About

Registered Number: 06135033
Date of Incorporation: 02/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 4 Croxted Mews, Croxted Road, London, SE24 9DA

 

Founded in 2007, A. S. Zanettos & Co. Ltd has its registered office in London, it has a status of "Active". We don't know the number of employees at A. S. Zanettos & Co. Ltd. The companies directors are listed as Romeo Limited, Zanettos, Adonis Stelianos, Cook, Tanya in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZANETTOS, Adonis Stelianos 01 April 2009 - 1
COOK, Tanya 02 March 2007 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
ROMEO LIMITED 04 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH04 - Change of particulars for corporate secretary 31 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2010
RESOLUTIONS - N/A 10 March 2010
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
CERTNM - Change of name certificate 30 April 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 28 February 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 12 September 2008
CERTNM - Change of name certificate 14 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.