About

Registered Number: 03654316
Date of Incorporation: 22/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: 30a Bedford Place, Southampton, SO15 2DG

 

Based in Southampton, Zorba's & Leonardo's Ltd was established in 1998. This company has 5 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIRAHMADI-KOLDAREH, Seyed Jalal 01 December 1998 - 1
SIMAGOLD LIMITED 22 October 1998 01 December 1998 1
Secretary Name Appointed Resigned Total Appointments
MULLETT, Terence John 22 October 1998 01 October 2008 1
MLBP ACCOUNTANCY & SECRETARIAL SERVICES LIMITED 01 August 2011 15 September 2013 1
SIMAGOLD LIMITED 01 October 2008 01 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 24 October 2019
PSC04 - N/A 17 April 2019
CH01 - Change of particulars for director 17 April 2019
PSC04 - N/A 17 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 05 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 01 October 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 18 January 2014
TM02 - Termination of appointment of secretary 18 January 2014
AD01 - Change of registered office address 03 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 24 December 2012
CH04 - Change of particulars for corporate secretary 24 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 12 December 2011
AP04 - Appointment of corporate secretary 12 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
CH01 - Change of particulars for director 03 December 2009
CH04 - Change of particulars for corporate secretary 03 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 03 November 2007
AC92 - N/A 09 January 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
363s - Annual Return 09 January 2007
363s - Annual Return 09 January 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 09 January 2007
AA - Annual Accounts 09 January 2007
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2006
GAZ1 - First notification of strike-off action in London Gazette 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
DISS6 - Notice of striking-off action suspended 14 June 2005
GAZ1 - First notification of strike-off action in London Gazette 31 May 2005
AA - Annual Accounts 03 November 2003
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 05 September 2003
AA - Annual Accounts 14 August 2003
DISS40 - Notice of striking-off action discontinued 12 August 2003
363s - Annual Return 06 August 2003
287 - Change in situation or address of Registered Office 25 July 2003
GAZ1 - First notification of strike-off action in London Gazette 13 May 2003
363s - Annual Return 05 November 2001
363s - Annual Return 05 November 2001
363s - Annual Return 05 November 2001
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 24 August 2000
287 - Change in situation or address of Registered Office 15 August 2000
395 - Particulars of a mortgage or charge 15 April 2000
225 - Change of Accounting Reference Date 08 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
NEWINC - New incorporation documents 22 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2003 Outstanding

N/A

Legal charge 29 August 2003 Outstanding

N/A

Legal mortgage 31 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.