Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MLINARIC,HENRY AND ZERVUDACHI LTD.
Company Information for

MLINARIC,HENRY AND ZERVUDACHI LTD.

38 BOURNE STREET, LONDON, SW1W 8JA,
Company Registration Number
00797761
Private Limited Company
Active

Company Overview

About Mlinaric,henry And Zervudachi Ltd.
MLINARIC,HENRY AND ZERVUDACHI LTD. was founded on 1964-03-23 and has its registered office in . The organisation's status is listed as "Active". Mlinaric,henry And Zervudachi Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MLINARIC,HENRY AND ZERVUDACHI LTD.
 
Legal Registered Office
38 BOURNE STREET
LONDON
SW1W 8JA
Other companies in SW1W
 
Filing Information
Company Number 00797761
Company ID Number 00797761
Date formed 1964-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-07 22:34:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MLINARIC,HENRY AND ZERVUDACHI LTD.

Current Directors
Officer Role Date Appointed
JASON ROBERTS
Company Secretary 2005-05-12
WILSONS (COMPANY SECRETARIES) LIMITED
Company Secretary 2015-07-24
LAURENCE KAORU MACADAM
Director 2011-09-01
JASON ROBERTS
Director 1998-07-01
CONSTANTINE ALEXANDER ZERVUDACHI
Director 1991-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH HENRY
Director 1991-10-04 2018-07-27
MARY JANE BERARD
Director 2005-07-28 2006-09-21
HUGH EDWARD MICHAEL BARNES
Director 1991-10-04 2006-03-31
MARTHA MLINARIC
Company Secretary 1991-10-04 2005-07-05
DAVID MLINARIC
Director 1991-10-04 2005-07-05
MARTHA MLINARIC
Director 1991-10-04 2005-07-05
IONA BALLANTINE
Director 1998-07-01 2004-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILSONS (COMPANY SECRETARIES) LIMITED KATHARINE HAMNETT STORE LIMITED Company Secretary 2018-03-21 CURRENT 2016-01-28 Active
WILSONS (COMPANY SECRETARIES) LIMITED DRIVE HOUSE CONSULTING LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
WILSONS (COMPANY SECRETARIES) LIMITED SHOPWYKE LIMITED Company Secretary 2018-01-11 CURRENT 2018-01-11 Active
WILSONS (COMPANY SECRETARIES) LIMITED BOSHAM LIMITED Company Secretary 2018-01-11 CURRENT 2018-01-11 Active
WILSONS (COMPANY SECRETARIES) LIMITED WILSONS TRUST CORPORATION LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
WILSONS (COMPANY SECRETARIES) LIMITED SEASONS OF EAST LTD Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
WILSONS (COMPANY SECRETARIES) LIMITED M9 HOLDINGS (IT) LIMITED Company Secretary 2017-06-11 CURRENT 2012-02-23 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED IMPRESS SENSORS & SYSTEMS LIMITED Company Secretary 2017-01-01 CURRENT 2002-01-03 Active
WILSONS (COMPANY SECRETARIES) LIMITED CYNERGY 3 LIMITED Company Secretary 2017-01-01 CURRENT 2014-12-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED CYNERGY3 COMPONENTS LIMITED Company Secretary 2017-01-01 CURRENT 1995-04-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED CYNERGY3 COMPONENTS FAB LIMITED Company Secretary 2017-01-01 CURRENT 2002-06-19 Active
WILSONS (COMPANY SECRETARIES) LIMITED CYNERGY3 PROPERTY LIMITED Company Secretary 2017-01-01 CURRENT 2015-08-05 Active
WILSONS (COMPANY SECRETARIES) LIMITED HEALTHCARE STORAGE SOLUTIONS LIMITED Company Secretary 2016-04-15 CURRENT 2016-04-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED MINSTREL VENTURES LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Active
WILSONS (COMPANY SECRETARIES) LIMITED COOMBESHEAD FARM BAKERY LTD Company Secretary 2016-01-13 CURRENT 2016-01-13 Active
WILSONS (COMPANY SECRETARIES) LIMITED TICHI & CIE LIMITED Company Secretary 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED COOMBESHEAD FARM HOTEL LIMITED Company Secretary 2015-10-02 CURRENT 2015-10-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED ERALIAN LIMITED Company Secretary 2015-09-21 CURRENT 2005-11-30 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED MATCHDECK LIMITED Company Secretary 2015-09-14 CURRENT 2011-08-18 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED DRAWLANE PENSION TRUSTEE (NO. 2) LIMITED Company Secretary 2015-04-29 CURRENT 2015-04-29 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED STERILE SUPPLIES LIMITED Company Secretary 2015-03-18 CURRENT 2015-03-18 Active
WILSONS (COMPANY SECRETARIES) LIMITED WILSCO 712 LIMITED Company Secretary 2015-03-12 CURRENT 1992-10-14 Dissolved 2017-02-28
WILSONS (COMPANY SECRETARIES) LIMITED SHERBORNE LAUNDRY LIMITED Company Secretary 2015-03-12 CURRENT 1901-06-14 Active
WILSONS (COMPANY SECRETARIES) LIMITED GUARANTEE LAUNDRIES LIMITED Company Secretary 2015-03-12 CURRENT 1957-01-23 Active
WILSONS (COMPANY SECRETARIES) LIMITED GUARANTEE LINEN SERVICES LTD Company Secretary 2015-03-12 CURRENT 1958-01-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED GUARANTEE HOLDINGS LIMITED Company Secretary 2015-03-12 CURRENT 2014-12-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED ASOKO INSIGHT LIMITED Company Secretary 2015-03-11 CURRENT 2014-10-30 Active
WILSONS (COMPANY SECRETARIES) LIMITED EDTECH GLOBAL LIMITED Company Secretary 2015-03-10 CURRENT 2015-03-10 Active
WILSONS (COMPANY SECRETARIES) LIMITED DRAWLANE PENSION TRUSTEE LIMITED Company Secretary 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED PERSEUS UK LIMITED Company Secretary 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-07-24
WILSONS (COMPANY SECRETARIES) LIMITED HPS TRADING LIMITED Company Secretary 2014-11-03 CURRENT 2012-05-25 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED MMCF TRUSTEE LIMITED Company Secretary 2014-08-15 CURRENT 2014-08-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED CHALKY HILL WINES LIMITED Company Secretary 2014-07-28 CURRENT 2010-07-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED HATTINGLEY VALLEY WINES LIMITED Company Secretary 2014-07-07 CURRENT 2010-07-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED DE SELINCOURT WINES LIMITED Company Secretary 2014-07-07 CURRENT 2010-07-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED WIELD WINES LIMITED Company Secretary 2014-07-07 CURRENT 2010-07-09 Active
WILSONS (COMPANY SECRETARIES) LIMITED MCCRIMMON & REID LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED I QUARTER MANAGEMENT COMPANY 2 LIMITED Company Secretary 2014-06-09 CURRENT 2008-06-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED FORCES IN MIND LIMITED Company Secretary 2014-04-23 CURRENT 2014-04-23 Active
WILSONS (COMPANY SECRETARIES) LIMITED B & W CONSULTANCY SERVICES LIMITED Company Secretary 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-10-11
WILSONS (COMPANY SECRETARIES) LIMITED KING ALFRED TRUST Company Secretary 2014-03-05 CURRENT 2014-01-21 Active
WILSONS (COMPANY SECRETARIES) LIMITED DORSET DIAGNOSTICS LIMITED Company Secretary 2014-01-14 CURRENT 2009-02-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED FILM ILLUSIONS LIMITED Company Secretary 2013-06-14 CURRENT 2013-06-14 Dissolved 2015-07-21
WILSONS (COMPANY SECRETARIES) LIMITED VALLEY LEISURE LIMITED Company Secretary 2013-04-09 CURRENT 1987-11-03 Active
WILSONS (COMPANY SECRETARIES) LIMITED SNODROX LIMITED Company Secretary 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED FUND FOR GLOBAL HUMAN RIGHTS UK Company Secretary 2013-01-15 CURRENT 2013-01-11 Active
WILSONS (COMPANY SECRETARIES) LIMITED LONDON & LOTHIAN TRUSTEES LIMITED Company Secretary 2013-01-15 CURRENT 1960-05-12 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED CV SCHOOLS HISTORY FESTIVAL LIMITED Company Secretary 2013-01-09 CURRENT 2013-01-09 Active
WILSONS (COMPANY SECRETARIES) LIMITED STRADSETT TRUSTEES (NO 1) LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Active
WILSONS (COMPANY SECRETARIES) LIMITED STRADSETT TRUSTEES (NO 2) LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Active
WILSONS (COMPANY SECRETARIES) LIMITED CHALKE VALLEY HISTORY FESTIVALS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE ROYAL OAK INN SWALLOWCLIFFE LIMITED Company Secretary 2012-11-01 CURRENT 2012-10-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED REPLICA 3DM LTD. Company Secretary 2012-10-31 CURRENT 2012-02-21 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED VAI MILANO UK LIMITED Company Secretary 2012-08-01 CURRENT 2012-01-31 Active
WILSONS (COMPANY SECRETARIES) LIMITED LE TABAC CAFE LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Dissolved 2016-07-26
WILSONS (COMPANY SECRETARIES) LIMITED KARACHI EDUCATION INITIATIVE (UK) Company Secretary 2012-01-23 CURRENT 2009-11-08 Dissolved 2016-08-30
WILSONS (COMPANY SECRETARIES) LIMITED THE FLEETWOOD INITIATIVE Company Secretary 2011-12-20 CURRENT 2011-12-20 Active
WILSONS (COMPANY SECRETARIES) LIMITED FIM TRUSTEE LIMITED Company Secretary 2011-11-21 CURRENT 2011-11-21 Active
WILSONS (COMPANY SECRETARIES) LIMITED HELP FOR HEROES RECOVERY Company Secretary 2011-05-26 CURRENT 2011-05-26 Active
WILSONS (COMPANY SECRETARIES) LIMITED MEDINAT Company Secretary 2011-03-09 CURRENT 2011-03-09 Dissolved 2015-06-16
WILSONS (COMPANY SECRETARIES) LIMITED HELP FOR HEROES DEVELOPMENT COMPANY LIMITED Company Secretary 2010-12-08 CURRENT 2010-12-08 Active
WILSONS (COMPANY SECRETARIES) LIMITED POKER HEAVEN LIMITED Company Secretary 2010-11-30 CURRENT 2010-11-19 Dissolved 2015-07-14
WILSONS (COMPANY SECRETARIES) LIMITED BMYHERO LIMITED Company Secretary 2010-03-30 CURRENT 2010-03-17 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED THE ROYAL AIR FORCE SAILING ASSOCIATION Company Secretary 2009-09-25 CURRENT 2009-09-25 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE SHACKLETON FOUNDATION Company Secretary 2008-09-08 CURRENT 2007-02-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE BULLDOG TRUST LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
WILSONS (COMPANY SECRETARIES) LIMITED HELP FOR HEROES TRADING LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Active
WILSONS (COMPANY SECRETARIES) LIMITED HELP FOR HEROES Company Secretary 2007-09-06 CURRENT 2007-09-06 Active
WILSONS (COMPANY SECRETARIES) LIMITED HARESDOWN PROPERTY LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE CHOIR SCHOOLS' ASSOCIATION BURSARY TRUST LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active
WILSONS (COMPANY SECRETARIES) LIMITED PHOENIX PRESS LTD Company Secretary 2007-06-14 CURRENT 1980-05-12 Dissolved 2016-03-29
WILSONS (COMPANY SECRETARIES) LIMITED SACKVILLE TRUSTEE COMPANY LIMITED Company Secretary 2007-05-24 CURRENT 1987-08-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED KNOLE ESTATE TRUSTEE COMPANY LIMITED Company Secretary 2007-05-21 CURRENT 2005-10-14 Active
WILSONS (COMPANY SECRETARIES) LIMITED CENSEO ACTUARIES & CONSULTANTS LIMITED Company Secretary 2007-05-18 CURRENT 2004-12-29 Active
WILSONS (COMPANY SECRETARIES) LIMITED CENSEO TRUSTEES LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Active
WILSONS (COMPANY SECRETARIES) LIMITED HONORARY DOCTORS ASSOCIATION Company Secretary 2007-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED ODSTOCK MEDICAL LIMITED Company Secretary 2007-01-24 CURRENT 2005-08-10 Active
WILSONS (COMPANY SECRETARIES) LIMITED MMG TRUSTEES LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2015-05-12
WILSONS (COMPANY SECRETARIES) LIMITED ALLISON & BUSBY LIMITED Company Secretary 2006-08-31 CURRENT 1992-09-25 Active
WILSONS (COMPANY SECRETARIES) LIMITED HERITAGE BUILDING CONSERVATION LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Active
WILSONS (COMPANY SECRETARIES) LIMITED ODSTOCK PRIVATE CARE LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED MOSSMOUNT CONSULTING LIMITED Company Secretary 2006-07-10 CURRENT 2001-06-01 Liquidation
WILSONS (COMPANY SECRETARIES) LIMITED EUROPARC ATLANTIC ISLES Company Secretary 2006-03-21 CURRENT 2006-03-21 Active
WILSONS (COMPANY SECRETARIES) LIMITED SALISBURY WOMEN'S REFUGE Company Secretary 2005-11-22 CURRENT 2005-11-22 Active
WILSONS (COMPANY SECRETARIES) LIMITED WELBORE TRUSTEE COMPANY LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED ELLIS TRUSTEE COMPANY LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED PURE GLOBAL LIMITED Company Secretary 2005-11-04 CURRENT 2003-07-17 Dissolved 2014-06-15
WILSONS (COMPANY SECRETARIES) LIMITED PHOENIX PUBLISHING LTD Company Secretary 2005-07-20 CURRENT 1998-03-17 Dissolved 2016-03-29
WILSONS (COMPANY SECRETARIES) LIMITED PARDOE BLACKER LIMITED Company Secretary 2005-07-20 CURRENT 1979-05-11 Dissolved 2016-03-29
WILSONS (COMPANY SECRETARIES) LIMITED HC SUPPORT SERVICES LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-21 Active
WILSONS (COMPANY SECRETARIES) LIMITED HORTON TRUSTEES (NO.1) LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED HORTON TRUSTEES (NO.2) LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE HERCULANEUM SOCIETY Company Secretary 2004-06-15 CURRENT 2004-06-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED REACT TECHNOLOGIES LIMITED Company Secretary 2004-04-15 CURRENT 2003-03-19 Dissolved 2013-12-06
WILSONS (COMPANY SECRETARIES) LIMITED CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-01 CURRENT 1994-05-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED UPPER CRUST PRODUCTS LIMITED Company Secretary 2003-03-31 CURRENT 1938-03-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED DRIVERS LIMITED Company Secretary 2002-11-01 CURRENT 1983-12-20 Active
WILSONS (COMPANY SECRETARIES) LIMITED OSAF PROJECTS LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED EVERCONNECT LIMITED Company Secretary 2002-02-14 CURRENT 2002-02-14 Active
WILSONS (COMPANY SECRETARIES) LIMITED EVERLEIGH FARM SHOP LIMITED Company Secretary 2001-03-16 CURRENT 2001-03-16 Active
WILSONS (COMPANY SECRETARIES) LIMITED MCENHILL NOMINEES LIMITED Company Secretary 2001-03-16 CURRENT 2001-03-16 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED SEFTON TRUSTEES (NO.1) LIMITED Company Secretary 2000-07-25 CURRENT 2000-07-25 Dissolved 2014-03-25
WILSONS (COMPANY SECRETARIES) LIMITED OSWINSEVEN LTD Company Secretary 1999-09-02 CURRENT 1999-09-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED BRIERVILLE LIMITED Company Secretary 1999-03-15 CURRENT 1999-03-15 Active - Proposal to Strike off
CONSTANTINE ALEXANDER ZERVUDACHI TICHI & CIE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-16CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES
2023-08-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-08-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-15Memorandum articles filed
2023-08-0828/07/23 STATEMENT OF CAPITAL GBP 80
2023-08-08Change of details for Mr Constantine Alexander Zervudachi as a person with significant control on 2023-07-28
2023-07-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-18Memorandum articles filed
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-09-28CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-09-14SH0127/07/18 STATEMENT OF CAPITAL GBP 70
2018-09-14SH0127/07/18 STATEMENT OF CAPITAL GBP 70
2018-09-14SH0127/07/18 STATEMENT OF CAPITAL GBP 70
2018-09-13PSC04Change of details for Mr Constantine Alexander Zervudachi as a person with significant control on 2018-07-27
2018-09-13PSC04Change of details for Mr Constantine Alexander Zervudachi as a person with significant control on 2018-07-27
2018-09-13PSC04Change of details for Mr Constantine Alexander Zervudachi as a person with significant control on 2018-07-27
2018-09-13SH06Cancellation of shares. Statement of capital on 2018-07-27 GBP 67.00
2018-09-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-13RES09Resolution of authority to purchase a number of shares
2018-09-13SH03Purchase of own shares
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HENRY
2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 77
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTINE ALEXANDER ZERVUDACHI
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ROBERTS
2017-07-21PSC09Withdrawal of a person with significant control statement on 2017-07-21
2017-01-05CH01Director's details changed for Mr Constantine Alexander Zervudachi on 2016-09-01
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 77
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-10-03CH01Director's details changed for Mr Constantine Alexander Zervudachi on 2016-09-30
2016-09-19SH0111/07/16 STATEMENT OF CAPITAL GBP 77
2016-09-16SH06Cancellation of shares. Statement of capital on 2016-07-11 GBP 75
2016-08-25SH03Purchase of own shares
2016-08-16CH03SECRETARY'S DETAILS CHNAGED FOR JASON ROBERTS on 2015-12-31
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERTS / 31/12/2015
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE KAORU MACADAM / 10/07/2015
2016-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 95
2015-10-09AR0116/09/15 FULL LIST
2015-10-09AP04CORPORATE SECRETARY APPOINTED WILSONS (COMPANY SECRETARIES) LIMITED
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 95
2015-07-27SH0102/07/15 STATEMENT OF CAPITAL GBP 95
2015-07-27RES01ADOPT ARTICLES 02/07/2015
2015-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2014-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 90
2014-09-17AR0116/09/14 FULL LIST
2013-09-25AR0116/09/13 FULL LIST
2013-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-09-26AR0116/09/12 FULL LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH HENRY / 26/09/2012
2012-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-09-28AP01DIRECTOR APPOINTED LAURENCE KAORU MACADAM
2011-09-28AR0116/09/11 FULL LIST
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-11-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE ALEXANDER ZERVUDACHI / 01/10/2010
2010-10-15AR0116/09/10 FULL LIST
2010-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-03AR0116/09/09 FULL LIST
2008-12-02363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-14AUDAUDITOR'S RESIGNATION
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-21363sRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-11363(288)DIRECTOR RESIGNED
2006-10-11363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-04-07288bDIRECTOR RESIGNED
2005-09-21363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-24288bDIRECTOR RESIGNED
2005-07-18288aNEW SECRETARY APPOINTED
2005-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-09-29363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-19363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-10363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2001-09-20363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-14363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-09-10363sRETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS
1999-08-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-10-01363sRETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-08288aNEW DIRECTOR APPOINTED
1998-07-08288aNEW DIRECTOR APPOINTED
1997-10-14363sRETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS
1997-10-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-17363sRETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS
1996-09-12169£ IC 100/90 03/09/96 £ SR 10@1=10
1996-01-23SRES01ALTER MEM AND ARTS 08/01/96
1995-11-15363sRETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-09-22363sRETURN MADE UP TO 16/09/94; NO CHANGE OF MEMBERS
1994-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-09-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-07363sRETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS
1987-07-09New secretary appointed
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities


Licences & Regulatory approval
We could not find any licences issued to MLINARIC,HENRY AND ZERVUDACHI LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MLINARIC,HENRY AND ZERVUDACHI LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1991-09-09 Satisfied COUTTS & COMPANY
CHARGE OVER CREDIT BALANCE 1991-08-28 Satisfied COUTTS & CO.
LEGAL CHARGE 1988-10-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MLINARIC,HENRY AND ZERVUDACHI LTD.

Intangible Assets
Patents
We have not found any records of MLINARIC,HENRY AND ZERVUDACHI LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MLINARIC,HENRY AND ZERVUDACHI LTD.
Trademarks
We have not found any records of MLINARIC,HENRY AND ZERVUDACHI LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MLINARIC,HENRY AND ZERVUDACHI LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as MLINARIC,HENRY AND ZERVUDACHI LTD. are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where MLINARIC,HENRY AND ZERVUDACHI LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLINARIC,HENRY AND ZERVUDACHI LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MLINARIC,HENRY AND ZERVUDACHI LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.