ZIGFRID LIMITED
GREATER LONDON

Hellopages » Greater London » Hackney » N1 6NU

Company number 04684373
Status Active
Incorporation Date 3 March 2003
Company Type Private Limited Company
Address 11 HOXTON SQUARE, LONDON, GREATER LONDON, N1 6NU
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 900 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ZIGFRID LIMITED are www.zigfrid.co.uk, and www.zigfrid.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zigfrid Limited is a Private Limited Company. The company registration number is 04684373. Zigfrid Limited has been working since 03 March 2003. The present status of the company is Active. The registered address of Zigfrid Limited is 11 Hoxton Square London Greater London N1 6nu. The company`s financial liabilities are £2019.68k. It is £-355.16k against last year. The cash in hand is £1026.5k. It is £288.93k against last year. And the total assets are £2883.67k, which is £-105.22k against last year. DALY, Paul Nicholas is a Director of the company. Secretary BIXTER, Daniel Ron Hugo has been resigned. Secretary DALY, Simon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BIXTER, Daniel Ron Hugo has been resigned. Director NICHOLSON, David John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


zigfrid Key Finiance

LIABILITIES £2019.68k
-15%
CASH £1026.5k
+39%
TOTAL ASSETS £2883.67k
-4%
All Financial Figures

Current Directors

Director
DALY, Paul Nicholas
Appointed Date: 13 March 2003
63 years old

Resigned Directors

Secretary
BIXTER, Daniel Ron Hugo
Resigned: 07 October 2005
Appointed Date: 13 March 2003

Secretary
DALY, Simon
Resigned: 31 March 2012
Appointed Date: 07 October 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 March 2003
Appointed Date: 03 March 2003

Director
BIXTER, Daniel Ron Hugo
Resigned: 19 September 2005
Appointed Date: 13 March 2003
69 years old

Director
NICHOLSON, David John
Resigned: 19 September 2005
Appointed Date: 03 March 2003
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 March 2003
Appointed Date: 03 March 2003

ZIGFRID LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 900

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Registration of charge 046843730002, created on 18 September 2015
03 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 900

...
... and 40 more events
01 Apr 2003
New director appointed
01 Apr 2003
Director resigned
01 Apr 2003
Secretary resigned
21 Mar 2003
Registered office changed on 21/03/03 from: 6-8 underwood street london N1 7JQ
03 Mar 2003
Incorporation

ZIGFRID LIMITED Charges

18 September 2015
Charge code 0468 4373 0002
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 2 and 3 AND5 and 6, 11 hoxton square londont/n…
22 September 2003
Debenture
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…