Zedhomes Limited HARROW


Zedhomes started in year 2003 as Private Limited Company with registration number 04804527. The Zedhomes company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Harrow at Unit 2 Carmine Court. Postal code: HA2 7HG.

At present there are 2 directors in the the company, namely Rafael C. and Michael S.. In addition one secretary - Liora B. - is with the firm. Currenlty, the company lists one former director, whose name is Samuel R. and who left the the company on 27 September 2005. In addition, there is one former secretary - Ameeta S. who worked with the the company until 3 December 2003.

Zedhomes Limited Address / Contact

Office Address Unit 2 Carmine Court
Office Address2 202imperial Drive
Town Harrow
Post code HA2 7HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04804527
Date of Incorporation Thu, 19th Jun 2003
Industry Development of building projects
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Rafael C.

Position: Director

Appointed: 27 March 2004

Liora B.

Position: Secretary

Appointed: 03 December 2003

Michael S.

Position: Director

Appointed: 19 June 2003

Samuel R.

Position: Director

Appointed: 09 November 2004

Resigned: 27 September 2005

Dmcs Directors Limited

Position: Corporate Director

Appointed: 19 June 2003

Resigned: 19 June 2003

Dmcs Secretaries Limited

Position: Corporate Secretary

Appointed: 19 June 2003

Resigned: 19 June 2003

Ameeta S.

Position: Secretary

Appointed: 19 June 2003

Resigned: 03 December 2003

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Michael S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Allan M. This PSC owns 25-50% shares. Moving on, there is Fafael C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Michael S.

Notified on 31 July 2017
Nature of control: 25-50% shares

Allan M.

Notified on 31 July 2017
Nature of control: 25-50% shares

Fafael C.

Notified on 7 August 2017
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 Worth152 506177 947       
Balance Sheet
Cash Bank On Hand    8 5355 63026 31415 13025 648
Current Assets243 692240 224230 074344 712331 407332 215352 568372 992364 711
Debtors232 613230 486  331 224326 585326 254357 862339 063
Net Assets Liabilities 177 947182 529195 827213 898230 348243 259244 858232 556
Other Debtors        11 547
Property Plant Equipment    24 42524 80116 8059 3728 567
Cash Bank In Hand11 0799 738       
Tangible Fixed Assets9 01711 192       
Reserves/Capital
Called Up Share Capital300 001300 001       
Profit Loss Account Reserve-147 495-122 054       
Shareholder Funds152 506177 947       
Other
Accrued Liabilities    6 9565 3607 3326 0907 095
Accrued Liabilities Not Expressed Within Creditors Subtotal -3 568-3 865-4 220-6 956    
Accumulated Depreciation Impairment Property Plant Equipment    51 23859 20768 86262 64165 803
Additions Other Than Through Business Combinations Property Plant Equipment     14 3451 6595262 357
Amounts Owed By Related Parties    289 881281 103292 803316 862306 153
Average Number Employees During Period  101010121199
Creditors 69 90278 758167 331150 286123 502124 375136 938140 234
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -4 102 -11 136 
Disposals Property Plant Equipment     -6 000 -14 180 
Finance Lease Liabilities Present Value Total    3 9182 239559  
Fixed Assets 11 19218 08215 87824 425    
Increase From Depreciation Charge For Year Property Plant Equipment     12 0719 6554 9153 162
Net Current Assets Liabilities143 489166 755168 312184 169189 473208 713228 193236 054224 477
Nominal Value Allotted Share Capital    300 001300 001300 001  
Number Shares Issued Fully Paid    312 500312 500312 500  
Other Creditors    70 75939 83851 59860 04260 663
Par Value Share 0   00  
Prepayments    8 3524 0004 2314 0004 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10 14116 9966 7888 352    
Property Plant Equipment Gross Cost    75 66384 00885 66772 01374 370
Provisions For Liabilities Balance Sheet Subtotal     3 1661 739568488
Taxation Social Security Payable    47 27356 09144 89750 58628 411
Total Assets Less Current Liabilities152 506177 947186 394200 047220 854233 514244 998245 426233 044
Total Borrowings    3 9182 239559  
Trade Creditors Trade Payables    21 38019 97419 98920 22044 065
Trade Debtors Trade Receivables    32 99141 48229 22037 00017 363
Creditors Due Within One Year100 20373 469       
Number Shares Allotted 10 000       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search