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

Z Old Compton Street Ltd LONDON


Founded in 2010, Z Old Compton Street, classified under reg no. 07476190 is an active company. Currently registered at 45 Monmouth Street WC2H 9DG, London the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Patricio L., Manish G. and Richard M. and others. Of them, Richard M., Beverly K. have been with the company the longest, being appointed on 22 December 2010 and Patricio L. has been with the company for the least time - from 24 November 2022. As of 24 April 2024, there were 3 ex directors - Andrés F., Jamie G. and others listed below. There were no ex secretaries.

Z Old Compton Street Ltd Address / Contact

Office Address 45 Monmouth Street
Town London
Post code WC2H 9DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07476190
Date of Incorporation Wed, 22nd Dec 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Patricio L.

Position: Director

Appointed: 24 November 2022

Manish G.

Position: Director

Appointed: 19 July 2022

Richard M.

Position: Director

Appointed: 22 December 2010

Beverly K.

Position: Director

Appointed: 22 December 2010

Andrés F.

Position: Director

Appointed: 19 July 2022

Resigned: 24 November 2022

Jamie G.

Position: Director

Appointed: 14 November 2017

Resigned: 19 July 2022

Jonathan R.

Position: Director

Appointed: 22 December 2010

Resigned: 19 July 2022

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Beverly K. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Jonathan R. This PSC owns 25-50% shares.

Beverly K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jonathan R.

Notified on 6 April 2016
Ceased on 19 July 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-163 490-121 331       
Balance Sheet
Cash Bank On Hand 2704 66512 2445 9137 3741 4977042 675
Current Assets50 69556 709249 22642 7985 913103 732110 19451 11327 082
Debtors50 06756 439244 56165 30935 70296 358108 69750 40924 407
Net Assets Liabilities   72 37764 584-15 281-127 927-290 874-287 146
Other Debtors 29 330184 02734 75535 70296 358108 6972 379 
Property Plant Equipment 47 76644 27741 11738 23635 59333 15130 88028 755
Cash Bank In Hand628270       
Tangible Fixed Assets51 64147 766       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-163 590-121 431       
Shareholder Funds-163 490-121 331       
Other
Accrued Liabilities Deferred Income       57 26211 697
Accumulated Depreciation Impairment Property Plant Equipment 20 25823 74726 90729 78832 43134 87337 14439 269
Average Number Employees During Period     1   
Bank Borrowings Overdrafts      50 00040 00030 493
Corporation Tax Payable     11 62213 06913 069 
Creditors 225 806393 023191 047144 436153 15850 00040 00030 493
Future Minimum Lease Payments Under Non-cancellable Operating Leases      2 833 3932 694 2772 962 176
Increase From Depreciation Charge For Year Property Plant Equipment  3 4893 160 2 6442 4422 2712 125
Net Current Assets Liabilities-215 131-169 097-143 797113 494102 821-49 427-111 078-281 754-285 408
Number Shares Issued Fully Paid  100100     
Other Creditors 194 932391 524155 632130 898104 397208 203243 165 
Other Taxation Social Security Payable     11 622   
Par Value Share 111     
Prepayments Accrued Income       2 3795 291
Profit Loss        3 728
Property Plant Equipment Gross Cost 68 02468 024 68 02468 02468 02468 024 
Provisions For Liabilities Balance Sheet Subtotal     1 447   
Total Assets Less Current Liabilities-163 490-121 331-99 52072 37764 584-13 834-77 927-250 874-256 653
Trade Creditors Trade Payables 30 8741 49935 41513 53837 139 66 63388 016
Trade Debtors Trade Receivables 27 10960 53430 554   48 03019 116
Fixed Assets   41 11738 237    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   34 75535 702    
Creditors Due Within One Year265 826225 806       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates December 22, 2023
filed on: 25th, January 2024
Free Download (3 pages)

Company search

Advertisements