Zacharia International Limited HERTFORDSHIRE


Founded in 1987, Zacharia International, classified under reg no. 02118073 is an active company. Currently registered at 22 Belmont Avenue EN4 9LJ, Hertfordshire the company has been in the business for thirty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 6 directors in the the company, namely Remesh S., Khilna C. and Dipesh S. and others. In addition one secretary - Jyotika S. - is with the firm. As of 23 April 2024, there were 4 ex directors - Remesh S., Veluben S. and others listed below. There were no ex secretaries.

Zacharia International Limited Address / Contact

Office Address 22 Belmont Avenue
Office Address2 East Barnet
Town Hertfordshire
Post code EN4 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02118073
Date of Incorporation Wed, 1st Apr 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Remesh S.

Position: Director

Appointed: 16 March 2019

Khilna C.

Position: Director

Appointed: 16 March 2019

Dipesh S.

Position: Director

Appointed: 16 March 2019

Vicki S.

Position: Director

Appointed: 01 February 2013

Sahil S.

Position: Director

Appointed: 01 February 2013

Jyotika S.

Position: Secretary

Appointed: 10 June 2005

Vinodchandra S.

Position: Director

Appointed: 05 November 1992

Remesh S.

Position: Director

Appointed: 16 March 2019

Resigned: 16 March 2019

Veluben S.

Position: Director

Appointed: 05 November 1992

Resigned: 31 January 2013

Jhaverchand S.

Position: Director

Appointed: 05 November 1992

Resigned: 31 January 2013

Anila S.

Position: Director

Appointed: 05 November 1992

Resigned: 13 March 2005

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Vinodchandra S. The abovementioned PSC and has 50,01-75% shares.

Vinodchandra S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth267 944279 472291 073302 683      
Balance Sheet
Debtors11111     
Net Assets Liabilities    301 384301 157300 930300 703300 476300 249
Property Plant Equipment    304 580304 580304 580304 580304 580304 580
Cash Bank In Hand80278450 85750 112      
Current Assets80378550 85850 113      
Net Assets Liabilities Including Pension Asset Liability267 944279 472291 073302 683      
Tangible Fixed Assets304 580304 580304 580304 580      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve266 944278 472290 073301 683      
Shareholder Funds267 944279 472291 073302 683      
Other
Version Production Software       2 0222 023 
Accrued Liabilities    360360360360360360
Average Number Employees During Period       111
Creditors    3 1943 4233 6503 8774 1044 331
Net Current Assets Liabilities-28 120-18 50743 20139 089-3 193-3 423-3 650-3 877-4 104-4 331
Other Creditors    33015287559821 209
Property Plant Equipment Gross Cost    304 580304 580304 580304 580304 580304 580
Taxation Social Security Payable    2 8342 7622 7622 7622 7622 762
Total Assets Less Current Liabilities276 460286 073347 781343 669301 387301 157    
Trade Debtors Trade Receivables    1     
Creditors Due After One Year8 5166 60156 70840 986      
Creditors Due Within One Year28 92319 2927 65711 024      
Number Shares Allotted 1 0001 0001 000      
Other Creditors After One Year8 5166 60156 70840 986      
Share Capital Allotted Called Up Paid1 0001 0001 0001 000      
Tangible Fixed Assets Cost Or Valuation304 580304 580304 580304 580      
Value Shares Allotted 111      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (7 pages)

Company search

Advertisements