ZAMBRA INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU
Company number 00831123
Status Active
Incorporation Date 15 December 1964
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016; Appointment of David Posen as a secretary on 24 October 2016. The most likely internet sites of ZAMBRA INVESTMENTS LIMITED are www.zambrainvestments.co.uk, and www.zambra-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zambra Investments Limited is a Private Limited Company. The company registration number is 00831123. Zambra Investments Limited has been working since 15 December 1964. The present status of the company is Active. The registered address of Zambra Investments Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . GROSS, Rivka is a Secretary of the company. POSEN, David is a Secretary of the company. GROSS, Rivka is a Director of the company. PADWA, Sarah is a Director of the company. Secretary FELDMAN, Dwora has been resigned. Secretary MOORE, Ellis has been resigned. Director FELDMAN, Heinrich has been resigned. Director GROSS, Milton has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Secretary
POSEN, David
Appointed Date: 24 October 2016

Director
GROSS, Rivka

78 years old

Director
PADWA, Sarah

58 years old

Resigned Directors

Secretary
FELDMAN, Dwora
Resigned: 20 May 2014

Secretary
MOORE, Ellis
Resigned: 24 October 2016
Appointed Date: 13 July 2005

Director
FELDMAN, Heinrich
Resigned: 18 October 2001
90 years old

Director
GROSS, Milton
Resigned: 13 July 2005
78 years old

Persons With Significant Control

M. & R. Gross Family Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZAMBRA INVESTMENTS LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
24 Nov 2016
Appointment of David Posen as a secretary on 24 October 2016
24 Nov 2016
Termination of appointment of Ellis Moore as a secretary on 24 October 2016
26 Oct 2016
Confirmation statement made on 23 October 2016 with updates
...
... and 76 more events
24 Apr 1989
Return made up to 20/10/88; full list of members

05 Jan 1988
Accounts for a small company made up to 31 March 1986

05 Nov 1987
Return made up to 21/10/87; full list of members

06 Nov 1986
Return made up to 22/10/86; full list of members

04 Sep 1986
Accounts for a small company made up to 31 March 1985

ZAMBRA INVESTMENTS LIMITED Charges

10 June 1981
Legal charge
Delivered: 17 June 1981
Status: Outstanding
Persons entitled: Britannia Building Society
Description: 1. lancaster lodge, lancaster rd, kensington, title nos…
13 September 1979
Charge
Delivered: 14 September 1979
Status: Outstanding
Persons entitled: Wintrust Securites Limited.
Description: Lancaster lodge, 83 and 85 lancaster rd, kensington and…
19 July 1978
Legal charge
Delivered: 20 July 1978
Status: Outstanding
Persons entitled: Britannia Building Society
Description: 1-48 inclusive high mead harrow middx title no. Mx 240772.
11 November 1976
Legal charge
Delivered: 23 November 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lancaster lodge lancaster road, W11 comprising 83 & 85…
11 November 1976
Legal charge
Delivered: 18 November 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on northern side of church rd, being 204-226 (even…
3 September 1976
Legal charge
Delivered: 10 September 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-48 (all nos incl.) high mead, station rd, harrow, l/b of…
10 February 1976
Legal charge
Delivered: 13 February 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Princes gate george v avenue worthing, west sussex.
10 February 1976
Legal charge
Delivered: 13 February 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Kingsway, george v avenue worthing, west sussex.
1 May 1972
Legal charge
Delivered: 2 May 1972
Status: Outstanding
Persons entitled: Leek and Westbourne Building Society
Description: 83 & 85 lancaster road, known as lancaster lodge…
28 February 1972
Legal charge
Delivered: 29 February 1972
Status: Outstanding
Persons entitled: Leek & Westbourne Bldg. Socy.
Description: 1-48 high mead station rd, harrow. Middx.
5 March 1971
Mortgage
Delivered: 15 March 1971
Status: Outstanding
Persons entitled: Hastings & Thanet Building Soc.
Description: 204/226 (even nos) church rd., & 2 church ave., Northolt.
23 December 1969
Mortgage
Delivered: 5 January 1970
Status: Outstanding
Persons entitled: Eagle Star Insurance Co LTD
Description: Freehold blocks of flats known as princes gate and…
29 December 1965
Charge
Delivered: 10 January 1966
Status: Outstanding
Persons entitled: Cooperative Permanent Building Society
Description: 83 and 85 lancaster road, kensington, london W11.