ZEDGOLD LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 3HH

Company number 02906102
Status Active
Incorporation Date 8 March 1994
Company Type Private Limited Company
Address 141-143 HIGH STREET, BERKHAMSTED, HERTS, HP4 3HH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 6 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ZEDGOLD LIMITED are www.zedgold.co.uk, and www.zedgold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Zedgold Limited is a Private Limited Company. The company registration number is 02906102. Zedgold Limited has been working since 08 March 1994. The present status of the company is Active. The registered address of Zedgold Limited is 141 143 High Street Berkhamsted Herts Hp4 3hh. The company`s financial liabilities are £2.9k. It is £0.19k against last year. The cash in hand is £3.76k. It is £0.71k against last year. And the total assets are £3.85k, which is £0.72k against last year. LEECH, Thomas is a Secretary of the company. MOORE, William is a Director of the company. Secretary WOLFF, Barry Anthony has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KNIGHT, Carol has been resigned. Director KNIGHT, Peter John George has been resigned. Director LARMOUR, Ronald has been resigned. Director LAWS, Rod has been resigned. Director WHUR, Christopher John has been resigned. Director WOLFF, Barry Anthony has been resigned. The company operates in "Management of real estate on a fee or contract basis".


zedgold Key Finiance

LIABILITIES £2.9k
+7%
CASH £3.76k
+23%
TOTAL ASSETS £3.85k
+22%
All Financial Figures

Current Directors

Secretary
LEECH, Thomas
Appointed Date: 13 April 2010

Director
MOORE, William
Appointed Date: 30 August 2013
63 years old

Resigned Directors

Secretary
WOLFF, Barry Anthony
Resigned: 15 July 2009
Appointed Date: 08 March 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 March 1994
Appointed Date: 08 March 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 March 1994
Appointed Date: 08 March 1994

Director
KNIGHT, Carol
Resigned: 01 October 2009
Appointed Date: 08 December 2000
76 years old

Director
KNIGHT, Peter John George
Resigned: 01 October 2009
Appointed Date: 08 December 2000
82 years old

Director
LARMOUR, Ronald
Resigned: 08 November 2000
Appointed Date: 16 February 2000
97 years old

Director
LAWS, Rod
Resigned: 30 August 2013
Appointed Date: 01 June 1998
60 years old

Director
WHUR, Christopher John
Resigned: 01 May 1998
Appointed Date: 08 March 1994
59 years old

Director
WOLFF, Barry Anthony
Resigned: 15 July 2009
Appointed Date: 08 March 1994
92 years old

ZEDGOLD LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 6

09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
27 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Apr 1994
Registered office changed on 27/04/94 from: 140 tabernacle street london EC2A 4SD
27 Apr 1994
New secretary appointed;director resigned;new director appointed

27 Apr 1994
Secretary resigned;new director appointed

08 Mar 1994
Incorporation