ZELDAM COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00601910
Status Active
Incorporation Date 1 April 1958
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of ZELDAM COMPANY LIMITED are www.zeldamcompany.co.uk, and www.zeldam-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six 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.Zeldam Company Limited is a Private Limited Company. The company registration number is 00601910. Zeldam Company Limited has been working since 01 April 1958. The present status of the company is Active. The registered address of Zeldam Company Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . ENGLANDER, Sarah is a Secretary of the company. ENGLANDER, Eliasz is a Director of the company. ENGLANDER, Sarah is a Director of the company. ENGLANDER, Shulem Zvi is a Director of the company. WEISS, Hannah Zelda is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
ENGLANDER, Eliasz

93 years old

Director
ENGLANDER, Sarah

93 years old

Director
ENGLANDER, Shulem Zvi
Appointed Date: 15 January 1999
64 years old

Director
WEISS, Hannah Zelda

70 years old

Persons With Significant Control

State Parade Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZELDAM COMPANY LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 23 October 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 500

05 Jan 2015
Full accounts made up to 31 March 2014
...
... and 83 more events
04 Apr 1989
Accounting reference date shortened from 30/09 to 25/03

20 Mar 1989
Return made up to 28/09/88; full list of members

05 Feb 1988
Return made up to 29/09/87; full list of members

22 Aug 1986
Return made up to 10/07/86; full list of members

16 Jul 1986
Accounts for a small company made up to 30 September 1984

ZELDAM COMPANY LIMITED Charges

1 November 2011
Debenture
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: 1-4 the flats wiltshire lane eastcote pinner middlesex t/no…
2 July 2009
Supplemental debenture
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chargor - grandprop LTD additional property - 133 field end…
2 November 2006
Debenture
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
31 October 2006
Legal mortgage
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 1/23, 2/23 and 3/23 watford cottage cotteridge t/no wk…
30 March 2003
Guarantee & debenture
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-4 the flats wiltshire lane eastcote pinner middx t/n…
14 October 1999
Composite guarantee and legal mortgage
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over all undertaking of the company. See…
13 October 1999
Deed of rental assignment
Delivered: 21 October 1999
Status: Satisfied on 23 May 2009
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
13 October 1999
Commercial mortgage
Delivered: 21 October 1999
Status: Satisfied on 23 May 2009
Persons entitled: Bristol & West PLC
Description: The property k/a 1/23, 2/23 and 3/23 watford road…
26 July 1994
Commercial mortgage deed
Delivered: 29 July 1994
Status: Satisfied on 23 May 2009
Persons entitled: Bristol and West Building Society
Description: All estates right title and other interest of the borrower…
3 November 1978
Legal charge
Delivered: 8 November 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-4 (inc) the flats, wiltshire lane, eastcote, pinner…
28 July 1972
Legal charge
Delivered: 10 August 1972
Status: Satisfied on 12 August 1994
Persons entitled: Nation Wide Building Society
Description: 1, 2, & 3/23 watford road cotteridge birmingham.
29 June 1964
Mortgage
Delivered: 9 July 1964
Status: Satisfied
Persons entitled: The Northampton Town and County Building Society
Description: 1-16 oslo court baltic close merton surrey.
8 May 1959
Legal charge
Delivered: 20 May 1959
Status: Satisfied on 10 April 2003
Persons entitled: Bolton Building Society
Description: 9-16 oslo court, colliers wood, london,SW19.
8 May 1959
Legal charge
Delivered: 20 May 1959
Status: Satisfied on 10 April 2003
Persons entitled: Bolton Building Society
Description: 1-8 oslo court colliers wood, london SW19.
21 April 1959
Mortgage
Delivered: 24 April 1959
Status: Satisfied on 10 May 2002
Persons entitled: Midland Bank PLC
Description: Oslo court, baltic close, merton, surrey title no SY32553…
21 October 1958
Instrument of charge
Delivered: 27 October 1958
Status: Satisfied on 14 June 2000
Persons entitled: Barclays Bank PLC
Description: 1 to 4 the flats, wiltshire lane, eastcote, ruislip…