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

LONDON & ZURICH LIMITED

GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9BT,
Company Registration Number
03279428
Private Limited Company
Active

Company Overview

About London & Zurich Ltd
LONDON & ZURICH LIMITED was founded on 1996-11-18 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". London & Zurich Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LONDON & ZURICH LIMITED
 
Legal Registered Office
GLADSTONE HOUSE HITHERCROFT ROAD
WALLINGFORD
OXFORDSHIRE
OX10 9BT
Other companies in B1
 
Filing Information
Company Number 03279428
Company ID Number 03279428
Date formed 1996-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 18:52:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON & ZURICH 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 LONDON & ZURICH LIMITED

Current Directors
Officer Role Date Appointed
LOUISE ORME
Company Secretary 2017-10-17
DARRELL PETER BOXALL
Director 2012-11-07
JEFFREY RAYMOND MACKINNON
Director 2013-06-11
BARRY ALAN SYMONS
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY RAYMOND MACKINNON
Company Secretary 2013-06-11 2017-10-17
TRACEY KEATES
Company Secretary 2012-11-01 2013-06-11
TRACEY KEATES
Director 2012-11-01 2013-06-11
KEVIN ALEXANDER CLEAVER
Company Secretary 2005-02-24 2012-11-01
CHRISTOPHER BARNES
Director 2006-12-01 2012-11-01
BRIAN CLEAVER
Director 1996-11-18 2012-11-01
KEVIN ALEXANDER CLEAVER
Director 2003-12-04 2012-11-01
TARIQ MAHMOOD
Director 2003-01-29 2012-11-01
HYACINTH SABINA SUTTON
Director 2001-01-30 2012-11-01
PAMELA DOROTHY SCHLEICH
Company Secretary 1996-11-18 2005-02-24
COLIN PATRICK BRADY
Director 1996-11-18 2001-01-30
KEITH HENRY TOMLINSON
Director 1996-11-18 2001-01-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-11-18 1996-11-18
COMBINED NOMINEES LIMITED
Nominated Director 1996-11-18 1996-11-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-11-18 1996-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRELL PETER BOXALL CONSTELLATION SOFTWARE UK HOLDCO LTD Director 2014-09-05 CURRENT 2014-09-05 Active
DARRELL PETER BOXALL SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
DARRELL PETER BOXALL PCI 2006 LIMITED Director 2014-04-30 CURRENT 2006-05-08 Active - Proposal to Strike off
DARRELL PETER BOXALL PCI SYSTEMS LIMITED Director 2014-04-30 CURRENT 1997-03-19 Active
DARRELL PETER BOXALL MERCANTILE MANAGEMENT SERVICES LIMITED Director 2012-11-07 CURRENT 1989-04-19 Dissolved 2016-12-13
DARRELL PETER BOXALL PAYGATE SOLUTIONS LIMITED Director 2012-11-07 CURRENT 1996-06-03 Active
DARRELL PETER BOXALL LONDON AND ZURICH FINANCE LIMITED Director 2012-11-07 CURRENT 1989-01-09 Active
DARRELL PETER BOXALL XN LEISURE SYSTEMS LIMITED Director 2011-01-03 CURRENT 2006-10-10 Active
JEFFREY RAYMOND MACKINNON BOOKING PORTAL LIMITED Director 2015-12-18 CURRENT 2004-03-05 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON CANELINE EQUITIES LIMITED Director 2015-12-18 CURRENT 2000-03-06 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON QUOTA COMPUTER ASSOCIATES LIMITED Director 2015-12-18 CURRENT 1976-02-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON METALOGIC HOLDINGS LIMITED Director 2015-12-18 CURRENT 2007-07-31 Active
JEFFREY RAYMOND MACKINNON CAP2 SOLUTIONS LTD Director 2015-12-18 CURRENT 2009-11-05 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON STOCKMASTER METALS LIMITED Director 2015-12-18 CURRENT 2000-03-06 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON C.R.B. SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1999-09-22 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
JEFFREY RAYMOND MACKINNON FITRONICS LIMITED Director 2015-12-18 CURRENT 2002-09-10 Active
JEFFREY RAYMOND MACKINNON GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
JEFFREY RAYMOND MACKINNON CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
JEFFREY RAYMOND MACKINNON GLADSTONE LIMITED Director 2015-12-18 CURRENT 1997-03-04 Active
JEFFREY RAYMOND MACKINNON JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
JEFFREY RAYMOND MACKINNON INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
JEFFREY RAYMOND MACKINNON FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
JEFFREY RAYMOND MACKINNON JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
JEFFREY RAYMOND MACKINNON SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
JEFFREY RAYMOND MACKINNON INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
JEFFREY RAYMOND MACKINNON SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
JEFFREY RAYMOND MACKINNON PCI SYSTEMS LIMITED Director 2014-04-30 CURRENT 1997-03-19 Active
JEFFREY RAYMOND MACKINNON XN LEISURE SYSTEMS LIMITED Director 2014-02-12 CURRENT 2006-10-10 Active
JEFFREY RAYMOND MACKINNON MERCANTILE MANAGEMENT SERVICES LIMITED Director 2013-06-11 CURRENT 1989-04-19 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TUCASI LIMITED Director 2013-06-11 CURRENT 2004-03-02 Active
JEFFREY RAYMOND MACKINNON PAYGATE SOLUTIONS LIMITED Director 2013-06-11 CURRENT 1996-06-03 Active
JEFFREY RAYMOND MACKINNON JONAS COMPUTING (UK) LIMITED Director 2013-06-11 CURRENT 2004-12-01 Active
JEFFREY RAYMOND MACKINNON LONDON AND ZURICH FINANCE LIMITED Director 2013-06-11 CURRENT 1989-01-09 Active
BARRY ALAN SYMONS VESTA SOFTWARE GROUP LIMITED Director 2017-10-25 CURRENT 2012-10-05 Active
BARRY ALAN SYMONS CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
BARRY ALAN SYMONS IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
BARRY ALAN SYMONS THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
BARRY ALAN SYMONS THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
BARRY ALAN SYMONS MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
BARRY ALAN SYMONS MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
BARRY ALAN SYMONS LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
BARRY ALAN SYMONS GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
BARRY ALAN SYMONS GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
BARRY ALAN SYMONS SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
BARRY ALAN SYMONS GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
BARRY ALAN SYMONS GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
BARRY ALAN SYMONS JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
BARRY ALAN SYMONS INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
BARRY ALAN SYMONS FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
BARRY ALAN SYMONS JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
BARRY ALAN SYMONS SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
BARRY ALAN SYMONS INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
BARRY ALAN SYMONS CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
BARRY ALAN SYMONS SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
BARRY ALAN SYMONS C.R.B. SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1999-09-22 Active - Proposal to Strike off
BARRY ALAN SYMONS CRB CUNNINGHAMS LIMITED Director 2013-11-18 CURRENT 1966-12-02 Active
BARRY ALAN SYMONS CANELINE EQUITIES LIMITED Director 2013-05-03 CURRENT 2000-03-06 Dissolved 2016-12-20
BARRY ALAN SYMONS METALOGIC HOLDINGS LIMITED Director 2013-05-03 CURRENT 2007-07-31 Active
BARRY ALAN SYMONS STOCKMASTER METALS LIMITED Director 2013-05-03 CURRENT 2000-03-06 Active - Proposal to Strike off
BARRY ALAN SYMONS JONAS METALS SOFTWARE LIMITED Director 2013-05-03 CURRENT 1991-09-24 Active
BARRY ALAN SYMONS GLADSTONE LIMITED Director 2013-04-15 CURRENT 1997-03-04 Active
BARRY ALAN SYMONS MERCANTILE MANAGEMENT SERVICES LIMITED Director 2012-11-01 CURRENT 1989-04-19 Dissolved 2016-12-13
BARRY ALAN SYMONS PAYGATE SOLUTIONS LIMITED Director 2012-11-01 CURRENT 1996-06-03 Active
BARRY ALAN SYMONS LONDON AND ZURICH FINANCE LIMITED Director 2012-11-01 CURRENT 1989-01-09 Active
BARRY ALAN SYMONS TUCASI LIMITED Director 2012-10-05 CURRENT 2004-03-02 Active
BARRY ALAN SYMONS QUOTA COMPUTER ASSOCIATES LIMITED Director 2010-12-01 CURRENT 1976-02-23 Dissolved 2016-12-13
BARRY ALAN SYMONS XN LEISURE SYSTEMS LIMITED Director 2010-12-01 CURRENT 2006-10-10 Active
BARRY ALAN SYMONS BOOKING PORTAL LIMITED Director 2010-06-18 CURRENT 2004-03-05 Dissolved 2016-12-13
BARRY ALAN SYMONS EZ FACILITY UK LTD Director 2009-09-30 CURRENT 2007-01-11 Active

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
2023-11-27CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-09-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-02PSC05Change of details for Jonas Computing (Uk) Limited as a person with significant control on 2022-08-02
2022-07-20PSC05Change of details for Jonas Computing (Uk) Limited as a person with significant control on 2017-01-18
2022-05-13AP01DIRECTOR APPOINTED MR MARTIN GOODWIN
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-12AP03Appointment of Mrs Alison Banks as company secretary on 2021-08-10
2021-08-12TM02Termination of appointment of Cheryl Karen Riggott on 2021-08-10
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM Unit 5, the Courtyard 707 Warwick Road Solihull B91 3DA England
2021-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-08-17TM02Termination of appointment of Jemma Belghoul on 2020-08-14
2020-08-17AP03Appointment of Mrs Cheryl Karen Riggott as company secretary on 2020-08-14
2020-06-19AP01DIRECTOR APPOINTED MR STEVE MCNALLY
2020-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-11-20AP03Appointment of Mrs Jemma Belghoul as company secretary on 2019-11-09
2019-11-20TM02Termination of appointment of Louise Orme on 2019-11-08
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYMOND MACKINNON
2019-01-03AP01DIRECTOR APPOINTED MR KEVIN MORGAN
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-11-01TM02Termination of appointment of Jeffrey Raymond Mackinnon on 2017-10-17
2017-10-19AP03Appointment of Ms Louise Orme as company secretary on 2017-10-17
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 59527
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM Latimer House 6 Edward Street Birmingham West Midlands B1 2RX
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-19CH01Director's details changed for Mr Darrell Peter Boxall on 2016-05-11
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 59527
2015-12-17AR0118/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 59527
2014-12-24AR0118/11/14 ANNUAL RETURN FULL LIST
2014-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-22CH01Director's details changed for Darrell Peter Boxall on 2014-05-21
2014-04-17AUDAUDITOR'S RESIGNATION
2014-02-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY TRACEY KEATES
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY KEATES
2014-02-06AP03SECRETARY APPOINTED MR JEFFREY RAYMOND MACKINNON
2014-02-06AP01DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 59527
2013-12-11AR0118/11/13 FULL LIST
2013-12-11AD02SAIL ADDRESS CREATED
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-29MISCSECTION 519 COMP ACT 2006
2013-01-22AR0118/11/12 FULL LIST
2012-12-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-12-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-12-11RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-12-11RES02REREG PLC TO PRI; RES02 PASS DATE:10/12/2012
2012-12-04ANNOTATIONClarification
2012-12-04RP04SECOND FILING FOR FORM AP01
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-27AP01DIRECTOR APPOINTED DARRELL PETER BOXALL
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HYACINTH SUTTON
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARNES
2012-11-26TM02APPOINTMENT TERMINATED, SECRETARY KEVIN CLEAVER
2012-11-26AP01DIRECTOR APPOINTED MR BARRY ALAN SYMONS
2012-11-26AP03SECRETARY APPOINTED TRACEY KEATES
2012-11-26AP01DIRECTOR APPOINTED TRACEY KEATES
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CLEAVER
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CLEAVER
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ MAHMOOD
2012-11-16SH0101/11/12 STATEMENT OF CAPITAL GBP 59527.00
2012-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-30AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-15AR0118/11/11 FULL LIST
2011-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-04AR0118/11/10 FULL LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BARNES / 31/12/2010
2010-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-08AR0118/11/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HYACINTH SABINA SUTTON / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TARIQ MAHMOOD / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALEXANDER CLEAVER / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CLEAVER / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BARNES / 01/10/2009
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-02-17363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2009-02-17353LOCATION OF REGISTER OF MEMBERS
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-30169GBP IC 219053/159527 27/06/08 GBP SR 59526@1=59526
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-11363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-31123£ NC 400000/500000 31/03/07
2007-10-3188(2)RAD 31/03/07--------- £ SI 100000@1=100000 £ IC 119053/219053
2007-04-26RES13REDES 29/03/07
2007-03-01RES12VARYING SHARE RIGHTS AND NAMES
2007-02-12288aNEW DIRECTOR APPOINTED
2007-01-26363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-25169£ IC 141938/119053 19/06/06 £ SR 22885@1=22885
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LONDON & ZURICH 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 LONDON & ZURICH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-09 Satisfied BANK OF MONTREAL (THE AGENT)
DEBENTURE 2008-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LONDON & ZURICH LIMITED registering or being granted any patents
Domain Names

LONDON & ZURICH LIMITED owns 1 domain names.

landz.co.uk  

Trademarks
We have not found any records of LONDON & ZURICH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON & ZURICH 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as LONDON & ZURICH LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where LONDON & ZURICH 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 LONDON & ZURICH 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 LONDON & ZURICH 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.