director

Appointed: 06 April 1993

Resigned: 19 March 2015

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 06 April 1993

Resigned: 06 April 1993

Michael K.

Position: Director

Appointed: 06 April 1993

Resigned: 15 January 2002

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Hamad A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hamad A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand79 62695 181
Current Assets494 498689 078
Debtors157 340187 170
Net Assets Liabilities203 753251 167
Other Debtors9 210 
Property Plant Equipment11 929732
Total Inventories229 713397 841
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal62 96651 114
Accumulated Depreciation Impairment Property Plant Equipment48 78832 926
Amounts Owed By Group Undertakings4 82319 013
Amounts Owed To Group Undertakings153 346334 664
Average Number Employees During Period97
Creditors239 708387 529
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 858
Disposals Property Plant Equipment 27 858
Increase From Depreciation Charge For Year Property Plant Equipment 11 996
Net Current Assets Liabilities254 790301 549
Other Creditors26 112 
Other Taxation Social Security Payable54 36243 947
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal27 8198 886
Property Plant Equipment Gross Cost60 71733 658
Total Additions Including From Business Combinations Property Plant Equipment 799
Total Assets Less Current Liabilities266 719302 281
Trade Creditors Trade Payables5 8888 918
Trade Debtors Trade Receivables143 307168 157

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 30th, May 2023
Free Download (8 pages)

Company search