Zamyn Limited LONDON


Zamyn started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04224891. The Zamyn company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 101 New Cavendish Street. Postal code: W1W 6XH.

Currently there are 5 directors in the the firm, namely David T., Ben O. and Craig C. and others. In addition one secretary - Robert A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony R. who worked with the the firm until 12 September 2005.

Zamyn Limited Address / Contact

Office Address 101 New Cavendish Street
Office Address2 1st Floor South
Town London
Post code W1W 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04224891
Date of Incorporation Wed, 30th May 2001
Industry Operation of arts facilities
End of financial Year 25th May
Company age 23 years old
Account next due date Sun, 25th Feb 2024 (54 days after)
Account last made up date Wed, 25th May 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

David T.

Position: Director

Appointed: 26 November 2014

Ben O.

Position: Director

Appointed: 24 March 2014

Craig C.

Position: Director

Appointed: 17 December 2013

Robert A.

Position: Secretary

Appointed: 24 June 2011

Mark M.

Position: Director

Appointed: 24 November 2010

Michael A.

Position: Director

Appointed: 20 February 2003

Jason C.

Position: Director

Appointed: 29 April 2010

Resigned: 31 January 2011

Mark N.

Position: Director

Appointed: 08 March 2010

Resigned: 31 January 2011

Jehangir G.

Position: Director

Appointed: 31 July 2009

Resigned: 05 November 2009

Judith M.

Position: Director

Appointed: 15 July 2009

Resigned: 31 January 2011

Augustus C.

Position: Director

Appointed: 01 May 2008

Resigned: 12 March 2010

Mary J.

Position: Director

Appointed: 26 February 2008

Resigned: 15 May 2009

Hartrott Nominees Ltd

Position: Corporate Secretary

Appointed: 19 June 2007

Resigned: 24 June 2011

Bernard B.

Position: Director

Appointed: 01 October 2006

Resigned: 07 May 2008

Caragh M.

Position: Director

Appointed: 27 July 2006

Resigned: 21 March 2007

Julia N.

Position: Director

Appointed: 01 June 2006

Resigned: 31 March 2008

Harris & Trotter Services Limited

Position: Corporate Secretary

Appointed: 18 April 2006

Resigned: 19 June 2007

Christine G.

Position: Director

Appointed: 07 February 2006

Resigned: 05 June 2006

Christopher S.

Position: Director

Appointed: 26 January 2006

Resigned: 06 May 2019

Graham M.

Position: Director

Appointed: 26 January 2006

Resigned: 24 August 2009

Robin A.

Position: Director

Appointed: 01 May 2005

Resigned: 31 January 2011

Anthony R.

Position: Secretary

Appointed: 24 May 2004

Resigned: 12 September 2005

Peter D.

Position: Director

Appointed: 11 April 2003

Resigned: 07 May 2008

Anthony R.

Position: Director

Appointed: 11 April 2003

Resigned: 12 September 2005

Retander Services Limited

Position: Corporate Secretary

Appointed: 20 February 2003

Resigned: 24 May 2004

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 2001

Resigned: 30 May 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 30 May 2001

Resigned: 30 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-292015-05-312016-05-262019-05-312020-05-252021-05-252022-05-25
Net Worth-1 118 884-1 020 234-1 086 856-1 088 363    
Balance Sheet
Current Assets143 1705 5911 1541 1541 1541 1541 1541 154
Net Assets Liabilities    1 090 1091 090 1091 090 1091 090 109
Cash Bank In Hand109 110       
Debtors34 0605 5911 1541 154    
Net Assets Liabilities Including Pension Asset Liability-1 118 884-1 020 234-1 086 856-1 088 363    
Tangible Fixed Assets6 4665 3684 0263 019    
Reserves/Capital
Profit Loss Account Reserve-1 118 884-1 020 234-1 086 856-1 088 363    
Shareholder Funds-1 118 884-1 020 234-1 086 856-1 088 363    
Other
Average Number Employees During Period    5555
Creditors    114 973114 973114 973114 973
Fixed Assets6 4665 3684 0263 0191 2731 2731 2731 273
Net Current Assets Liabilities-203 174-48 867-113 319-113 819113 819113 819113 819113 819
Total Assets Less Current Liabilities-196 708-43 499-109 293-110 800112 546112 546112 546112 546
Creditors Due After One Year922 176976 735977 563977 563    
Creditors Due Within One Year346 34454 458114 473114 973    
Tangible Fixed Assets Additions 692      
Tangible Fixed Assets Cost Or Valuation37 49338 18538 18538 185    
Tangible Fixed Assets Depreciation31 02732 81734 15935 166    
Tangible Fixed Assets Depreciation Charged In Period 1 790 1 007    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Address change date: 2023/04/03. New Address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Previous address: C/O Harris & Trotter Llp 64, New Cavendish Street London W1G 8TB England
filed on: 3rd, April 2023
Free Download (1 page)

Company search