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

Pzc Hagshama LONDON


Founded in 2003, Pzc Hagshama, classified under reg no. 04857643 is an active company. Currently registered at First Floor, Winston House N3 1DH, London the company has been in the business for 21 years. Its financial year was closed on Thu, 29th Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 5 directors in the the company, namely Ofir L., Tom S. and Ram Z. and others. In addition one secretary - Ofer S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rami Z. who worked with the the company until 5 October 2011.

Pzc Hagshama Address / Contact

Office Address First Floor, Winston House
Office Address2 349 Regents Park Road
Town London
Post code N3 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04857643
Date of Incorporation Wed, 6th Aug 2003
Industry Non-trading company
End of financial Year 29th August
Company age 21 years old
Account next due date Wed, 29th May 2024 (23 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Ofir L.

Position: Director

Appointed: 01 September 2022

Tom S.

Position: Director

Appointed: 02 September 2018

Ram Z.

Position: Director

Appointed: 31 December 2015

Ofer S.

Position: Secretary

Appointed: 05 October 2011

Ofer S.

Position: Director

Appointed: 01 December 2010

David T.

Position: Director

Appointed: 19 November 2010

Julian R.

Position: Director

Appointed: 01 September 2013

Resigned: 31 December 2015

Rami Z.

Position: Secretary

Appointed: 06 August 2003

Resigned: 05 October 2011

James R.

Position: Director

Appointed: 06 August 2003

Resigned: 17 June 2007

Rami Z.

Position: Director

Appointed: 06 August 2003

Resigned: 31 December 2010

Silvio J.

Position: Director

Appointed: 06 August 2003

Resigned: 30 June 2013

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Ram Z. This PSC has 25-50% voting rights. Another one in the PSC register is Ofer S. This PSC and has 25-50% voting rights. Then there is David T., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Ram Z.

Notified on 6 August 2016
Ceased on 2 September 2018
Nature of control: 25-50% voting rights

Ofer S.

Notified on 6 August 2016
Ceased on 2 September 2018
Nature of control: 25-50% voting rights

David T.

Notified on 6 August 2016
Ceased on 2 September 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand52 66211 4795 6804393 107  
Current Assets438 807447 730474 320507 648478 711495 207509 383
Debtors169      
Net Assets Liabilities434 577443 547470 165503 321473 983488 370497 229
Other
Charity Funds434 577443 547470 165503 321473 983488 370497 229
Charity Registration Number England Wales 1 101 8751 101 875 1 101 8751 101 8751 101 875
Cost Charitable Activity78 24988 77217 82538 67313 39312 74815 791
Expenditure97 41988 77217 825 13 39314 07715 791
Expenditure Material Fund 88 77217 825 13 39314 07715 791
Gain Loss Material Fund  18 028 42 60416 8366 251
Income Endowments17 19197 74226 41540 57526 65911 62818 399
Income Material Fund 97 74226 415 26 65911 62818 399
Investment Income12 0188 19315 21713 41015 28611 62810 125
Net Gains Losses On Investment Assets  18 02831 25442 60416 8366 251
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses80 2288 97026 61833 15629 33814 3878 859
Net Increase Decrease In Charitable Funds80 2288 97026 61833 15629 33814 3878 859
Other Expenditure19 170    1 329 
Other Income5 17389 54911 19827 16511 373 8 274
Accrued Liabilities Deferred Income3 7693 7503 7503 7503 7506 41511 032
Creditors4 2304 1834 1554 3274 7286 83712 154
Current Asset Investments385 976436 251468 640507 209475 604495 207509 383
Net Current Assets Liabilities434 577443 547470 165503 321473 983488 370497 229
Other Creditors4614334055779784221 122
Prepayments169      
Total Assets Less Current Liabilities434 577443 547470 165503 321473 983488 370497 229
Average Number Employees During Period    1  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 19th, May 2023
Free Download (12 pages)

Company search

Advertisements