ZORILLA LIMITED

Hellopages » Greater London » Barnet » NW11 0HG

Company number 00810309
Status Active
Incorporation Date 24 June 1964
Company Type Private Limited Company
Address 6 GROSVENOR GARDENS, LONDON, NW11 0HG
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-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of ZORILLA LIMITED are www.zorilla.co.uk, and www.zorilla.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.6 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zorilla Limited is a Private Limited Company. The company registration number is 00810309. Zorilla Limited has been working since 24 June 1964. The present status of the company is Active. The registered address of Zorilla Limited is 6 Grosvenor Gardens London Nw11 0hg. The company`s financial liabilities are £17.11k. It is £-3.67k against last year. And the total assets are £17.11k, which is £-3.67k against last year. MENDELSOHN, Rachelle is a Secretary of the company. ABELESZ, Erno is a Director of the company. MENDELSOHN, Alan is a Director of the company. MENDELSOHN, Rachelle is a Director of the company. Secretary ABELESZ, Judith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


zorilla Key Finiance

LIABILITIES £17.11k
-18%
CASH n/a
TOTAL ASSETS £17.11k
-18%
All Financial Figures

Current Directors

Secretary
MENDELSOHN, Rachelle
Appointed Date: 03 November 2015

Director
ABELESZ, Erno
Appointed Date: 06 November 1964
52 years old

Director
MENDELSOHN, Alan
Appointed Date: 13 December 2011
65 years old

Director
MENDELSOHN, Rachelle
Appointed Date: 13 December 2011
61 years old

Resigned Directors

Secretary
ABELESZ, Judith
Resigned: 03 November 2015
Appointed Date: 06 November 1964

Persons With Significant Control

Mrs Rachelle Mendelsohn
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZORILLA LIMITED Events

22 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

04 Mar 2016
Appointment of Mrs Rachelle Mendelsohn as a secretary on 3 November 2015
04 Mar 2016
Termination of appointment of Judith Abelesz as a secretary on 3 November 2015
...
... and 81 more events
03 Feb 1987
Particulars of mortgage/charge

07 Nov 1986
Full accounts made up to 31 March 1985

07 Nov 1986
Return made up to 31/12/85; full list of members

04 Nov 1986
First gazette

24 Jun 1964
Incorporation

ZORILLA LIMITED Charges

8 September 1988
Legal charge
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: All the f/h property k/a 25 ameida street london N1 reg'd…
29 January 1987
Legal charge
Delivered: 3 February 1987
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 211 devonshire road london SE23 t/n - ln…
20 September 1984
Charge
Delivered: 3 October 1984
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: L/H: 48 kingswodo road, lambeth, london sw 2 tn: sgl…
7 September 1984
Charge
Delivered: 24 September 1984
Status: Outstanding
Persons entitled: Wingush Securities Limited
Description: L/Hold flat 3, 20 craster rd, london SW49 title no ( sgl…
29 June 1984
Legal charge
Delivered: 19 July 1984
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a: 78/80 honey rd, london N4. Title no. Ln…
22 December 1983
Legal mortgage
Delivered: 28 December 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 st. Johns grove in the london boroughh of islington…
25 August 1983
Legal mortgage
Delivered: 27 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 olinda road, london, N16, title no. 387986 and/or the…
15 August 1983
Legal mortgage
Delivered: 2 September 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 71 navarino road, harkney, london, E8, title no. Ngl 353354…
11 August 1983
Legal mortgage
Delivered: 13 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21, alexandra grove london N.4. title no. Ln 155113 and/or…
20 August 1982
Legal charge
Delivered: 25 August 1982
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property known as 102 christchurch road london SW2…
28 April 1982
Legal mortgage
Delivered: 7 May 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 19, st. Johns grove, london N19. Title no: ngl 143464…
30 July 1980
Legal mortgage
Delivered: 6 August 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 95 green lanes. Stoke newington hackney. London. Title o:…
30 July 1980
Legal mortgage
Delivered: 6 August 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 93 green lanes, stoke newington hackney, london. Title no:…
17 January 1980
Legal mortgage
Delivered: 4 February 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 102, christ church road london S.W.2 title no. Sgl 145732…
1 May 1972
Mortgage
Delivered: 15 May 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 148 & 150 abbey road, hilburn, NW6 and all fixtures.
1 May 1972
Mortgage
Delivered: 9 May 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises at 3 crosswell road…
1 May 1972
Mortgage
Delivered: 9 May 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land, hereditaments and premises at 22 winsham grove…
10 June 1971
Mortgage
Delivered: 18 June 1971
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 30 & 32 woodbury st. London S.W. 17 with al fixtures…
21 July 1970
Legal mortgage
Delivered: 28 July 1970
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 & 55 kynaston rd., London, N6.. Floating charge over all…
18 April 1969
Charge
Delivered: 1 May 1969
Status: Outstanding
Persons entitled: National Bank LTD.
Description: 3//32 woodbury street wardsworth.
21 December 1965
Instruments of charge
Delivered: 10 January 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 harold rd. Upper norwood LE19.
13 December 1965
Charge
Delivered: 20 December 1965
Status: Outstanding
Persons entitled: Harry a Pole Barbara D Bole
Description: 39 harold rd upper norwood LE19.
29 November 1965
Instrument of charge
Delivered: 20 December 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30/32 even nos. Woodbury st. Tooling london.
5 March 1965
Instrument of charge
Delivered: 23 March 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30,32 woodbury st. Woodworth, london.