Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZIANI'S LIMITED
Company Information for

ZIANI'S LIMITED

SECOND FLOOR ,16 GARRICK STREET SECOND FLOOR, 16 GARRICK STREET, LONDON, WC2E 9BA,
Company Registration Number
01816402
Private Limited Company
Active

Company Overview

About Ziani's Ltd
ZIANI'S LIMITED was founded on 1984-05-15 and has its registered office in London. The organisation's status is listed as "Active". Ziani's Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZIANI'S LIMITED
 
Legal Registered Office
SECOND FLOOR ,16 GARRICK STREET SECOND FLOOR
16 GARRICK STREET
LONDON
WC2E 9BA
Other companies in W1U
 
Filing Information
Company Number 01816402
Company ID Number 01816402
Date formed 1984-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 05:32:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZIANI'S LIMITED
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 ZIANI'S LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAMIAN BARBER
Company Secretary 1992-05-10
ROBERTO COLUSSI
Director 1992-05-10
ADRIAN SEBASTIAN ZIANI DE FERRANTI
Director 1992-05-10
CHRISTOPHER NEIL HUNTER GORDON
Director 1995-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAMIAN BARBER IMAGINATIVE PROPERTIES (UK) LIMITED Company Secretary 2009-03-30 CURRENT 2008-07-15 Active
JOHN DAMIAN BARBER ANGHARAD REES LIMITED Company Secretary 2005-09-22 CURRENT 2002-09-13 Active
JOHN DAMIAN BARBER GLOVERS LAW LIMITED Company Secretary 2005-09-21 CURRENT 2005-09-21 Dissolved 2016-10-18
JOHN DAMIAN BARBER GLOVERS SECRETARIES LIMITED Company Secretary 2005-09-21 CURRENT 2005-09-21 Active - Proposal to Strike off
JOHN DAMIAN BARBER COMO LARIO LIMITED Company Secretary 1993-01-06 CURRENT 1992-11-25 In Administration/Administrative Receiver
ADRIAN SEBASTIAN ZIANI DE FERRANTI COMO LARIO LIMITED Director 1993-01-06 CURRENT 1992-11-25 In Administration/Administrative Receiver
ADRIAN SEBASTIAN ZIANI DE FERRANTI CHEVIOT 117 LIMITED Director 1992-04-04 CURRENT 1982-04-20 Dissolved 2016-07-13
CHRISTOPHER NEIL HUNTER GORDON TENNYSON LIMITED Director 2015-06-30 CURRENT 1998-03-10 Active
CHRISTOPHER NEIL HUNTER GORDON PAI INFORMATION SERVICES LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2017-01-31
CHRISTOPHER NEIL HUNTER GORDON AUTHENTICATE INFORMATION SYSTEMS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
CHRISTOPHER NEIL HUNTER GORDON SERAPHIM CAPITAL (GP) LIMITED Director 2006-06-12 CURRENT 2006-06-09 Dissolved 2017-04-11
CHRISTOPHER NEIL HUNTER GORDON DZGB LTD Director 2001-09-28 CURRENT 1996-03-20 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY (EPSOM) LIMITED Director 2001-09-28 CURRENT 1995-09-20 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON RESOURCES FOR AUTISM Director 2000-05-22 CURRENT 1997-02-28 Active
CHRISTOPHER NEIL HUNTER GORDON DALEBURY (NO.32) LIMITED Director 1998-12-23 CURRENT 1997-04-08 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON OPTIONFUTURE LIMITED Director 1998-12-23 CURRENT 1992-05-13 Active - Proposal to Strike off
CHRISTOPHER NEIL HUNTER GORDON DALEBURY (NO 31) LIMITED Director 1998-12-23 CURRENT 1997-06-13 Active
CHRISTOPHER NEIL HUNTER GORDON BRIGHTHAND LIMITED Director 1998-12-03 CURRENT 1998-11-20 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY GROUP LIMITED Director 1998-03-04 CURRENT 1995-11-28 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT ASSET MANAGEMENT LIMITED Director 1997-01-24 CURRENT 1992-03-02 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT FINANCIAL GROUP LIMITED Director 1992-12-07 CURRENT 1979-02-16 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT CORPORATE FINANCE LIMITED Director 1992-04-10 CURRENT 1992-04-10 Active
CHRISTOPHER NEIL HUNTER GORDON THE SUMMIT GROUP LIMITED Director 1991-12-27 CURRENT 1988-03-16 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY DEVELOPMENTS LIMITED Director 1991-12-07 CURRENT 1986-08-05 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON SUMMIT FINANCIAL SERVICES LIMITED Director 1991-12-07 CURRENT 1973-04-30 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY LIMITED Director 1991-12-07 CURRENT 1987-02-06 Active - Proposal to Strike off
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1987-07-22 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
2024-08-09REGISTERED OFFICE CHANGED ON 09/08/24 FROM Fifth Floor Berkshire House 168-173 High Holborn London WC1V 7AA England
2024-06-17CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2023-08-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-08-19AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2021-07-07AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN DAMIAN BARBER on 2021-01-01
2020-10-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-05-27PSC07CESSATION OF ROBERTO COLUSSI AS A PERSON OF SIGNIFICANT CONTROL
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM Berkshire House 168-173 High Holborn London WC1V 7AA England
2020-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/20 FROM 6 York Street London W1U 6QD
2019-08-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30AP01DIRECTOR APPOINTED MRS SOFIA GABRIELLA LORD
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO COLUSSI
2018-09-03AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-09-05AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-16AR0110/05/16 ANNUAL RETURN FULL LIST
2016-04-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-11AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-05AR0110/05/15 ANNUAL RETURN FULL LIST
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-05AR0110/05/14 ANNUAL RETURN FULL LIST
2014-04-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-13AR0110/05/13 ANNUAL RETURN FULL LIST
2013-05-13CH01Director's details changed for Roberto Colussi on 2012-06-01
2013-04-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-18AR0110/05/12 ANNUAL RETURN FULL LIST
2012-03-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-17AR0110/05/11 ANNUAL RETURN FULL LIST
2011-03-18AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-14AR0110/05/10 ANNUAL RETURN FULL LIST
2010-05-14CH03SECRETARY'S DETAILS CHNAGED FOR JOHN DAMIAN BARBER on 2010-05-10
2010-05-14AD02Register inspection address has been changed
2010-04-22AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 115 PARK STREET LONDON GREATER LONDON W1K 7DY
2009-06-15AA30/11/08 TOTAL EXEMPTION FULL
2009-06-02363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUNTER GORDON / 15/12/2008
2008-06-02363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-03-11AA30/11/07 TOTAL EXEMPTION FULL
2007-05-24363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-05-18363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-05-17363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-05-26363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-02-19AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-05-22363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-03-18AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-01-31395PARTICULARS OF MORTGAGE/CHARGE
2002-06-17287REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 115 PARK STREET LONDON W1K 7DY
2002-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-17363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-02-22AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-05-15363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-05-14AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-04-20AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-05-21363sRETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-05-26363sRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1998-05-10AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-05-25363sRETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS
1997-05-25AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-03363(287)REGISTERED OFFICE CHANGED ON 03/06/96
1996-06-03363sRETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS
1996-03-07AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-12-06288NEW DIRECTOR APPOINTED
1995-08-30AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-05-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-05-25363sRETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS
1994-05-27AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-05-19363sRETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS
1994-03-14287REGISTERED OFFICE CHANGED ON 14/03/94 FROM: BELL HOUSE 8 BELL YARD LONDON WC2A 2JU
1993-06-27363sRETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS
1993-02-25AAFULL ACCOUNTS MADE UP TO 30/11/92
1992-06-16363xRETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS
1992-03-13AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-10-24288NEW SECRETARY APPOINTED
1991-10-24287REGISTERED OFFICE CHANGED ON 24/10/91 FROM: ST. PAULS HOUSE WARWICK LANE LONDON EC4P 4BN
1991-07-11ORES01ADOPT MEM AND ARTS 03/06/91
1991-07-11ORES13REDES SHARES 03/06/91
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to ZIANI'S LIMITED 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 ZIANI'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1987-03-03 Outstanding ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ZIANI'S LIMITED

Intangible Assets
Patents
We have not found any records of ZIANI'S LIMITED registering or being granted any patents
Domain Names

ZIANI'S LIMITED owns 1 domain names.

ziani.co.uk  

Trademarks
We have not found any records of ZIANI'S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZIANI'S LIMITED. 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 (56101 - Licensed restaurants) as ZIANI'S LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where ZIANI'S LIMITED 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 ZIANI'S LIMITED 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 ZIANI'S LIMITED 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.